Company NameG & H Sheridan Limited
DirectorsGordon Dennis Sheridan and Heather Ruth Sheridan
Company StatusActive
Company Number04838904
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gordon Dennis Sheridan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed23 July 2003(2 days after company formation)
Appointment Duration20 years, 9 months
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Delamere Road
London
SW20 8PS
Director NameMs Heather Ruth Sheridan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2003(2 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address5 Delamere Road
London
SW20 8PS
Secretary NameMs Heather Ruth Sheridan
NationalityBritish
StatusCurrent
Appointed15 October 2003(2 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address5 Delamere Road
London
SW20 8PS
Secretary NameMichael Thomas Edwards
NationalityBritish
StatusResigned
Appointed23 July 2003(2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Cambridge Road
London
SW20 0PU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressLynwood House
373/375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Gordon Dennis Sheridan
50.00%
Ordinary
1 at £1Heather Ruth Sheridan
50.00%
Ordinary

Financials

Year2014
Net Worth£15,382
Cash£66,019
Current Liabilities£53,272

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

21 July 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
19 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
21 July 2022Confirmation statement made on 21 July 2022 with updates (4 pages)
9 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
22 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
22 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
16 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
24 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
18 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
24 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 September 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
6 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
6 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
22 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(5 pages)
14 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 February 2013Registered office address changed from 138 Pinner Road Harrow Middlesex HA1 4JE on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 138 Pinner Road Harrow Middlesex HA1 4JE on 18 February 2013 (1 page)
28 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
11 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
18 November 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Heather Ruth Sheridan on 21 July 2010 (2 pages)
26 July 2010Director's details changed for Heather Ruth Sheridan on 21 July 2010 (2 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
4 August 2009Return made up to 21/07/09; full list of members (4 pages)
4 August 2009Return made up to 21/07/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 August 2008Return made up to 21/07/08; full list of members (4 pages)
15 August 2008Return made up to 21/07/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 August 2007Return made up to 21/07/07; full list of members (2 pages)
21 August 2007Return made up to 21/07/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 October 2006Return made up to 21/07/06; full list of members (2 pages)
4 October 2006Return made up to 21/07/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 August 2005Return made up to 21/07/05; full list of members (2 pages)
26 August 2005Return made up to 21/07/05; full list of members (2 pages)
18 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
18 April 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
3 September 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003Secretary resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: 138 pinner road harrow middlesex HA1 4JE (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003Registered office changed on 08/08/03 from: 138 pinner road harrow middlesex HA1 4JE (1 page)
29 July 2003Registered office changed on 29/07/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Registered office changed on 29/07/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 July 2003Director resigned (1 page)
21 July 2003Incorporation (16 pages)
21 July 2003Incorporation (16 pages)