Company NameSherrards Nominee Directors Limited
DirectorsLeigh Barry Head and Jean-Paul Da Costa
Company StatusActive
Company Number05218687
CategoryPrivate Limited Company
Incorporation Date1 September 2004(19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameLeigh Barry Head
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(5 years after company formation)
Appointment Duration14 years, 7 months
RoleSolicitor
Correspondence AddressC/O Sherrards Solicitors 1-3 Pemberton Row
London
EC4A 3BG
Director NameMr Jean-Paul Da Costa
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2011(7 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Sherrards Solicitors 1-3 Pemberton Row
London
EC4A 3BG
Secretary NameSherrards Company Secretarial Limited (Corporation)
StatusCurrent
Appointed01 September 2004(same day as company formation)
Correspondence Address45 Grosvenor Road
St Albans
Hertfordshire
AL1 3AW
Director NameDavid Hughes
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 Groom Court
Heath Road
St Albans
Hertfordshire
AL1 4BT
Director NameMr Ian Stewart Baker
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(1 week, 5 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Goldhawk Road
Monkston Park
Milton Keynes
Buckinghamshire
MK10 9PA

Contact

Websitewww.hertseic.co.uk
Telephone01727 813693
Telephone regionSt Albans

Location

Registered AddressC/O Sherrards Solicitors
1-3 Pemberton Row
London
EC4A 3BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

23 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
25 August 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
23 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
26 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
25 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
13 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
26 May 2016Registered office address changed from 45 Grosvenor Road St Albans Hertfordshire AL1 3AW to C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 45 Grosvenor Road St Albans Hertfordshire AL1 3AW to C/O Sherrards Solicitors 1-3 Pemberton Row London EC4A 3BG on 26 May 2016 (1 page)
4 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(18 pages)
4 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(18 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
11 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(14 pages)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(14 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
14 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(14 pages)
14 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(14 pages)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
12 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (14 pages)
12 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (14 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
12 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
13 December 2011Appointment of Mr Jean-Paul Da Costa as a director (3 pages)
13 December 2011Appointment of Mr Jean-Paul Da Costa as a director (3 pages)
17 October 2011Director's details changed for Leigh Barry Head on 1 June 2011 (3 pages)
17 October 2011Director's details changed for Leigh Barry Head on 1 June 2011 (3 pages)
17 October 2011Director's details changed for Leigh Barry Head on 1 June 2011 (3 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (14 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (14 pages)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
7 October 2010Annual return made up to 29 September 2010 (14 pages)
7 October 2010Annual return made up to 29 September 2010 (14 pages)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
29 September 2009Return made up to 29/09/09; full list of members (10 pages)
29 September 2009Return made up to 29/09/09; full list of members (10 pages)
9 September 2009Appointment terminated director ian baker (1 page)
9 September 2009Appointment terminated director ian baker (1 page)
9 September 2009Director appointed leigh barry head (2 pages)
9 September 2009Director appointed leigh barry head (2 pages)
13 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
13 August 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
6 November 2008Return made up to 29/09/08; full list of members (6 pages)
6 November 2008Return made up to 29/09/08; full list of members (6 pages)
23 October 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
23 October 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
24 October 2007Return made up to 01/09/07; no change of members (6 pages)
24 October 2007Return made up to 01/09/07; no change of members (6 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
13 September 2006Return made up to 01/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Return made up to 01/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
10 April 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
11 October 2005Return made up to 01/09/05; full list of members (7 pages)
11 October 2005Return made up to 01/09/05; full list of members (7 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
1 September 2004Incorporation (16 pages)
1 September 2004Incorporation (16 pages)