Company NameSherlocks Valuers & Auctioneers Limited
DirectorsPeter Mooney and Marc Mooney
Company StatusActive
Company Number06429836
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Mooney
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Scotts Place 24 Scotts Road
Bromley
Kent
BR1 3QD
Director NameMr Marc Mooney
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 1 Scotts Place 24 Scotts Road
Bromley
Kent
BR1 3QD
Director NameMr Marc Peter Mooney
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(2 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 March 2019)
RoleBailiff
Country of ResidenceEngland
Correspondence Address415 Linen Hall
162-168 Regent Street
London
W1B 5TE
Secretary NameMr Peter Mooney
NationalityBritish
StatusResigned
Appointed16 January 2008(2 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 August 2020)
RoleBailiff
Country of ResidenceEngland
Correspondence AddressC/O Pmc Partnership 34 Hopstore
19 Bourne Road
Bexley
DA5 1LR
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 November 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitesherlocksauctioneers.co.uk
Email address[email protected]
Telephone08445611261
Telephone regionUnknown

Location

Registered AddressSuite 1 Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£1,905
Cash£5,853
Current Liabilities£31,102

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Filing History

23 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
8 February 2023Compulsory strike-off action has been discontinued (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
5 February 2023Confirmation statement made on 16 November 2022 with no updates (3 pages)
25 August 2022Micro company accounts made up to 30 November 2021 (8 pages)
14 April 2022Registered office address changed from The Coach House Unit 42 66-70 Bourne Road Unit 42 the Coach House Bexley Kent DA5 1LU England to Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 14 April 2022 (1 page)
29 March 2022Registered office address changed from C/O Pmc Partnership 34 Hopstore 19 Bourne Road Bexley DA5 1LR England to The Coach House Unit 42 66-70 Bourne Road Unit 42 the Coach House Bexley Kent DA5 1LU on 29 March 2022 (1 page)
10 January 2022Confirmation statement made on 16 November 2021 with no updates (3 pages)
10 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
10 February 2021Confirmation statement made on 16 November 2020 with updates (4 pages)
21 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
27 August 2020Appointment of Mr Marc Mooney as a director on 1 August 2020 (2 pages)
27 August 2020Notification of Marc Mooney as a person with significant control on 1 August 2020 (2 pages)
27 August 2020Cessation of Peter Mooney as a person with significant control on 1 August 2020 (1 page)
27 August 2020Termination of appointment of Peter Mooney as a secretary on 1 August 2020 (1 page)
20 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
20 December 2019Registered office address changed from C/O C/O Kingly Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE to C/O Pmc Partnership 34 Hopstore 19 Bourne Road Bexley DA5 1LR on 20 December 2019 (1 page)
5 October 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
3 April 2019Change of details for Mr Peter Mooney as a person with significant control on 15 March 2019 (2 pages)
3 April 2019Termination of appointment of Marc Peter Mooney as a director on 15 March 2019 (1 page)
3 April 2019Cessation of Jacqueline Mooney as a person with significant control on 15 March 2019 (1 page)
30 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
16 November 2018Director's details changed for Mr Peter Mooney on 16 November 2016 (2 pages)
6 September 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
24 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
5 September 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
2 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
2 December 2016Director's details changed for Mr Marc Peter Mooney on 2 December 2016 (2 pages)
2 December 2016Secretary's details changed for Mr Peter Mooney on 2 December 2016 (1 page)
2 December 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
2 December 2016Secretary's details changed for Mr Peter Mooney on 2 December 2016 (1 page)
2 December 2016Director's details changed for Mr Marc Peter Mooney on 2 December 2016 (2 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
8 October 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 October 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
21 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
21 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
12 February 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 100
(4 pages)
12 February 2013Statement of capital following an allotment of shares on 30 November 2012
  • GBP 100
(4 pages)
30 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
30 November 2012Registered office address changed from C/O C/O Kingley Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE on 30 November 2012 (1 page)
30 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
30 November 2012Registered office address changed from C/O C/O Kingley Brookes Llp 415 Linen Hall 162-168 Regent Street London W1B 5TE on 30 November 2012 (1 page)
5 November 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 November 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Registered office address changed from 415 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom on 30 August 2012 (2 pages)
30 August 2012Registered office address changed from 415 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom on 30 August 2012 (2 pages)
23 August 2012Amended accounts made up to 30 November 2010 (5 pages)
23 August 2012Amended accounts made up to 30 November 2010 (5 pages)
20 August 2012Registered office address changed from 30 Station Lane Hornchurch Essex RM1 6NJ on 20 August 2012 (1 page)
20 August 2012Registered office address changed from 30 Station Lane Hornchurch Essex RM1 6NJ on 20 August 2012 (1 page)
19 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
21 October 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 3
(4 pages)
21 October 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 3
(4 pages)
21 October 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 3
(4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
21 December 2009Registered office address changed from 12 Old Bexley Lane Bexley Kent DA5 2BN on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from 12 Old Bexley Lane Bexley Kent DA5 2BN on 21 December 2009 (2 pages)
12 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
12 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
4 December 2008Return made up to 16/11/08; full list of members (4 pages)
4 December 2008Return made up to 16/11/08; full list of members (4 pages)
21 January 2008New secretary appointed (2 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008New director appointed (2 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Registered office changed on 21/01/08 from: unit 32, old bexley business park, 19 bourne road bexley kent DA5 1LR (1 page)
21 January 2008New secretary appointed (2 pages)
21 January 2008Registered office changed on 21/01/08 from: unit 32, old bexley business park, 19 bourne road bexley kent DA5 1LR (1 page)
21 January 2008New director appointed (2 pages)
16 November 2007Incorporation (9 pages)
16 November 2007Incorporation (9 pages)