Company NameSherlock Property Services Ltd
DirectorCharith Bandara Girihagama
Company StatusActive - Proposal to Strike off
Company Number07462130
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charith Bandara Girihagama
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(4 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-10 Boot Parade
High Street
Edgware
Middlesex
HA8 7HE
Director NameMiss Dilini Nimali Tharanga De Silva
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleAdmin Manager
Country of ResidenceUnited Kingdom
Correspondence Address88 Shirland Road
London
W9 2EQ
Director NameMr Charith Bandara Girihagama
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySrilankan
StatusResigned
Appointed22 February 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address78 Blenheim Road
Northolt
Middlesex
UB5 4TR

Contact

Telephone020 89529000
Telephone regionLondon

Location

Registered Address9-10 Boot Parade
High Street
Edgware
Middlesex
HA8 7HE
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£27,359
Cash£38,545
Current Liabilities£42,561

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

2 June 2011Delivered on: 4 June 2011
Persons entitled: Metropolitan Properties Co (Colman) Limited

Classification: Rent deposit deed
Secured details: £2,487.50 due or to become due from the company to the chargee.
Particulars: Its interest in an account see image for full details.
Outstanding

Filing History

9 January 2024Compulsory strike-off action has been suspended (1 page)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
7 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
22 June 2022Termination of appointment of Dilini Nimali Tharanga De Silva as a director on 22 June 2022 (1 page)
22 June 2022Cessation of Dilini Nimali Tharanga De Silva as a person with significant control on 22 April 2022 (1 page)
22 June 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
11 March 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
26 January 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
12 March 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
5 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
20 February 2020Micro company accounts made up to 31 December 2019 (8 pages)
21 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 January 2019Compulsory strike-off action has been discontinued (1 page)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 December 2017 (2 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
12 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 February 2015Director's details changed for Mr Charith Bandara Girihagama on 10 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Charith Bandara Girihagama on 10 February 2015 (2 pages)
19 February 2015Registered office address changed from 40 Shenleybury Cottages Shenley Radlett Hertfordshire WD7 9DJ to 9-10 Boot Parade High Street Edgware Middlesex HA8 7HE on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 40 Shenleybury Cottages Shenley Radlett Hertfordshire WD7 9DJ to 9-10 Boot Parade High Street Edgware Middlesex HA8 7HE on 19 February 2015 (1 page)
2 February 2015Registered office address changed from 09-10 Boot Parade, High Street Edgware Middlesex HA8 7HE to 40 Shenleybury Cottages Shenley Radlett Hertfordshire WD7 9DJ on 2 February 2015 (1 page)
2 February 2015Appointment of Mr Charith Bandara Girihagama as a director on 1 January 2015 (2 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Appointment of Mr Charith Bandara Girihagama as a director on 1 January 2015 (2 pages)
2 February 2015Appointment of Mr Charith Bandara Girihagama as a director on 1 January 2015 (2 pages)
2 February 2015Registered office address changed from 09-10 Boot Parade, High Street Edgware Middlesex HA8 7HE to 40 Shenleybury Cottages Shenley Radlett Hertfordshire WD7 9DJ on 2 February 2015 (1 page)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Registered office address changed from 09-10 Boot Parade, High Street Edgware Middlesex HA8 7HE to 40 Shenleybury Cottages Shenley Radlett Hertfordshire WD7 9DJ on 2 February 2015 (1 page)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 January 2014Termination of appointment of Charith Girihagama as a director (1 page)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Termination of appointment of Charith Girihagama as a director (1 page)
11 December 2013Director's details changed for Miss Dilini Nimali Tharanga De Silva on 3 December 2013 (2 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders (4 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders (4 pages)
11 December 2013Director's details changed for Miss Dilini Nimali Tharanga De Silva on 3 December 2013 (2 pages)
11 December 2013Annual return made up to 3 December 2013 with a full list of shareholders (4 pages)
11 December 2013Director's details changed for Miss Dilini Nimali Tharanga De Silva on 3 December 2013 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 March 2013Director's details changed for Mr Charith Bandara Girihagama on 19 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Charith Bandara Girihagama on 19 March 2013 (2 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
3 December 2012Director's details changed for Mr Charith Bandara Girihagama on 3 December 2012 (2 pages)
3 December 2012Director's details changed for Miss Dilini Nimali Tharanga De Silva on 3 December 2012 (2 pages)
3 December 2012Director's details changed for Miss Dilini Nimali Tharanga De Silva on 3 December 2012 (2 pages)
3 December 2012Director's details changed for Mr Charith Bandara Girihagama on 3 December 2012 (2 pages)
3 December 2012Director's details changed for Mr Charith Bandara Girihagama on 3 December 2012 (2 pages)
3 December 2012Director's details changed for Miss Dilini Nimali Tharanga De Silva on 3 December 2012 (2 pages)
14 November 2012Director's details changed for Mr Charith Bandara Girihagama Wijesundara on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Mr Charith Bandara Girihagama Wijesundara on 14 November 2012 (2 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Registered office address changed from Berkeley House 18-24 High Street Unit 1B, 5Th Floor Edgware Middlesex HA8 7RP England on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Berkeley House 18-24 High Street Unit 1B, 5Th Floor Edgware Middlesex HA8 7RP England on 5 September 2012 (1 page)
5 September 2012Registered office address changed from Berkeley House 18-24 High Street Unit 1B, 5Th Floor Edgware Middlesex HA8 7RP England on 5 September 2012 (1 page)
22 February 2012Appointment of Mr Charith Bandara Girihagama Wijesundara as a director (2 pages)
22 February 2012Appointment of Mr Charith Bandara Girihagama Wijesundara as a director (2 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
22 February 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 1
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 1
(3 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)