London
NW3 4UH
Secretary Name | Mr Neal Harvey |
---|---|
Status | Current |
Appointed | 27 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Elizabeth Mews London NW3 4UH |
Director Name | Mr Martin Ronald Langdon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(same day as company formation) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 64-66 Old Street London EC1V 9AN |
Registered Address | 27 Elizabeth Mews London NW3 4UH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
4 July 2023 | Change of details for Sherlock Interiors Contracting Limited as a person with significant control on 1 January 2023 (2 pages) |
---|---|
4 July 2023 | Confirmation statement made on 26 May 2023 with updates (4 pages) |
1 February 2023 | Director's details changed for Mr Rohan John Sherlock on 1 January 2023 (2 pages) |
10 January 2023 | Accounts for a dormant company made up to 31 May 2022 (3 pages) |
6 October 2022 | Company name changed sherlock london LIMITED\certificate issued on 06/10/22
|
6 July 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
21 April 2022 | Registered office address changed from 28 28 Cromer Villas Road Southfields London SW18 1PN United Kingdom to 27 Elizabeth Mews London NW3 4UH on 21 April 2022 (1 page) |
4 March 2022 | Registered office address changed from 27 Elizabeth Mews London NW3 4UH England to 28 28 Cromer Villas Road Southfields London SW18 1PN on 4 March 2022 (1 page) |
11 January 2022 | Registered office address changed from 64-66 Old Street London EC1V 9AN England to 27 Elizabeth Mews London NW3 4UH on 11 January 2022 (1 page) |
29 December 2021 | Accounts for a dormant company made up to 31 May 2021 (3 pages) |
30 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
4 May 2021 | Accounts for a dormant company made up to 31 May 2020 (3 pages) |
10 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 31 May 2019 (1 page) |
28 January 2020 | Termination of appointment of Martin Ronald Langdon as a director on 20 December 2019 (1 page) |
28 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
11 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
14 March 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
30 January 2017 | Registered office address changed from 20-22 Vestry Street London N1 7RE United Kingdom to 64-66 Old Street London EC1V 9AN on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 20-22 Vestry Street London N1 7RE United Kingdom to 64-66 Old Street London EC1V 9AN on 30 January 2017 (1 page) |
27 May 2016 | Incorporation Statement of capital on 2016-05-27
|
27 May 2016 | Incorporation Statement of capital on 2016-05-27
|