About

Registered Number: 03191809
Date of Incorporation: 29/04/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 81 Bellegrove Road, Welling, Kent, DA16 3PG

 

Sheer Class Services Ltd was established in 1996, it's status in the Companies House registry is set to "Active". The business has 4 directors listed as Simpson, Kate, Robinson, Christopher Eric, Robinson, Christopher Eric, Goodhead, Evelyn in the Companies House registry. We don't currently know the number of employees at Sheer Class Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Christopher Eric 02 April 2013 - 1
GOODHEAD, Evelyn 07 May 1996 02 April 2013 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Kate 14 November 2013 - 1
ROBINSON, Christopher Eric 02 April 2013 02 April 2013 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 12 May 2017
SH01 - Return of Allotment of shares 22 March 2017
RESOLUTIONS - N/A 15 March 2017
SH01 - Return of Allotment of shares 03 January 2017
AA - Annual Accounts 29 December 2016
MA - Memorandum and Articles 21 September 2016
DISS40 - Notice of striking-off action discontinued 27 July 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 30 December 2013
TM02 - Termination of appointment of secretary 14 November 2013
TM02 - Termination of appointment of secretary 14 November 2013
AP03 - Appointment of secretary 14 November 2013
AR01 - Annual Return 24 May 2013
AP03 - Appointment of secretary 19 April 2013
AP01 - Appointment of director 19 April 2013
TM02 - Termination of appointment of secretary 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
TM01 - Termination of appointment of director 10 April 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 19 June 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 14 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2007
395 - Particulars of a mortgage or charge 31 October 2006
AA - Annual Accounts 08 September 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 03 May 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 07 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 28 June 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 08 May 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 20 June 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 14 May 1999
395 - Particulars of a mortgage or charge 05 December 1998
395 - Particulars of a mortgage or charge 05 December 1998
AA - Annual Accounts 21 June 1998
288a - Notice of appointment of directors or secretaries 21 June 1998
287 - Change in situation or address of Registered Office 21 June 1998
363s - Annual Return 08 May 1998
RESOLUTIONS - N/A 25 January 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 07 July 1997
225 - Change of Accounting Reference Date 01 May 1997
288 - N/A 02 June 1996
288 - N/A 02 June 1996
288 - N/A 02 June 1996
288 - N/A 02 June 1996
287 - Change in situation or address of Registered Office 02 June 1996
NEWINC - New incorporation documents 29 April 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 October 2006 Outstanding

N/A

Legal mortgage 30 November 1998 Fully Satisfied

N/A

Mortgage debenture 30 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.