About

Registered Number: 02183728
Date of Incorporation: 27/10/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: C/O Stephen J Woodward Limited, The Old Fire Station, 90 High Street Harrow On The Hil, Middlesex, HA1 3LP

 

Founded in 1987, Sheridan Place Ltd has its registered office in Middlesex, it has a status of "Active". The current directors of the organisation are listed as Addison, Juliet, Ruben, David Bernard, Berenzweig, Sigmar Samuel, Coombs, Michael John, Dholakia, Nikhil, Dinan, Hugh William, Freeman, Philip, Jobanputra, Anvita, Patel, Sameet Bipinchandra, Posner, Jason Brendon, Posner, Joseph, Posner, Marian, Richardson, Pauline, Sladen, Philip in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDISON, Juliet 22 September 2016 - 1
RUBEN, David Bernard 19 June 2017 - 1
BERENZWEIG, Sigmar Samuel N/A 14 June 2014 1
COOMBS, Michael John 26 April 1998 02 September 2011 1
DHOLAKIA, Nikhil 15 April 2016 25 February 2020 1
DINAN, Hugh William 16 December 1996 11 May 2009 1
FREEMAN, Philip 23 March 2011 19 March 2015 1
JOBANPUTRA, Anvita 01 June 2012 05 September 2016 1
PATEL, Sameet Bipinchandra 18 March 2015 19 June 2017 1
POSNER, Jason Brendon 28 May 2012 14 July 2014 1
POSNER, Joseph 24 July 2014 19 February 2016 1
POSNER, Marian 01 July 2009 21 September 2010 1
RICHARDSON, Pauline N/A 16 December 1996 1
SLADEN, Philip N/A 26 April 1998 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 14 May 2020
AP01 - Appointment of director 14 May 2020
TM01 - Termination of appointment of director 26 February 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 09 May 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 26 April 2018
AP01 - Appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 18 April 2017
AP01 - Appointment of director 22 September 2016
TM01 - Termination of appointment of director 05 September 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 26 May 2016
CH04 - Change of particulars for corporate secretary 26 May 2016
AP01 - Appointment of director 15 April 2016
TM01 - Termination of appointment of director 29 February 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 10 June 2015
TM01 - Termination of appointment of director 20 May 2015
AP01 - Appointment of director 02 April 2015
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 05 August 2014
TM01 - Termination of appointment of director 04 August 2014
TM01 - Termination of appointment of director 25 June 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 11 June 2012
AA - Annual Accounts 07 June 2012
AP01 - Appointment of director 06 June 2012
AR01 - Annual Return 30 May 2012
TM01 - Termination of appointment of director 09 September 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 12 April 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 12 January 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 07 June 2010
288a - Notice of appointment of directors or secretaries 21 July 2009
363a - Annual Return 27 May 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 28 March 2009
363s - Annual Return 04 June 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 07 June 2007
225 - Change of Accounting Reference Date 27 November 2006
363s - Annual Return 14 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 18 May 2001
AA - Annual Accounts 15 February 2001
363s - Annual Return 19 May 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 13 May 1999
AA - Annual Accounts 19 March 1999
288b - Notice of resignation of directors or secretaries 06 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
363s - Annual Return 06 May 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 16 May 1997
AA - Annual Accounts 27 February 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
363s - Annual Return 17 May 1996
AA - Annual Accounts 21 April 1996
363s - Annual Return 26 April 1995
AA - Annual Accounts 18 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 April 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 08 October 1992
363s - Annual Return 06 May 1992
AA - Annual Accounts 03 April 1992
AA - Annual Accounts 16 March 1992
363b - Annual Return 28 June 1991
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 December 1989
AA - Annual Accounts 27 November 1989
363 - Annual Return 27 November 1989
NEWINC - New incorporation documents 27 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.