About

Registered Number: 02714699
Date of Incorporation: 14/05/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: 64-66 Old Street, London, EC1V 9AN,

 

Founded in 1992, Sherlock Interiors Contracting Ltd has its registered office in London, it's status is listed as "Active". We don't know the number of employees at the company. Pollard, Stephen Clifford, Stack, Brian are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLARD, Stephen Clifford 18 January 2008 - 1
STACK, Brian 15 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 24 May 2020
PSC07 - N/A 06 February 2020
PSC07 - N/A 06 February 2020
PSC02 - N/A 06 February 2020
TM01 - Termination of appointment of director 06 February 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 24 May 2019
AP01 - Appointment of director 20 February 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 02 June 2017
AD01 - Change of registered office address 30 January 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 27 June 2016
CH01 - Change of particulars for director 27 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 09 January 2015
MR01 - N/A 06 June 2014
AR01 - Annual Return 25 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 09 June 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
AA - Annual Accounts 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
363a - Annual Return 11 June 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 15 June 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 14 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 12 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 March 2005
MISC - Miscellaneous document 20 September 2004
123 - Notice of increase in nominal capital 06 August 2004
RESOLUTIONS - N/A 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2004
RESOLUTIONS - N/A 06 July 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 14 February 2004
RESOLUTIONS - N/A 18 November 2003
169 - Return by a company purchasing its own shares 18 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
363s - Annual Return 18 May 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 20 May 2002
395 - Particulars of a mortgage or charge 06 April 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 04 March 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 02 March 1999
288b - Notice of resignation of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 10 June 1997
395 - Particulars of a mortgage or charge 16 December 1996
AA - Annual Accounts 06 December 1996
363s - Annual Return 05 June 1996
AA - Annual Accounts 21 August 1995
363s - Annual Return 22 May 1995
AA - Annual Accounts 13 September 1994
363s - Annual Return 02 June 1994
288 - N/A 13 January 1994
288 - N/A 21 December 1993
AA - Annual Accounts 15 September 1993
RESOLUTIONS - N/A 18 May 1993
RESOLUTIONS - N/A 18 May 1993
RESOLUTIONS - N/A 18 May 1993
363s - Annual Return 18 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 May 1993
287 - Change in situation or address of Registered Office 18 March 1993
288 - N/A 07 January 1993
288 - N/A 24 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1992
288 - N/A 22 September 1992
MEM/ARTS - N/A 22 June 1992
287 - Change in situation or address of Registered Office 20 June 1992
288 - N/A 20 June 1992
288 - N/A 20 June 1992
288 - N/A 20 June 1992
CERTNM - Change of name certificate 16 June 1992
NEWINC - New incorporation documents 14 May 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2014 Outstanding

N/A

Charge over deposits 27 March 2002 Fully Satisfied

N/A

Deed of charge 10 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.