About

Registered Number: 01182459
Date of Incorporation: 30/08/1974 (49 years and 9 months ago)
Company Status: Active
Registered Address: Jubilee Market Hall No 1 Tavistock Court, The Piazza Covent Garden, London, WC2E 8BD

 

Based in London, Sherman & Waterman Associates Ltd was setup in 1974, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATERMAN, Jane 20 December 2014 - 1
COLLINS, Heather Joy 24 February 2020 01 August 2020 1
COLLINS, Michael Anthony 01 September 2003 30 August 2004 1
SHERMAN, Anthony Leonard N/A 14 April 1997 1
WATERMAN, Cyril N/A 20 December 2014 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CS01 - N/A 06 October 2020
AP01 - Appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
AA - Annual Accounts 21 May 2020
AP01 - Appointment of director 24 February 2020
TM01 - Termination of appointment of director 21 February 2020
CS01 - N/A 14 October 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 10 October 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 11 November 2015
AP01 - Appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 14 October 2014
CH01 - Change of particulars for director 14 October 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 06 November 2013
AP01 - Appointment of director 06 November 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 19 November 2008
287 - Change in situation or address of Registered Office 28 February 2008
AA - Annual Accounts 23 November 2007
363s - Annual Return 25 October 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 20 December 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 26 November 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
AA - Annual Accounts 28 March 2003
287 - Change in situation or address of Registered Office 11 March 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 21 May 2001
287 - Change in situation or address of Registered Office 06 March 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 15 April 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 20 October 1998
395 - Particulars of a mortgage or charge 19 August 1998
AA - Annual Accounts 10 February 1998
AUD - Auditor's letter of resignation 08 December 1997
363s - Annual Return 23 September 1997
AA - Annual Accounts 08 June 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
395 - Particulars of a mortgage or charge 15 April 1997
395 - Particulars of a mortgage or charge 15 April 1997
363s - Annual Return 04 November 1996
395 - Particulars of a mortgage or charge 08 October 1996
395 - Particulars of a mortgage or charge 23 March 1996
395 - Particulars of a mortgage or charge 24 February 1996
AA - Annual Accounts 05 February 1996
395 - Particulars of a mortgage or charge 05 December 1995
363s - Annual Return 17 October 1995
395 - Particulars of a mortgage or charge 31 August 1995
AA - Annual Accounts 06 March 1995
363s - Annual Return 09 January 1995
395 - Particulars of a mortgage or charge 05 October 1994
AA - Annual Accounts 11 March 1994
363s - Annual Return 17 November 1993
AA - Annual Accounts 29 April 1993
363s - Annual Return 10 December 1992
AA - Annual Accounts 12 August 1992
363s - Annual Return 25 February 1992
395 - Particulars of a mortgage or charge 18 January 1992
395 - Particulars of a mortgage or charge 18 January 1992
287 - Change in situation or address of Registered Office 26 September 1991
AA - Annual Accounts 17 July 1991
363a - Annual Return 22 March 1991
AA - Annual Accounts 07 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1990
363 - Annual Return 08 May 1990
AA - Annual Accounts 27 March 1990
AA - Annual Accounts 27 March 1990
395 - Particulars of a mortgage or charge 02 March 1989
363 - Annual Return 01 March 1989
287 - Change in situation or address of Registered Office 13 February 1989
395 - Particulars of a mortgage or charge 24 May 1988
395 - Particulars of a mortgage or charge 24 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1988
288 - N/A 14 October 1987
AA - Annual Accounts 30 September 1987
363 - Annual Return 30 September 1987
395 - Particulars of a mortgage or charge 29 September 1987
395 - Particulars of a mortgage or charge 27 July 1987
395 - Particulars of a mortgage or charge 09 July 1987
395 - Particulars of a mortgage or charge 18 March 1987
AA - Annual Accounts 10 February 1987
363 - Annual Return 29 January 1987
NEWINC - New incorporation documents 30 August 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 1998 Outstanding

N/A

Mortgage debenture 07 April 1997 Outstanding

N/A

Legal mortgage 07 April 1997 Outstanding

N/A

Rent deposit deed 27 September 1996 Fully Satisfied

N/A

Charge over credit balances 15 March 1996 Fully Satisfied

N/A

Legal charge 21 February 1996 Fully Satisfied

N/A

Rent deposit deed 01 December 1995 Fully Satisfied

N/A

Deed 29 August 1995 Fully Satisfied

N/A

Rent deposit deed (as defined) 29 September 1994 Fully Satisfied

N/A

Legal charge 17 January 1992 Fully Satisfied

N/A

General charge 17 January 1992 Fully Satisfied

N/A

Legal charge 01 March 1989 Fully Satisfied

N/A

Debenture 20 May 1988 Fully Satisfied

N/A

Legal charge 20 May 1988 Fully Satisfied

N/A

Legal charge 22 September 1987 Fully Satisfied

N/A

Letter of charge 16 July 1987 Fully Satisfied

N/A

Charge on agreement 02 July 1987 Fully Satisfied

N/A

Charge agreement 11 March 1987 Fully Satisfied

N/A

Legal mortgage 15 April 1985 Fully Satisfied

N/A

Legal mortgage 15 April 1985 Fully Satisfied

N/A

Charge 19 November 1984 Fully Satisfied

N/A

Legal charge 06 November 1984 Fully Satisfied

N/A

Mortgage 09 April 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.