About

Registered Number: 02926517
Date of Incorporation: 06/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 72 Sherrick Green Road, London, NW10 1LD

 

Sherrick Ltd was founded on 06 May 1994 and has its registered office in London, it has a status of "Active". We do not know the number of employees at the company. The current directors of the organisation are Singh, Neval, Singh, Pawan Rekha, Barchha, Ketan, Giani, Hemlata, Singh, Amritpal, Webb-bourne, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Pawan Rekha 01 June 2011 - 1
GIANI, Hemlata 01 March 1997 01 June 2011 1
SINGH, Amritpal 06 May 1994 31 May 1999 1
WEBB-BOURNE, James 06 May 1994 31 May 1999 1
Secretary Name Appointed Resigned Total Appointments
SINGH, Neval 01 June 2011 - 1
BARCHHA, Ketan 30 June 2000 06 May 2010 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 10 May 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 19 June 2013
RP04 - N/A 12 June 2013
AA - Annual Accounts 05 March 2013
SH01 - Return of Allotment of shares 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AP01 - Appointment of director 19 February 2013
CERTNM - Change of name certificate 07 February 2013
AP03 - Appointment of secretary 06 February 2013
AD01 - Change of registered office address 06 February 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 12 May 2010
TM02 - Termination of appointment of secretary 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 15 May 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
AA - Annual Accounts 08 May 2006
287 - Change in situation or address of Registered Office 15 July 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 26 April 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 10 March 2003
288c - Notice of change of directors or secretaries or in their particulars 21 November 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 22 June 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 08 March 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 22 March 1999
363s - Annual Return 08 July 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 28 August 1997
AA - Annual Accounts 26 March 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
363s - Annual Return 18 June 1996
AA - Annual Accounts 14 November 1995
363b - Annual Return 17 August 1995
288 - N/A 17 August 1995
287 - Change in situation or address of Registered Office 31 May 1995
288 - N/A 18 May 1994
NEWINC - New incorporation documents 06 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.