About

Registered Number: 02784528
Date of Incorporation: 28/01/1993 (31 years and 4 months ago)
Company Status: Active
Registered Address: 19/23 Herbert Road, Nottingham, NG5 1BS

 

Based in the United Kingdom, Sherwood Rise Ltd was registered on 28 January 1993, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Khan, Munshi, Khan, Azad, Khan, Yousaf, Khan, Azad, Khan, Qayyum, Khan, Shahida, Khan, Yousaf, Kiani, Nasim Akhter, Leigh, Kim.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Munshi 04 April 1993 - 1
KHAN, Azad 04 April 1993 14 February 2013 1
KHAN, Qayyum 04 April 1993 01 June 2006 1
KHAN, Shahida 26 November 2007 12 February 2009 1
KHAN, Yousaf 04 April 1993 14 August 2003 1
KIANI, Nasim Akhter 04 April 1993 26 November 2007 1
LEIGH, Kim 01 November 1998 01 November 1998 1
Secretary Name Appointed Resigned Total Appointments
KHAN, Azad 22 March 2010 14 February 2013 1
KHAN, Yousaf 12 February 2009 22 March 2010 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 31 December 2016
TM01 - Termination of appointment of director 04 March 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 16 October 2013
MR04 - N/A 20 June 2013
MR04 - N/A 20 June 2013
MR04 - N/A 20 June 2013
MR04 - N/A 20 June 2013
MR01 - N/A 17 June 2013
MR01 - N/A 17 June 2013
MR05 - N/A 13 June 2013
MR05 - N/A 18 May 2013
MISC - Miscellaneous document 08 March 2013
TM02 - Termination of appointment of secretary 14 February 2013
TM01 - Termination of appointment of director 14 February 2013
TM01 - Termination of appointment of director 07 February 2013
AR01 - Annual Return 29 January 2013
CH03 - Change of particulars for secretary 15 January 2013
CH01 - Change of particulars for director 14 January 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 04 June 2010
AP01 - Appointment of director 21 April 2010
AP03 - Appointment of secretary 22 March 2010
TM02 - Termination of appointment of secretary 22 March 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 27 August 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
363a - Annual Return 13 February 2009
288a - Notice of appointment of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363a - Annual Return 09 February 2009
363a - Annual Return 05 December 2008
395 - Particulars of a mortgage or charge 31 October 2008
395 - Particulars of a mortgage or charge 02 October 2008
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
AA - Annual Accounts 21 September 2007
169 - Return by a company purchasing its own shares 28 June 2006
AA - Annual Accounts 23 June 2006
RESOLUTIONS - N/A 09 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 05 December 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
395 - Particulars of a mortgage or charge 26 March 2003
395 - Particulars of a mortgage or charge 13 March 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 07 January 2003
AUD - Auditor's letter of resignation 28 August 2002
RESOLUTIONS - N/A 19 August 2002
363s - Annual Return 11 March 2002
RESOLUTIONS - N/A 28 February 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 21 February 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 11 February 2000
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
363s - Annual Return 05 February 1999
288a - Notice of appointment of directors or secretaries 04 December 1998
395 - Particulars of a mortgage or charge 10 November 1998
AA - Annual Accounts 01 July 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 01 February 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 02 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1993
288 - N/A 12 May 1993
288 - N/A 12 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1993
RESOLUTIONS - N/A 10 May 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
288 - N/A 10 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 1993
395 - Particulars of a mortgage or charge 21 April 1993
395 - Particulars of a mortgage or charge 21 April 1993
NEWINC - New incorporation documents 28 January 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2013 Outstanding

N/A

A registered charge 17 June 2013 Outstanding

N/A

Legal mortgage 29 October 2008 Fully Satisfied

N/A

Debenture 29 September 2008 Fully Satisfied

N/A

Legal mortgage 24 March 2003 Fully Satisfied

N/A

Debenture 11 March 2003 Fully Satisfied

N/A

Legal mortgage 27 October 1998 Fully Satisfied

N/A

Mortgage debenture 04 April 1993 Fully Satisfied

N/A

Legal mortgage 04 April 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.