About

Registered Number: 05145587
Date of Incorporation: 04/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 4 Birch House, 48 Holmesdale Road, Teddington, TW11 9NA

 

Founded in 2004, Sheryl Cain Ltd has its registered office in Teddington, it has a status of "Active". We don't currently know the number of employees at the business. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIN, Sheryl Margaret 04 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CAIN, Paul Thomas 04 June 2004 15 August 2014 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 03 March 2017
AR01 - Annual Return 04 June 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 04 June 2015
CH01 - Change of particulars for director 04 June 2015
AA - Annual Accounts 27 February 2015
AD01 - Change of registered office address 15 August 2014
TM02 - Termination of appointment of secretary 15 August 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 22 February 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 11 November 2012
AR01 - Annual Return 09 June 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 21 November 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 17 June 2005
288b - Notice of resignation of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
NEWINC - New incorporation documents 04 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.