About

Registered Number: 02666173
Date of Incorporation: 26/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: 41 Ferncroft Avenue Suite 2, London, NW3 7PG,

 

Based in London, The Sherlock Holmes Memorabilia Company Ltd was registered on 26 November 1991, it's status at Companies House is "Active". There are 3 directors listed for the organisation in the Companies House registry. We don't know the number of employees at The Sherlock Holmes Memorabilia Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MISELL, Ella Marion 11 November 1994 19 June 2008 1
MISELL, Jack Joseph 01 December 1992 11 November 1994 1
Secretary Name Appointed Resigned Total Appointments
SHULMAN, Marcelle Simone 19 June 2008 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 June 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 28 May 2019
AD01 - Change of registered office address 19 March 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 15 June 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 03 March 2009
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
AA - Annual Accounts 24 June 2008
652C - Withdrawal of application for striking off 18 January 2008
652a - Application for striking off 20 December 2007
363a - Annual Return 14 December 2007
AA - Annual Accounts 10 August 2007
225 - Change of Accounting Reference Date 05 January 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 07 December 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 31 January 2005
AA - Annual Accounts 02 April 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 04 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 14 December 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 02 February 1999
AA - Annual Accounts 02 February 1998
363s - Annual Return 03 December 1997
287 - Change in situation or address of Registered Office 19 June 1997
AUD - Auditor's letter of resignation 30 April 1997
AA - Annual Accounts 02 February 1997
363a - Annual Return 14 November 1996
353a - Register of members in non-legible form 14 November 1996
AA - Annual Accounts 12 March 1996
363x - Annual Return 17 November 1995
AUD - Auditor's letter of resignation 16 May 1995
AA - Annual Accounts 02 May 1995
363x - Annual Return 31 January 1995
288 - N/A 21 December 1994
AA - Annual Accounts 01 June 1994
288 - N/A 16 March 1994
395 - Particulars of a mortgage or charge 31 January 1994
363x - Annual Return 03 December 1993
395 - Particulars of a mortgage or charge 14 May 1993
288 - N/A 26 February 1993
288 - N/A 14 January 1993
288 - N/A 14 January 1993
288 - N/A 14 January 1993
363x - Annual Return 25 November 1992
288 - N/A 18 November 1992
288 - N/A 18 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 March 1992
288 - N/A 20 February 1992
288 - N/A 20 February 1992
288 - N/A 20 February 1992
288 - N/A 20 February 1992
288 - N/A 05 December 1991
NEWINC - New incorporation documents 26 November 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 27 January 1994 Fully Satisfied

N/A

Fixed and floating charge 10 May 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.