Sherwood Close Limited
- Active
- Incorporated on 25 Jan 1973
Reg Address: 4 Sherwood Close, London SW13 0JD, England
- Summary The company with name "Sherwood Close Limited" is a private-limited-guarant-nsc and located in 4 Sherwood Close, London SW13 0JD. Sherwood Close Limited is currently in active status and it was incorporated on 25 Jan 1973 (51 years 8 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Sherwood Close Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Hugh Rishton Fergie | Director | 20 Jul 2023 | British | Active |
2 | Anthony John Marshall | Director | 20 Jul 2023 | British | Active |
3 | Michael Feldman | Director | 20 Jul 2023 | British | Active |
4 | Nicholas Portelli | Director | 1 May 2020 | Maltese | Active |
5 | Jonathon Howard Downing | Secretary | 25 Aug 2018 | - | Active |
6 | Jonathon Howard Downing | Secretary | 25 Aug 2018 | - | Active |
7 | Jonathon Howard Downing | Director | 25 Aug 2018 | British | Active |
8 | Adam Jon Hammond | Director | 15 Aug 2018 | British | Active |
9 | Adam Hammond | Director | 15 Aug 2018 | British | Active |
10 | Anthony Simon Christofis | Director | 17 Mar 2018 | - | Active |
11 | Clare Hebbes | Director | 21 Sep 2015 | British | Resigned 1 May 2020 |
12 | Shaheen Afshar | Director | 18 Apr 2015 | British | Active |
13 | Paula Hargadon | Director | 27 Feb 2015 | British | Resigned 10 Aug 2018 |
14 | Jonathan Kelly | Secretary | 6 Oct 2014 | British | Resigned 10 Aug 2018 |
15 | Richard Magnus | Director | 1 May 2014 | British | Active |
16 | Amanda Felicity Wolfe Murray | Director | 20 Sep 2013 | British | Active |
17 | Jonathan Kelly | Director | 9 Aug 2011 | British | Resigned 27 Feb 2015 |
18 | Richard Aidan Verow | Secretary | 10 Jan 2011 | - | Resigned 6 Oct 2014 |
19 | Christopher William Downing | Director | 2 Apr 2010 | British | Resigned 25 Aug 2018 |
20 | Richard Aidan Verow | Director | 16 Oct 2009 | British | Resigned 1 May 2014 |
21 | Susan Jennifer Buckley | Director | 21 Jan 2007 | Australian | Active |
22 | Luke Hebbes | Secretary | 27 Apr 2006 | British | Resigned 12 Nov 2010 |
23 | Luke Hebbes | Director | 11 Oct 2005 | British | Resigned 21 Sep 2015 |
24 | John Christopher Inwood | Director | 11 Oct 2005 | British | Active |
25 | John Inwood | Director | 11 Oct 2005 | British | Active |
26 | Malcolm Robinson | Director | 1 Sep 2004 | Australian | Resigned 20 Sep 2013 |
27 | Peter Nicholas Downing | Director | 10 Dec 2002 | British | Resigned 1 Apr 2010 |
28 | Peter Nicholas Downing | Secretary | 10 Dec 2002 | British | Resigned 27 Apr 2006 |
29 | Stephen Anthony Sutcliffe | Secretary | 12 Aug 1999 | - | Resigned 30 Oct 2001 |
30 | James William Dolman | Director | 26 Jul 1997 | British | Active |
31 | Michelle Amie Peat | Director | 14 May 1997 | British | Resigned 10 Sep 2004 |
32 | Stephen Anthony Sutcliffe | Director | 9 May 1997 | - | Resigned 10 Mar 2009 |
33 | James Borg | Director | 2 Apr 1997 | British | Resigned 1 Aug 2005 |
34 | Katarina Shelley | Secretary | 23 Feb 1997 | - | Resigned 13 Feb 1999 |
35 | Patrick Rarden | Director | 27 Jan 1997 | British | Resigned 30 Oct 2003 |
36 | Martin Alexander Shelley | Director | 12 Jan 1997 | British | Resigned 1 Jun 2005 |
37 | Jennifer Anne Potter | Director | 28 Apr 1995 | British | Resigned 25 Mar 1997 |
38 | Margaret Gaynor Donaldson | Secretary | 28 Apr 1995 | - | Resigned 23 Feb 1997 |
39 | David Donaldson | Director | 21 May 1993 | British | Resigned 23 Feb 1997 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 10 Aug 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Sherwood Close Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 27 Sep 2023 | Download PDF |
2 | Persons With Significant Control - Notification Of A Person With Significant Control | 26 Sep 2023 | Download PDF |
3 | Persons With Significant Control - Cessation Of A Person With Significant Control | 26 Sep 2023 | Download PDF |
4 | Persons With Significant Control - Notification Of A Person With Significant Control | 26 Sep 2023 | Download PDF |
5 | Persons With Significant Control - Notification Of A Person With Significant Control | 26 Sep 2023 | Download PDF |
6 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 26 Sep 2023 | Download PDF |
7 | Officers - Change Person Director Company With Change Date | 25 Sep 2023 | Download PDF |
8 | Officers - Change Person Director Company With Change Date | 25 Sep 2023 | Download PDF |
9 | Officers - Change Person Director Company With Change Date | 25 Sep 2023 | Download PDF |
10 | Officers - Change Person Director Company With Change Date | 25 Sep 2023 | Download PDF |
11 | Address - Change Registered Office Company With Date Old New | 23 Sep 2023 | Download PDF |
12 | Confirmation Statement - No Updates | 16 Sep 2022 | Download PDF |
13 | Accounts - Total Exemption Full | 10 Dec 2020 | Download PDF 8 Pages |
14 | Confirmation Statement - No Updates | 11 Aug 2020 | Download PDF 3 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 14 May 2020 | Download PDF 1 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 14 May 2020 | Download PDF 2 Pages |
17 | Accounts - Total Exemption Full | 11 Dec 2019 | Download PDF 8 Pages |
18 | Confirmation Statement - No Updates | 23 Aug 2019 | Download PDF 3 Pages |
19 | Accounts - Total Exemption Full | 31 Oct 2018 | Download PDF 8 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 29 Aug 2018 | Download PDF 1 Pages |
21 | Officers - Appoint Person Secretary Company With Name Date | 29 Aug 2018 | Download PDF 2 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 29 Aug 2018 | Download PDF 2 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 23 Aug 2018 | Download PDF 2 Pages |
24 | Confirmation Statement - No Updates | 22 Aug 2018 | Download PDF 3 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 21 Aug 2018 | Download PDF 1 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 21 Aug 2018 | Download PDF 1 Pages |
27 | Address - Change Registered Office Company With Date Old New | 28 Jun 2018 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 17 Mar 2018 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 17 Mar 2018 | Download PDF 1 Pages |
30 | Accounts - Total Exemption Full | 29 Sep 2017 | Download PDF 7 Pages |
31 | Confirmation Statement - No Updates | 22 Sep 2017 | Download PDF 3 Pages |
32 | Accounts - Total Exemption Small | 26 Oct 2016 | Download PDF 5 Pages |
33 | Confirmation Statement - Updates | 15 Sep 2016 | Download PDF 4 Pages |
34 | Accounts - Total Exemption Small | 15 Oct 2015 | Download PDF 5 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 5 Oct 2015 | Download PDF 2 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 5 Oct 2015 | Download PDF 1 Pages |
37 | Annual Return - Company With Made Up Date No Member List | 30 Sep 2015 | Download PDF 12 Pages |
38 | Officers - Change Person Director Company With Change Date | 20 Jun 2015 | Download PDF 2 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 18 Apr 2015 | Download PDF 1 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 18 Apr 2015 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 27 Feb 2015 | Download PDF 1 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 27 Feb 2015 | Download PDF 2 Pages |
43 | Address - Change Registered Office Company With Date Old New | 27 Feb 2015 | Download PDF 1 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 27 Feb 2015 | Download PDF 1 Pages |
45 | Officers - Appoint Person Secretary Company With Name Date | 11 Nov 2014 | Download PDF 3 Pages |
46 | Accounts - Total Exemption Small | 27 Oct 2014 | Download PDF 5 Pages |
47 | Officers - Termination Secretary Company With Name Termination Date | 27 Oct 2014 | Download PDF 1 Pages |
48 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 14 Oct 2014 | Download PDF 25 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 29 Aug 2014 | Download PDF 3 Pages |
50 | Officers - Appoint Person Director Company With Name Date | 29 Aug 2014 | Download PDF 3 Pages |
51 | Officers - Termination Director Company With Name Termination Date | 11 Aug 2014 | Download PDF 1 Pages |
52 | Annual Return - Company With Made Up Date No Member List | 11 Aug 2014 | Download PDF 11 Pages |
53 | Officers - Termination Director Company With Name Termination Date | 11 Aug 2014 | Download PDF 1 Pages |
54 | Accounts - Total Exemption Small | 23 Oct 2013 | Download PDF 5 Pages |
55 | Annual Return - Company With Made Up Date No Member List | 1 Oct 2013 | Download PDF 12 Pages |
56 | Accounts - Total Exemption Small | 2 Nov 2012 | Download PDF 5 Pages |
57 | Annual Return - Company With Made Up Date No Member List | 13 Aug 2012 | Download PDF 12 Pages |
58 | Officers - Change Person Director Company With Change Date | 12 Aug 2012 | Download PDF 2 Pages |
59 | Officers - Change Person Secretary Company With Change Date | 16 Jul 2012 | Download PDF 1 Pages |
60 | Accounts - Total Exemption Small | 5 Dec 2011 | Download PDF 5 Pages |
61 | Annual Return - Company With Made Up Date No Member List | 28 Aug 2011 | Download PDF 11 Pages |
62 | Officers - Appoint Person Secretary Company With Name | 28 Aug 2011 | Download PDF 1 Pages |
63 | Officers - Appoint Person Director Company With Name | 23 Aug 2011 | Download PDF 2 Pages |
64 | Officers - Termination Secretary Company With Name | 16 Aug 2011 | Download PDF 1 Pages |
65 | Accounts - Total Exemption Small | 9 Dec 2010 | Download PDF 5 Pages |
66 | Officers - Appoint Person Director Company With Name | 23 Aug 2010 | Download PDF 2 Pages |
67 | Officers - Change Person Director Company With Change Date | 23 Aug 2010 | Download PDF 2 Pages |
68 | Officers - Change Person Director Company With Change Date | 23 Aug 2010 | Download PDF 2 Pages |
69 | Officers - Change Person Director Company With Change Date | 23 Aug 2010 | Download PDF 2 Pages |
70 | Officers - Change Person Director Company With Change Date | 23 Aug 2010 | Download PDF 2 Pages |
71 | Officers - Change Person Director Company With Change Date | 23 Aug 2010 | Download PDF 2 Pages |
72 | Officers - Change Person Director Company With Change Date | 23 Aug 2010 | Download PDF 2 Pages |
73 | Annual Return - Company With Made Up Date No Member List | 23 Aug 2010 | Download PDF 11 Pages |
74 | Officers - Appoint Person Director Company With Name | 21 Aug 2010 | Download PDF 2 Pages |
75 | Officers - Termination Director Company With Name | 21 Aug 2010 | Download PDF 1 Pages |
76 | Officers - Termination Director Company With Name | 20 Aug 2010 | Download PDF 1 Pages |
77 | Accounts - Total Exemption Small | 22 Oct 2009 | Download PDF 5 Pages |
78 | Annual Return - Legacy | 11 Aug 2009 | Download PDF 5 Pages |
79 | Accounts - Total Exemption Small | 19 Dec 2008 | Download PDF 5 Pages |
80 | Annual Return - Legacy | 11 Sep 2008 | Download PDF 8 Pages |
81 | Annual Return - Legacy | 19 Feb 2008 | Download PDF 7 Pages |
82 | Officers - Legacy | 5 Feb 2008 | Download PDF 2 Pages |
83 | Officers - Legacy | 5 Feb 2008 | Download PDF 1 Pages |
84 | Officers - Legacy | 5 Feb 2008 | Download PDF 2 Pages |
85 | Accounts - Total Exemption Small | 24 Jan 2008 | Download PDF 5 Pages |
86 | Accounts - Total Exemption Small | 11 Dec 2006 | Download PDF 5 Pages |
87 | Annual Return - Legacy | 31 Aug 2006 | Download PDF 6 Pages |
88 | Officers - Legacy | 15 Aug 2006 | Download PDF 1 Pages |
89 | Accounts - Total Exemption Small | 17 Nov 2005 | Download PDF 5 Pages |
90 | Annual Return - Legacy | 15 Nov 2005 | Download PDF 7 Pages |
91 | Officers - Legacy | 8 Nov 2005 | Download PDF 2 Pages |
92 | Officers - Legacy | 26 Oct 2005 | Download PDF 2 Pages |
93 | Address - Legacy | 2 Sep 2005 | Download PDF 1 Pages |
94 | Officers - Legacy | 2 Sep 2005 | Download PDF 1 Pages |
95 | Accounts - Total Exemption Small | 28 Jan 2005 | Download PDF 5 Pages |
96 | Annual Return - Legacy | 21 Dec 2004 | Download PDF 8 Pages |
97 | Officers - Legacy | 15 Dec 2004 | Download PDF 1 Pages |
98 | Annual Return - Legacy | 10 Dec 2004 | Download PDF 8 Pages |
99 | Accounts - Total Exemption Small | 31 Jan 2004 | Download PDF 5 Pages |
100 | Accounts - Total Exemption Small | 22 Jan 2003 | Download PDF 5 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Northcott Global Solutions Limited Mutual People: Richard Magnus | Active |
2 | Alfred Place Limited Mutual People: James William Dolman | Active |