Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHERTOWN LIMITED
Company Information for

SHERTOWN LIMITED

REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS,
Company Registration Number
07797497
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shertown Ltd
SHERTOWN LIMITED was founded on 2011-10-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Shertown Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHERTOWN LIMITED
 
Legal Registered Office
REGINA HOUSE
124 FINCHLEY ROAD
LONDON
NW3 5JS
Other companies in NW3
 
Filing Information
Company Number 07797497
Company ID Number 07797497
Date formed 2011-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2020
Account next due 31/05/2022
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 04:23:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHERTOWN LIMITED
The accountancy firm based at this address is THE PROBATE PRACTICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SHERTOWN LIMITED
The following companies were found which have the same name as SHERTOWN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHERTOWN PARTNERS, LLC 318 N CARSON ST #208 CARSON CITY NV 89701 Active Company formed on the 2010-03-02
SHERTOWN PARTNERS LLC California Unknown

Company Officers of SHERTOWN LIMITED

Current Directors
Officer Role Date Appointed
PIERS BENEDICT ADAM
Director 2011-10-05
DAVID SIMON PHELPS
Director 2012-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MARTIN HOUSE
Director 2011-10-05 2016-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERS BENEDICT ADAM MAHIKI SARDINIA LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active - Proposal to Strike off
PIERS BENEDICT ADAM MAHIKI MANCHESTER HOLDCO LIMITED Director 2017-09-07 CURRENT 2017-09-07 Active - Proposal to Strike off
PIERS BENEDICT ADAM SUMMER NIGHTS LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active - Proposal to Strike off
PIERS BENEDICT ADAM QUAICH WHISKY INVESTMENTS LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active - Proposal to Strike off
PIERS BENEDICT ADAM JALUO VENTURES LIMITED Director 2016-07-08 CURRENT 2016-05-28 Active
PIERS BENEDICT ADAM TRAYNEST HOLDINGS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
PIERS BENEDICT ADAM MAHIKI HOLDINGS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
PIERS BENEDICT ADAM ORANGE AUTUMN LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
PIERS BENEDICT ADAM LEXINGTON STREET LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
PIERS BENEDICT ADAM MAHIKI LIC LIMITED Director 2014-05-09 CURRENT 2014-05-09 Active - Proposal to Strike off
PIERS BENEDICT ADAM BREMEN LIMITED Director 2014-04-01 CURRENT 2011-11-17 Dissolved 2017-04-25
PIERS BENEDICT ADAM COPPER DOG WHISKY LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
PIERS BENEDICT ADAM SKYFALL VENTURES LIMITED Director 2013-09-03 CURRENT 2013-09-03 Liquidation
PIERS BENEDICT ADAM CRAIGELLACHIE LIMITED Director 2013-02-04 CURRENT 2013-02-04 Active
PIERS BENEDICT ADAM DDL162 LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2014-05-20
PIERS BENEDICT ADAM HYDE OF LONDON HOLDINGS LIMITED Director 2012-06-12 CURRENT 2012-05-29 Dissolved 2016-01-05
PIERS BENEDICT ADAM KAPPA 3 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2014-07-22
PIERS BENEDICT ADAM KAPPA 1 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2015-09-29
PIERS BENEDICT ADAM KAPPA 2 LIMITED Director 2011-10-24 CURRENT 2011-10-24 Liquidation
PIERS BENEDICT ADAM MAHIKI LIMITED Director 2011-02-03 CURRENT 2006-09-01 Liquidation
PIERS BENEDICT ADAM ROSEWIRE LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2015-08-11
PIERS BENEDICT ADAM VIOLETSIDE LIMITED Director 2010-10-01 CURRENT 2010-10-01 Dissolved 2016-09-30
PIERS BENEDICT ADAM BROMPTON MEMBERSHIP LIMITED Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2014-05-20
PIERS BENEDICT ADAM BROMPTON PR LIMITED Director 2009-12-22 CURRENT 2009-12-22 Dissolved 2014-07-22
PIERS BENEDICT ADAM BROMPTON BRANDS LIMITED Director 2009-10-26 CURRENT 2009-10-26 Dissolved 2016-06-14
PIERS BENEDICT ADAM PAN EMPIRE LIMITED Director 2009-09-03 CURRENT 2009-09-03 Dissolved 2015-08-11
PIERS BENEDICT ADAM BERLINGTON LIMITED Director 2009-08-20 CURRENT 2009-08-20 Dissolved 2017-04-25
PIERS BENEDICT ADAM ALBION GATE MANAGEMENT LIMITED Director 2009-07-24 CURRENT 1996-01-30 Active
PIERS BENEDICT ADAM BLUEBERRY JUICE BAR LIMITED Director 2009-01-20 CURRENT 2009-01-20 Dissolved 2016-01-26
PIERS BENEDICT ADAM LENBURG LIMITED Director 2008-07-15 CURRENT 2008-07-15 Active - Proposal to Strike off
PIERS BENEDICT ADAM PARTWISH LIMITED Director 2008-06-04 CURRENT 2008-03-19 Active
PIERS BENEDICT ADAM MAYJAZ LIMITED Director 2008-02-07 CURRENT 2008-02-07 Active - Proposal to Strike off
PIERS BENEDICT ADAM TOWN AND COUNTY INNS LIMITED Director 2008-01-22 CURRENT 2008-01-22 Dissolved 2017-02-09
PIERS BENEDICT ADAM ZTIF LIMITED Director 2007-11-07 CURRENT 2007-11-07 Dissolved 2014-08-05
PIERS BENEDICT ADAM JAZMAY LIMITED Director 2007-09-24 CURRENT 2007-09-12 Liquidation
PIERS BENEDICT ADAM HOLAW (612) LIMITED Director 2001-03-27 CURRENT 1999-12-14 Active - Proposal to Strike off
DAVID SIMON PHELPS TRAYNEST HOLDINGS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
DAVID SIMON PHELPS MAHIKI HOLDINGS LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
DAVID SIMON PHELPS CAPITAL GLOBAL BRANDS COMPANY LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2015-01-06
DAVID SIMON PHELPS BODO'S SCHLOSS IP LIMITED Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2017-10-24
DAVID SIMON PHELPS TRAYNEST LIMITED Director 2012-09-28 CURRENT 2011-10-05 Liquidation
DAVID SIMON PHELPS SPP VERBIER LIMITED Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2014-05-06
DAVID SIMON PHELPS YORKTRENT LIMITED Director 2011-02-04 CURRENT 2002-11-26 Active
DAVID SIMON PHELPS SPP CHELSEA LIMITED Director 2010-06-17 CURRENT 2010-05-20 Liquidation
DAVID SIMON PHELPS FALCONBROOK (FULHAM) LIMITED Director 2010-05-11 CURRENT 2004-01-12 Dissolved 2017-02-16
DAVID SIMON PHELPS MAHIKI LIMITED Director 2006-09-01 CURRENT 2006-09-01 Liquidation
DAVID SIMON PHELPS FOCAL POINT COMMUNICATIONS LIMITED Director 1991-12-08 CURRENT 1989-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-16DISS16(SOAS)Compulsory strike-off action has been suspended
2022-08-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-18CH01Director's details changed for Mr Piers Benedict Adam on 2022-03-11
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2020-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-12-18AA01Previous accounting period extended from 31/03/19 TO 31/08/19
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077974970004
2019-03-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077974970002
2018-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077974970001
2018-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 077974970004
2018-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 077974970003
2018-03-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 2000
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-11-08PSC02Notification of Traynest Holdings Limited as a person with significant control on 2017-02-20
2017-11-08PSC07CESSATION OF DAVID SIMON PHELPS AS A PSC
2017-11-08PSC07CESSATION OF PIERS BENEDICT ADAM AS A PSC
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 077974970002
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 077974970001
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 2000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARTIN HOUSE
2016-01-13CH01Director's details changed for Mr David Simon Phelps on 2016-01-13
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 2000
2015-12-09AR0105/10/15 ANNUAL RETURN FULL LIST
2015-04-15DISS40Compulsory strike-off action has been discontinued
2015-04-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 2000
2014-11-10AR0105/10/14 ANNUAL RETURN FULL LIST
2014-06-10CH01Director's details changed for Mr Nicholas Martin House on 2014-05-21
2014-03-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-24AR0105/10/13 FULL LIST
2013-07-25SH0130/04/13 STATEMENT OF CAPITAL GBP 2000
2013-05-02SH0123/10/12 STATEMENT OF CAPITAL GBP 1666.66
2013-05-02SH02SUB-DIVISION 23/10/12
2013-05-02RES13SUBDIVISION 23/10/2012
2013-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-18AR0105/10/12 FULL LIST
2012-10-19AP01DIRECTOR APPOINTED MR DAVID SIMON PHELPS
2012-08-14AA01PREVSHO FROM 31/10/2012 TO 31/03/2012
2011-10-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHERTOWN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHERTOWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of SHERTOWN LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHERTOWN LIMITED

Intangible Assets
Patents
We have not found any records of SHERTOWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHERTOWN LIMITED
Trademarks
We have not found any records of SHERTOWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHERTOWN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SHERTOWN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SHERTOWN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHERTOWN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHERTOWN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.