SHERM PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 3LF

Company number 03185792
Status Active
Incorporation Date 15 April 1996
Company Type Private Limited Company
Address GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SHERM PROPERTIES LIMITED are www.shermproperties.co.uk, and www.sherm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 8.5 miles; to Brentford Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sherm Properties Limited is a Private Limited Company. The company registration number is 03185792. Sherm Properties Limited has been working since 15 April 1996. The present status of the company is Active. The registered address of Sherm Properties Limited is Gable House 239 Regents Park Road London N3 3lf. . SORSKY, Sandra is a Secretary of the company. SORSKY, Elliott Richard is a Director of the company. SORSKY, Harold John is a Director of the company. SORSKY, Michael Paul is a Director of the company. SORSKY, Richard Keith is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SORSKY, Sandra
Appointed Date: 15 April 1996

Director
SORSKY, Elliott Richard
Appointed Date: 15 April 1996
56 years old

Director
SORSKY, Harold John
Appointed Date: 15 April 1996
81 years old

Director
SORSKY, Michael Paul
Appointed Date: 15 April 1996
54 years old

Director
SORSKY, Richard Keith
Appointed Date: 15 April 1996
51 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 15 April 1996
Appointed Date: 15 April 1996

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 15 April 1996
Appointed Date: 15 April 1996

SHERM PROPERTIES LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

02 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 Nov 2015
Satisfaction of charge 41 in full
05 Nov 2015
Satisfaction of charge 43 in full
...
... and 126 more events
30 Apr 1996
New secretary appointed
30 Apr 1996
Registered office changed on 30/04/96 from: international house 31 church road hendon london NW4 4EB
30 Apr 1996
Director resigned
30 Apr 1996
Secretary resigned
15 Apr 1996
Incorporation

SHERM PROPERTIES LIMITED Charges

6 February 2012
Legal charge
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 9A ashbourne parade. Finchley road. London.
17 June 2011
Legal charge
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 8 essex lodge colney hatch lane london.
17 June 2011
Legal charge
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 6 essex lodge colney hatch lane london.
17 June 2011
Legal charge
Delivered: 22 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 7 essex lodge colney hatch lane london.
31 May 2011
Legal charge
Delivered: 3 June 2011
Status: Satisfied on 5 November 2015
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 97C lisson grove london t/no. NGL850635.
29 July 2008
Legal charge
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 1 wimborne mansions, glenloch road, london.
24 April 2007
Legal charge
Delivered: 25 April 2007
Status: Satisfied on 5 November 2015
Persons entitled: Barclays Bank PLC
Description: The property k/a 97 lisson grove, st johns wood, london.
3 July 2006
Legal charge
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property known as 195 albany street london.
5 April 2006
Legal charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 195 albany street, london.
22 November 2004
Legal charge
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 college terrace, london.
15 November 2004
Legal charge
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as 45 clementson road sheffield.
13 May 2004
Legal charge
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property being 5 redfern house dormant way st johns wood…
13 May 2004
Legal charge
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property k/a 2 college terrace finchley.
13 May 2004
Legal charge
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that l/h property k/a 32 handel way edgware middlesex.
13 May 2004
Legal charge
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that l/h property k/a 4 lawrence court, mill hill…
13 May 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that l/h property k/a 74 pickmere road sheffield.
13 May 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a flat 7 lawn mansions, normandy avenue…
13 May 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 12A promenade, hale lane, edgware…
13 May 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 1 wimborne mansions, glenloch road…
13 May 2004
Legal charge
Delivered: 18 May 2004
Status: Satisfied on 15 February 2012
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a 9A ashbourne parade, finchley road…
13 May 2004
Legal charge
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property known as 14 dennington house, dennington…
13 May 2004
Legal charge
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that l/h property known as 9 thirlestane court, colney…
13 May 2004
Legal charge
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that l/h property k/a flat 5,20 college crescent…
13 May 2004
Legal charge
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property flat 80 moreland court finchley road london.
13 May 2004
Legal charge
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property 140 drummond street marylebone london.
13 May 2004
Legal charge
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property 108 sunningfields road hendon london.
13 May 2004
Legal charge
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property flat 3, 144 broadhurst gardens london.
18 March 2003
Charge
Delivered: 19 March 2003
Status: Satisfied on 7 April 2011
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 45 clementson road,sheffield with…
31 December 2001
Legal charge
Delivered: 8 January 2002
Status: Satisfied on 7 April 2011
Persons entitled: Capital Home Loans Limited
Description: The property k/a 14 denninghouse dennington park camden…
1 November 2001
Legal charge
Delivered: 10 November 2001
Status: Satisfied on 7 April 2011
Persons entitled: Capital Home Loans Limited
Description: 80 moreland court finchley road hendon NW2 2TP t/n…
1 November 2001
Legal charge
Delivered: 10 November 2001
Status: Satisfied on 7 April 2011
Persons entitled: Capital Home Loans Limited
Description: First legal charge over flat 3,144 broadhurst…
1 November 2001
Legal charge
Delivered: 10 November 2001
Status: Satisfied on 7 April 2011
Persons entitled: Capital Home Loans Limited
Description: First legal charge over flat 5,20 college crescent,london…
31 October 2001
Legal charge
Delivered: 9 November 2001
Status: Satisfied on 7 April 2011
Persons entitled: Capital Home Loans Limited
Description: 2 college terrace finchley london N3 t/no;-NGL430023 all…
31 October 2001
Legal charge
Delivered: 9 November 2001
Status: Satisfied on 7 April 2011
Persons entitled: Capital Home Loans Limited
Description: All that property k/a flat 7, lawn mansions, normandy…
11 January 2001
Legal charge
Delivered: 13 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property known as 131 east end road finchley london N2…
30 May 2000
Legal charge
Delivered: 9 June 2000
Status: Satisfied on 7 April 2011
Persons entitled: Irish Permanent PLC
Description: 14 dennington house dennington park road london NW6. Fixed…
30 May 2000
Legal charge
Delivered: 9 June 2000
Status: Satisfied on 7 April 2011
Persons entitled: Irish Permanent PLC
Description: Flat 5, 20 college crescent, hampstead and 80 moreland…
17 April 2000
Legal charge
Delivered: 19 April 2000
Status: Satisfied on 7 April 2011
Persons entitled: Capital Homes Loans Limited
Description: Ground floor flat 4 lawrence court mill hill london NW7 all…
29 February 2000
Legal charge
Delivered: 4 March 2000
Status: Satisfied on 7 April 2011
Persons entitled: Capital Home Loans Limited
Description: 12A the promenade high street edgeware middlesex fixed…
20 January 2000
Legal charge
Delivered: 22 January 2000
Status: Satisfied on 7 April 2011
Persons entitled: Capital Home Loans Limited
Description: The property known as 9 thirlestane court, colney hatch…
17 November 1998
Legal charge
Delivered: 4 December 1998
Status: Satisfied on 7 April 2011
Persons entitled: Capital Home Loans Limited
Description: 9A ashbourne parade,london NW11; all rental income and…
22 May 1998
Legal charge
Delivered: 23 May 1998
Status: Satisfied on 7 April 2011
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 140A drummond st,london W.1; all…
17 April 1998
Legal charge
Delivered: 18 April 1998
Status: Satisfied on 7 April 2011
Persons entitled: Capital Home Loans Limited
Description: 5 redfern house dorman way swiss cottage london fixed…
27 January 1998
Legal charge
Delivered: 31 January 1998
Status: Satisfied on 7 April 2011
Persons entitled: Capital Home Loans Limited
Description: L/H properties k/a 1 wimborne mansions glenloch road london…
13 November 1997
Legal charge
Delivered: 18 November 1997
Status: Satisfied on 7 April 2011
Persons entitled: Irish Permanent PLC
Description: 2 college terrace finchley london N3 1DT and flat 7 lawn…
14 October 1997
Debenture
Delivered: 22 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 1997
Legal charge
Delivered: 17 January 1997
Status: Satisfied on 7 April 2011
Persons entitled: Irish Permanent PLC
Description: Property k/a flat 3 144 broadhurst gardens camden london…