SHERLOCK HOMES LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL52 2NF

Company number 01033947
Status Active
Incorporation Date 8 December 1971
Company Type Private Limited Company
Address 5 TEBBIT MEWS, WINCHCOMBE STREET, CHELTENHAM, GLOUCESTERSHIRE, GL52 2NF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of David Michael Billings (Deceased) as a director on 2 September 2015; Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SHERLOCK HOMES LIMITED are www.sherlockhomes.co.uk, and www.sherlock-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sherlock Homes Limited is a Private Limited Company. The company registration number is 01033947. Sherlock Homes Limited has been working since 08 December 1971. The present status of the company is Active. The registered address of Sherlock Homes Limited is 5 Tebbit Mews Winchcombe Street Cheltenham Gloucestershire Gl52 2nf. The company`s financial liabilities are £0.1k. It is £0k against last year. The cash in hand is £0.47k. It is £0k against last year. And the total assets are £5.42k, which is £0k against last year. BULLINGHAM, William Victor Peter is a Secretary of the company. BULLINGHAM, William Victor Peter is a Director of the company. Secretary WILLIAMS, Elizabeth Anne has been resigned. Director BILLINGS (DECEASED), David Michael has been resigned. Director BULLINGHAM, Christopher Edward Charles has been resigned. The company operates in "Dormant Company".


sherlock homes Key Finiance

LIABILITIES £0.1k
CASH £0.47k
TOTAL ASSETS £5.42k
All Financial Figures

Current Directors

Secretary
BULLINGHAM, William Victor Peter
Appointed Date: 19 January 1996

Director

Resigned Directors

Secretary
WILLIAMS, Elizabeth Anne
Resigned: 19 January 1996

Director
BILLINGS (DECEASED), David Michael
Resigned: 02 September 2015
Appointed Date: 20 March 1995
82 years old

Director
BULLINGHAM, Christopher Edward Charles
Resigned: 31 December 1993
Appointed Date: 16 January 1992
74 years old

Persons With Significant Control

Mr William Victor Peter Bullingham
Notified on: 28 February 2017
82 years old
Nature of control: Has significant influence or control

SHERLOCK HOMES LIMITED Events

20 Mar 2017
Termination of appointment of David Michael Billings (Deceased) as a director on 2 September 2015
20 Mar 2017
Confirmation statement made on 28 February 2017 with updates
25 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

11 Apr 2016
Director's details changed for David Michael Billings on 28 February 2016
...
... and 72 more events
29 May 1987
Full accounts made up to 31 December 1985

29 May 1987
Return made up to 12/12/86; full list of members

29 May 1987
Return made up to 12/12/86; full list of members

29 May 1987
Return made up to 20/04/87; full list of members

29 May 1987
Return made up to 20/04/87; full list of members

SHERLOCK HOMES LIMITED Charges

24 December 1998
Legal mortgage
Delivered: 5 January 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property known as st lawrence christchurch road…
29 January 1992
Legal charge
Delivered: 12 February 1992
Status: Satisfied on 22 December 1998
Persons entitled: Barclays Bank PLC
Description: Land at parabola road cheltenham gloucester title no:'s…