SHERRY FUNERAL SERVICE LIMITED
LONDON

Hellopages » Greater London » Ealing » W4 5DD

Company number 00412768
Status Active
Incorporation Date 14 June 1946
Company Type Private Limited Company
Address 227 ACTON LANE, ACTON GREEN, LONDON, W4 5DD
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 004127680010, created on 17 December 2015. The most likely internet sites of SHERRY FUNERAL SERVICE LIMITED are www.sherryfuneralservice.co.uk, and www.sherry-funeral-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and four months. The distance to to Barnes Bridge Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.6 miles; to Battersea Park Rail Station is 5.3 miles; to Balham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sherry Funeral Service Limited is a Private Limited Company. The company registration number is 00412768. Sherry Funeral Service Limited has been working since 14 June 1946. The present status of the company is Active. The registered address of Sherry Funeral Service Limited is 227 Acton Lane Acton Green London W4 5dd. . SHERRY, Neil Vincent Arthur is a Secretary of the company. SHERRY, Brooke is a Director of the company. SHERRY, Neil Vincent Arthur is a Director of the company. SHERRY, Robin Arthur is a Director of the company. Secretary SHERRY, Martin Jay has been resigned. Secretary SHERRY, Peter John has been resigned. Director SHERRY, Martin Jay has been resigned. Director SHERRY, Neil Vincent Arthur has been resigned. Director SHERRY, Peter John has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
SHERRY, Neil Vincent Arthur
Appointed Date: 01 March 2000

Director
SHERRY, Brooke
Appointed Date: 03 January 2013
33 years old

Director
SHERRY, Neil Vincent Arthur
Appointed Date: 01 March 2000
60 years old

Director
SHERRY, Robin Arthur

86 years old

Resigned Directors

Secretary
SHERRY, Martin Jay
Resigned: 20 July 2000
Appointed Date: 21 July 1997

Secretary
SHERRY, Peter John
Resigned: 21 July 1997

Director
SHERRY, Martin Jay
Resigned: 28 December 2000
Appointed Date: 08 February 1995
63 years old

Director
SHERRY, Neil Vincent Arthur
Resigned: 01 September 1998
Appointed Date: 08 February 1995
60 years old

Director
SHERRY, Peter John
Resigned: 28 December 2000
89 years old

Persons With Significant Control

Mr Neil Vincent Arthur Sherry
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SHERRY FUNERAL SERVICE LIMITED Events

10 Aug 2016
Confirmation statement made on 30 July 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Registration of charge 004127680010, created on 17 December 2015
30 Jul 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,900

15 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 90 more events
09 Sep 1987
Return made up to 17/08/87; full list of members

09 Sep 1987
Full accounts made up to 31 March 1987

05 Dec 1986
Full accounts made up to 31 March 1986

05 Dec 1986
Return made up to 04/11/86; full list of members

14 Jun 1946
Incorporation

SHERRY FUNERAL SERVICE LIMITED Charges

17 December 2015
Charge code 0041 2768 0010
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Natwest PLC
Description: 87 greenford avenue. Hanwell. London…
1 October 2010
Rent deposit deed
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: Charterhouse Properties (Uxbridge) Limited
Description: With full title guarantee and by way of security the rent…
17 January 2006
Legal charge
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 long lane ickenham middx,. By way of fixed charge the…
23 April 2001
Mortgage debenture
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 December 2000
Legal mortgage
Delivered: 29 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 317 ruislip road east greenford middlesex…
19 December 2000
Legal mortgage
Delivered: 23 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 1273/1291 greenford road north…
19 December 2000
Legal mortgage
Delivered: 23 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 93 greenford avenue hanwell london -…
19 December 2000
Legal mortgage
Delivered: 23 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 227 acton lane chiswick park london t/no:…
7 February 1975
Legal charge
Delivered: 17 February 1975
Status: Satisfied on 28 June 2001
Persons entitled: Lloyds Bank PLC
Description: 2658 acton lane ealing greater london.
15 September 1960
Legal charge
Delivered: 27 September 1960
Status: Satisfied on 28 June 2001
Persons entitled: Magnet Building Society
Description: 1273 and 1291 grimford road, sudbury hill middlesex.