SHERRYGREEN LIMITED
WOODFORD GREEN ESSEX

Hellopages » Greater London » Redbridge » IG8 8FA

Company number 01762648
Status Active
Incorporation Date 19 October 1983
Company Type Private Limited Company
Address TERESA GAVIN HOUSE, WOODFORD AVENUE, WOODFORD GREEN ESSEX, IG8 8FA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 168,000 ; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of SHERRYGREEN LIMITED are www.sherrygreen.co.uk, and www.sherrygreen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Sherrygreen Limited is a Private Limited Company. The company registration number is 01762648. Sherrygreen Limited has been working since 19 October 1983. The present status of the company is Active. The registered address of Sherrygreen Limited is Teresa Gavin House Woodford Avenue Woodford Green Essex Ig8 8fa. . O'MALLEY, Eamon is a Secretary of the company. O'MALLEY, Brendon is a Director of the company. O'MALLEY, Eamon is a Director of the company. O'MALLEY, Shaun is a Director of the company. O'MALLEY, Vincent is a Director of the company. TAYLOR, Teresa is a Director of the company. Director O'MALLEY, Padriag Joseph has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary

Director
O'MALLEY, Brendon

71 years old

Director
O'MALLEY, Eamon

69 years old

Director
O'MALLEY, Shaun
Appointed Date: 12 July 1999
59 years old

Director
O'MALLEY, Vincent

74 years old

Director
TAYLOR, Teresa

62 years old

Resigned Directors

Director
O'MALLEY, Padriag Joseph
Resigned: 30 April 2003
67 years old

SHERRYGREEN LIMITED Events

30 Aug 2016
Group of companies' accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 168,000

03 Sep 2015
Group of companies' accounts made up to 31 March 2015
20 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 168,000

29 Jul 2014
Group of companies' accounts made up to 31 March 2014
...
... and 103 more events
02 May 1987
Full accounts made up to 31 March 1986

06 Dec 1983
Memorandum and Articles of Association
30 Nov 1983
Secretary resigned
29 Nov 1983
New director appointed
19 Oct 1983
Incorporation

SHERRYGREEN LIMITED Charges

11 June 2013
Charge code 0176 2648 0017
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 1, 42 watts grove, london E3 3RE and the land…
17 January 2008
Legal charge
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H wentworth house 350 eastern avenue ilford t/no…
7 September 2004
Legal charge
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Roding coachworks (formerly k/a clayhall service station…
7 September 2004
Legal charge
Delivered: 15 September 2004
Status: Satisfied on 13 October 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: Property k/a 42 watts grove bow london t/no EGL235716. By…
7 September 2004
Legal charge
Delivered: 15 September 2004
Status: Satisfied on 13 October 2012
Persons entitled: Aib Group (UK) P.L.C
Description: Property k/a anchor wharf yeo street bow london t/no…
7 September 2004
Legal charge
Delivered: 15 September 2004
Status: Satisfied on 13 October 2012
Persons entitled: Aib Group (UK) P.L.C
Description: Property k/a unit G2 44 hawgood street watts grove bow…
17 July 2001
Legal mortgage
Delivered: 20 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a lough point 2 gladbeck way enfield t/n…
14 July 1993
Legal mortgage
Delivered: 23 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H trebor works southend road l/b of redbridge t/n…
13 April 1992
Legal mortgage
Delivered: 21 April 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 158-160 pentonville road london N1 t/n ngl 333352 and/or…
12 December 1991
Legal mortgage
Delivered: 19 December 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 170 pentonville road islington london N1 t/n NGL602031…
30 March 1990
Legal mortgage
Delivered: 19 April 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Anchor wharf, yeo st., Bow, london E3. And/or the proceeds…
20 March 1989
Legal mortgage
Delivered: 7 April 1989
Status: Satisfied on 10 April 2013
Persons entitled: National Westminster Bank PLC
Description: 1 & 1A lawrence road east ham london E6 title no ngl 17407…
20 March 1989
Legal mortgage
Delivered: 7 April 1989
Status: Satisfied on 10 April 2013
Persons entitled: National Westminster Bank PLC
Description: Buildings lying to the south west of malvern road…
6 December 1988
Mortgage debenture
Delivered: 19 December 1988
Status: Satisfied on 7 July 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 February 1988
Debenture
Delivered: 2 March 1988
Status: Satisfied on 10 March 1989
Persons entitled: Shire Trust Limited
Description: Including trade fixtures 18B lancaster road leytonstone…
17 January 1986
Mortgage
Delivered: 27 January 1986
Status: Satisfied on 10 March 1989
Persons entitled: Allied Irish Finance Company Limited
Description: F/H property k/a bridge house, 18B, lancaster road…
30 January 1984
Legal charge
Delivered: 2 February 1984
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1/1A lawrence rd east ham london E6 tn ngi 17407.