SHERMAN & WATERMAN ASSOCIATES LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2E 8BD

Company number 01182459
Status Active
Incorporation Date 30 August 1974
Company Type Private Limited Company
Address JUBILEE MARKET HALL NO 1 TAVISTOCK COURT, THE PIAZZA COVENT GARDEN, LONDON, WC2E 8BD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 17,500 . The most likely internet sites of SHERMAN & WATERMAN ASSOCIATES LIMITED are www.shermanwatermanassociates.co.uk, and www.sherman-waterman-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sherman Waterman Associates Limited is a Private Limited Company. The company registration number is 01182459. Sherman Waterman Associates Limited has been working since 30 August 1974. The present status of the company is Active. The registered address of Sherman Waterman Associates Limited is Jubilee Market Hall No 1 Tavistock Court The Piazza Covent Garden London Wc2e 8bd. The company`s financial liabilities are £56.2k. It is £-68.04k against last year. The cash in hand is £142.9k. It is £-55.52k against last year. And the total assets are £202.32k, which is £-19.03k against last year. COLLINS, Michael Anthony is a Secretary of the company. COLLINS, Michael Anthony is a Director of the company. WATERMAN, Jane is a Director of the company. Secretary SHERMAN, Anthony Leonard has been resigned. Director COLLINS, Michael Anthony has been resigned. Director SHERMAN, Anthony Leonard has been resigned. Director WATERMAN, Cyril has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sherman & waterman associates Key Finiance

LIABILITIES £56.2k
-55%
CASH £142.9k
-28%
TOTAL ASSETS £202.32k
-9%
All Financial Figures

Current Directors

Secretary
COLLINS, Michael Anthony
Appointed Date: 14 April 1997

Director
COLLINS, Michael Anthony
Appointed Date: 23 May 2013
70 years old

Director
WATERMAN, Jane
Appointed Date: 20 December 2014
78 years old

Resigned Directors

Secretary
SHERMAN, Anthony Leonard
Resigned: 14 April 1997

Director
COLLINS, Michael Anthony
Resigned: 30 August 2004
Appointed Date: 01 September 2003
70 years old

Director
SHERMAN, Anthony Leonard
Resigned: 14 April 1997
79 years old

Director
WATERMAN, Cyril
Resigned: 20 December 2014
93 years old

Persons With Significant Control

Mr Michael Anthony Collins
Notified on: 1 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

SHERMAN & WATERMAN ASSOCIATES LIMITED Events

11 Oct 2016
Confirmation statement made on 29 September 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 31 August 2015
11 Nov 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 17,500

13 Jan 2015
Appointment of Mrs Jane Waterman as a director on 20 December 2014
13 Jan 2015
Termination of appointment of Cyril Waterman as a director on 20 December 2014
...
... and 92 more events
09 Jul 1987
Particulars of mortgage/charge

18 Mar 1987
Particulars of mortgage/charge

10 Feb 1987
Accounts made up to 31 August 1985

29 Jan 1987
Return made up to 11/09/86; full list of members

30 Aug 1974
Incorporation

SHERMAN & WATERMAN ASSOCIATES LIMITED Charges

31 July 1998
Legal charge
Delivered: 19 August 1998
Status: Outstanding
Persons entitled: Sherman & Waterman Associates Limited
Description: Part of ground floor jubilee market hall covent garden…
7 April 1997
Mortgage debenture
Delivered: 15 April 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the property k/a part ground floor…
7 April 1997
Legal mortgage
Delivered: 15 April 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a part of ground floor jubilee hall covent…
27 September 1996
Rent deposit deed
Delivered: 8 October 1996
Status: Outstanding
Persons entitled: Parc (Battersea) Limited (in Administrative Receivership) and Mountwood Holdings Limited ( Inadministrative Receivership)
Description: £7,000. see the mortgage charge document for full details.
15 March 1996
Charge over credit balances
Delivered: 23 March 1996
Status: Outstanding
Persons entitled: Bank Leumi (U.K.) PLC
Description: By way of first fixed charge all monies from time to time…
21 February 1996
Legal charge
Delivered: 24 February 1996
Status: Outstanding
Persons entitled: Sherman & Waterman Associates LTD Retirement Benefits Scheme
Description: 44, 45, 45A, 46 and 47, gardner street, brighton.
1 December 1995
Rent deposit deed
Delivered: 5 December 1995
Status: Outstanding
Persons entitled: Parc (Battersea) Limited Mountwood Holdings Limited
Description: £7,000 to secure the payment of all sums due under a lease…
29 August 1995
Deed
Delivered: 31 August 1995
Status: Outstanding
Persons entitled: The Chef & Brewer Group Limited
Description: The interest in the deposit account and all money from time…
29 September 1994
Rent deposit deed (as defined)
Delivered: 5 October 1994
Status: Outstanding
Persons entitled: Parc (Battersea) Limited and Mountwood Holdings Limited
Description: Deposit up to a level of £7000. see the mortgage charge…
17 January 1992
Legal charge
Delivered: 18 January 1992
Status: Outstanding
Persons entitled: Citibank Trust Limited
Description: L/H property k/a jubilee market covent garden london WC2.
17 January 1992
General charge
Delivered: 18 January 1992
Status: Outstanding
Persons entitled: Citibank Trust Limited
Description: (See form 395 for details). Fixed and floating charges over…
1 March 1989
Legal charge
Delivered: 2 March 1989
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Cafe/food court on the mezzanine floor, jubilee hall…
20 May 1988
Debenture
Delivered: 24 May 1988
Status: Outstanding
Persons entitled: Bank Leumi (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
20 May 1988
Legal charge
Delivered: 24 May 1988
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: Part of ground floor, jubilee hall, covent garden london…
22 September 1987
Legal charge
Delivered: 29 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 52 rye lane peckham london borough of southwark t/n 417660.
16 July 1987
Letter of charge
Delivered: 27 July 1987
Status: Satisfied on 24 May 1988
Persons entitled: Barclays Bank PLC
Description: All monies standing to the credit of any account(s) of the…
2 July 1987
Charge on agreement
Delivered: 9 July 1987
Status: Satisfied on 24 May 1988
Persons entitled: Barclays Bank PLC
Description: All the interest of the co. In a contract for purchase d/d…
11 March 1987
Charge agreement
Delivered: 18 March 1987
Status: Satisfied on 24 May 1988
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in a contract for purchase…
15 April 1985
Legal mortgage
Delivered: 22 April 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property 44, 45, 45A 46, & 47 gardner st, brighton east…
15 April 1985
Legal mortgage
Delivered: 22 April 1985
Status: Satisfied on 29 May 1990
Persons entitled: National Westminster Bank PLC
Description: L/H property ground floor premises at 568A roman road bow…
19 November 1984
Charge
Delivered: 27 November 1984
Status: Satisfied on 24 May 1988
Persons entitled: Lloyds Bank PLC
Description: Floating charge over undertaking and all property and…
6 November 1984
Legal charge
Delivered: 22 November 1984
Status: Outstanding
Persons entitled: Roldvare LTD
Description: 80/81/82 white lion street 65/66/67 chapel market london N1.
9 April 1984
Mortgage
Delivered: 27 April 1984
Status: Outstanding
Persons entitled: Allied Irish Banks Limited
Description: Fixed charge over f/h 80,81 & 82 white lion st & 65,66 & 67…