Company NameSherwood Grange Ltd.
DirectorRichard Anthony Symonds
Company StatusActive - Proposal to Strike off
Company Number08327187
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Richard Anthony Symonds
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 - 98 Baker Street Baker Street
London
W1U 6TJ
Director NameMr Sundip Singh Bhasin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameMr Dipak Lakhani
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(7 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 08 May 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address468 Church Lane
London
NW9 8UA

Location

Registered Address2 Clarence Road
Leeds
LS10 1ND
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Sundip Bhasin
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,656
Cash£132,555
Current Liabilities£315,113

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 May 2020 (3 years, 11 months ago)
Next Return Due1 June 2021 (overdue)

Charges

28 September 2018Delivered on: 17 October 2018
Persons entitled: Tar Asset Management Limited

Classification: A registered charge
Particulars: All real property owned by the company at the date of this deed and all real property acquired by it after the date of this deed.
Outstanding
31 May 2013Delivered on: 4 June 2013
Persons entitled: Santander UK PLC as Security Trustee for Santander UK PLC (Registered Number 2294747) and for Each of Its Subsidiaries for the Time Being

Classification: A registered charge
Particulars: By way of fixed charge, all right, title, estate and other interests of the company in each freehold or leasehold property now or at any time vested in or held by or on behalf of the company for more details please refer to the instrument.. Notification of addition to or amendment of charge.
Outstanding

Filing History

18 May 2020Appointment of Mr Richard Anthony Symonds as a director on 8 May 2020 (2 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
18 May 2020Cessation of Dipak Lakhani as a person with significant control on 8 May 2020 (1 page)
18 May 2020Registered office address changed from 468 Church Lane London NW9 8UA England to 96 - 98 Baker Street Baker Street London W1U 6TJ on 18 May 2020 (1 page)
18 May 2020Notification of St Ives Aca Ltd as a person with significant control on 8 May 2020 (2 pages)
18 May 2020Termination of appointment of Dipak Lakhani as a director on 8 May 2020 (1 page)
14 May 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
19 December 2019Registered office address changed from 468 Church Lane London NW9 8UA England to 15 - 19 Cavendish Place London W1G 0DD on 19 December 2019 (1 page)
19 December 2019Appointment of Mr Dipak Lakhani as a director on 11 December 2019 (2 pages)
19 December 2019Registered office address changed from 15-19 Cavendish Place London W1G 0DD to 468 Church Lane London NW9 8UA on 19 December 2019 (1 page)
19 December 2019Cessation of Sundip Singh Bhasin as a person with significant control on 13 December 2019 (1 page)
19 December 2019Termination of appointment of Sundip Singh Bhasin as a director on 13 December 2019 (1 page)
19 December 2019Notification of Dipak Lakhani as a person with significant control on 13 December 2019 (2 pages)
10 November 2019Micro company accounts made up to 31 May 2018 (2 pages)
2 November 2019Compulsory strike-off action has been discontinued (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
22 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
21 November 2018Satisfaction of charge 083271870001 in full (1 page)
17 October 2018Registration of charge 083271870002, created on 28 September 2018 (38 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (7 pages)
15 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
16 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
4 March 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
28 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
(3 pages)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
20 December 2014Compulsory strike-off action has been discontinued (1 page)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
3 April 2014Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
3 April 2014Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
21 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
4 June 2013Registration of charge 083271870001 (28 pages)
4 June 2013Registration of charge 083271870001 (28 pages)
11 December 2012Incorporation (36 pages)
11 December 2012Incorporation (36 pages)