SHERNHALL ESTATES LIMITED - BOREHAMWOOD
Company Profile | Company Filings |
Overview
SHERNHALL ESTATES LIMITED is a Private Limited Company from BOREHAMWOOD and has the status: Dissolved - no longer trading.
SHERNHALL ESTATES LIMITED was incorporated 62 years ago on 04/01/1962 and has the registered number: 00712237. The accounts status is TOTAL EXEMPTION FULL.
SHERNHALL ESTATES LIMITED was incorporated 62 years ago on 04/01/1962 and has the registered number: 00712237. The accounts status is TOTAL EXEMPTION FULL.
SHERNHALL ESTATES LIMITED - BOREHAMWOOD
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 |
Registered Office
DEVONSHIRE HOUSE
BOREHAMWOOD
HERTFORDSHIRE
WD6 1QQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/01/2021 | 17/01/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JUSTIN LANZKRON | Aug 1974 | British | Director | 2017-10-23 | CURRENT |
HAYLO LIMITED | Corporate Secretary | 2007-06-11 UNTIL 2009-07-08 | RESIGNED | ||
DORIS LANZKRON | Jul 1945 | British | Director | 1998-08-04 UNTIL 2004-05-25 | RESIGNED |
MR DAVID LANZKRON | Apr 1942 | British | Director | 2001-10-01 UNTIL 2018-01-31 | RESIGNED |
MRS ROSE FEIGENBAUM | Aug 1908 | British | Director | RESIGNED | |
CLIVE HAROLD FEIGENBAUM | Sep 1939 | British | Director | 2001-10-01 UNTIL 2007-12-04 | RESIGNED |
MR MARTYN DAVID MAURICE BERKIN | Jun 1942 | British | Director | 2009-05-14 UNTIL 2011-02-01 | RESIGNED |
MR PAUL WINSTON | Jun 1970 | British | Secretary | RESIGNED | |
CLOUDERS AUDIT AND ACCOUNTANTS LIMITED | Secretary | 2001-10-01 UNTIL 2007-06-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Shernhall Holdings Limited | 2018-12-19 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Granbee Estates Limited | 2018-07-13 - 2018-12-19 | Westcliff-On-Sea |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Mrs Doris Lanzkron | 2016-04-06 - 2018-12-19 | 7/1945 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Granbee Estates Limited | 2016-04-06 - 2018-07-13 | London |
Ownership of shares 25 to 50 percent as trust Voting rights 25 to 50 percent as trust Right to appoint and remove directors as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Shernhall Estates Limited - Accounts to registrar (filleted) - small 18.2 | 2021-10-29 | 31-03-2021 | £24,370 Cash £531,007 equity |
Shernhall Estates Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-16 | 31-03-2020 | £34,553 Cash £422,881 equity |
Shernhall Estates Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-28 | 31-03-2019 | £595,635 Cash £763,179 equity |
Shernhall Estates Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-05-09 | 31-03-2018 | £148,933 Cash £1,684,508 equity |
Shernhall Estates Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-12-19 | 31-03-2017 | £42,388 Cash £1,695,209 equity |
Shernhall Estates Ltd - Abbreviated accounts 16.1 | 2016-12-23 | 31-03-2015 | £33,371 Cash £1,438,572 equity |
Shernhall Estates Ltd - Abbreviated accounts 16.1 | 2016-12-23 | 31-03-2016 | £28,284 Cash £1,451,105 equity |