Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHERMAN & COMPANY(EALING)LIMITED
Company Information for

SHERMAN & COMPANY(EALING)LIMITED

Suite 2 2nd Floor, Phoenix House, 32 West Street, BRIGHTON, BN1 2RT,
Company Registration Number
00519591
Private Limited Company
Active

Company Overview

About Sherman & Company(ealing)limited
SHERMAN & COMPANY(EALING)LIMITED was founded on 1953-05-12 and has its registered office in 32 West Street. The organisation's status is listed as "Active". Sherman & Company(ealing)limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHERMAN & COMPANY(EALING)LIMITED
 
Legal Registered Office
Suite 2 2nd Floor
Phoenix House
32 West Street
BRIGHTON
BN1 2RT
Other companies in W5
 
Filing Information
Company Number 00519591
Company ID Number 00519591
Date formed 1953-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2014-09-30
Account next due 2016-06-30
Latest return 01/11/2015
Return next due 2016-11-15
Type of accounts FULL
Last Datalog update: 2023-03-08 03:47:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHERMAN & COMPANY(EALING)LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHERMAN & COMPANY(EALING)LIMITED

Current Directors
Officer Role Date Appointed
ALLISON PRIECHENFRIED
Company Secretary 2012-12-03
GERALD CHARLES PRIECHENFRIED
Director 2007-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALAN SHERMAN
Company Secretary 2007-10-31 2012-12-03
MARTHA ANN HELEN SHERMAN
Company Secretary 1998-07-08 2007-10-31
ROBERT STEPHEN LEE
Director 1994-01-01 2007-10-31
PETER GEOFFREY HATCH
Director 1991-11-01 1998-08-26
DAVID ALAN SHERMAN
Company Secretary 1991-11-01 1998-07-08
DAVID ALAN SHERMAN
Director 1991-11-01 1998-07-08
FREDERICK CHARLES SHERMAN
Director 1991-11-01 1994-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD CHARLES PRIECHENFRIED EVANS-FRY & COMPANY LIMITED Director 2007-10-31 CURRENT 1965-12-31 Dissolved 2017-05-09
GERALD CHARLES PRIECHENFRIED RIZZO WORKS LIMITED Director 2006-02-10 CURRENT 2006-02-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-30Final Gazette dissolved via compulsory strike-off
2023-03-14FIRST GAZETTE notice for compulsory strike-off
2021-11-16REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2019-12-07GAZ2Final Gazette dissolved via compulsory strike-off
2019-09-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-09-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-26
2018-06-23NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-06-23NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-06-23NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-09-03LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-26
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/16 FROM 1 Carthusian Street London EC1M 6DZ
2016-08-054.20STATEMENT OF AFFAIRS/4.19
2016-08-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-054.20STATEMENT OF AFFAIRS/4.19
2016-08-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 6000
2015-11-20AR0101/11/15 ANNUAL RETURN FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 6000
2014-11-17AR0101/11/14 ANNUAL RETURN FULL LIST
2014-11-17CH01Director's details changed for Gerald Charles Priechenfried on 2014-11-01
2014-11-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS ALLISON PRIECHENFRIED on 2014-11-01
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/14 FROM 20 South Ealing Road Ealing London W5 4QA
2013-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 6000
2013-11-11AR0101/11/13 ANNUAL RETURN FULL LIST
2013-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-12-05AR0101/11/12 ANNUAL RETURN FULL LIST
2012-12-04AP03Appointment of Mrs Allison Priechenfried as company secretary
2012-12-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID SHERMAN
2012-08-17AA01CURREXT FROM 31/03/2012 TO 30/09/2012
2012-08-17AA01CURRSHO FROM 31/03/2013 TO 30/09/2012
2012-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-29AR0101/11/11 FULL LIST
2010-11-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-16AR0101/11/10 FULL LIST
2010-02-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/09
2009-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-17AR0101/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD CHARLES PRIECHENFRIED / 17/11/2009
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-12363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-02-04363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-28288aNEW SECRETARY APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-06288bDIRECTOR RESIGNED
2007-11-06288bSECRETARY RESIGNED
2007-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-03225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-12-15363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-15363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-16363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-07-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-14363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-09-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-17363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-09-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-26363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-02363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-08-10AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-05363sRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-10-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-20SRES01ADOPT MEM AND ARTS 30/04/99
1999-01-04363sRETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS
1998-11-06288bDIRECTOR RESIGNED
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-07288aNEW SECRETARY APPOINTED
1997-11-18363sRETURN MADE UP TO 01/11/97; NO CHANGE OF MEMBERS
1997-09-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-02ELRESS252 DISP LAYING ACC 01/08/97
1997-09-02ELRESS386 DISP APP AUDS 01/08/97
1997-09-02ELRESS366A DISP HOLDING AGM 01/08/97
1997-09-02ELRESS366A DISP HOLDING AGM 01/08/97
1997-01-17363sRETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS
1997-01-17287REGISTERED OFFICE CHANGED ON 17/01/97 FROM: DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4JX
1997-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-08AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-06363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1995-11-06363sRETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS
1995-11-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-11-23363sRETURN MADE UP TO 01/11/94; CHANGE OF MEMBERS
1994-09-13AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-01-11288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to SHERMAN & COMPANY(EALING)LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-08-02
Appointment of Liquidators2016-08-01
Resolutions for Winding-up2016-08-01
Notices to Creditors2016-08-01
Meetings of Creditors2016-07-14
Petitions to Wind Up (Companies)2016-07-07
Fines / Sanctions
No fines or sanctions have been issued against SHERMAN & COMPANY(EALING)LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-04-18 Satisfied THE TRUSTEE OF THE DAS EXECUTIVE PENSION SCHEME BEINGJAMES HAY PENSION TRUSTEES LIMITED
LEGAL CHARGE 1980-12-22 Satisfied NATIONAL WESTMINSTER BANK LTD
CHARGE 1960-05-05 Satisfied WESTMINSTER BANK LTD
CHARGE 1960-05-05 Satisfied WESTMINSTER BANK LTD
CHARGE 1956-04-06 Satisfied WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHERMAN & COMPANY(EALING)LIMITED

Intangible Assets
Patents
We have not found any records of SHERMAN & COMPANY(EALING)LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHERMAN & COMPANY(EALING)LIMITED
Trademarks
We have not found any records of SHERMAN & COMPANY(EALING)LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHERMAN & COMPANY(EALING)LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as SHERMAN & COMPANY(EALING)LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where SHERMAN & COMPANY(EALING)LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partySHERMAN & COMPANY(EALING) LIMITEDEvent Date2018-07-20
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partySHERMAN & COMPANY (EALING) LIMITEDEvent Date2016-08-02
On 27 July 2016 the above named Company went into insolvent liquidation. I, Gerald Charles Priechenfried , was a director of the above-named company during the 12 months ending with the day before it went into Liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Sherman Construction Limited
 
Initiating party Event TypeAppointment of Liquidators
Defending partySHERMAN & COMPANY(EALING) LIMITEDEvent Date2016-07-27
Colin Ian Vickers and Christopher David Stevens , both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT . : For further details contact the Joint Liquidators by Email: cp.brighton@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partySHERMAN & COMPANY(EALING) LIMITEDEvent Date2016-07-27
At a General Meeting of the above named Company, duly convened, and held at Imperial Hotel, 61-66 Russell Square, London, WC1B 5BB on 27 July 2016 at 10.30 am, the following resolutions were duly passed as a special and ordinary resolutions respectively: That the Company be wound up voluntarily and that Colin Ian Vickers and Christopher David Stevens , both of FRP Advisory LLP , Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT , (IP Nos. 008953 and 8770) be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact the Joint Liquidators by Email: cp.brighton@frpadvisory.com Gerald Priechenfried , Chairman :
 
Initiating party Event TypeNotices to Creditors
Defending partySHERMAN & COMPANY(EALING) LIMITEDEvent Date2016-07-26
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended) that the creditors of the above named Company, which is being voluntarily wound up, are required on or before 27 September 2016, to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Colin Ian Vickers at Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Date of Appointment: 27 July 2016 Office Holder details: Colin Ian Vickers and Christopher David Stevens (IP Nos. 008953 and 8770) both of Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT For further details contact the Joint Liquidators by Email: cp.brighton@frpadvisory.com
 
Initiating party Event TypeMeetings of Creditors
Defending partySHERMAN & COMPANY(EALING) LIMITEDEvent Date2016-07-11
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Imperial Hotel, 61-66 Russell Square, London, WC1B 5BB on 27 July 2016 at 10.45 am for the purposes mentioned in sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A proof of debt and proxy form which, if intended to be used for voting at the meeting must be duly completed and lodged with the Company at FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU , not later than 12.00 noon on the business day preceding the date of the meeting. Further details contact: Clare Vickers, Tel: 01273 916678.
 
Initiating party LS DOORS REALISATIONS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partySHERMAN & COMPANY(EALING) LIMITEDEvent Date2016-04-25
SolicitorStripes Solicitors Ltd
In the High Court of Justice (Chancery Division) Liverpool District Registry A Petition to wind up the above-named company (registered no 00519591) of 1 Carthusian Street, London, EC1M 6DZ presented on 25th April 2016 by LS DOORS REALISATIONS LIMITED (in Administration) c/o Deloitte LLP of 4 Brindley Place, Birmingham B1 2HZ , (the Petitioner) claiming to be a creditor of the company will be heard at Liverpool District Registry, 35 Vernon Street, Liverpool, L2 2BX Date: 18th July 2016 Time: 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on Friday 15 July 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHERMAN & COMPANY(EALING)LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHERMAN & COMPANY(EALING)LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.