Company NameSheridan Accountancy Services Limited
DirectorCarol Susan Sheridan
Company StatusActive
Company Number03384724
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMs Carol Susan Sheridan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalstead
78 Burdett Avenue
Westcliff On Sea
Essex
SS0 7JW
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameDoreen Shaffer
NationalityBritish
StatusResigned
Appointed11 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address95 Templeton Avenue
Chingford
London
E4 6SS
Secretary NameJennifer Bartlett
NationalityBritish
StatusResigned
Appointed21 December 2000(3 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 17 November 2021)
RoleCompany Director
Correspondence Address16 Wallace Road
Grays
Essex
RM17 5AZ

Contact

Websitesheridanaccountancyservices.co.uk
Telephone01702 330666
Telephone regionSouthend-on-Sea

Location

Registered AddressHalstead
78 Burdett Avenue
Westcliff On Sea
Essex
SS0 7JW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2012
Net Worth-£20,697
Cash£41
Current Liabilities£38,665

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Charges

25 November 2011Delivered on: 29 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
23 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
22 November 2021Termination of appointment of Jennifer Bartlett as a secretary on 17 November 2021 (1 page)
9 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
1 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
23 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
12 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
11 July 2016Micro company accounts made up to 31 October 2015 (5 pages)
11 July 2016Micro company accounts made up to 31 October 2015 (5 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
31 May 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(4 pages)
21 July 2015Micro company accounts made up to 31 October 2014 (5 pages)
21 July 2015Micro company accounts made up to 31 October 2014 (5 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
2 June 2014Secretary's details changed for Jennifer Bartlett on 5 May 2014 (1 page)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Secretary's details changed for Jennifer Bartlett on 5 May 2014 (1 page)
2 June 2014Secretary's details changed for Jennifer Bartlett on 5 May 2014 (1 page)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
9 July 2013Secretary's details changed for Jennifer Bartlett on 20 May 2013 (2 pages)
9 July 2013Secretary's details changed for Jennifer Bartlett on 20 May 2013 (2 pages)
9 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
3 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 June 2009Return made up to 30/05/09; full list of members (3 pages)
1 June 2009Return made up to 30/05/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 June 2008Return made up to 30/05/08; full list of members (3 pages)
10 June 2008Return made up to 30/05/08; full list of members (3 pages)
7 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
19 June 2007Return made up to 30/05/07; full list of members (2 pages)
19 June 2007Return made up to 30/05/07; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 June 2006Return made up to 30/05/06; full list of members (2 pages)
1 June 2006Return made up to 30/05/06; full list of members (2 pages)
7 October 2005Secretary's particulars changed (1 page)
7 October 2005Secretary's particulars changed (1 page)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
17 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2005Registered office changed on 11/01/05 from: 106 clarence road grays essex RM17 6RA (1 page)
11 January 2005Registered office changed on 11/01/05 from: 106 clarence road grays essex RM17 6RA (1 page)
2 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
9 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
30 July 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
6 June 2003Return made up to 30/05/03; full list of members (6 pages)
6 June 2003Return made up to 30/05/03; full list of members (6 pages)
29 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
29 July 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
11 June 2002Return made up to 30/05/02; full list of members (6 pages)
11 June 2002Return made up to 30/05/02; full list of members (6 pages)
14 June 2001Accounts for a small company made up to 31 October 2000 (2 pages)
14 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Accounts for a small company made up to 31 October 2000 (2 pages)
14 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2001Secretary resigned (1 page)
2 January 2001Registered office changed on 02/01/01 from: 114 st georges court wood street london E17 3NL (1 page)
2 January 2001Secretary resigned (1 page)
2 January 2001Registered office changed on 02/01/01 from: 114 st georges court wood street london E17 3NL (1 page)
2 January 2001New secretary appointed (2 pages)
2 January 2001New secretary appointed (2 pages)
14 June 2000Return made up to 11/06/00; full list of members (6 pages)
14 June 2000Return made up to 11/06/00; full list of members (6 pages)
9 May 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
9 May 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
30 June 1999Return made up to 11/06/99; no change of members (4 pages)
30 June 1999Return made up to 11/06/99; no change of members (4 pages)
12 April 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
12 April 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
2 December 1998Registered office changed on 02/12/98 from: 114 st georges court wood street whipps cross london E17 3NL (1 page)
2 December 1998Registered office changed on 02/12/98 from: 114 st georges court wood street whipps cross london E17 3NL (1 page)
11 June 1998Return made up to 11/06/98; full list of members
  • 363(287) ‐ Registered office changed on 11/06/98
(6 pages)
11 June 1998Return made up to 11/06/98; full list of members
  • 363(287) ‐ Registered office changed on 11/06/98
(6 pages)
7 November 1997Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
7 November 1997Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New director appointed (2 pages)
17 June 1997Ad 11/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997Registered office changed on 17/06/97 from: kemp house 152-160 city road london EC1V 2HH (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Ad 11/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Registered office changed on 17/06/97 from: kemp house 152-160 city road london EC1V 2HH (1 page)
17 June 1997Secretary resigned (1 page)
11 June 1997Incorporation (11 pages)
11 June 1997Incorporation (11 pages)