Company NameDOUG Sherry (Heathrow) Limited
DirectorEwa Lawrence
Company StatusLiquidation
Company Number03448343
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameEwa Lawrence
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2008(10 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleCatering Manager
Country of ResidenceEngland
Correspondence Address21 Merlin Road
Romford
Essex
RM5 3YH
Director NameAudrey Grace Sherry
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressFlat 21 Stafford Mansions
Stafford Place
Palace Street
London
W1
Director NameDouglas Sherry
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleEngineer
Correspondence AddressFlat 21 Stafford Mansions
London
SW1E 6NL
Secretary NameAudrey Grace Sherry
NationalityBritish
StatusResigned
Appointed10 October 1997(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressFlat 21 Stafford Mansions
Stafford Place
Palace Street
London
W1
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedougsherryheathrow.co.uk
Telephone020 88970081
Telephone regionLondon

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Ewa Lawrence
100.00%
Ordinary

Financials

Year2014
Net Worth£105,348
Cash£116,104
Current Liabilities£35,432

Accounts

Latest Accounts31 October 2020 (3 years, 4 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2021 (2 years, 5 months ago)
Next Return Due24 October 2022 (overdue)

Filing History

11 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
20 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
18 October 2018Registered office address changed from Devonshire House 582Honeypot Lane Stanmore Middlesex HA7 1JS to Old Brewery House Park Lane 189 Stanmore Hill Stanmore Middlesex HA7 3HA on 18 October 2018 (1 page)
4 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
15 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
25 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 January 2014Termination of appointment of Audrey Sherry as a director (1 page)
31 January 2014Termination of appointment of Audrey Sherry as a secretary (1 page)
31 January 2014Termination of appointment of Audrey Sherry as a secretary (1 page)
31 January 2014Termination of appointment of Audrey Sherry as a director (1 page)
20 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
21 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
21 December 2010Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 21 December 2010 (1 page)
21 December 2010Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom on 21 December 2010 (1 page)
21 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
15 December 2010Registered office address changed from C/O Simia Wall 178 Bishopsgate London EC2M 4NJ on 15 December 2010 (1 page)
15 December 2010Registered office address changed from C/O Simia Wall 178 Bishopsgate London EC2M 4NJ on 15 December 2010 (1 page)
14 December 2010Director's details changed for Ewa Lawrence on 1 June 2010 (2 pages)
14 December 2010Director's details changed for Ewa Lawrence on 1 June 2010 (2 pages)
14 December 2010Director's details changed for Ewa Lawrence on 1 June 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Ewa Lawrence on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Audrey Grace Sherry on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Audrey Grace Sherry on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Ewa Lawrence on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Audrey Grace Sherry on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Ewa Lawrence on 1 October 2009 (2 pages)
15 June 2009Appointment terminated director douglas sherry (1 page)
15 June 2009Appointment terminated director douglas sherry (1 page)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 October 2008Return made up to 10/10/08; full list of members (4 pages)
13 October 2008Return made up to 10/10/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 June 2008Director appointed ewa lawrence (2 pages)
25 June 2008Director appointed ewa lawrence (2 pages)
30 October 2007Return made up to 10/10/07; no change of members (7 pages)
30 October 2007Return made up to 10/10/07; no change of members (7 pages)
24 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 November 2006Return made up to 10/10/06; full list of members (7 pages)
2 November 2006Return made up to 10/10/06; full list of members (7 pages)
11 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
26 October 2005Return made up to 10/10/05; full list of members (7 pages)
26 October 2005Return made up to 10/10/05; full list of members (7 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
31 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
31 October 2004Return made up to 10/10/04; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
31 October 2004Return made up to 10/10/04; full list of members (7 pages)
5 February 2004Return made up to 10/10/03; full list of members (7 pages)
5 February 2004Return made up to 10/10/03; full list of members (7 pages)
9 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
9 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
27 February 2003Total exemption small company accounts made up to 31 October 2001 (7 pages)
27 February 2003Total exemption small company accounts made up to 31 October 2001 (7 pages)
18 February 2003Return made up to 10/10/02; full list of members (7 pages)
18 February 2003Return made up to 10/10/02; full list of members (7 pages)
15 October 2001Return made up to 10/10/01; full list of members (6 pages)
15 October 2001Return made up to 10/10/01; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
17 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
30 October 2000Return made up to 10/10/00; full list of members (6 pages)
30 October 2000Return made up to 10/10/00; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 February 2000Accounts for a small company made up to 31 October 1998 (6 pages)
15 February 2000Accounts for a small company made up to 31 October 1998 (6 pages)
21 October 1999Return made up to 10/10/99; full list of members (6 pages)
21 October 1999Return made up to 10/10/99; full list of members (6 pages)
9 November 1998Return made up to 10/10/98; full list of members (6 pages)
9 November 1998Return made up to 10/10/98; full list of members (6 pages)
28 November 1997Ad 10/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 November 1997Ad 10/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997New secretary appointed;new director appointed (2 pages)
13 November 1997New secretary appointed;new director appointed (2 pages)
13 November 1997Secretary resigned (1 page)
10 October 1997Incorporation (20 pages)
10 October 1997Incorporation (20 pages)