Company NameSharon Investments Limited
DirectorsEdith Scheiner and Marcel Solomon Scheiner
Company StatusActive
Company Number00619452
CategoryPrivate Limited Company
Incorporation Date23 January 1959(65 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Edith Scheiner
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1991(32 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Western Avenue
London
NW11 9HH
Director NameMr Marcel Solomon Scheiner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(43 years, 4 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Western Avenue
London
NW11 9HH
Secretary NameMrs Edith Scheiner
NationalityBritish
StatusCurrent
Appointed06 June 2002(43 years, 4 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Western Avenue
London
NW11 9HH
Director NameEdgar Ferdinand Scheiner
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(32 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 06 June 2002)
RoleCompany Director
Correspondence Address10 Western Avenue
London
NW11 9HH
Secretary NameEdgar Ferdinand Scheiner
NationalityBritish
StatusResigned
Appointed30 March 1991(32 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 06 June 2002)
RoleCompany Director
Correspondence Address10 Western Avenue
London
NW11 9HH

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Sharon Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9
Cash£964
Current Liabilities£25,235

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due29 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return30 March 2022 (2 years, 1 month ago)
Next Return Due13 April 2023 (overdue)

Charges

12 April 1978Delivered on: 28 April 1978
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Princesses parade crayford.
Outstanding
12 June 1969Delivered on: 23 June 1969
Satisfied on: 18 June 2010
Persons entitled: Dorrys May Powell Hines

Classification: Legal charge
Secured details: £4,500.
Particulars: 38, dagnall park in london borough of croydon.
Fully Satisfied
9 October 1959Delivered on: 20 October 1959
Satisfied on: 19 June 2010
Persons entitled: Lloyds Bank LTD

Classification: Mortgage (equitable)
Secured details: All monies due etc not exceeding £6,000.
Particulars: 9, christchurch avenue. London. N.W. 6.
Fully Satisfied

Filing History

18 July 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
6 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 30 June 2020 (7 pages)
17 February 2022Total exemption full accounts made up to 30 June 2018 (7 pages)
17 February 2022Total exemption full accounts made up to 30 June 2019 (7 pages)
9 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
25 August 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 30 June 2017 (7 pages)
3 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
24 October 2018Compulsory strike-off action has been discontinued (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
10 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
22 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 November 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
11 November 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 11 November 2015 (1 page)
11 November 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 11 November 2015 (1 page)
22 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
19 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 May 2009Return made up to 30/03/09; full list of members (3 pages)
7 May 2009Return made up to 30/03/09; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 May 2008Return made up to 30/03/08; full list of members (3 pages)
6 May 2008Return made up to 30/03/08; full list of members (3 pages)
16 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 May 2007Return made up to 30/03/07; full list of members (2 pages)
8 May 2007Return made up to 30/03/07; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 April 2006Return made up to 30/03/06; full list of members (2 pages)
5 April 2006Return made up to 30/03/06; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
27 May 2005Return made up to 30/03/05; full list of members (2 pages)
27 May 2005Return made up to 30/03/05; full list of members (2 pages)
2 July 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
2 July 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
12 May 2004Return made up to 30/03/04; full list of members (6 pages)
12 May 2004Return made up to 30/03/04; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 July 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
11 June 2003Return made up to 30/03/03; full list of members (5 pages)
11 June 2003Return made up to 30/03/03; full list of members (5 pages)
16 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 July 2002Secretary resigned;director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002Secretary resigned;director resigned (1 page)
17 April 2002Return made up to 30/03/02; full list of members (5 pages)
17 April 2002Return made up to 30/03/02; full list of members (5 pages)
17 July 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
17 July 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
24 May 2001Return made up to 30/03/01; full list of members (5 pages)
24 May 2001Return made up to 30/03/01; full list of members (5 pages)
24 May 2001Registered office changed on 24/05/01 from: 58/60 berners st london W1P 4JS (1 page)
24 May 2001Registered office changed on 24/05/01 from: 58/60 berners st london W1P 4JS (1 page)
31 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 April 2000Return made up to 30/03/00; full list of members (6 pages)
13 April 2000Return made up to 30/03/00; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 April 1999Return made up to 30/03/99; full list of members (6 pages)
29 April 1999Return made up to 30/03/99; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 July 1997Accounts for a small company made up to 30 June 1996 (6 pages)
5 July 1997Accounts for a small company made up to 30 June 1996 (6 pages)
29 May 1997Return made up to 30/03/97; no change of members (4 pages)
29 May 1997Return made up to 30/03/97; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
12 April 1996Return made up to 30/03/96; full list of members (6 pages)
12 April 1996Return made up to 30/03/96; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
11 April 1995Return made up to 30/03/95; no change of members (4 pages)
11 April 1995Return made up to 30/03/95; no change of members (4 pages)
20 February 1987Return made up to 15/12/86; full list of members (5 pages)
20 February 1987Return made up to 15/12/86; full list of members (5 pages)
23 June 1969Particulars of mortgage/charge (4 pages)
23 June 1969Particulars of mortgage/charge (4 pages)
20 October 1959Particulars of mortgage/charge (3 pages)
20 October 1959Particulars of mortgage/charge (3 pages)
23 January 1959Incorporation (14 pages)
23 January 1959Certificate of incorporation (1 page)
23 January 1959Certificate of incorporation (1 page)
23 January 1959Incorporation (14 pages)