Company NameE.Sharon Group(Management)Limited(The)
DirectorsEdith Scheiner and Marcel Solomon Scheiner
Company StatusActive
Company Number00707229
CategoryPrivate Limited Company
Incorporation Date3 November 1961(62 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Edith Scheiner
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1971(9 years, 6 months after company formation)
Appointment Duration52 years, 12 months
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(40 years, 7 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Western Avenue
London
NW11 9HH
Secretary NameMrs Edith Scheiner
NationalityBritish
StatusCurrent
Appointed06 June 2002(40 years, 7 months after company formation)
Appointment Duration21 years, 10 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(29 years, 5 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(29 years, 5 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 £1Edith Scheiner
100.00%
Ordinary

Financials

Year2014
Net Worth£546,078
Cash£109
Current Liabilities£141,040

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due29 March 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

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

Charges

23 August 2019Delivered on: 23 August 2019
Persons entitled: Dumore Investments Limited

Classification: A registered charge
Particulars: The freehold land known as marsden villa, 62 haverstock hill, 62A haverstock hill and 201 prince of wales road as registered at the land registry with title number 252115.
Outstanding
23 August 2019Delivered on: 23 August 2019
Persons entitled: Landlordinvest Security Agent Limited

Classification: A registered charge
Outstanding
23 August 2019Delivered on: 23 August 2019
Persons entitled: Landlordinvest Security Agent Limited

Classification: A registered charge
Particulars: Marsden villa, 62 haverstock hill, 62A haverstock hill. And 201 prince of wales road. 252115.
Outstanding
7 March 2018Delivered on: 12 March 2018
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: Marsden villa, 62 haverstock hill, 62A haverstock hill and 201 prince of wales road.
Outstanding
9 August 1977Delivered on: 18 August 1977
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties at 62 haverstock hill NW3, 62A haverstock hill NW3 and 201 prince of wales road london NW3.
Outstanding
8 May 1964Delivered on: 13 May 1964
Satisfied on: 18 June 2010
Persons entitled: Mr F. N Taylor.

Classification: Charge
Secured details: £5,000.
Particulars: 43 & 45 railton rd london S.E. 24.
Fully Satisfied

Filing History

4 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
8 November 2021Notice of ceasing to act as receiver or manager (4 pages)
9 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
14 November 2020Appointment of receiver or manager (4 pages)
30 October 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
29 August 2019Satisfaction of charge 007072290003 in full (1 page)
23 August 2019Registration of charge 007072290005, created on 23 August 2019 (12 pages)
23 August 2019Registration of charge 007072290004, created on 23 August 2019 (20 pages)
23 August 2019Registration of charge 007072290006, created on 23 August 2019 (31 pages)
31 July 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
8 April 2019Total exemption full accounts made up to 30 June 2017 (11 pages)
3 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
2 April 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019First 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)
12 March 2018Registration of charge 007072290003, created on 7 March 2018 (28 pages)
3 August 2017Satisfaction of charge 2 in full (1 page)
3 August 2017Satisfaction of charge 2 in full (1 page)
24 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 November 2016Total exemption small company accounts made up to 30 June 2015 (6 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)
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 (5 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (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)
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 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 June 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 June 2013Total exemption small company accounts made up to 30 June 2012 (5 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)
22 May 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 May 2012Total exemption small company accounts made up to 30 June 2011 (7 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 (5 pages)
18 April 2011Total exemption small company accounts made up to 30 June 2010 (5 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 1 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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 (5 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 30 June 2008 (5 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 (5 pages)
30 June 2008Total exemption small company accounts made up to 30 June 2007 (5 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 (5 pages)
16 May 2007Total exemption small company accounts made up to 30 June 2006 (5 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 (5 pages)
5 July 2006Total exemption small company accounts made up to 30 June 2005 (5 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 (5 pages)
25 July 2005Total exemption small company accounts made up to 30 June 2004 (5 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)
5 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 May 2004Return made up to 30/03/04; full list of members (5 pages)
12 May 2004Return made up to 30/03/04; full list of members (5 pages)
4 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 30 June 2002 (5 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 (4 pages)
16 July 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002Secretary resigned;director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002Secretary resigned;director resigned (1 page)
3 July 2002New director appointed (2 pages)
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)
18 July 2001Total exemption small company accounts made up to 30 June 2000 (3 pages)
18 July 2001Total exemption small company accounts made up to 30 June 2000 (3 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)
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)
31 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
31 July 2000Accounts for a small company made up to 30 June 1999 (4 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 (4 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (4 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 (4 pages)
9 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
5 July 1997Accounts for a small company made up to 30 June 1996 (5 pages)
5 July 1997Accounts for a small company made up to 30 June 1996 (5 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 (5 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (5 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)
30 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (3 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)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
20 September 1994Accounts for a small company made up to 30 June 1993 (3 pages)
20 September 1994Accounts for a small company made up to 30 June 1993 (3 pages)
20 April 1994Return made up to 30/03/94; no change of members (4 pages)
20 April 1994Return made up to 30/03/94; no change of members (4 pages)
21 July 1993Accounts for a small company made up to 30 June 1992 (3 pages)
21 July 1993Accounts for a small company made up to 30 June 1992 (3 pages)
21 April 1993Return made up to 30/03/93; full list of members (5 pages)
21 April 1993Return made up to 30/03/93; full list of members (5 pages)
7 July 1992Return made up to 30/03/92; no change of members
  • 363(287) ‐ Registered office changed on 07/07/92
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1992Return made up to 30/03/92; no change of members
  • 363(287) ‐ Registered office changed on 07/07/92
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1992Accounts for a small company made up to 30 June 1991 (3 pages)
3 July 1992Accounts for a small company made up to 30 June 1991 (3 pages)
30 July 1991Accounts for a small company made up to 30 June 1990 (3 pages)
30 July 1991Accounts for a small company made up to 30 June 1990 (3 pages)
16 April 1991Return made up to 30/03/91; no change of members (7 pages)
16 April 1991Return made up to 30/03/91; no change of members (7 pages)
22 March 1991Accounts for a small company made up to 30 June 1989 (3 pages)
22 March 1991Accounts for a small company made up to 30 June 1989 (3 pages)
3 April 1990Return made up to 31/12/89; full list of members (5 pages)
3 April 1990Return made up to 31/12/89; full list of members (5 pages)
3 April 1990Accounts for a small company made up to 30 June 1988 (3 pages)
3 April 1990Return made up to 30/03/90; full list of members (5 pages)
3 April 1990Return made up to 30/03/90; full list of members (5 pages)
3 April 1990Accounts for a small company made up to 30 June 1988 (3 pages)
2 February 1989Accounts for a small company made up to 30 June 1987 (3 pages)
2 February 1989Accounts for a small company made up to 30 June 1987 (3 pages)
2 February 1989Return made up to 31/10/88; full list of members (5 pages)
2 February 1989Return made up to 31/10/88; full list of members (5 pages)
19 October 1987Return made up to 23/09/87; full list of members (5 pages)
19 October 1987Accounts for a small company made up to 30 June 1986 (3 pages)
19 October 1987Accounts for a small company made up to 30 June 1986 (3 pages)
19 October 1987Return made up to 23/09/87; full list of members (5 pages)
6 December 1986Return made up to 03/11/86; full list of members (5 pages)
6 December 1986Accounts for a small company made up to 30 June 1985 (3 pages)
6 December 1986Return made up to 03/11/86; full list of members (5 pages)
6 December 1986Accounts for a small company made up to 30 June 1985 (3 pages)
23 May 1971New secretary appointed (2 pages)
23 May 1971New secretary appointed (2 pages)
13 May 1964Particulars of mortgage/charge (4 pages)
13 May 1964Particulars of mortgage/charge (4 pages)
3 November 1961Incorporation (14 pages)
3 November 1961Incorporation (14 pages)