Company NameSharsted Enterprises Limited
DirectorSarah Virginia Wade
Company StatusDissolved
Company Number00943476
CategoryPrivate Limited Company
Incorporation Date2 December 1968(55 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameSarah Virginia Wade
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1991(22 years, 1 month after company formation)
Appointment Duration33 years, 3 months
RoleTennis Player
Correspondence Address74 Christchurch Street
London
SW3 4AR
Secretary NameJonathan Dudman
NationalityBritish
StatusCurrent
Appointed23 July 1993(24 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence AddressSt Catherines Lodge
St Catherines Road Frimley Green
Camberley
Surrey
GU16 5NN
Director NameJudith Shepley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(22 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 08 March 1999)
RoleTeacher
Correspondence AddressSharsted Court
Newnham
Sittingbourne
Kent
ME9 0JU
Secretary NameGuy Kinnings
NationalityBritish
StatusResigned
Appointed11 January 1991(22 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address203 Elmhurst Mansions
Elmhurst Street
London
SW4 6HH

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£77,521
Net Worth£49,365
Cash£76,833
Current Liabilities£34,372

Accounts

Latest Accounts30 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 October

Filing History

9 November 2002Dissolved (1 page)
9 August 2002Return of final meeting in a members' voluntary winding up (3 pages)
18 February 2002Liquidators statement of receipts and payments (5 pages)
16 August 2001Liquidators statement of receipts and payments (5 pages)
15 February 2001Liquidators statement of receipts and payments (5 pages)
31 August 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Declaration of solvency (3 pages)
13 September 1999Registered office changed on 13/09/99 from: the pier house strand on the green chiswick london W4 3NN (1 page)
10 September 1999Appointment of a voluntary liquidator (1 page)
10 September 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 April 1999Director resigned (1 page)
25 April 1999Full accounts made up to 30 October 1998 (11 pages)
25 January 1999Return made up to 14/01/99; no change of members (4 pages)
11 March 1998Accounting reference date extended from 30/04/98 to 30/10/98 (1 page)
26 January 1998Return made up to 14/01/98; no change of members (4 pages)
23 December 1997Full accounts made up to 30 April 1997 (10 pages)
13 January 1997Return made up to 14/01/97; full list of members (6 pages)
7 November 1996Full accounts made up to 30 April 1996 (10 pages)
15 March 1996Full accounts made up to 30 April 1995 (12 pages)
9 January 1996Return made up to 14/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 March 1995Full accounts made up to 30 April 1994 (11 pages)