Company NameShargreen Limited
DirectorsKim James Hawkins and Henry William Cope Harrison
Company StatusActive
Company Number02269593
CategoryPrivate Limited Company
Incorporation Date21 June 1988(35 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Kim James Hawkins
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 40 Peterborough Road
Fulham
London
SW6 3BN
Secretary NameMr Kim James Hawkins
NationalityBritish
StatusCurrent
Appointed27 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 40 Peterborough Road
Fulham
London
SW6 3BN
Director NameMr Henry William Cope Harrison
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(14 years, 9 months after company formation)
Appointment Duration21 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence AddressNo 40 Peterborough Road
Fulham
London
SW6 3BN
Director NameMrs Jean Marion Hawkins
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressMaybury Cottage Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY

Location

Registered AddressNo 40 Peterborough Road
Fulham
London
SW6 3BN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 December 2023 (4 months, 1 week ago)
Next Return Due10 January 2025 (8 months, 1 week from now)

Charges

2 December 2008Delivered on: 5 December 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding

Filing History

27 December 2023Confirmation statement made on 27 December 2023 with updates (4 pages)
4 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
23 January 2023Director's details changed for Mr Henry William Cope Harrison on 27 December 2022 (2 pages)
23 January 2023Change of details for Mr Henry William Cope Harrison as a person with significant control on 27 December 2022 (2 pages)
23 January 2023Confirmation statement made on 27 December 2022 with updates (4 pages)
11 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
25 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
15 April 2019Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to No 40 Peterborough Road Fulham London SW6 3BN on 15 April 2019 (2 pages)
25 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
21 January 2019Registered office address changed from 6th Floor Remo House 310-312 Regent Street London W1B 3BS to 2nd Floor 21-22 Great Castle Street London W1G 0HZ on 21 January 2019 (1 page)
5 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
10 January 2018Director's details changed for Mr Kim James Hawkins on 27 December 2017 (2 pages)
10 January 2018Director's details changed for Mr Henry William Cope Harrison on 27 December 2017 (2 pages)
10 January 2018Director's details changed for Mr Henry William Cope Harrison on 27 December 2017 (2 pages)
10 January 2018Secretary's details changed for Mr Kim James Hawkins on 27 December 2017 (1 page)
10 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
10 January 2018Director's details changed for Mr Kim James Hawkins on 27 December 2017 (2 pages)
10 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
10 January 2018Secretary's details changed for Mr Kim James Hawkins on 27 December 2017 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 February 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 February 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
8 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
8 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
13 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
13 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
10 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
6 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 January 2010Director's details changed for Henry William Cope Harrison on 21 December 2009 (2 pages)
4 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Henry William Cope Harrison on 21 December 2009 (2 pages)
4 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
8 January 2009Return made up to 27/12/08; full list of members (4 pages)
8 January 2009Return made up to 27/12/08; full list of members (4 pages)
8 December 2008Resolutions
  • RES13 ‐ Provision of documents approved other company business 25/11/2008
(2 pages)
8 December 2008Resolutions
  • RES13 ‐ Provision of documents approved other company business 25/11/2008
(2 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 1 (15 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 1 (15 pages)
17 October 2008Resolutions
  • RES13 ‐ Documents 07/10/2008
(2 pages)
17 October 2008Resolutions
  • RES13 ‐ Documents 07/10/2008
(2 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
4 January 2008Return made up to 27/12/07; full list of members (2 pages)
4 January 2008Return made up to 27/12/07; full list of members (2 pages)
4 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
4 April 2007Accounts for a small company made up to 31 March 2006 (7 pages)
11 January 2007Return made up to 27/12/06; full list of members (2 pages)
11 January 2007Return made up to 27/12/06; full list of members (2 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
10 January 2006Secretary's particulars changed;director's particulars changed (1 page)
10 January 2006Secretary's particulars changed;director's particulars changed (1 page)
10 January 2006Return made up to 27/12/05; full list of members (2 pages)
10 January 2006Return made up to 27/12/05; full list of members (2 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
11 January 2005Return made up to 27/12/04; full list of members (7 pages)
11 January 2005Return made up to 27/12/04; full list of members (7 pages)
30 September 2004Registered office changed on 30/09/04 from: 311 ballards lane london N12 8LY (1 page)
30 September 2004Registered office changed on 30/09/04 from: 311 ballards lane london N12 8LY (1 page)
6 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 April 2004Accounts for a small company made up to 31 March 2003 (6 pages)
11 March 2004Registered office changed on 11/03/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
11 March 2004Registered office changed on 11/03/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page)
9 January 2004Return made up to 27/12/03; full list of members (7 pages)
9 January 2004Return made up to 27/12/03; full list of members (7 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
20 December 2002Return made up to 27/12/02; full list of members (7 pages)
20 December 2002Return made up to 27/12/02; full list of members (7 pages)
3 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
3 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 January 2002Return made up to 27/12/01; full list of members (6 pages)
2 January 2002Return made up to 27/12/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 December 2000Return made up to 27/12/00; full list of members (6 pages)
29 December 2000Return made up to 27/12/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 January 1999Return made up to 27/12/98; full list of members (7 pages)
4 January 1999Return made up to 27/12/98; full list of members (7 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Return made up to 27/12/97; full list of members (7 pages)
8 January 1998Return made up to 27/12/97; full list of members (7 pages)
22 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 January 1997Return made up to 27/12/96; full list of members (7 pages)
22 January 1997Return made up to 27/12/96; full list of members (7 pages)
26 October 1996Registered office changed on 26/10/96 from: park house 26 northend road london NW11 7PT (1 page)
26 October 1996Registered office changed on 26/10/96 from: park house 26 northend road london NW11 7PT (1 page)
12 January 1996Return made up to 27/12/95; no change of members (5 pages)
12 January 1996Return made up to 27/12/95; no change of members (5 pages)
24 November 1995Full accounts made up to 31 March 1995 (11 pages)
24 November 1995Full accounts made up to 31 March 1995 (11 pages)
27 March 1995Return made up to 27/12/94; full list of members (6 pages)
27 March 1995Full accounts made up to 31 March 1994 (13 pages)
27 March 1995Full accounts made up to 31 March 1994 (13 pages)
27 March 1995Return made up to 27/12/94; full list of members (6 pages)
25 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 June 1988Incorporation (22 pages)
21 June 1988Incorporation (22 pages)