Fulham
London
SW6 3BN
Director Name | Mr Henry William Cope Harrison |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1995(3 years, 2 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | NŌ 40 Peterborough Road Fulham London SW6 3BN |
Secretary Name | Malin Kristin Hawkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2003(10 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | NŌ 40 Peterborough Road Fulham London SW6 3BN |
Secretary Name | Mrs Jean Marion Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 April 2003) |
Role | Company Director/Housewife |
Correspondence Address | Maybury Cottage Coombe Hill Road Kingston Upon Thames Surrey KT2 7DY |
Director Name | Nigel Cole Hawkins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Via Eugenio Bertini 163 Forli Emilia Romagna 47100 Italy |
Director Name | Iain Ogilvy Swain Saunders |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1998) |
Role | Banker |
Correspondence Address | 10 Brunswick Gardens London W8 4AJ |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | N? 40 Peterborough Road Fulham London SW6 3BN |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
66 at £1 | Shargreen LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,530,148 |
Cash | £67,371 |
Current Liabilities | £348,362 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
2 December 2008 | Delivered 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 |
---|---|
30 April 2003 | Delivered on: 10 May 2003 Satisfied on: 2 December 2008 Persons entitled: Adam and Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge the property known as 40 peterborough road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 June 2001 | Delivered on: 5 June 2001 Satisfied on: 2 December 2008 Persons entitled: Adam & Company PLC Classification: Third party legal chrge Secured details: All ivy manor house limited liabilities to the chargee of any kind and in any currency (whether present or future actual or contingent and whether incurred alone or jointly with another) together with the banks charges and commission interest and expenses. Particulars: Property k/a 19 british grove london borough of hounslow (freehold) t/n AGL42334 and by way of fixed charge all plant machinery and fixtures and fittings all furniture and equipment the goodwill and proceeds of any insurance. Fully Satisfied |
26 May 1995 | Delivered on: 27 May 1995 Satisfied on: 7 January 1997 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: Property k/a 9 11 & 13 kew foot road richmond surrey with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 March 1995 | Delivered on: 14 March 1995 Satisfied on: 14 August 2001 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 property k/a or being 40 peterborough road london SW6 and by way of assignment the goodwill of the business (if any)see form 395 for full details of charged assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 October 1994 | Delivered on: 21 October 1994 Satisfied on: 14 August 2001 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 property k/a the memorial hall chapel uard 121B wandsworth high street title no LN55978 tog with all buildings and fixtures the goodwill of the business the benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 June 1994 | Delivered on: 18 June 1994 Satisfied on: 14 August 2001 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: 19 british grove chiswick title no MX472170 tog with all buildings and fixtures the goodwill of the business the benefit of all guarantees or covenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 June 1994 | Delivered on: 15 June 1994 Satisfied on: 16 November 1994 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: Property k/a cope studios brooks road chiswick title nos MX457602 and MX282891. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
12 November 1992 | Delivered on: 20 November 1992 Satisfied on: 14 August 2001 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 20 british grove chiswick l/b of hounslow title no NGL412552 and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
31 July 2023 | Confirmation statement made on 30 July 2023 with updates (4 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
11 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
11 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
10 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
12 August 2019 | Change of details for Shargreen Limited as a person with significant control on 15 April 2019 (2 pages) |
15 April 2019 | Registered office address changed from 2nd Floor 21-22 Great Castle Street London W1G 0HZ to NÅ 40 Peterborough Road Fulham London SW6 3BN on 15 April 2019 (2 pages) |
21 January 2019 | Registered 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) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
9 August 2018 | Director's details changed for Mr Kim James Hawkins on 30 July 2018 (2 pages) |
9 August 2018 | Secretary's details changed for Malin Kristin Hawkins on 30 July 2018 (1 page) |
9 August 2018 | Director's details changed for Mr Henry William Cope Harrison on 30 July 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
14 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
9 February 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
9 February 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
6 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
23 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
14 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
31 July 2009 | Return made up to 30/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 30/07/09; full list of members (3 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
2 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
17 October 2008 | Resolutions
|
17 October 2008 | Memorandum and Articles of Association (7 pages) |
17 October 2008 | Memorandum and Articles of Association (7 pages) |
17 October 2008 | Resolutions
|
1 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
8 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
4 April 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 April 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
18 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
10 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 August 2004 | Return made up to 30/07/04; full list of members
|
17 August 2004 | Return made up to 30/07/04; full list of members
|
6 April 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
6 April 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: senator house 2 graham road hendon central london NW4 3HJ (1 page) |
31 October 2003 | £ ic 99/87 27/10/03 £ sr 12@1=12 (1 page) |
31 October 2003 | £ ic 99/87 27/10/03 £ sr 12@1=12 (1 page) |
22 July 2003 | Return made up to 30/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 30/07/03; full list of members (7 pages) |
10 May 2003 | Particulars of mortgage/charge (11 pages) |
10 May 2003 | Particulars of mortgage/charge (11 pages) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Secretary resigned (1 page) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | New secretary appointed (2 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
16 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
7 November 2002 | £ ic 99/78 21/10/02 £ sr 21@1=21 (1 page) |
7 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | £ ic 99/78 21/10/02 £ sr 21@1=21 (1 page) |
7 November 2002 | Resolutions
|
7 November 2002 | Resolutions
|
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Declaration of assistance for shares acquisition (4 pages) |
27 October 2002 | Resolutions
|
27 October 2002 | Resolutions
|
25 July 2002 | Return made up to 30/07/02; full list of members (7 pages) |
25 July 2002 | Return made up to 30/07/02; full list of members (7 pages) |
3 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
3 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2001 | Return made up to 30/07/01; full list of members (7 pages) |
28 July 2001 | Return made up to 30/07/01; full list of members (7 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 August 2000 | Return made up to 30/07/00; full list of members
|
3 August 2000 | Return made up to 30/07/00; full list of members
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 August 1999 | Return made up to 30/07/99; full list of members (9 pages) |
4 August 1999 | Return made up to 30/07/99; full list of members (9 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 August 1998 | Return made up to 30/07/98; full list of members (9 pages) |
5 August 1998 | Return made up to 30/07/98; full list of members (9 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 October 1997 | Return made up to 30/07/97; full list of members (10 pages) |
12 October 1997 | Return made up to 30/07/97; full list of members (10 pages) |
11 August 1997 | Director's particulars changed (1 page) |
11 August 1997 | Director's particulars changed (1 page) |
22 June 1997 | Director's particulars changed (1 page) |
22 June 1997 | Director's particulars changed (1 page) |
7 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1996 | Resolutions
|
17 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 October 1996 | Registered office changed on 26/10/96 from: park house 26 north end road london NW11 7PT (1 page) |
26 October 1996 | Registered office changed on 26/10/96 from: park house 26 north end road london NW11 7PT (1 page) |
17 July 1996 | Return made up to 30/07/96; full list of members (10 pages) |
17 July 1996 | Return made up to 30/07/96; full list of members (10 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
27 July 1995 | Return made up to 30/07/95; no change of members (6 pages) |
27 July 1995 | Return made up to 30/07/95; no change of members (6 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
14 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
30 July 1992 | Incorporation (11 pages) |
30 July 1992 | Incorporation (11 pages) |