Company NameG & S Sharpe Limited
DirectorGary Sharpe
Company StatusActive
Company Number02986276
CategoryPrivate Limited Company
Incorporation Date3 November 1994(29 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGary Sharpe
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1994(same day as company formation)
RoleRetail Sales
Country of ResidenceEngland
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameRobert Lee Sharpe
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(same day as company formation)
RoleRetail Sales
Correspondence Address24 Bradenham Avenue
Welling
Kent
DA16 2JG
Director NameSandra June Sharpe
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(same day as company formation)
RoleRetail Sales
Correspondence Address34 Faraday Avenue
Welling
Kent
DA16 2ET
Secretary NameSandra June Sharpe
NationalityBritish
StatusResigned
Appointed03 November 1994(same day as company formation)
RoleRetail Sales
Correspondence Address34 Faraday Avenue
Welling
Kent
DA16 2ET
Director NameKevin Wilkin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(3 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 August 2005)
RoleConstruction
Correspondence Address40 Barrington Road
Bexleyheath
Kent
DA7 4UW
Director NameMr Martin Vaughan Kemp
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed18 April 2002(7 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 10 June 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address282 Pickhurst Rise
West Wickham
Kent
BR4 0AX
Secretary NameKevin Wilkin
NationalityBritish
StatusResigned
Appointed13 January 2004(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 August 2005)
RoleCompany Director
Correspondence Address40 Barrington Road
Bexleyheath
Kent
DA7 4UW
Secretary NameMr Martin Vaughan Kemp
NationalityEnglish
StatusResigned
Appointed24 August 2005(10 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 February 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address282 Pickhurst Rise
West Wickham
Kent
BR4 0AX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejameshouse.co.uk

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

67.3k at £0.01Gary Sharpe
91.81%
Ordinary A
6k at £0.01Martin Vaughan Kemp
8.19%
Ordinary A

Financials

Year2014
Net Worth£190,617
Cash£59,450
Current Liabilities£9,405

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

5 July 2007Delivered on: 10 July 2007
Persons entitled: Tilfen Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £5,000 plus vat placed in a seperate interest bearing deposit account pursuant to the terms of this deed. See the mortgage charge document for full details.
Outstanding
15 June 2007Delivered on: 19 June 2007
Persons entitled: Tilfen Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,360 plus vat. See the mortgage charge document for full details.
Outstanding
16 April 2002Delivered on: 19 April 2002
Persons entitled: Barclays 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: The f/h property k/a 41 brockenhurst way norbury london.
Outstanding
1 April 1997Delivered on: 4 April 1997
Persons entitled: Barclays Bank PLC

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 May 1996Delivered on: 10 May 1996
Persons entitled: Barclays 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: 382 lee high road l/b of lewisham t/no.406740.
Outstanding
30 April 1998Delivered on: 7 May 1998
Satisfied on: 12 September 1998
Persons entitled: Barclays 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: 7 hayter road brixton london borough of lambeth t/n SGL80072.
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 24 October 2023 with updates (4 pages)
28 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
1 November 2022Confirmation statement made on 24 October 2022 with updates (4 pages)
21 June 2022Director's details changed for Gary Sharpe on 20 June 2021 (2 pages)
18 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 October 2021Confirmation statement made on 24 October 2021 with updates (4 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 October 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
10 February 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
18 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
18 November 2019Confirmation statement made on 18 November 2019 with updates (3 pages)
29 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
25 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
26 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
2 November 2017Notification of Gary Sharpe as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Notification of Gary Sharpe as a person with significant control on 1 July 2016 (2 pages)
21 September 2017Previous accounting period extended from 30 December 2016 to 31 March 2017 (1 page)
21 September 2017Previous accounting period extended from 30 December 2016 to 31 March 2017 (1 page)
1 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
24 February 2016Termination of appointment of Martin Vaughan Kemp as a secretary on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Martin Vaughan Kemp as a secretary on 24 February 2016 (1 page)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 732.5
(4 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 732.5
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 June 2015Termination of appointment of Martin Vaughan Kemp as a director on 10 June 2015 (1 page)
15 June 2015Termination of appointment of Martin Vaughan Kemp as a director on 10 June 2015 (1 page)
14 May 2015Registered office address changed from James House 382 Lee High Road London SE12 8RW to 19 Montpelier Avenue Bexley Kent DA5 3AP on 14 May 2015 (1 page)
14 May 2015Registered office address changed from James House 382 Lee High Road London SE12 8RW to 19 Montpelier Avenue Bexley Kent DA5 3AP on 14 May 2015 (1 page)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 732.5
(5 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 732.5
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 732.5
(5 pages)
24 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 732.5
(5 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
21 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 November 2009Director's details changed for Mr Martin Kemp on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Gary Sharpe on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Martin Kemp on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Gary Sharpe on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Gary Sharpe on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Mr Martin Kemp on 5 November 2009 (2 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 January 2009Return made up to 24/10/08; full list of members (4 pages)
19 January 2009Return made up to 24/10/08; full list of members (4 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 October 2007Return made up to 24/10/07; full list of members (3 pages)
25 October 2007Return made up to 24/10/07; full list of members (3 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 July 2007Particulars of mortgage/charge (5 pages)
10 July 2007Particulars of mortgage/charge (5 pages)
19 June 2007Particulars of mortgage/charge (5 pages)
19 June 2007Particulars of mortgage/charge (5 pages)
5 December 2006Return made up to 24/10/06; full list of members (3 pages)
5 December 2006Return made up to 24/10/06; full list of members (3 pages)
26 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
30 January 2006Return made up to 24/10/05; full list of members (3 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
30 January 2006Return made up to 24/10/05; full list of members (3 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
7 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned;director resigned (1 page)
5 September 2005Secretary resigned;director resigned (1 page)
3 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2004Return made up to 24/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 May 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
2 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
13 March 2004Secretary resigned;director resigned (1 page)
13 March 2004New secretary appointed (2 pages)
13 March 2004New secretary appointed (2 pages)
13 March 2004Secretary resigned;director resigned (1 page)
6 November 2003Return made up to 24/10/03; full list of members (9 pages)
6 November 2003Return made up to 24/10/03; full list of members (9 pages)
16 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
16 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
7 November 2002Return made up to 24/10/02; full list of members (9 pages)
7 November 2002Return made up to 24/10/02; full list of members (9 pages)
10 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
10 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
30 October 2001Return made up to 24/10/01; full list of members (7 pages)
30 October 2001Return made up to 24/10/01; full list of members (7 pages)
21 June 2001S-div 14/06/01 (1 page)
21 June 2001S-div 14/06/01 (1 page)
21 June 2001Particulars of contract relating to shares (3 pages)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 June 2001Ad 14/06/01--------- £ si [email protected]=660 £ ic 100/760 (2 pages)
21 June 2001Particulars of contract relating to shares (3 pages)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 June 2001Ad 14/06/01--------- £ si [email protected]=660 £ ic 100/760 (2 pages)
22 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 February 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 November 1999Return made up to 03/11/99; full list of members (7 pages)
24 November 1999Return made up to 03/11/99; full list of members (7 pages)
18 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 November 1998New director appointed (2 pages)
9 November 1998Return made up to 03/11/98; full list of members (6 pages)
9 November 1998New director appointed (2 pages)
9 November 1998Return made up to 03/11/98; full list of members (6 pages)
12 September 1998Declaration of satisfaction of mortgage/charge (1 page)
12 September 1998Declaration of satisfaction of mortgage/charge (1 page)
7 May 1998Particulars of mortgage/charge (3 pages)
7 May 1998Particulars of mortgage/charge (3 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 November 1997Return made up to 03/11/97; no change of members (4 pages)
12 November 1997Return made up to 03/11/97; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
2 December 1996Return made up to 03/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/12/96
(6 pages)
2 December 1996Return made up to 03/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/12/96
(6 pages)
8 July 1996Registered office changed on 08/07/96 from: 34 faraday avenue welling kent DA16 2ET (1 page)
8 July 1996Registered office changed on 08/07/96 from: 34 faraday avenue welling kent DA16 2ET (1 page)
10 May 1996Particulars of mortgage/charge (3 pages)
10 May 1996Particulars of mortgage/charge (3 pages)
26 April 1996Full accounts made up to 31 December 1995 (11 pages)
26 April 1996Full accounts made up to 31 December 1995 (11 pages)
12 January 1996Return made up to 03/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 1996Return made up to 03/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 1995Director resigned (2 pages)
8 August 1995Director resigned (2 pages)
23 April 1995Accounting reference date notified as 31/12 (1 page)
23 April 1995Accounting reference date notified as 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
3 November 1994Incorporation (14 pages)
3 November 1994Incorporation (14 pages)