Company NameSharpgreen Limited
DirectorHarry Handelsman
Company StatusActive
Company Number03138845
CategoryPrivate Limited Company
Incorporation Date18 December 1995(28 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Harry Handelsman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian,
StatusCurrent
Appointed06 July 1999(3 years, 6 months after company formation)
Appointment Duration24 years, 10 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address5th Floor Edison House
223 - 231 Old Marylebone Road
London
NW1 5QT
Secretary NameMr Lloyd Kevin Hunt
NationalityBritish
StatusCurrent
Appointed01 September 2009(13 years, 8 months after company formation)
Appointment Duration14 years, 8 months
RoleAccountancy
Correspondence Address5th Floor Edison House
223 - 231 Old Marylebone Road
London
NW1 5QT
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Director NameMr John Hitchcock
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1995(3 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 1999)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address167 Westbourne Grove
London
W11 2RS
Secretary NameHarjeet Bhambra
NationalityBritish
StatusResigned
Appointed21 December 1995(3 days after company formation)
Appointment Duration6 years, 11 months (resigned 19 November 2002)
RoleCompany Director
Correspondence Address62 Byron Avenue
Manor Park
London
E12 6NG
Secretary NameSusan Yvonne Glagow
NationalityBritish
StatusResigned
Appointed07 May 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 2000)
RoleCompany Director
Correspondence Address113 Gally Hill Road
Church Crookham
Fleet
Hampshire
GU52 6RX
Secretary NameMaria Vrankovic
NationalityBritish
StatusResigned
Appointed19 November 2002(6 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2008)
RoleOffice Manager
Correspondence Address467 Archer Road
Stevenage
Hertfordshire
SG1 5QR
Secretary NameMrs Philippa Kathleen Blackmore
NationalityBritish
StatusResigned
Appointed01 August 2008(12 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 January 2009)
RoleBusiness Manager
Correspondence AddressFlat 27 20 Palmers Road
London
E2 0SZ

Contact

Websitemanhattanloft.co.uk
Email address[email protected]

Location

Registered Address5th Floor Edison House
223 - 231 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£56,025
Gross Profit£31,852
Net Worth£80,349
Cash£3,725
Current Liabilities£1,166,707

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

4 June 2009Delivered on: 12 June 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or manhattan loft corporation N.v to the chargee on any account whatsoever.
Particulars: F/H property k/a cameron house, cheltenham.
Outstanding
4 June 2009Delivered on: 12 June 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or manhattan loft corporation N.v to the chargee on any account whatsoever.
Particulars: F/H property k/a charlotte rose house, cheltenham.
Outstanding
18 May 2006Delivered on: 20 May 2006
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: F/H cameron house glencairn park road cheltenham t/no gr 80498.
Outstanding
18 May 2006Delivered on: 20 May 2006
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: F/H charlotte rose house christchurch road cheltenham t/no gr 289230.
Outstanding
8 March 1996Delivered on: 26 March 1996
Persons entitled: Barclays Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge dated 25TH march 1988 and registered at H.M. land registry on 13TH june 1991 as entry number four in the charges register of title no. NGL392068 and all the companys' rights under the assignment dated 8TH march 1996 between barclays bank PLC and the company. See the mortgage charge document for full details.
Outstanding
28 February 1996Delivered on: 5 March 1996
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.
Outstanding

Filing History

6 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
3 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
10 October 2022Accounts for a small company made up to 31 December 2021 (15 pages)
24 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
19 December 2021Accounts for a small company made up to 31 December 2020 (15 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (17 pages)
23 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
16 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
24 January 2019Confirmation statement made on 5 December 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
19 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (16 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
1 March 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
6 October 2014Full accounts made up to 31 December 2013 (11 pages)
27 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
13 October 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 13 October 2011 (1 page)
13 September 2011Full accounts made up to 31 December 2010 (11 pages)
13 September 2011Full accounts made up to 31 December 2010 (11 pages)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
30 September 2010Full accounts made up to 31 December 2009 (11 pages)
30 September 2010Full accounts made up to 31 December 2009 (11 pages)
20 January 2010Director's details changed for Mr Harry Handelsman on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Harry Handelsman on 1 December 2009 (2 pages)
20 January 2010Secretary's details changed for Mr Lloyd Kevin Hunt on 1 December 2009 (1 page)
20 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
20 January 2010Secretary's details changed for Mr Lloyd Kevin Hunt on 1 December 2009 (1 page)
20 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Mr Harry Handelsman on 1 December 2009 (2 pages)
20 January 2010Secretary's details changed for Mr Lloyd Kevin Hunt on 1 December 2009 (1 page)
8 October 2009Full accounts made up to 31 December 2008 (11 pages)
8 October 2009Full accounts made up to 31 December 2008 (11 pages)
5 October 2009Appointment of Mr Lloyd Kevin Hunt as a secretary (1 page)
5 October 2009Appointment of Mr Lloyd Kevin Hunt as a secretary (1 page)
12 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 January 2009Return made up to 18/12/08; full list of members (3 pages)
15 January 2009Appointment terminated secretary philippa blackmore (1 page)
15 January 2009Appointment terminated secretary philippa blackmore (1 page)
15 January 2009Return made up to 18/12/08; full list of members (3 pages)
3 November 2008Appointment terminated secretary maria vrankovic (1 page)
3 November 2008Appointment terminated secretary maria vrankovic (1 page)
3 November 2008Secretary appointed philippa kathleen blackmore (2 pages)
3 November 2008Secretary appointed philippa kathleen blackmore (2 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
21 January 2008Secretary's particulars changed (1 page)
21 January 2008Return made up to 18/12/07; full list of members (2 pages)
21 January 2008Return made up to 18/12/07; full list of members (2 pages)
21 January 2008Secretary's particulars changed (1 page)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
7 March 2007Return made up to 18/12/06; full list of members (6 pages)
7 March 2007Return made up to 18/12/06; full list of members (6 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
17 January 2006Return made up to 18/12/05; full list of members (6 pages)
17 January 2006Return made up to 18/12/05; full list of members (6 pages)
4 January 2006Full accounts made up to 31 December 2004 (10 pages)
4 January 2006Full accounts made up to 31 December 2004 (10 pages)
24 December 2004Full accounts made up to 31 December 2003 (10 pages)
24 December 2004Full accounts made up to 31 December 2003 (10 pages)
17 December 2004Return made up to 18/12/04; full list of members (6 pages)
17 December 2004Return made up to 18/12/04; full list of members (6 pages)
12 January 2004Return made up to 18/12/03; full list of members (6 pages)
12 January 2004Return made up to 18/12/03; full list of members (6 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
24 November 2003Full accounts made up to 31 December 2002 (11 pages)
24 November 2003Full accounts made up to 31 December 2002 (11 pages)
3 February 2003Full accounts made up to 31 December 2001 (10 pages)
3 February 2003Full accounts made up to 31 December 2001 (10 pages)
25 January 2003Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 25/01/03
(6 pages)
25 January 2003Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 25/01/03
(6 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
15 January 2002Return made up to 18/12/01; full list of members (6 pages)
15 January 2002Return made up to 18/12/01; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 March 2001Return made up to 18/12/00; full list of members (6 pages)
12 March 2001Return made up to 18/12/00; full list of members (6 pages)
16 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
16 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
17 October 2000Registered office changed on 17/10/00 from: 13/17,new burlington place london W1X 2JP (1 page)
17 October 2000Registered office changed on 17/10/00 from: 13/17,new burlington place london W1X 2JP (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000Secretary resigned (1 page)
25 February 2000Return made up to 18/12/99; full list of members (6 pages)
25 February 2000Return made up to 18/12/99; full list of members (6 pages)
14 December 1999Director's particulars changed (1 page)
14 December 1999Director's particulars changed (1 page)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
15 July 1999New director appointed (3 pages)
15 July 1999New director appointed (3 pages)
9 July 1999Full accounts made up to 31 December 1998 (11 pages)
9 July 1999Full accounts made up to 31 December 1998 (11 pages)
29 December 1998Return made up to 18/12/98; no change of members (4 pages)
29 December 1998Return made up to 18/12/98; no change of members (4 pages)
23 October 1998Full accounts made up to 31 December 1997 (12 pages)
23 October 1998Full accounts made up to 31 December 1997 (12 pages)
3 July 1998Full accounts made up to 31 December 1996 (11 pages)
3 July 1998Full accounts made up to 31 December 1996 (11 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
11 March 1998Director's particulars changed (1 page)
11 March 1998Director's particulars changed (1 page)
29 December 1997Return made up to 18/12/97; full list of members (6 pages)
29 December 1997Return made up to 18/12/97; full list of members (6 pages)
12 March 1997Director's particulars changed (1 page)
12 March 1997Director's particulars changed (1 page)
26 February 1997Return made up to 18/12/96; full list of members (7 pages)
26 February 1997Return made up to 18/12/96; full list of members (7 pages)
17 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 February 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
25 February 1996Ad 16/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 1996Ad 16/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 February 1996Director resigned (2 pages)
13 February 1996Director resigned (2 pages)
13 February 1996New director appointed (1 page)
13 February 1996New secretary appointed (1 page)
13 February 1996New secretary appointed (1 page)
13 February 1996Registered office changed on 13/02/96 from: the wagon house banwell road christon axbridge BS26 2XX (1 page)
13 February 1996New director appointed (1 page)
13 February 1996Registered office changed on 13/02/96 from: the wagon house banwell road christon axbridge BS26 2XX (1 page)
13 February 1996Secretary resigned (2 pages)
13 February 1996Secretary resigned (2 pages)
18 December 1995Incorporation (32 pages)
18 December 1995Incorporation (32 pages)