Company NameSharpbrook Limited
DirectorMeera Manek
Company StatusActive
Company Number03145079
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMrs Mina Shah
NationalityBritish
StatusCurrent
Appointed11 January 1996(same day as company formation)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address19 Astons Road
Moor Park
Northwood
Middlesex
HA6 2LD
Director NameMs Meera Manek
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(21 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Park Royal Metro Centre, Britannia Way
London
NW10 7PA
Director NameMr Dilip Kantilal Shah
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaveli 19 Astons Road
Northwood
Middlesex
HA6 2LD
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Telephone020 89630505
Telephone regionLondon

Location

Registered AddressUnit 21 Park Royal Metro Centre, Britannia Way
London
NW10 7PA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Shareholders

100 at £1Mrs M.d. Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£274,976
Cash£830
Current Liabilities£50,585

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

4 March 1996Delivered on: 9 March 1996
Persons entitled: Midland 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: Unit 21 the metro centre coronation road park royal london with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details.
Outstanding

Filing History

22 February 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
27 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
16 March 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
18 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
1 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
24 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
15 March 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
23 April 2017Appointment of Meera Manek as a director on 23 March 2017 (2 pages)
23 April 2017Termination of appointment of Dilip Kantilal Shah as a director on 23 March 2017 (1 page)
23 April 2017Appointment of Meera Manek as a director on 23 March 2017 (2 pages)
23 April 2017Termination of appointment of Dilip Kantilal Shah as a director on 23 March 2017 (1 page)
7 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
2 December 2015Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
2 December 2015Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 January 2013Director's details changed for Mr Dilip Kantilal Shah on 11 January 2013 (2 pages)
30 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
30 January 2013Director's details changed for Mr Dilip Kantilal Shah on 11 January 2013 (2 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 March 2010Registered office address changed from Building 3 Britannia Way Coronation Rd London NW10 7PR on 1 March 2010 (1 page)
1 March 2010Registered office address changed from Building 3 Britannia Way Coronation Rd London NW10 7PR on 1 March 2010 (1 page)
1 March 2010Registered office address changed from Building 3 Britannia Way Coronation Rd London NW10 7PR on 1 March 2010 (1 page)
1 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 February 2009Return made up to 11/01/09; full list of members (3 pages)
24 February 2009Return made up to 11/01/09; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 January 2008Return made up to 11/01/08; full list of members (2 pages)
18 January 2008Return made up to 11/01/08; full list of members (2 pages)
19 September 2007Registered office changed on 19/09/07 from: unit 21 the metro centre britannia way london NW10 7PA (1 page)
19 September 2007Registered office changed on 19/09/07 from: unit 21 the metro centre britannia way london NW10 7PA (1 page)
20 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
8 May 2007Return made up to 11/01/07; full list of members (2 pages)
8 May 2007Return made up to 11/01/07; full list of members (2 pages)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
10 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 April 2006Return made up to 11/01/06; full list of members (2 pages)
5 April 2006Return made up to 11/01/06; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
13 January 2005Return made up to 11/01/05; full list of members (6 pages)
13 January 2005Return made up to 11/01/05; full list of members (6 pages)
13 August 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
13 August 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
20 February 2004Return made up to 11/01/04; full list of members (6 pages)
20 February 2004Return made up to 11/01/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
22 January 2003Return made up to 11/01/03; full list of members (6 pages)
22 January 2003Return made up to 11/01/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
14 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
4 February 2002Return made up to 11/01/02; full list of members (6 pages)
4 February 2002Return made up to 11/01/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
25 January 2001Return made up to 11/01/01; full list of members (6 pages)
25 January 2001Return made up to 11/01/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
5 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
30 March 2000Return made up to 11/01/00; full list of members (6 pages)
30 March 2000Return made up to 11/01/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
21 January 1999Return made up to 11/01/99; no change of members (4 pages)
21 January 1999Return made up to 11/01/99; no change of members (4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (8 pages)
9 January 1998Return made up to 11/01/98; no change of members (4 pages)
9 January 1998Return made up to 11/01/98; no change of members (4 pages)
12 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
12 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
12 February 1997Return made up to 11/01/97; full list of members
  • 363(287) ‐ Registered office changed on 12/02/97
(6 pages)
12 February 1997Return made up to 11/01/97; full list of members
  • 363(287) ‐ Registered office changed on 12/02/97
(6 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
9 March 1996Particulars of mortgage/charge (3 pages)
16 February 1996Director resigned (1 page)
16 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 February 1996Secretary resigned (1 page)
16 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 February 1996Director resigned (1 page)
16 February 1996Secretary resigned (1 page)
6 February 1996New secretary appointed (2 pages)
6 February 1996New director appointed (2 pages)
6 February 1996Ad 11/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
6 February 1996Registered office changed on 06/02/96 from: 71 bath court bath street london EC1V 9NT (1 page)
6 February 1996Accounting reference date notified as 31/01 (1 page)
6 February 1996Ad 11/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
6 February 1996Registered office changed on 06/02/96 from: 71 bath court bath street london EC1V 9NT (1 page)
6 February 1996New director appointed (2 pages)
6 February 1996Accounting reference date notified as 31/01 (1 page)
6 February 1996New secretary appointed (2 pages)
11 January 1996Incorporation (13 pages)
11 January 1996Incorporation (13 pages)