Company NameSharoot Limited
DirectorsBhavna Mukesh Patel and Mukesh Raojibhai Patel
Company StatusActive
Company Number05038295
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Bhavna Mukesh Patel
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2005(1 year, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Abbotts Drive
Wembley
Middlesex
HA0 3SJ
Director NameMr Mukesh Raojibhai Patel
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2005(1 year, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158 Abbotts Drive
Wembley
Middlesex
HA0 3SJ
Secretary NameMrs Bhavna Mukesh Patel
NationalityBritish
StatusCurrent
Appointed07 October 2005(1 year, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address158 Abbotts Drive
Wembley
Middlesex
HA0 3SJ
Director NameMr Dipen Amin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 07 March 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Manor Park Drive
Harrow
Middlesex
HA2 6HT
Secretary NameMahendra Dhora Jiwala
NationalityBritish
StatusResigned
Appointed25 February 2004(2 weeks, 2 days after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Burnetts Road
Windsor
Berkshire
SL4 5PN
Director NameMr Dipen Amin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address134 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

25 at £1Bhavna Mukesh Patel
25.00%
Ordinary
25 at £1Mukesh Raojibhai Patel
25.00%
Ordinary
25 at £1Priyesh Patel
25.00%
Ordinary
25 at £1Ronit Patel
25.00%
Ordinary

Financials

Year2014
Net Worth£174,961
Cash£11,070
Current Liabilities£338,292

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

26 July 2013Delivered on: 8 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 December 2008Delivered on: 24 December 2008
Persons entitled: Habib Bank Ag Zurich

Classification: Standard mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery.
Outstanding
28 January 2005Delivered on: 3 February 2005
Persons entitled: Habib Bank Ag Zurich

Classification: Standard mortgage debenture
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: 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

Filing History

29 February 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
28 February 2024Compulsory strike-off action has been discontinued (1 page)
27 February 2024First Gazette notice for compulsory strike-off (1 page)
23 February 2024Confirmation statement made on 9 February 2024 with updates (5 pages)
16 May 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
21 February 2023Confirmation statement made on 9 February 2023 with updates (5 pages)
13 February 2022Confirmation statement made on 9 February 2022 with updates (5 pages)
23 January 2022Satisfaction of charge 1 in full (1 page)
23 January 2022Satisfaction of charge 2 in full (1 page)
12 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
16 August 2021Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on 16 August 2021 (1 page)
20 July 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
29 March 2021Current accounting period shortened from 29 March 2020 to 28 March 2020 (1 page)
10 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
19 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
20 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
29 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
9 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
18 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
13 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
18 October 2017Notification of a person with significant control statement (2 pages)
18 October 2017Notification of a person with significant control statement (2 pages)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
18 October 2017Withdrawal of a person with significant control statement on 18 October 2017 (2 pages)
26 July 2017Previous accounting period extended from 29 March 2017 to 31 March 2017 (1 page)
26 July 2017Previous accounting period extended from 29 March 2017 to 31 March 2017 (1 page)
25 July 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
24 March 2017Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
9 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
9 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(5 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
27 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
27 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(6 pages)
8 August 2013Registration of charge 050382950003 (44 pages)
8 August 2013Registration of charge 050382950003 (44 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
8 February 2013Termination of appointment of Dipen Amin as a director (1 page)
8 February 2013Termination of appointment of Dipen Amin as a director (1 page)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
21 June 2012Director's details changed for Bhavna Mukesh Patel on 1 October 2009 (2 pages)
21 June 2012Director's details changed for Bhavna Mukesh Patel on 1 October 2009 (2 pages)
21 June 2012Director's details changed for Bhavna Mukesh Patel on 1 October 2009 (2 pages)
21 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
19 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
1 September 2011Director's details changed for Mr Dipen Amin on 1 May 2011 (3 pages)
1 September 2011Director's details changed for Mr Dipen Amin on 1 May 2011 (3 pages)
1 September 2011Director's details changed for Mr Dipen Amin on 1 May 2011 (3 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (15 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (15 pages)
17 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (15 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (15 pages)
30 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (15 pages)
30 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (15 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 February 2009Return made up to 09/02/09; full list of members (6 pages)
13 February 2009Return made up to 09/02/09; full list of members (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 November 2008Registered office changed on 14/11/2008 from 100 rochester row ground floor london SW1P 1JP (1 page)
14 November 2008Registered office changed on 14/11/2008 from 100 rochester row ground floor london SW1P 1JP (1 page)
1 July 2008Return made up to 09/02/08; full list of members (6 pages)
1 July 2008Return made up to 09/02/08; full list of members (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2007Return made up to 09/02/07; full list of members (6 pages)
9 May 2007Return made up to 09/02/07; full list of members (6 pages)
11 March 2007Resolutions
  • RES13 ‐ Auditors renumeration 09/02/07
(1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 May 2006New director appointed (3 pages)
26 May 2006New director appointed (3 pages)
18 April 2006Registered office changed on 18/04/06 from: ground floor 100 rochester row london SW1P 1JP (1 page)
18 April 2006Registered office changed on 18/04/06 from: ground floor 100 rochester row london SW1P 1JP (1 page)
12 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2006Return made up to 09/02/06; full list of members (5 pages)
6 April 2006Registered office changed on 06/04/06 from: c/o harrovian bus serv LTD 1 warner house harrovian business village bessborough harrow middlesex HA1 3EX (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Return made up to 09/02/06; full list of members (5 pages)
6 April 2006Registered office changed on 06/04/06 from: c/o harrovian bus serv LTD 1 warner house harrovian business village bessborough harrow middlesex HA1 3EX (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005New secretary appointed;new director appointed (2 pages)
19 October 2005New secretary appointed;new director appointed (2 pages)
31 May 2005Return made up to 09/02/05; full list of members (6 pages)
31 May 2005Return made up to 09/02/05; full list of members (6 pages)
25 May 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
25 May 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
11 May 2005Ad 02/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2005Ad 02/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 February 2005Particulars of mortgage/charge (6 pages)
3 February 2005Particulars of mortgage/charge (6 pages)
9 March 2004Memorandum and Articles of Association (16 pages)
9 March 2004Memorandum and Articles of Association (16 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004Secretary resigned (1 page)
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2004Director resigned (1 page)
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2004Director resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: 6-8 underwood street london N1 7JQ (1 page)
5 March 2004Registered office changed on 05/03/04 from: 6-8 underwood street london N1 7JQ (1 page)
9 February 2004Incorporation (18 pages)
9 February 2004Incorporation (18 pages)