London
WC1N 3AX
Director Name | Ms Kai Akram |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2016(8 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | Crown House 27 Old Gloucester Street London WC1N 3AX |
Director Name | Ms Karen Lesley Townsend |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Public Sector Administrator |
Country of Residence | England |
Correspondence Address | Crown House 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Gerrard Campbell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Retired Chief Constable |
Country of Residence | England |
Correspondence Address | Crown House 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Amritpal Singh Maan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(15 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crown House 27 Old Gloucester Street London WC1N 3AX |
Director Name | Ms Preity Mohyal |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2024(15 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Compliance Manager |
Country of Residence | England |
Correspondence Address | Crown House 27 Old Gloucester Street London WC1N 3AX |
Director Name | Polly Harrar |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Charity Centre 11 Belgrave Road Victoria London SW1V 1RB |
Secretary Name | Taju Habib |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 235 High Road London N22 8HF |
Director Name | Ms Sunny Choudhery |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Charity Centre 11 Belgrave Road London SW1V 1RB |
Director Name | Ms Jasbir Kaur |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 August 2012) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Charity Centre 11 Belgrave Road London SW1V 1RB |
Director Name | Ms Reshmi Meyer |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 December 2013) |
Role | Communications Advisor |
Country of Residence | France |
Correspondence Address | Victoria Charity Centre 11 Belgrave Road London SW1V 1RB |
Director Name | Ms Meenakshi Raman |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 March 2015) |
Role | Civil Servent |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Charity Centre 11 Belgrave Road London SW1V 1RB |
Director Name | Ms Shamela Navini Kylassum |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Victoria Charity Centre 11 Belgrave Road London SW1V 1RB |
Director Name | Mr Ian Joe Phillips |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2017) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Victoria Charity Centre 11 Belgrave Road London SW1V 1RB |
Director Name | Ms Kanwal Toor |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 July 2016(8 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Charity Centre 11 Belgrave Road London SW1V 1RB |
Website | sharan.org.uk |
---|---|
Email address | [email protected] |
Telephone | 08445043231 |
Telephone region | Unknown |
Registered Address | Crown House 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,550 |
Cash | £2,550 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
10 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
16 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
26 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
8 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
14 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
13 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
6 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
9 April 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
12 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
12 July 2019 | Director's details changed for Mr Gerald Campbell on 12 July 2019 (2 pages) |
1 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
13 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
9 April 2018 | Registered office address changed from Victoria Charity Centre 11 Belgrave Road London SW1V 1RB to Crown House 27 Old Gloucester Street London WC1N 3AX on 9 April 2018 (1 page) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
20 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
20 April 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
21 January 2017 | Appointment of Ms Karen Lesley Townsend as a director on 16 January 2017 (2 pages) |
21 January 2017 | Appointment of Ms Karen Lesley Townsend as a director on 16 January 2017 (2 pages) |
21 January 2017 | Appointment of Mr Gerald Campbell as a director on 16 January 2017 (2 pages) |
21 January 2017 | Appointment of Mr Gerald Campbell as a director on 16 January 2017 (2 pages) |
13 January 2017 | Termination of appointment of Kanwal Toor as a director on 4 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Shamela Navini Kylassum as a director on 4 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Shamela Navini Kylassum as a director on 4 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Ian Joe Phillips as a director on 4 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Ian Joe Phillips as a director on 4 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Kanwal Toor as a director on 4 January 2017 (1 page) |
30 July 2016 | Appointment of Ms Kai Akram as a director on 14 July 2016 (2 pages) |
30 July 2016 | Appointment of Ms Kai Akram as a director on 14 July 2016 (2 pages) |
30 July 2016 | Appointment of Mrs Kanwal Toor as a director on 14 July 2016 (2 pages) |
30 July 2016 | Appointment of Mrs Kanwal Toor as a director on 14 July 2016 (2 pages) |
10 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
10 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
15 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
15 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
29 July 2015 | Annual return made up to 1 July 2015 no member list (4 pages) |
29 July 2015 | Annual return made up to 1 July 2015 no member list (4 pages) |
29 July 2015 | Annual return made up to 1 July 2015 no member list (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 April 2015 | Appointment of Ms Shamela Navini Kylassum as a director on 1 March 2014 (2 pages) |
15 April 2015 | Appointment of Mr Ian Joe Phillips as a director on 1 March 2014 (2 pages) |
15 April 2015 | Appointment of Ms Shamela Navini Kylassum as a director on 1 March 2014 (2 pages) |
15 April 2015 | Appointment of Ms Shamela Navini Kylassum as a director on 1 March 2014 (2 pages) |
15 April 2015 | Appointment of Mr Ian Joe Phillips as a director on 1 March 2014 (2 pages) |
15 April 2015 | Appointment of Mr Ian Joe Phillips as a director on 1 March 2014 (2 pages) |
11 April 2015 | Termination of appointment of Meenakshi Raman as a director on 2 March 2015 (1 page) |
11 April 2015 | Termination of appointment of Meenakshi Raman as a director on 2 March 2015 (1 page) |
11 April 2015 | Termination of appointment of Meenakshi Raman as a director on 2 March 2015 (1 page) |
30 July 2014 | Annual return made up to 1 July 2014 no member list (3 pages) |
30 July 2014 | Annual return made up to 1 July 2014 no member list (3 pages) |
30 July 2014 | Annual return made up to 1 July 2014 no member list (3 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 April 2014 | Termination of appointment of Reshmi Meyer as a director (1 page) |
3 April 2014 | Termination of appointment of Reshmi Meyer as a director (1 page) |
29 July 2013 | Annual return made up to 1 July 2013 no member list (4 pages) |
29 July 2013 | Termination of appointment of Jasbir Kaur as a director (1 page) |
29 July 2013 | Termination of appointment of Jasbir Kaur as a director (1 page) |
29 July 2013 | Termination of appointment of Jasbir Kaur as a director (1 page) |
29 July 2013 | Termination of appointment of Jasbir Kaur as a director (1 page) |
29 July 2013 | Annual return made up to 1 July 2013 no member list (4 pages) |
29 July 2013 | Annual return made up to 1 July 2013 no member list (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 September 2012 | Resolutions
|
24 September 2012 | Resolutions
|
26 July 2012 | Resolutions
|
26 July 2012 | Resolutions
|
10 July 2012 | Annual return made up to 1 July 2012 no member list (4 pages) |
10 July 2012 | Termination of appointment of Sunny Choudhery as a director (1 page) |
10 July 2012 | Annual return made up to 1 July 2012 no member list (4 pages) |
10 July 2012 | Termination of appointment of Sunny Choudhery as a director (1 page) |
10 July 2012 | Annual return made up to 1 July 2012 no member list (4 pages) |
9 July 2012 | Termination of appointment of Sunny Choudhery as a director (1 page) |
9 July 2012 | Termination of appointment of Sunny Choudhery as a director (1 page) |
21 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 February 2012 | Resolutions
|
20 February 2012 | Resolutions
|
31 October 2011 | Appointment of Ms Reshmi Meyer as a director (2 pages) |
31 October 2011 | Appointment of Ms Sunny Choudhery as a director (2 pages) |
31 October 2011 | Appointment of Ms Reshmi Meyer as a director (2 pages) |
31 October 2011 | Appointment of Ms Meenakshi Raman as a director (2 pages) |
31 October 2011 | Appointment of Ms Sunny Choudhery as a director (2 pages) |
31 October 2011 | Appointment of Ms Jasbir Kaur as a director (2 pages) |
31 October 2011 | Appointment of Ms Meenakshi Raman as a director (2 pages) |
31 October 2011 | Appointment of Ms Jasbir Kaur as a director (2 pages) |
24 July 2011 | Annual return made up to 1 July 2011 no member list (3 pages) |
24 July 2011 | Annual return made up to 1 July 2011 no member list (3 pages) |
24 July 2011 | Annual return made up to 1 July 2011 no member list (3 pages) |
7 June 2011 | Appointment of Mr Jeffrey Prescott as a director (2 pages) |
7 June 2011 | Appointment of Mr Jeffrey Prescott as a director (2 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
19 October 2010 | Resolutions
|
19 October 2010 | Resolutions
|
12 October 2010 | Annual return made up to 1 July 2010 (14 pages) |
12 October 2010 | Annual return made up to 1 July 2010 (14 pages) |
12 October 2010 | Annual return made up to 1 July 2010 (14 pages) |
29 September 2010 | Registered office address changed from Flat 21 Coram Street London WC1N 1HE United Kingdom on 29 September 2010 (2 pages) |
29 September 2010 | Registered office address changed from Flat 21 Coram Street London WC1N 1HE United Kingdom on 29 September 2010 (2 pages) |
4 February 2010 | Director's details changed for Polly Harrar on 21 January 2010 (3 pages) |
4 February 2010 | Director's details changed for Polly Harrar on 21 January 2010 (3 pages) |
26 December 2009 | Registered office address changed from C/O Dmhj Accountants 235 High Road Woodgreen London N22 8HF on 26 December 2009 (1 page) |
26 December 2009 | Registered office address changed from C/O Dmhj Accountants 235 High Road Woodgreen London N22 8HF on 26 December 2009 (1 page) |
7 August 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
6 July 2009 | Annual return made up to 01/07/09 (2 pages) |
6 July 2009 | Annual return made up to 01/07/09 (2 pages) |
4 July 2009 | Appointment terminated secretary taju habib (1 page) |
4 July 2009 | Appointment terminated secretary taju habib (1 page) |
1 July 2008 | Incorporation (18 pages) |
1 July 2008 | Incorporation (18 pages) |