Company NameAnthony Sharp Limited
Company StatusDissolved
Company Number10814222
CategoryPrivate Limited Company
Incorporation Date12 June 2017(6 years, 10 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Mark Steven Mountford
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2018(7 months after company formation)
Appointment Duration4 years, 5 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street Pimlico
London
SW1V 4PS
Secretary NameMr Anthony Martin Sharp
StatusClosed
Appointed08 January 2018(7 months after company formation)
Appointment Duration4 years, 5 months (closed 14 June 2022)
RoleCompany Director
Correspondence Address83 Cambridge Street
Pimlico
London
SW1V 4PS
Director NameMr Anthony Martin Sharp
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Secretary NameMs Margaret Sharp
StatusResigned
Appointed12 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address83 Cambridge Street
London
SW1V 4PS

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

26 January 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
17 January 2020Confirmation statement made on 17 January 2020 with updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
12 February 2019Change of details for Mr Anthony Martin Sharp as a person with significant control on 16 January 2019 (2 pages)
12 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
18 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (6 pages)
17 January 2018Change of details for Mr Anthony Martin Sharp as a person with significant control on 8 January 2018 (2 pages)
16 January 2018Appointment of Mr Anthony Martin Sharp as a secretary on 8 January 2018 (2 pages)
16 January 2018Termination of appointment of Anthony Martin Sharp as a director on 8 January 2018 (1 page)
16 January 2018Termination of appointment of Margaret Sharp as a secretary on 8 January 2018 (1 page)
16 January 2018Appointment of Mr Mark Steven Mountford as a director on 8 January 2018 (2 pages)
2 January 2018Change of share class name or designation (2 pages)
2 January 2018Change of share class name or designation (2 pages)
28 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
28 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
31 July 2017Current accounting period extended from 30 June 2018 to 31 July 2018 (1 page)
31 July 2017Current accounting period extended from 30 June 2018 to 31 July 2018 (1 page)
12 June 2017Incorporation
Statement of capital on 2017-06-12
  • GBP 100
(45 pages)
12 June 2017Incorporation
Statement of capital on 2017-06-12
  • GBP 100
(45 pages)