About

Registered Number: 03995881
Date of Incorporation: 17/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Moat Farm, Main Road, East Hatley, SG19 3HY,

 

Sharde Ltd was founded on 17 May 2000, it's status is listed as "Active". The companies directors are Adler, Malcolm, Sharkey, Helen, Forde, Paul. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORDE, Paul 17 May 2000 09 May 2019 1
Secretary Name Appointed Resigned Total Appointments
ADLER, Malcolm 19 July 2016 - 1
SHARKEY, Helen 17 May 2000 12 July 2002 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
AA - Annual Accounts 28 February 2020
AD01 - Change of registered office address 09 September 2019
PSC04 - N/A 21 May 2019
CS01 - N/A 21 May 2019
PSC07 - N/A 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 21 June 2017
CH01 - Change of particulars for director 21 June 2017
CH01 - Change of particulars for director 21 June 2017
AA - Annual Accounts 03 January 2017
AP03 - Appointment of secretary 10 August 2016
AP01 - Appointment of director 19 July 2016
TM02 - Termination of appointment of secretary 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 07 June 2003
395 - Particulars of a mortgage or charge 24 May 2003
AA - Annual Accounts 28 March 2003
395 - Particulars of a mortgage or charge 01 February 2003
395 - Particulars of a mortgage or charge 08 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 19 June 2001
287 - Change in situation or address of Registered Office 13 April 2001
395 - Particulars of a mortgage or charge 21 June 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
287 - Change in situation or address of Registered Office 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
NEWINC - New incorporation documents 17 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 May 2003 Outstanding

N/A

Legal charge 17 January 2003 Outstanding

N/A

Debenture 03 January 2003 Outstanding

N/A

Mortgage 19 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.