About

Registered Number: 05452749
Date of Incorporation: 13/05/2005 (19 years ago)
Company Status: Active
Registered Address: Kingsridge House, 601 London, Road, Westcliff-On-Sea, Essex, SS0 9PE

 

Established in 2005, S.H.A.R.P. Commercial Ltd are based in Essex, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 7 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALES, Rhys Harry John 30 January 2019 - 1
HALES, Shaun Michael 13 May 2005 - 1
HALES, David John 30 January 2019 16 April 2019 1
HALES, Susan Jane 30 January 2019 01 December 2019 1
STOTON, Derek Michael 01 February 2015 01 December 2019 1
Secretary Name Appointed Resigned Total Appointments
HALES, Susan 01 December 2019 - 1
HALES, Hannah Rachel 13 May 2005 01 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
MR04 - N/A 18 May 2020
CH01 - Change of particulars for director 03 December 2019
AP03 - Appointment of secretary 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
TM02 - Termination of appointment of secretary 03 December 2019
CS01 - N/A 01 November 2019
TM01 - Termination of appointment of director 01 November 2019
AA - Annual Accounts 15 July 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 12 June 2017
MR04 - N/A 06 April 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 26 August 2015
AP01 - Appointment of director 31 July 2015
MR04 - N/A 23 May 2015
MR01 - N/A 16 April 2015
MR01 - N/A 02 April 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 19 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
MG01 - Particulars of a mortgage or charge 12 January 2013
MG01 - Particulars of a mortgage or charge 12 January 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 13 November 2012
MG01 - Particulars of a mortgage or charge 05 October 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 02 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AA - Annual Accounts 20 April 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
363a - Annual Return 18 December 2008
395 - Particulars of a mortgage or charge 03 September 2008
AA - Annual Accounts 26 August 2008
395 - Particulars of a mortgage or charge 30 July 2008
395 - Particulars of a mortgage or charge 30 July 2008
395 - Particulars of a mortgage or charge 30 July 2008
395 - Particulars of a mortgage or charge 30 July 2008
395 - Particulars of a mortgage or charge 30 May 2008
395 - Particulars of a mortgage or charge 29 March 2008
395 - Particulars of a mortgage or charge 01 March 2008
395 - Particulars of a mortgage or charge 26 February 2008
395 - Particulars of a mortgage or charge 26 February 2008
395 - Particulars of a mortgage or charge 26 February 2008
395 - Particulars of a mortgage or charge 26 February 2008
395 - Particulars of a mortgage or charge 26 February 2008
395 - Particulars of a mortgage or charge 06 February 2008
395 - Particulars of a mortgage or charge 06 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
395 - Particulars of a mortgage or charge 05 February 2008
395 - Particulars of a mortgage or charge 26 January 2008
395 - Particulars of a mortgage or charge 04 January 2008
395 - Particulars of a mortgage or charge 05 December 2007
395 - Particulars of a mortgage or charge 27 November 2007
395 - Particulars of a mortgage or charge 27 November 2007
395 - Particulars of a mortgage or charge 21 November 2007
395 - Particulars of a mortgage or charge 10 November 2007
363a - Annual Return 01 November 2007
395 - Particulars of a mortgage or charge 29 August 2007
395 - Particulars of a mortgage or charge 24 July 2007
395 - Particulars of a mortgage or charge 04 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
395 - Particulars of a mortgage or charge 05 June 2007
395 - Particulars of a mortgage or charge 05 April 2007
395 - Particulars of a mortgage or charge 05 April 2007
395 - Particulars of a mortgage or charge 23 February 2007
AA - Annual Accounts 21 January 2007
225 - Change of Accounting Reference Date 21 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 17 November 2006
395 - Particulars of a mortgage or charge 14 November 2006
395 - Particulars of a mortgage or charge 10 November 2006
363a - Annual Return 18 October 2006
395 - Particulars of a mortgage or charge 29 September 2006
395 - Particulars of a mortgage or charge 19 September 2006
395 - Particulars of a mortgage or charge 23 August 2006
395 - Particulars of a mortgage or charge 22 August 2006
395 - Particulars of a mortgage or charge 29 June 2006
363a - Annual Return 13 June 2006
395 - Particulars of a mortgage or charge 10 June 2006
395 - Particulars of a mortgage or charge 10 June 2006
395 - Particulars of a mortgage or charge 17 May 2006
395 - Particulars of a mortgage or charge 17 May 2006
395 - Particulars of a mortgage or charge 12 April 2006
395 - Particulars of a mortgage or charge 04 April 2006
395 - Particulars of a mortgage or charge 02 March 2006
RESOLUTIONS - N/A 27 June 2005
RESOLUTIONS - N/A 27 June 2005
RESOLUTIONS - N/A 27 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
NEWINC - New incorporation documents 13 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2015 Fully Satisfied

N/A

A registered charge 26 March 2015 Outstanding

N/A

Mortgage deed 27 December 2012 Outstanding

N/A

Mortgage deed 27 December 2012 Outstanding

N/A

Mortgage deed 27 September 2012 Outstanding

N/A

Legal charge 02 September 2008 Outstanding

N/A

Legal charge 18 July 2008 Outstanding

N/A

Legal charge 18 July 2008 Outstanding

N/A

Legal charge 18 July 2008 Outstanding

N/A

Legal charge 18 July 2008 Outstanding

N/A

Mortgage 27 May 2008 Outstanding

N/A

Mortgage 28 March 2008 Outstanding

N/A

Mortgage 20 February 2008 Outstanding

N/A

Mortgage 19 February 2008 Outstanding

N/A

Mortgage 19 February 2008 Outstanding

N/A

Mortgage 19 February 2008 Outstanding

N/A

Legal charge 18 February 2008 Outstanding

N/A

Mortgage 18 February 2008 Outstanding

N/A

Mortgage 31 January 2008 Outstanding

N/A

Mortgage 31 January 2008 Outstanding

N/A

Mortgage 31 January 2008 Outstanding

N/A

Mortgage 31 January 2008 Outstanding

N/A

Deed of charge 21 January 2008 Outstanding

N/A

Legal charge 20 December 2007 Outstanding

N/A

Deed of charge 30 November 2007 Outstanding

N/A

Deed of charge 23 November 2007 Outstanding

N/A

Deed of charge 23 November 2007 Outstanding

N/A

Deed of charge 20 November 2007 Outstanding

N/A

Deed of charge 09 November 2007 Outstanding

N/A

Deed of charge 24 August 2007 Outstanding

N/A

Deed of charge 23 July 2007 Outstanding

N/A

Deed of charge 22 June 2007 Outstanding

N/A

Legal charge 01 June 2007 Fully Satisfied

N/A

Legal charge 02 April 2007 Fully Satisfied

N/A

Legal charge 29 March 2007 Outstanding

N/A

Legal charge 22 February 2007 Outstanding

N/A

Legal charge 21 December 2006 Outstanding

N/A

Legal charge 21 December 2006 Outstanding

N/A

Legal charge 16 November 2006 Fully Satisfied

N/A

Legal charge 09 November 2006 Outstanding

N/A

Legal charge 08 November 2006 Outstanding

N/A

Legal charge 26 September 2006 Outstanding

N/A

Legal charge 18 September 2006 Outstanding

N/A

Legal charge 18 August 2006 Outstanding

N/A

Legal charge 18 August 2006 Outstanding

N/A

Legal charge 28 June 2006 Outstanding

N/A

Legal charge 07 June 2006 Outstanding

N/A

Legal charge 07 June 2006 Outstanding

N/A

Legal charge 15 May 2006 Outstanding

N/A

Legal charge 15 May 2006 Outstanding

N/A

Legal charge 31 March 2006 Outstanding

N/A

Legal charge 31 March 2006 Outstanding

N/A

Legal charge 28 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.