About

Registered Number: 02824850
Date of Incorporation: 08/06/1993 (30 years and 11 months ago)
Company Status: Liquidation
Registered Address: Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT,

 

Founded in 1993, Sharp Decisions Ltd have registered office in Bishops Stortford, it's status at Companies House is "Liquidation". The current directors of the business are listed as Gottlieb, Stuart, Ross, Karen, Baer, Michael, Chambers, Maire Patricia, Chambers, Frank Edward in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSS, Karen 08 June 1993 - 1
CHAMBERS, Frank Edward 01 September 1994 31 August 1999 1
Secretary Name Appointed Resigned Total Appointments
GOTTLIEB, Stuart 04 April 2006 - 1
BAER, Michael 15 September 1999 15 December 2006 1
CHAMBERS, Maire Patricia 15 August 1994 15 September 1999 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 September 2020
RESOLUTIONS - N/A 07 May 2020
LIQ01 - N/A 07 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 07 May 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 16 September 2019
CH03 - Change of particulars for secretary 25 January 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 13 February 2018
CS01 - N/A 22 December 2017
CH01 - Change of particulars for director 22 December 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 23 December 2015
CH03 - Change of particulars for secretary 23 December 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 06 February 2015
AD01 - Change of registered office address 16 October 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 26 November 2008
363s - Annual Return 22 January 2008
AA - Annual Accounts 07 September 2007
363s - Annual Return 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
AA - Annual Accounts 29 September 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
363s - Annual Return 05 January 2006
395 - Particulars of a mortgage or charge 12 November 2005
AA - Annual Accounts 09 June 2005
287 - Change in situation or address of Registered Office 13 April 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 12 May 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 08 April 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 01 August 2000
287 - Change in situation or address of Registered Office 27 April 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 31 October 1998
RESOLUTIONS - N/A 16 March 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 30 October 1994
288 - N/A 11 October 1994
288 - N/A 04 September 1994
363s - Annual Return 22 June 1994
288 - N/A 05 July 1993
288 - N/A 05 July 1993
287 - Change in situation or address of Registered Office 05 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1993
NEWINC - New incorporation documents 08 June 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 27 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.