About

Registered Number: 03138845
Date of Incorporation: 18/12/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: MANHATTAN LOFT CORPORATION, 5th Floor Edison House, 223 - 231 Old Marylebone Road, London, NW1 5QT

 

Established in 1995, Sharpgreen Ltd are based in London. The organisation has one director listed as Hunt, Lloyd Kevin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNT, Lloyd Kevin 01 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 16 January 2012
AD01 - Change of registered office address 13 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 08 October 2009
AP03 - Appointment of secretary 05 October 2009
395 - Particulars of a mortgage or charge 12 June 2009
395 - Particulars of a mortgage or charge 12 June 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 05 November 2006
395 - Particulars of a mortgage or charge 20 May 2006
395 - Particulars of a mortgage or charge 20 May 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 04 January 2006
AA - Annual Accounts 24 December 2004
363s - Annual Return 17 December 2004
363s - Annual Return 12 January 2004
AUD - Auditor's letter of resignation 09 January 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 24 November 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 25 January 2003
288a - Notice of appointment of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 16 February 2001
287 - Change in situation or address of Registered Office 17 October 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
363s - Annual Return 25 February 2000
288c - Notice of change of directors or secretaries or in their particulars 14 December 1999
288b - Notice of resignation of directors or secretaries 02 November 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 23 October 1998
AA - Annual Accounts 03 July 1998
288a - Notice of appointment of directors or secretaries 11 May 1998
288c - Notice of change of directors or secretaries or in their particulars 11 March 1998
363a - Annual Return 29 December 1997
288c - Notice of change of directors or secretaries or in their particulars 12 March 1997
363a - Annual Return 26 February 1997
RESOLUTIONS - N/A 17 February 1997
395 - Particulars of a mortgage or charge 26 March 1996
395 - Particulars of a mortgage or charge 05 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1996
287 - Change in situation or address of Registered Office 13 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
NEWINC - New incorporation documents 18 December 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 June 2009 Outstanding

N/A

Legal charge 04 June 2009 Outstanding

N/A

Legal charge 18 May 2006 Outstanding

N/A

Legal charge 18 May 2006 Outstanding

N/A

Sub-charge 08 March 1996 Outstanding

N/A

Debenture 28 February 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.