About

Registered Number: 04899295
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 35 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY

 

Based in Buckinghamshire, Sharry Ltd was setup in 2003, it has a status of "Active". We don't currently know the number of employees at this business. The companies directors are listed as Kaur, Baldave, Singh, Surjit, Kaur, Darshan Ram, Ram, Lal at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Surjit 09 October 2003 - 1
RAM, Lal 17 September 2003 10 October 2003 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Baldave 09 October 2003 - 1
KAUR, Darshan Ram 17 September 2003 10 October 2003 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 20 June 2019
MR01 - N/A 12 October 2018
CS01 - N/A 08 October 2018
MR01 - N/A 10 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 23 June 2016
DISS40 - Notice of striking-off action discontinued 16 December 2015
AR01 - Annual Return 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 07 December 2010
CH01 - Change of particulars for director 07 December 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 10 February 2005
288b - Notice of resignation of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2004
287 - Change in situation or address of Registered Office 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
CERTNM - Change of name certificate 12 December 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2018 Outstanding

N/A

A registered charge 05 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.