About

Registered Number: 03167069
Date of Incorporation: 04/03/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: 5 Holly Grove, Pinner, HA5 4TA,

 

Based in Pinner, Shera Ltd was setup in 1996, it's status is listed as "Active". We don't currently know the number of employees at the business. Radia, Shami, Radia, Sheila Naresh, Cox, Jacquelyn are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RADIA, Sheila Naresh 10 November 2016 - 1
Secretary Name Appointed Resigned Total Appointments
RADIA, Shami 14 January 2019 - 1
COX, Jacquelyn 04 March 1996 14 December 2007 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
MR01 - N/A 04 February 2020
AA - Annual Accounts 31 December 2019
MR01 - N/A 23 December 2019
CS01 - N/A 21 March 2019
AP03 - Appointment of secretary 22 January 2019
AD01 - Change of registered office address 22 January 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 22 December 2017
TM02 - Termination of appointment of secretary 30 May 2017
MR04 - N/A 15 March 2017
CS01 - N/A 12 March 2017
AA - Annual Accounts 30 December 2016
AP01 - Appointment of director 18 November 2016
TM01 - Termination of appointment of director 18 November 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 17 March 2013
AA - Annual Accounts 25 December 2012
AR01 - Annual Return 18 May 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 15 December 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 09 March 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 07 April 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 31 January 2006
288a - Notice of appointment of directors or secretaries 26 August 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 09 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 11 May 2003
287 - Change in situation or address of Registered Office 11 May 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 13 March 2002
AA - Annual Accounts 30 January 2002
AA - Annual Accounts 19 April 2001
363s - Annual Return 28 March 2001
363s - Annual Return 14 March 2000
395 - Particulars of a mortgage or charge 26 February 2000
CERTNM - Change of name certificate 18 January 2000
287 - Change in situation or address of Registered Office 06 January 2000
RESOLUTIONS - N/A 13 December 1999
AA - Annual Accounts 13 December 1999
363s - Annual Return 27 April 1999
RESOLUTIONS - N/A 22 December 1998
AA - Annual Accounts 22 December 1998
363s - Annual Return 21 April 1998
RESOLUTIONS - N/A 30 December 1997
AA - Annual Accounts 30 December 1997
363s - Annual Return 23 May 1997
287 - Change in situation or address of Registered Office 07 May 1997
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
287 - Change in situation or address of Registered Office 11 March 1996
NEWINC - New incorporation documents 04 March 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2020 Outstanding

N/A

A registered charge 19 December 2019 Outstanding

N/A

Legal mortgage 15 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.