About

Registered Number: 06356483
Date of Incorporation: 30/08/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Alton House, 66-68 High Street, Northwood, Middlesex, HA6 1BL

 

Based in Middlesex, David Rodger Sharp Ltd was setup in 2007, it has a status of "Active". This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYERLEY, Andrew Leonard James, Dr 30 August 2007 - 1
RODGER-SHARP, David James Robert 03 September 2018 - 1
UNGAR, Mark David 03 September 2018 05 September 2019 1
UNGAR, Mark David 30 August 2007 31 August 2015 1

Filing History

Document Type Date
CS01 - N/A 13 September 2020
PSC04 - N/A 13 September 2020
PSC01 - N/A 13 September 2020
AA - Annual Accounts 22 May 2020
CH01 - Change of particulars for director 22 April 2020
CS01 - N/A 13 September 2019
TM01 - Termination of appointment of director 09 September 2019
AA - Annual Accounts 22 July 2019
AA01 - Change of accounting reference date 14 May 2019
AP01 - Appointment of director 26 September 2018
AP01 - Appointment of director 24 September 2018
RESOLUTIONS - N/A 17 September 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 06 September 2017
CH01 - Change of particulars for director 02 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 11 September 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
TM02 - Termination of appointment of secretary 21 October 2015
TM02 - Termination of appointment of secretary 23 September 2015
TM01 - Termination of appointment of director 23 September 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 31 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 15 September 2012
CH03 - Change of particulars for secretary 15 September 2012
CH01 - Change of particulars for director 15 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 29 September 2008
CERTNM - Change of name certificate 16 January 2008
288a - Notice of appointment of directors or secretaries 27 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
NEWINC - New incorporation documents 30 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.