UKBizDB.co.uk

SHAREDART LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sharedart Limited. The company was founded 40 years ago and was given the registration number 01807735. The firm's registered office is in BRENTFORD. You can find them at 40 High Street, , Brentford, Middlesex. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:SHAREDART LIMITED
Company Number:01807735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities
  • 56302 - Public houses and bars
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:40 High Street, Brentford, Middlesex, TW8 0DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Codrington Hill, London, SE23 1LR

Secretary09 May 2000Active
40, High Street, Brentford, Hounslow, United Kingdom, TW8 0DS

Director21 March 2016Active
40, High Street, Brentford, TW8 0DS

Director14 August 2023Active
6 Sinclair Road, London, W14 0NH

Director19 April 2001Active
79 Aberdeen Road, London, N5 2XA

Secretary13 February 1992Active
8 Avenue Road, Brentford, TW8 9NS

Secretary17 March 2000Active
17 Popes Grove, Strawberry Hill, Twickenham, TW2 5TA

Secretary-Active
127c Station Road, London, N3 2SP

Secretary24 July 1992Active
79 Aberdeen Road, London, N5 2XA

Director-Active
13 The Dell, Pinner, HA5 3EW

Director12 January 2001Active
47 The Grove, Osterley, TW7 4JT

Director29 March 2004Active
184 Spring Grove Road, Isleworth, TW7 4BG

Director14 March 2000Active
Flat 2 49 Seymour Gardens, Twickenham, TW8 0DS

Director28 March 1996Active
40, High Street, Brentford, TW8 0DS

Director31 March 2014Active
76 Hurst Park Road, Twyford, Reading, RG10 0EY

Director29 May 1996Active
27 Glencairn Road, London, SW16 5DG

Director29 March 2004Active
40, High Street, Brentford, TW8 0DS

Director23 March 2015Active
8 Avenue Road, Brentford, TW8 9NS

Director13 January 1995Active
17 Popes Grove, Strawberry Hill, Twickenham, TW2 5TA

Director-Active
86 Cowley Road, Mortlake, London, SW14 8QB

Director21 July 1995Active
40, High Street, Brentford, TW8 0DS

Director23 March 2020Active
Watermans, 40 High Street, Brentford, TW8 0DS

Director22 March 2010Active
17 Vincent Road, Isleworth, TW7 4LT

Director-Active
8 Kinnaird Avenue, Chiswick, London, W4 3SH

Director24 July 1992Active
39 Dalberg Road, London, SW2 1AJ

Director-Active
5 Campion Road, Isleworth, TW7 5HS

Director14 March 2000Active
22 Seacole Close, North Acton, London, W3 6TE

Director09 December 1997Active
13 Monnery Road, London, N19 5SA

Director09 December 1997Active
14 Lady Jane Court, Cavendish Avenue, Cambridge, CB1 7UW

Director27 March 2002Active
Watermans, 40 High Street, Brentford, TW8 0DS

Director22 March 2010Active
127c Station Road, London, N3 2SP

Director24 July 1992Active
Watermans 40, High Street, Brentford, TW8 0DS

Director01 April 2010Active
6 Gumleigh Road, Ealing, London, W5

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Accounts

Accounts with accounts type small.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2022-09-12Accounts

Accounts with accounts type small.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type small.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type small.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2018-10-09Accounts

Accounts with accounts type small.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2017-09-18Accounts

Accounts with accounts type small.

Download
2017-08-29Officers

Appoint person director company with name date.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2016-12-14Accounts

Accounts with accounts type small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Officers

Appoint person director company with name date.

Download
2016-04-21Miscellaneous

Legacy.

Download
2016-04-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.