SHARMLANE PROPERTIES LIMITED
HARROW

Hellopages » Greater London » Brent » HA1 3SH

Company number 04366145
Status Active
Incorporation Date 4 February 2002
Company Type Private Limited Company
Address 18 SUDBURY COURT ROAD, HARROW, MIDDLESEX, HA1 3SH
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 1 . The most likely internet sites of SHARMLANE PROPERTIES LIMITED are www.sharmlaneproperties.co.uk, and www.sharmlane-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Sharmlane Properties Limited is a Private Limited Company. The company registration number is 04366145. Sharmlane Properties Limited has been working since 04 February 2002. The present status of the company is Active. The registered address of Sharmlane Properties Limited is 18 Sudbury Court Road Harrow Middlesex Ha1 3sh. The company`s financial liabilities are £176.16k. It is £-15k against last year. And the total assets are £0.38k, which is £0.22k against last year. LALJI, Mohamed is a Director of the company. Secretary LALJI, Farhan has been resigned. Secretary LALJI, Yasmin has been resigned. Secretary MOHAMMED, Ali has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


sharmlane properties Key Finiance

LIABILITIES £176.16k
-8%
CASH n/a
TOTAL ASSETS £0.38k
+148%
All Financial Figures

Current Directors

Director
LALJI, Mohamed
Appointed Date: 13 February 2002
74 years old

Resigned Directors

Secretary
LALJI, Farhan
Resigned: 01 August 2010
Appointed Date: 01 January 2005

Secretary
LALJI, Yasmin
Resigned: 01 January 2005
Appointed Date: 13 February 2002

Secretary
MOHAMMED, Ali
Resigned: 01 August 2010
Appointed Date: 01 April 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 February 2002
Appointed Date: 04 February 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 February 2002
Appointed Date: 04 February 2002

Persons With Significant Control

Mr Mohamed Nuralli Lalji
Notified on: 1 February 2017
74 years old
Nature of control: Ownership of shares – 75% or more

SHARMLANE PROPERTIES LIMITED Events

27 Feb 2017
Confirmation statement made on 4 February 2017 with updates
14 May 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1

05 Jun 2015
Total exemption small company accounts made up to 31 March 2015
16 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1

...
... and 43 more events
11 Mar 2002
New director appointed
11 Mar 2002
Director resigned
11 Mar 2002
Secretary resigned
21 Feb 2002
Registered office changed on 21/02/02 from: 6-8 underwood street london N1 7JQ
04 Feb 2002
Incorporation