SHARPVEND LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4XR

Company number 02148662
Status Active
Incorporation Date 20 July 1987
Company Type Private Limited Company
Address C/O PARKER CAVENDISH, 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 100 . The most likely internet sites of SHARPVEND LIMITED are www.sharpvend.co.uk, and www.sharpvend.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Sharpvend Limited is a Private Limited Company. The company registration number is 02148662. Sharpvend Limited has been working since 20 July 1987. The present status of the company is Active. The registered address of Sharpvend Limited is C O Parker Cavendish 28 Church Road Stanmore Middlesex Ha7 4xr. . DEWAN, Zalina is a Secretary of the company. DEWAN, Ramesh is a Director of the company. The company operates in "Development of building projects".


sharpvend Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary

Director
DEWAN, Ramesh
Appointed Date: 07 September 1987
78 years old

Persons With Significant Control

Knightsbridge Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHARPVEND LIMITED Events

07 Mar 2017
Confirmation statement made on 11 February 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 11 February 2015
Statement of capital on 2015-02-11
  • GBP 100

...
... and 109 more events
15 Jan 1988
Particulars of mortgage/charge

22 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Sep 1987
Registered office changed on 22/09/87 from: 124-128 city road london EC1V 2NJ

22 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jul 1987
Incorporation

SHARPVEND LIMITED Charges

12 June 2009
Legal mortgage
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Naik court land at fifth avenue flixborough scunthorpe…
30 March 2001
Legal charge
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: Britannia house brignall road riverside park middlesbrough…
30 March 2001
Debenture
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: By way of first floating charge all the undertaking and…
5 September 1997
Rent account deed
Delivered: 10 September 1997
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: All monies standing to the credit of and the benefit of the…
8 June 1995
Legal mortgage
Delivered: 13 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land off 5TH avenue flixborough glandfield south humberside…
8 June 1995
Legal mortgage
Delivered: 13 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 298/304 long lane halesowen dudley west midlands. Floating…
8 June 1995
Legal mortgage
Delivered: 13 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 163/165 and 167 prescot road and land at rear of 157…
17 October 1991
Charge deed
Delivered: 7 November 1991
Status: Outstanding
Persons entitled: Bradford & Bingley Building Society
Description: Fixed charge property k/a f/h land together with buildings…
9 August 1990
Legal charge
Delivered: 24 August 1990
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: L/H property situate at & k/a all that office premises at…
16 February 1990
Legal charge
Delivered: 17 February 1990
Status: Satisfied on 15 April 1997
Persons entitled: Barclays Bank PLC
Description: 1.25 acres or thereabouts of land at bellwyn drive…
7 November 1989
Legal charge
Delivered: 22 November 1989
Status: Satisfied on 15 April 1997
Persons entitled: Barclays Bank PLC
Description: 35 acres on 5TH avenue, flixborough ind est, humberside…
9 May 1989
Legal charge
Delivered: 15 May 1989
Status: Satisfied on 15 April 1997
Persons entitled: Barclays Bank PLC
Description: 157/167 (odd no's only) prescot road, liverpool merseyside.
9 May 1989
Legal charge
Delivered: 15 May 1989
Status: Satisfied on 10 January 1992
Persons entitled: Barclays Bank PLC
Description: Land on the north of duncombe road, bradford, west…
8 November 1988
Legal charge
Delivered: 14 November 1988
Status: Satisfied on 15 April 1997
Persons entitled: Barclays Bank PLC
Description: 157/167 (odd numbers only) prescot road, liverpool…
27 October 1988
Legal charge
Delivered: 2 November 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the south side of patterson street and…
30 August 1988
Legal charge
Delivered: 1 September 1988
Status: Satisfied on 15 April 1997
Persons entitled: Barclays Bank PLC
Description: Land being part of property k/a 50/53 dartmouth road and…
26 May 1988
Legal charge
Delivered: 28 May 1988
Status: Satisfied on 15 April 1997
Persons entitled: Barclays Bank PLC
Description: Plot 9 derwent howe industrial park workington cumbria.
27 April 1988
Legal charge
Delivered: 6 May 1988
Status: Satisfied on 15 April 1997
Persons entitled: Barclays Bank PLC
Description: 303A & 304 long lane halesowen west midlands title no. Wm…
27 April 1988
Legal charge
Delivered: 6 May 1988
Status: Satisfied on 15 April 1997
Persons entitled: Barclays Bank PLC
Description: 302 long lane halesowen west midlands title no. Wm 46786.
27 April 1988
Legal charge
Delivered: 6 May 1988
Status: Satisfied on 15 April 1997
Persons entitled: Barclays Bank PLC
Description: 300 & 301 long lane halesowen west midlands title no wm…
27 April 1988
Legal charge
Delivered: 6 May 1988
Status: Satisfied on 15 April 1997
Persons entitled: Barclays Bank PLC
Description: 298 & 299 long lane halesowen west midlands title no. Wm…
27 April 1988
Legal charge
Delivered: 6 May 1988
Status: Satisfied on 15 April 1997
Persons entitled: Barclays Bank PLC
Description: 303 long lane halesowen west midlands title no. Wm 417947.
26 February 1988
Legal charge
Delivered: 10 March 1988
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: All that piece or parcel of f/h land together with…
18 January 1988
Legal charge
Delivered: 27 January 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 298/304 long lane halesowen west midlands title no's wm…
14 January 1988
Legal charge
Delivered: 28 January 1988
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: Plot 7 derwent howe workington.
14 January 1988
Legal charge
Delivered: 28 January 1988
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: Land & premises at workington cumbria part of lake site…
13 January 1988
Legal charge
Delivered: 15 January 1988
Status: Satisfied on 8 June 1990
Persons entitled: Property Lending Trust PLC
Description: F/H land off billington road burnley lancashire of approx…
24 November 1987
Legal charge
Delivered: 30 November 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Units 2, 2A, 2B, 2C, 4A, 4B, 5 and roadway springfield…