SHARZED ADVERTISING LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AW

Company number 02212788
Status Active
Incorporation Date 21 January 1988
Company Type Private Limited Company
Address LYNWOOD HOUSE, 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 29 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 . The most likely internet sites of SHARZED ADVERTISING LIMITED are www.sharzedadvertising.co.uk, and www.sharzed-advertising.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Sharzed Advertising Limited is a Private Limited Company. The company registration number is 02212788. Sharzed Advertising Limited has been working since 21 January 1988. The present status of the company is Active. The registered address of Sharzed Advertising Limited is Lynwood House 373 375 Station Road Harrow Middlesex Ha1 2aw. . SORKIN, Alexander Michael is a Director of the company. STECHLER, Alain Leon is a Director of the company. Secretary COLLIN, Rosalind Helen has been resigned. Secretary GOODMAN, Rhoda has been resigned. Secretary MARGOLIS, Angela Irene has been resigned. Secretary ROSENBERG, Laurence Stuart has been resigned. Director FREI, Alfred has been resigned. Director GRAHAME, Leo has been resigned. Director ROTHEM, Margaret Gioia has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
SORKIN, Alexander Michael
Appointed Date: 26 July 2007
82 years old

Director
STECHLER, Alain Leon
Appointed Date: 26 July 2007
63 years old

Resigned Directors

Secretary
COLLIN, Rosalind Helen
Resigned: 06 July 2009
Appointed Date: 03 November 2008

Secretary
GOODMAN, Rhoda
Resigned: 31 August 2008
Appointed Date: 01 April 2001

Secretary
MARGOLIS, Angela Irene
Resigned: 01 April 2001

Secretary
ROSENBERG, Laurence Stuart
Resigned: 17 August 2010
Appointed Date: 06 July 2009

Director
FREI, Alfred
Resigned: 26 July 2007
82 years old

Director
GRAHAME, Leo
Resigned: 01 April 2001
113 years old

Director
ROTHEM, Margaret Gioia
Resigned: 26 July 2007
75 years old

Persons With Significant Control

Shaare Zedek Uk
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHARZED ADVERTISING LIMITED Events

01 Jun 2017
Confirmation statement made on 29 May 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
18 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

...
... and 76 more events
17 Feb 1988
New director appointed

17 Feb 1988
Secretary resigned;new secretary appointed

17 Feb 1988
Secretary resigned;new secretary appointed;director resigned

16 Feb 1988
Registered office changed on 16/02/88 from: 124-128 city road london EC1V 2NJ

21 Jan 1988
Incorporation

Similar Companies

SHARZ LIMITED SHARZBEE LTD SHARZIM LIMITED SHAS BUSINESS LIMITED SHAS CATERING LTD SHASA2 LTD SHASADA LIMITED