Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHAREDART LIMITED
Company Information for

SHAREDART LIMITED

124 FINCHLEY ROAD, LONDON, NW3 5JS,
Company Registration Number
01807735
Private Limited Company
Active

Company Overview

About Sharedart Ltd
SHAREDART LIMITED was founded on 1984-04-11 and has its registered office in London. The organisation's status is listed as "Active". Sharedart Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHAREDART LIMITED
 
Legal Registered Office
124 FINCHLEY ROAD
LONDON
NW3 5JS
Other companies in TW8
 
Filing Information
Company Number 01807735
Company ID Number 01807735
Date formed 1984-04-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts SMALL
Last Datalog update: 2025-01-05 07:12:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHAREDART LIMITED
The accountancy firm based at this address is THE PROBATE PRACTICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHAREDART LIMITED

Current Directors
Officer Role Date Appointed
JAN LENNOX
Company Secretary 2000-05-09
JEFFREY LEE DAWSON
Director 2014-03-31
WILLIAM DAVID EVANS
Director 2016-03-21
DUNCAN SMITH
Director 2001-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA JAYNE FOULDS
Director 2015-03-23 2018-03-26
MANJIT HUNJAN
Director 2010-03-22 2016-03-21
ANDREW HOLMAN WARD
Director 2010-04-01 2014-03-15
HARJINDER SINGH-HEER
Director 2010-03-22 2013-08-14
PETER FRANCIS DE VIC CAREY
Director 2000-03-14 2011-08-01
KARAMJIT SINGH BHULLAR
Director 2004-03-29 2010-03-31
DUNCAN PHILIP EASTOE
Director 2004-03-29 2010-03-31
ANJALI ARYA
Director 2001-01-12 2004-03-29
SUSAN JANE ROYCE
Director 2002-03-27 2004-03-06
LORNA DENISE CATHERINE O'LEARY
Director 2000-03-14 2001-01-12
NICHOLAS GASH
Company Secretary 2000-03-17 2000-04-19
NICHOLAS GASH
Director 1995-01-13 2000-04-19
LESLEY MCCARRON WAKE
Company Secretary 1992-07-24 2000-03-17
LESLEY MCCARRON WAKE
Director 1992-07-24 2000-03-17
OPE OGBINYEMI
Director 1997-12-09 2000-02-25
MARTIN POPLE
Director 1997-12-09 1999-06-30
PHILIP JOHN DAVIES
Director 1996-03-28 1997-07-31
DEE DINE
Director 1996-05-29 1997-03-21
SUSAN ELIZABETH HARGREAVES
Director 1995-07-21 1996-03-28
PAUL KEVIN JAMES LYNCH
Director 1992-07-24 1995-05-24
SARAH MACNEE
Director 1991-07-21 1995-01-01
FRANCES WOODMAN
Director 1990-12-21 1994-07-22
MARY ALLEN
Company Secretary 1992-02-13 1992-07-24
MARY ALLEN
Director 1991-07-21 1992-07-24
DEBORAH GRUBB
Company Secretary 1991-07-21 1992-01-03
DEBORAH GRUBB
Director 1991-07-21 1992-01-03
ROBERT KERSLAKE
Director 1991-07-21 1992-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAN LENNOX HOUNSLOW ARTS TRUST LIMITED(THE) Company Secretary 2000-05-09 CURRENT 1974-03-29 Active
JEFFREY LEE DAWSON HOUNSLOW ARTS TRUST LIMITED(THE) Director 2013-11-25 CURRENT 1974-03-29 Active
JEFFREY LEE DAWSON JLD PROPERTY CONSULTANTS LTD Director 2013-01-10 CURRENT 2013-01-10 Active - Proposal to Strike off
WILLIAM DAVID EVANS HOUNSLOW ARTS TRUST LIMITED(THE) Director 2015-08-24 CURRENT 1974-03-29 Active
WILLIAM DAVID EVANS CRZY LIMITED Director 2011-02-07 CURRENT 2011-02-07 Dissolved 2014-05-06
DUNCAN SMITH HOUNSLOW ARTS TRUST LIMITED(THE) Director 2017-03-27 CURRENT 1974-03-29 Active
DUNCAN SMITH MANIFESTA Director 2009-04-21 CURRENT 2002-04-19 Active - Proposal to Strike off
DUNCAN SMITH NATIONAL FEDERATION OF ARTISTS' STUDIO PROVIDERS Director 2006-06-27 CURRENT 2006-06-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-09-27REGISTERED OFFICE CHANGED ON 27/09/24 FROM C/O Watermans 40 High Street Brentford Middlesex TW8 0DS
2024-09-23CONFIRMATION STATEMENT MADE ON 21/07/24, WITH NO UPDATES
2024-04-08APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID EVANS
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-25DIRECTOR APPOINTED DR MANJIT KAUR HUNJAN
2023-09-06CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-04-11APPOINTMENT TERMINATED, DIRECTOR CATHERINE HESELTINE
2022-09-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-05CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2021-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-23AP01DIRECTOR APPOINTED MS CATHERINE HESELTINE
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LEE DAWSON
2018-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PAULA JAYNE FOULDS
2017-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-29AP01DIRECTOR APPOINTED DR WILLIAM DAVID EVANS
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2016-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-08-10AP01DIRECTOR APPOINTED MS PAULA JAYNE FOULDS
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SMITH
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MANJIT HUNJAN
2016-04-21Annotation
2016-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-19AR0121/07/15 ANNUAL RETURN FULL LIST
2014-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-10AP01DIRECTOR APPOINTED MR JEFFREY LEE DAWSON
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-18AR0121/07/14 ANNUAL RETURN FULL LIST
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WARD
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR HARJINDER SINGH-HEER
2013-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-24AR0121/07/13 ANNUAL RETURN FULL LIST
2012-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-10AR0121/07/12 ANNUAL RETURN FULL LIST
2011-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-16AR0121/07/11 FULL LIST
2011-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2011 FROM WATERMANS ARTS CENTRE HIGH STREET BRENTFORD MIDDLESEX TW8 0DS
2011-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER CAREY
2010-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-17AP01DIRECTOR APPOINTED DR MANJIT HUNJAN
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HARJINDER SINGH-HEER / 09/08/2010
2010-08-17AP01DIRECTOR APPOINTED HARJINDER SINGH-HEER
2010-08-10AR0121/07/10 FULL LIST
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN EASTOE
2010-08-10TM01APPOINTMENT TERMINATED, DIRECTOR KARAMJIT BHULLAR
2010-06-22AP01DIRECTOR APPOINTED ANDREW HOLMAN WARD
2009-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-17363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-11363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2007-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-04363sRETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS
2006-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-24363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2005-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-10363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-17363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-17363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-05-14288bDIRECTOR RESIGNED
2004-05-11288aNEW DIRECTOR APPOINTED
2004-04-26288aNEW DIRECTOR APPOINTED
2004-03-30288bDIRECTOR RESIGNED
2003-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-26363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-23288aNEW DIRECTOR APPOINTED
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-08-21363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2001-08-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-08-08363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-06-27288aNEW SECRETARY APPOINTED
2001-06-27288bDIRECTOR RESIGNED
2001-06-27288aNEW DIRECTOR APPOINTED
2001-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-27288aNEW DIRECTOR APPOINTED
2000-08-23363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-05-15288bDIRECTOR RESIGNED
2000-05-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-29288aNEW SECRETARY APPOINTED
2000-03-22AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-03-08288bDIRECTOR RESIGNED
1999-08-12363(288)DIRECTOR RESIGNED
1999-08-12363sRETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS
1998-12-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-08-12363sRETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to SHAREDART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHAREDART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHAREDART LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7892
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.2595

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHAREDART LIMITED

Intangible Assets
Patents
We have not found any records of SHAREDART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHAREDART LIMITED
Trademarks
We have not found any records of SHAREDART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHAREDART LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as SHAREDART LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where SHAREDART LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHAREDART LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHAREDART LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.