D.n.sharpe Limited

General information

Name:

D.n.sharpe Ltd

Office Address:

4th Floor, Metroline House 118-122 College Road HA1 1BQ Harrow

Number: 00707273

Incorporation date: 1961-11-03

End of financial year: 29 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

D.n.sharpe came into being in 1961 as a company enlisted under no 00707273, located at HA1 1BQ Harrow at 4th Floor, Metroline House. This company has been in business for sixty three years and its last known status is active. This enterprise's registered with SIC code 47730 meaning Dispensing chemist in specialised stores. D.n.sharpe Ltd reported its account information for the financial year up to 2022-12-30. Its most recent annual confirmation statement was released on 2022-12-30.

There's just one managing director now controlling this specific business, specifically Abbasali D. who has been carrying out the director's responsibilities since Fri, 3rd Nov 1961. The following business had been controlled by Daniel G. up until 4 years ago. Additionally a different director, specifically Chantal G. gave up the position in 2020.

Financial data based on annual reports

Company staff

Abbasali D.

Role: Director

Appointed: 02 September 2020

Latest update: 8 April 2024

People with significant control

The companies with significant control over this firm are as follows: Tradeworld Healthcare Ltd owns over 3/4 of company shares. This business can be reached in Harrow at 118-122 College Road, HA1 1BQ, Middlesex and was registered as a PSC under the reg no 11955408.

Tradeworld Healthcare Ltd
Address: 4th Floor, Metroline House 118-122 College Road, Harrow, Middlesex, HA1 1BQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11955408
Notified on 2 September 2020
Nature of control:
over 3/4 of shares
Daniel G.
Notified on 26 July 2019
Ceased on 2 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gilco Corporation Limited
Address: C/O Shelley Stock Hutter 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom
Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 05951279
Notified on 6 April 2016
Ceased on 26 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 September 2024
Account last made up date 30 December 2022
Confirmation statement next due date 13 January 2024
Confirmation statement last made up date 30 December 2022
Annual Accounts 20 June 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 June 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 29 September 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 14 July 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2017-12-31
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 31 December 2019
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 31 December 2020
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 31 December 2021
End Date For Period Covered By Report 31 December 2012
Annual Accounts 12 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 February 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/30 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

1st Floor 314 Regents Park Road

Post code:

N3 2LT

City / Town:

Finchley

Accountant/Auditor,
2012

Name:

Wolfson Associates Limited

Address:

1st Floor 314 Regents Park Road

Post code:

N3 2LT

City / Town:

Finchley

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
62
Company Age

Closest Companies - by postcode