Company NameIntershez Company Limited
DirectorAnum Shahnawaz
Company StatusActive
Company Number00946899
CategoryPrivate Limited Company
Incorporation Date28 January 1969(55 years, 3 months ago)
Previous NameShahnawaz (U.K) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Anum Shahnawaz
Date of BirthJuly 1988 (Born 35 years ago)
NationalityPakistani
StatusCurrent
Appointed27 October 2020(51 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleBusiness Person
Country of ResidencePakistan
Correspondence Address28 Lord Chancellor Walk
Kingston Upon Thames
KT2 7HG
Director NameMr Chaudri Mohammad Khalid
Date of BirthOctober 1933 (Born 90 years ago)
NationalityPakistani
StatusResigned
Appointed31 December 1991(22 years, 11 months after company formation)
Appointment Duration20 years, 9 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address30a Gizri Lane
Defence Housing Society
Karachi Pakistan
Foreign
Director NameMrs Majida Shah Nawaz
Date of BirthDecember 1911 (Born 112 years ago)
NationalityPakistani
StatusResigned
Appointed31 December 1991(22 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 November 2004)
RoleCompany Director
Correspondence Address28 Lord Chancellor Walk
Kingston Upon Thames
Surrey
KT2 7HG
Secretary NameRajenda Balraj Kapoor
NationalityIndian
StatusResigned
Appointed31 December 1991(22 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 September 1992)
RoleCompany Director
Correspondence Address6 Streatham Road
Mitcham
Surrey
CR4 2AA
Secretary NameMrs Homai Rustomjee
NationalityBritish
StatusResigned
Appointed10 September 1992(23 years, 7 months after company formation)
Appointment Duration28 years, 1 month (resigned 19 October 2020)
RoleCompany Director
Correspondence Address51 Spencer Road
Osterley
Isleworth
Middlesex
TW7 4BN
Director NameMahmood Nawaz
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityPakistani
StatusResigned
Appointed25 October 1998(29 years, 9 months after company formation)
Appointment Duration22 years (resigned 19 October 2020)
RoleCompany Executive
Country of ResidencePakistan
Correspondence Address28 Lord Chancellor Walk
Kingston Upon Thames
Surrey
KT2 7HG
Director NameMr Mahmood Ahmad Mukhtar
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2020(51 years, 9 months after company formation)
Appointment Duration1 week, 1 day (resigned 27 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFalcon House 257 Burlington Road
New Malden
KT3 4NE

Location

Registered AddressFalcon House
257 Burlington Road
New Malden
KT3 4NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

56k at £1Interdolla Foundation
65.12%
Ordinary
30k at £1Interdolla Foundation
34.88%
Preference

Financials

Year2014
Net Worth£7,707
Cash£44,921
Current Liabilities£23,648

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

17 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
21 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
23 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
1 December 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
4 November 2020Registered office address changed from Old Bank House 59 High Street Odiham Hook Hampshire RG29 1LF to Falcon House 257 Burlington Road New Malden KT3 4NE on 4 November 2020 (1 page)
28 October 2020Notification of Anum Shahnawaz as a person with significant control on 27 October 2020 (2 pages)
28 October 2020Cessation of Muhammad Naeem as a person with significant control on 27 October 2020 (1 page)
28 October 2020Cessation of Muneer Nawaz as a person with significant control on 27 October 2020 (1 page)
28 October 2020Appointment of Ms Anum Shahnawaz as a director on 27 October 2020 (2 pages)
28 October 2020Termination of appointment of Mahmood Ahmad Mukhtar as a director on 27 October 2020 (1 page)
19 October 2020Appointment of Mr Mahmood Ahmad Mukhtar as a director on 19 October 2020 (2 pages)
19 October 2020Termination of appointment of Homai Rustomjee as a secretary on 19 October 2020 (1 page)
19 October 2020Termination of appointment of Mahmood Nawaz as a director on 19 October 2020 (1 page)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 September 2019Withdrawal of a person with significant control statement on 21 September 2019 (2 pages)
14 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
15 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 March 2018Notification of Muneer Nawaz as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Notification of Muhammad Naeem as a person with significant control on 6 April 2016 (2 pages)
14 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
14 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 86,000
(5 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 86,000
(5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 86,000
(5 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 86,000
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 86,000
(5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 86,000
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Termination of appointment of Chaudri Khalid as a director (1 page)
18 September 2013Termination of appointment of Chaudri Khalid as a director (1 page)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
29 October 2010Director's details changed for Mr Chaudri Mohammad Khalid on 1 October 2009 (2 pages)
29 October 2010Director's details changed for Mr Chaudri Mohammad Khalid on 1 October 2009 (2 pages)
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
29 October 2010Director's details changed for Mr Chaudri Mohammad Khalid on 1 October 2009 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 October 2007Return made up to 30/09/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 October 2007Return made up to 30/09/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 October 2006Return made up to 30/09/06; full list of members (2 pages)
25 October 2006Return made up to 30/09/06; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 October 2005Return made up to 30/09/05; full list of members (3 pages)
28 October 2005Return made up to 30/09/05; full list of members (3 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 December 2004Registered office changed on 13/12/04 from: c/o hanson & company worting house basingstoke hampshire RG23 8PY (1 page)
13 December 2004Registered office changed on 13/12/04 from: c/o hanson & company worting house basingstoke hampshire RG23 8PY (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
13 October 2004Return made up to 30/09/04; full list of members (7 pages)
13 October 2004Return made up to 30/09/04; full list of members (7 pages)
3 December 2003Return made up to 30/09/03; full list of members (7 pages)
3 December 2003Return made up to 30/09/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 July 2003Return made up to 30/09/02; full list of members (7 pages)
24 July 2003Return made up to 30/09/02; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 October 2001Return made up to 30/09/01; full list of members (7 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 October 2001Return made up to 30/09/01; full list of members (7 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 December 2000Return made up to 30/09/00; full list of members (7 pages)
28 December 2000Return made up to 30/09/00; full list of members (7 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 October 1999Return made up to 30/09/99; full list of members (7 pages)
29 October 1999Return made up to 30/09/99; full list of members (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 March 1998Return made up to 31/12/97; no change of members (4 pages)
5 March 1998Return made up to 31/12/97; no change of members (4 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 October 1996Full accounts made up to 31 December 1995 (10 pages)
7 October 1996Full accounts made up to 31 December 1995 (10 pages)
8 January 1996Return made up to 31/12/95; full list of members (5 pages)
8 January 1996Return made up to 31/12/95; full list of members (5 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
4 October 1995Auditor's resignation (2 pages)
4 October 1995Auditor's resignation (2 pages)
28 September 1995Registered office changed on 28/09/95 from: 3RD floor 4 london wall buildings blomfield street london EC2M 5NT (1 page)
28 September 1995Registered office changed on 28/09/95 from: 3RD floor 4 london wall buildings blomfield street london EC2M 5NT (1 page)