Company NameBashir Mohamed Limited
DirectorsBashir Mohamed and Shahnaz Gul Zainab Wali Mohamed
Company StatusActive
Company Number01475090
CategoryPrivate Limited Company
Incorporation Date24 January 1980(44 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Bashir Mohamed
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1980(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Corring Way
Park Royal
London
W5 3HD
Director NameMiss Shahnaz Gul Zainab Wali Mohamed
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(38 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 18, 72
Cambridge Road
London
NW6 5FL
Secretary NameShagupta Mohamed
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 15 December 2010)
RoleCompany Director
Correspondence Address93 Corring Way
Park Royal
London
W5 3HD

Contact

Websitewww.bashirarts.com

Location

Registered AddressThe Court Building
1 Market Street
London
SE18 6FU
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Bashir Mohamed
100.00%
Ordinary

Financials

Year2014
Net Worth£444,888
Cash£757
Current Liabilities£544,464

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Charges

14 July 1989Delivered on: 31 July 1989
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 April 1983Delivered on: 28 April 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (4 pages)
18 November 2022Notification of Shahnaz Gul Zainab Wali Mohamed as a person with significant control on 1 May 2018 (2 pages)
18 November 2022Director's details changed for Miss Shahnaz Gul Zainab Wali Mohamed on 15 November 2022 (2 pages)
18 November 2022Cessation of Shagupta Mohamed as a person with significant control on 1 May 2018 (1 page)
14 October 2022Satisfaction of charge 2 in full (1 page)
14 October 2022Satisfaction of charge 1 in full (1 page)
9 August 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (4 pages)
19 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
14 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
22 May 2019Registered office address changed from Crown House 2a Ashfield Parade Southgate London N14 5EJ to The Court Building 1 Market Street London SE18 6FU on 22 May 2019 (1 page)
29 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
25 July 2018Appointment of Miss Shahnaz Gul Zainab Wali Mohamed as a director on 1 May 2018 (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
29 January 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
29 January 2018Withdrawal of a person with significant control statement on 29 January 2018 (2 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
13 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
14 May 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (11 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (11 pages)
25 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
25 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
19 February 2013Director's details changed for Bashir Mohamed on 19 February 2013 (2 pages)
19 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
19 February 2013Director's details changed for Bashir Mohamed on 19 February 2013 (2 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (14 pages)
14 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (14 pages)
17 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 February 2011Termination of appointment of Shagupta Mohamed as a secretary (2 pages)
28 February 2011Termination of appointment of Shagupta Mohamed as a secretary (2 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (13 pages)
14 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (13 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (16 pages)
2 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (16 pages)
18 January 2010Registered office address changed from Crown House 2a Ashfield Parade London N16 5EJ on 18 January 2010 (1 page)
18 January 2010Registered office address changed from Crown House 2a Ashfield Parade London N16 5EJ on 18 January 2010 (1 page)
12 January 2010Annual return made up to 28 January 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 28 January 2009 with a full list of shareholders (5 pages)
12 January 2010Secretary's details changed for Shagupta Mohamed on 1 October 2008 (1 page)
12 January 2010Director's details changed for Bashir Mohamed on 1 October 2008 (1 page)
12 January 2010Director's details changed for Bashir Mohamed on 1 October 2008 (1 page)
12 January 2010Secretary's details changed for Shagupta Mohamed on 1 October 2008 (1 page)
12 January 2010Director's details changed for Bashir Mohamed on 1 October 2008 (1 page)
12 January 2010Secretary's details changed for Shagupta Mohamed on 1 October 2008 (1 page)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 December 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 December 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 September 2008Return made up to 31/12/07; no change of members (6 pages)
25 September 2008Return made up to 31/12/07; no change of members (6 pages)
5 March 2007Return made up to 31/12/06; full list of members (6 pages)
5 March 2007Return made up to 31/12/06; full list of members (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 June 2006Return made up to 31/12/05; full list of members (6 pages)
7 June 2006Return made up to 31/12/05; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
19 April 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 April 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 April 2005Return made up to 31/12/04; full list of members (6 pages)
6 April 2005Return made up to 31/12/04; full list of members (6 pages)
14 December 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
19 April 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
23 September 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
23 September 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 January 2003Registered office changed on 28/01/03 from: 46 montagu square london W1H 1TJ (1 page)
28 January 2003Registered office changed on 28/01/03 from: 46 montagu square london W1H 1TJ (1 page)
25 January 2003Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 January 2003Total exemption small company accounts made up to 30 April 2001 (4 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
5 April 2002Return made up to 31/12/01; full list of members (6 pages)
5 April 2002Return made up to 31/12/01; full list of members (6 pages)
4 March 2002Accounts for a small company made up to 30 April 2000 (4 pages)
4 March 2002Accounts for a small company made up to 30 April 2000 (4 pages)
20 March 2001Return made up to 31/12/00; full list of members (6 pages)
20 March 2001Return made up to 31/12/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 April 1999 (4 pages)
3 May 2000Accounts for a small company made up to 30 April 1999 (4 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
13 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
18 February 1999Return made up to 31/12/98; full list of members (6 pages)
18 February 1999Return made up to 31/12/98; full list of members (6 pages)
13 May 1998Accounts for a small company made up to 30 April 1997 (4 pages)
13 May 1998Accounts for a small company made up to 30 April 1997 (4 pages)
2 March 1998Return made up to 31/12/97; no change of members (4 pages)
2 March 1998Return made up to 31/12/97; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1996 (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1996 (4 pages)
11 June 1997Return made up to 31/12/96; no change of members (4 pages)
11 June 1997Return made up to 31/12/96; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 April 1995 (5 pages)
5 March 1997Accounts for a small company made up to 30 April 1995 (5 pages)
8 March 1996Accounts for a small company made up to 30 April 1994 (5 pages)
8 March 1996Accounts for a small company made up to 30 April 1994 (5 pages)
11 February 1996Return made up to 31/12/95; full list of members (5 pages)
11 February 1996Return made up to 31/12/95; full list of members (5 pages)
29 March 1995Accounts for a small company made up to 30 April 1992 (5 pages)
29 March 1995Accounts for a small company made up to 30 April 1992 (5 pages)
29 March 1995Return made up to 31/12/94; no change of members (4 pages)
29 March 1995Return made up to 31/12/94; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 30 April 1993 (5 pages)
29 March 1995Accounts for a small company made up to 30 April 1993 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
24 January 1980Incorporation (16 pages)