Company NameS & I Enterprises Limited
DirectorIraj Idafar
Company StatusActive
Company Number02119928
CategoryPrivate Limited Company
Incorporation Date6 April 1987(37 years, 1 month ago)
Previous NameCountsteady Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Iraj Idafar
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 14 50 Sloane Street
London
SW1X 9SN
Director NameMr Salman Idafar
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(4 years, 2 months after company formation)
Appointment Duration23 years, 9 months (resigned 15 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
50 Sloane Street
London
SW1X 9SN
Secretary NameMr Salman Idafar
NationalityBritish
StatusResigned
Appointed10 June 1991(4 years, 2 months after company formation)
Appointment Duration23 years, 9 months (resigned 15 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
50 Sloane Street
London
SW1X 9SN

Location

Registered Address34 South Molton Street
Suite 502
London
W1K 5RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£484,064
Cash£1,027
Current Liabilities£200,180

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 April 2024 (3 weeks, 4 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

17 December 1990Delivered on: 31 December 1990
Satisfied on: 2 December 1996
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: 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.
Fully Satisfied

Filing History

8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
26 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
4 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 May 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
4 May 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
27 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2016Compulsory strike-off action has been suspended (1 page)
17 March 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 100
(3 pages)
27 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 100
(3 pages)
6 July 2015Amended total exemption small company accounts made up to 31 March 2013 (6 pages)
6 July 2015Amended total exemption small company accounts made up to 31 March 2013 (6 pages)
6 July 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
6 July 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
15 March 2015Termination of appointment of Salman Idafar as a director on 15 March 2015 (1 page)
15 March 2015Termination of appointment of Salman Idafar as a director on 15 March 2015 (1 page)
15 March 2015Termination of appointment of Salman Idafar as a secretary on 15 March 2015 (1 page)
15 March 2015Termination of appointment of Salman Idafar as a secretary on 15 March 2015 (1 page)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(5 pages)
7 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(5 pages)
7 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
22 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
22 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Registered office address changed from 35 Brompton Road Knightsbridge London SW3 1DE on 19 July 2012 (1 page)
19 July 2012Registered office address changed from 35 Brompton Road Knightsbridge London SW3 1DE on 19 July 2012 (1 page)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
5 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
5 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
4 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 June 2009Return made up to 10/06/09; full list of members (4 pages)
22 June 2009Return made up to 10/06/09; full list of members (4 pages)
28 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Total exemption full accounts made up to 31 March 2007 (8 pages)
13 January 2009Total exemption full accounts made up to 31 March 2007 (8 pages)
18 August 2008Return made up to 10/06/08; full list of members (4 pages)
18 August 2008Return made up to 10/06/08; full list of members (4 pages)
27 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
27 July 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
26 July 2007Return made up to 10/06/07; no change of members (7 pages)
26 July 2007Return made up to 10/06/07; no change of members (7 pages)
21 June 2006Return made up to 10/06/06; full list of members (7 pages)
21 June 2006Return made up to 10/06/06; full list of members (7 pages)
30 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
30 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
1 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
13 June 2005Return made up to 10/06/05; full list of members (7 pages)
13 June 2005Return made up to 10/06/05; full list of members (7 pages)
13 June 2005Secretary's particulars changed;director's particulars changed (1 page)
13 June 2005Secretary's particulars changed;director's particulars changed (1 page)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
7 June 2004Return made up to 10/06/04; full list of members (7 pages)
7 June 2004Return made up to 10/06/04; full list of members (7 pages)
7 May 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 May 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
1 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
1 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
14 August 2003Return made up to 10/06/03; full list of members (7 pages)
14 August 2003Return made up to 10/06/03; full list of members (7 pages)
21 July 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 July 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 July 2003Total exemption full accounts made up to 31 March 2001 (8 pages)
21 July 2003Total exemption full accounts made up to 31 March 2001 (8 pages)
11 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2002Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2002Registered office changed on 12/04/02 from: 21 wigmore street london W1H 9LA (1 page)
12 April 2002Registered office changed on 12/04/02 from: 21 wigmore street london W1H 9LA (1 page)
14 June 2001Return made up to 10/06/01; full list of members (6 pages)
14 June 2001Return made up to 10/06/01; full list of members (6 pages)
22 February 2001Full accounts made up to 31 March 2000 (8 pages)
22 February 2001Full accounts made up to 31 March 2000 (8 pages)
16 January 2001Full accounts made up to 31 March 1999 (8 pages)
16 January 2001Full accounts made up to 31 March 1999 (8 pages)
3 July 2000Return made up to 10/06/00; full list of members (6 pages)
3 July 2000Return made up to 10/06/00; full list of members (6 pages)
18 August 1999Return made up to 10/06/99; no change of members (4 pages)
18 August 1999Return made up to 10/06/99; no change of members (4 pages)
2 June 1999Full accounts made up to 31 March 1998 (8 pages)
2 June 1999Full accounts made up to 31 March 1998 (8 pages)
15 December 1998Registered office changed on 15/12/98 from: 17 wigmore street london W1H 9LA (1 page)
15 December 1998Registered office changed on 15/12/98 from: 17 wigmore street london W1H 9LA (1 page)
25 August 1998Full accounts made up to 31 March 1997 (11 pages)
25 August 1998Full accounts made up to 31 March 1997 (11 pages)
24 August 1998Return made up to 10/06/98; full list of members (6 pages)
24 August 1998Return made up to 10/06/98; full list of members (6 pages)
20 June 1997Return made up to 10/06/97; no change of members (4 pages)
20 June 1997Return made up to 10/06/97; no change of members (4 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
27 January 1997Full accounts made up to 31 March 1996 (11 pages)
2 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1996Return made up to 10/06/96; full list of members (6 pages)
23 July 1996Return made up to 10/06/96; full list of members (6 pages)
11 February 1996Full accounts made up to 31 March 1995 (11 pages)
11 February 1996Full accounts made up to 31 March 1995 (11 pages)