Company NameShahnaz Ayurveda International Limited
DirectorAlok Choudhary
Company StatusActive
Company Number02893749
CategoryPrivate Limited Company
Incorporation Date2 February 1994(30 years, 3 months ago)
Previous NamesShahnaz International (U.K.) Limited and Shahnaz Husain Herbal International (U.K.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Secretary NameNelofar Currimbhoy
NationalityIndian
StatusCurrent
Appointed25 July 2007(13 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleSecretary
Correspondence AddressSecond Floor, W67 - Greater Kailash
Part 2, New Delhi
110048
Foreign
Director NameMr Alok Choudhary
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed16 March 2019(25 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressC/O Pearlman Rose Jack Dash House
2 Lawn House Close
London
E14 9YQ
Director NameNasir Husain
Date of BirthJune 1932 (Born 91 years ago)
NationalityIndian
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressM-86 Greater Kaibash Part 1
New-Delhi 48
India
Secretary NameWilliam Robert Mountford
NationalityBritish
StatusResigned
Appointed02 February 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address12 Salvia Gardens
Perivale
Greenford
Middlesex
UB6 7PG
Director NameSamir Husain
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed01 May 1994(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 05 May 1997)
RoleCompany Director
Correspondence AddressM-86 Greater Kailash Part 1
New Delhi
Foreign
India
Director NamePrincess Shahnaz Husain
Date of BirthNovember 1941 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed01 May 1994(2 months, 3 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 02 August 2013)
RoleManaging Director
Country of ResidenceIndia
Correspondence AddressM-86 Greater Kailash Part 1
New Delhi
Foreign
India
Secretary NameSamir Husain
NationalityIndian
StatusResigned
Appointed06 October 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 1997)
RoleSecretary
Correspondence AddressM-86 Greater Kailash Part 1
New Delhi
Foreign
India
Secretary NameMs Legjin Tshering
NationalityBritish
StatusResigned
Appointed05 May 1997(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elmgreen Close
Church Street North
London
E15 4BS
Secretary NameRaj Kumar Puri
NationalityBritish
StatusResigned
Appointed25 February 2003(9 years after company formation)
Appointment Duration4 years, 5 months (resigned 25 July 2007)
RoleCompany Director
Correspondence AddressHouse No 390, Sector 15a
P O Sector 19
Noida
U P
India
Director NameMr Suresh Kumar
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed02 August 2013(19 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 March 2019)
RoleService
Country of ResidenceIndia
Correspondence AddressC-89 Okhla Industrial Area, Phase-1
New Delhi
110020
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 February 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.shahnaz.in
Email address[email protected]

Location

Registered AddressC/O Pearlman Rose Jack Dash House
2 Lawn House Close
London
E14 9YQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£292,017
Cash£106,539
Current Liabilities£25,444

Accounts

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

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

19 December 2023Accounts for a small company made up to 31 March 2023 (13 pages)
15 September 2023Second filing of Confirmation Statement dated 1 June 2020 (3 pages)
12 September 2023Statement of capital following an allotment of shares on 18 November 2019
  • GBP 650,000
(3 pages)
10 September 2023Second filing of Confirmation Statement dated 1 June 2018 (3 pages)
1 September 2023Statement of capital following an allotment of shares on 5 September 2017
  • GBP 550,000
(3 pages)
1 September 2023Statement of capital following an allotment of shares on 29 August 2017
  • GBP 500,000
(3 pages)
5 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
16 December 2022Accounts for a small company made up to 31 March 2022 (13 pages)
14 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
30 December 2021Accounts for a small company made up to 31 March 2021 (14 pages)
18 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
23 March 2021Accounts for a small company made up to 31 March 2020 (13 pages)
9 June 2020Confirmation statement made on 1 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 15/09/2023.
(4 pages)
9 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
23 July 2019Notification of Shahnaz Husain as a person with significant control on 6 April 2016 (2 pages)
10 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
4 April 2019Registered office address changed from 2 st Georges Mews, 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 4 April 2019 (1 page)
23 March 2019Termination of appointment of Suresh Kumar as a director on 16 March 2019 (1 page)
23 March 2019Appointment of Mr Alok Choudhary as a director on 16 March 2019 (2 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 10/09/2023
(4 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
12 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
12 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
27 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
30 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 450,000
(6 pages)
30 August 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 450,000
(6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 450,000
(4 pages)
8 July 2015Statement of capital following an allotment of shares on 24 October 2009
  • GBP 350,000
(3 pages)
8 July 2015Statement of capital following an allotment of shares on 24 October 2009
  • GBP 350,000
(3 pages)
8 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 450,000
(4 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 350,000
(4 pages)
3 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 350,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 350,000
(4 pages)
31 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 350,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 August 2013Termination of appointment of Shahnaz Husain as a director (1 page)
2 August 2013Appointment of Mr Suresh Kumar as a director (2 pages)
2 August 2013Appointment of Mr Suresh Kumar as a director (2 pages)
2 August 2013Termination of appointment of Shahnaz Husain as a director (1 page)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 May 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Princess Shahnaz Husain on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Princess Shahnaz Husain on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Princess Shahnaz Husain on 1 October 2009 (2 pages)
5 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 March 2009Registered office changed on 18/03/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
18 March 2009Return made up to 25/01/09; full list of members (3 pages)
18 March 2009Registered office changed on 18/03/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
18 March 2009Return made up to 25/01/09; full list of members (3 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 January 2008Return made up to 25/01/08; full list of members (3 pages)
25 January 2008Return made up to 25/01/08; full list of members (3 pages)
13 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
6 August 2007New secretary appointed (1 page)
6 August 2007New secretary appointed (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
19 March 2007Return made up to 25/01/07; full list of members (3 pages)
19 March 2007Return made up to 25/01/07; full list of members (3 pages)
29 August 2006Company name changed shahnaz husain herbal internatio nal (U.K.) LIMITED\certificate issued on 29/08/06 (2 pages)
29 August 2006Company name changed shahnaz husain herbal internatio nal (U.K.) LIMITED\certificate issued on 29/08/06 (2 pages)
21 August 2006Return made up to 25/01/06; full list of members (3 pages)
21 August 2006Return made up to 25/01/06; full list of members (3 pages)
8 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
13 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 February 2005Return made up to 25/01/05; full list of members (6 pages)
23 February 2005Return made up to 25/01/05; full list of members (6 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 March 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 March 2004New secretary appointed (2 pages)
26 March 2003£ nc 235000/350000 04/03/03 (1 page)
26 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 March 2003Ad 01/01/03--------- £ si 115000@1 (2 pages)
26 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2003Ad 01/01/03--------- £ si 115000@1 (2 pages)
26 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 March 2003£ nc 235000/350000 04/03/03 (1 page)
7 March 2003Return made up to 25/01/03; full list of members (7 pages)
7 March 2003Return made up to 25/01/03; full list of members (7 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 January 2002Return made up to 25/01/02; full list of members (6 pages)
24 January 2002Return made up to 25/01/02; full list of members (6 pages)
26 October 2001Registered office changed on 26/10/01 from: 116/177 saffron hill london EC1N 8QS (1 page)
26 October 2001Registered office changed on 26/10/01 from: 116/177 saffron hill london EC1N 8QS (1 page)
19 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 February 2001Return made up to 25/01/01; full list of members (6 pages)
15 February 2001Return made up to 25/01/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 September 2000Registered office changed on 28/09/00 from: c/o tedco interntional LIMITED 230 vauxhall bridge road london SW1V 1AU (1 page)
28 September 2000Registered office changed on 28/09/00 from: c/o tedco interntional LIMITED 230 vauxhall bridge road london SW1V 1AU (1 page)
16 February 2000Return made up to 25/01/00; full list of members (6 pages)
16 February 2000Return made up to 25/01/00; full list of members (6 pages)
19 October 1999Accounts made up to 31 December 1998 (11 pages)
19 October 1999Accounts made up to 31 December 1998 (11 pages)
23 March 1999Return made up to 25/01/99; no change of members (4 pages)
23 March 1999Return made up to 25/01/99; no change of members (4 pages)
11 September 1998Accounts made up to 31 December 1997 (10 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998Return made up to 25/01/98; no change of members
  • 363(287) ‐ Registered office changed on 11/09/98
  • 363(288) ‐ Director resigned
(6 pages)
11 September 1998Return made up to 25/01/98; no change of members
  • 363(287) ‐ Registered office changed on 11/09/98
  • 363(288) ‐ Director resigned
(6 pages)
11 September 1998Accounts made up to 31 December 1997 (10 pages)
11 September 1998New secretary appointed (2 pages)
13 October 1997Accounts made up to 31 December 1996 (11 pages)
13 October 1997Accounts made up to 31 December 1996 (11 pages)
25 June 1997Secretary resigned (1 page)
25 June 1997Secretary resigned (1 page)
13 February 1997Return made up to 25/01/97; full list of members (6 pages)
13 February 1997Return made up to 25/01/97; full list of members (6 pages)
22 October 1996Accounts made up to 31 December 1995 (8 pages)
22 October 1996Accounts made up to 31 December 1995 (8 pages)
19 August 1996£ nc 150000/235000 05/07/96 (1 page)
19 August 1996£ nc 150000/235000 05/07/96 (1 page)
19 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 March 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
31 March 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
2 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 February 1996Nc inc already adjusted 25/01/96 (1 page)
2 February 1996Return made up to 25/01/96; full list of members (6 pages)
2 February 1996Nc inc already adjusted 25/01/96 (1 page)
2 February 1996Return made up to 25/01/96; full list of members (6 pages)
15 December 1995Accounts made up to 31 December 1994 (7 pages)
15 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
15 December 1995Accounts made up to 31 December 1994 (7 pages)
15 December 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
6 November 1995£ nc 1000/40000 05/10/95 (1 page)
6 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 November 1995£ nc 1000/40000 05/10/95 (1 page)
6 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 November 1995Secretary resigned;new secretary appointed (2 pages)
3 November 1995Secretary resigned;new secretary appointed (2 pages)
30 October 1995Company name changed shahnaz international (U.K.) lim ited\certificate issued on 31/10/95 (4 pages)
30 October 1995Company name changed shahnaz international (U.K.) lim ited\certificate issued on 31/10/95 (4 pages)
20 April 1995Return made up to 02/02/95; full list of members (6 pages)
20 April 1995Return made up to 02/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
2 February 1994Incorporation (13 pages)
2 February 1994Incorporation (13 pages)