Part 2, New Delhi
110048
Foreign
Director Name | Mr Alok Choudhary |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 16 March 2019(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | India |
Correspondence Address | C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ |
Director Name | Nasir Husain |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | M-86 Greater Kaibash Part 1 New-Delhi 48 India |
Secretary Name | William Robert Mountford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 12 Salvia Gardens Perivale Greenford Middlesex UB6 7PG |
Director Name | Samir Husain |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 05 May 1997) |
Role | Company Director |
Correspondence Address | M-86 Greater Kailash Part 1 New Delhi Foreign India |
Director Name | Princess Shahnaz Husain |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 3 months (resigned 02 August 2013) |
Role | Managing Director |
Country of Residence | India |
Correspondence Address | M-86 Greater Kailash Part 1 New Delhi Foreign India |
Secretary Name | Samir Husain |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 06 October 1995(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 1997) |
Role | Secretary |
Correspondence Address | M-86 Greater Kailash Part 1 New Delhi Foreign India |
Secretary Name | Ms Legjin Tshering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1997(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elmgreen Close Church Street North London E15 4BS |
Secretary Name | Raj Kumar Puri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(9 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 July 2007) |
Role | Company Director |
Correspondence Address | House No 390, Sector 15a P O Sector 19 Noida U P India |
Director Name | Mr Suresh Kumar |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 August 2013(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 March 2019) |
Role | Service |
Country of Residence | India |
Correspondence Address | C-89 Okhla Industrial Area, Phase-1 New Delhi 110020 |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1994(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.shahnaz.in |
---|---|
Email address | [email protected] |
Registered Address | C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £292,017 |
Cash | £106,539 |
Current Liabilities | £25,444 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
19 December 2023 | Accounts for a small company made up to 31 March 2023 (13 pages) |
---|---|
15 September 2023 | Second filing of Confirmation Statement dated 1 June 2020 (3 pages) |
12 September 2023 | Statement of capital following an allotment of shares on 18 November 2019
|
10 September 2023 | Second filing of Confirmation Statement dated 1 June 2018 (3 pages) |
1 September 2023 | Statement of capital following an allotment of shares on 5 September 2017
|
1 September 2023 | Statement of capital following an allotment of shares on 29 August 2017
|
5 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
16 December 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
14 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
18 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
23 March 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
9 June 2020 | Confirmation statement made on 1 June 2020 with no updates
|
9 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
23 July 2019 | Notification of Shahnaz Husain as a person with significant control on 6 April 2016 (2 pages) |
10 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
4 April 2019 | Registered 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 2019 | Termination of appointment of Suresh Kumar as a director on 16 March 2019 (1 page) |
23 March 2019 | Appointment of Mr Alok Choudhary as a director on 16 March 2019 (2 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates
|
19 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
12 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
12 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
27 June 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
1 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
1 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
30 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Statement of capital following an allotment of shares on 24 October 2009
|
8 July 2015 | Statement of capital following an allotment of shares on 24 October 2009
|
8 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 August 2013 | Termination of appointment of Shahnaz Husain as a director (1 page) |
2 August 2013 | Appointment of Mr Suresh Kumar as a director (2 pages) |
2 August 2013 | Appointment of Mr Suresh Kumar as a director (2 pages) |
2 August 2013 | Termination of appointment of Shahnaz Husain as a director (1 page) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 May 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Princess Shahnaz Husain on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Princess Shahnaz Husain on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Princess Shahnaz Husain on 1 October 2009 (2 pages) |
5 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page) |
18 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page) |
18 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
19 March 2007 | Return made up to 25/01/07; full list of members (3 pages) |
19 March 2007 | Return made up to 25/01/07; full list of members (3 pages) |
29 August 2006 | Company name changed shahnaz husain herbal internatio nal (U.K.) LIMITED\certificate issued on 29/08/06 (2 pages) |
29 August 2006 | Company name changed shahnaz husain herbal internatio nal (U.K.) LIMITED\certificate issued on 29/08/06 (2 pages) |
21 August 2006 | Return made up to 25/01/06; full list of members (3 pages) |
21 August 2006 | Return made up to 25/01/06; full list of members (3 pages) |
8 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
8 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
13 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
13 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
23 February 2005 | Return made up to 25/01/05; full list of members (6 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Return made up to 25/01/04; full list of members
|
17 March 2004 | Return made up to 25/01/04; full list of members
|
17 March 2004 | New secretary appointed (2 pages) |
26 March 2003 | £ nc 235000/350000 04/03/03 (1 page) |
26 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 March 2003 | Ad 01/01/03--------- £ si 115000@1 (2 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | Ad 01/01/03--------- £ si 115000@1 (2 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | Accounts 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 2003 | Return made up to 25/01/03; full list of members (7 pages) |
7 March 2003 | Return made up to 25/01/03; full list of members (7 pages) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 116/177 saffron hill london EC1N 8QS (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 116/177 saffron hill london EC1N 8QS (1 page) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
15 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: c/o tedco interntional LIMITED 230 vauxhall bridge road london SW1V 1AU (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: c/o tedco interntional LIMITED 230 vauxhall bridge road london SW1V 1AU (1 page) |
16 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
16 February 2000 | Return made up to 25/01/00; full list of members (6 pages) |
19 October 1999 | Accounts made up to 31 December 1998 (11 pages) |
19 October 1999 | Accounts made up to 31 December 1998 (11 pages) |
23 March 1999 | Return made up to 25/01/99; no change of members (4 pages) |
23 March 1999 | Return made up to 25/01/99; no change of members (4 pages) |
11 September 1998 | Accounts made up to 31 December 1997 (10 pages) |
11 September 1998 | New secretary appointed (2 pages) |
11 September 1998 | Return made up to 25/01/98; no change of members
|
11 September 1998 | Return made up to 25/01/98; no change of members
|
11 September 1998 | Accounts made up to 31 December 1997 (10 pages) |
11 September 1998 | New secretary appointed (2 pages) |
13 October 1997 | Accounts made up to 31 December 1996 (11 pages) |
13 October 1997 | Accounts made up to 31 December 1996 (11 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Secretary resigned (1 page) |
13 February 1997 | Return made up to 25/01/97; full list of members (6 pages) |
13 February 1997 | Return made up to 25/01/97; full list of members (6 pages) |
22 October 1996 | Accounts made up to 31 December 1995 (8 pages) |
22 October 1996 | Accounts 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 1996 | Resolutions
|
19 August 1996 | Resolutions
|
31 March 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
31 March 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
2 February 1996 | Resolutions
|
2 February 1996 | Resolutions
|
2 February 1996 | Nc inc already adjusted 25/01/96 (1 page) |
2 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
2 February 1996 | Nc inc already adjusted 25/01/96 (1 page) |
2 February 1996 | Return made up to 25/01/96; full list of members (6 pages) |
15 December 1995 | Accounts made up to 31 December 1994 (7 pages) |
15 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
15 December 1995 | Accounts made up to 31 December 1994 (7 pages) |
15 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
6 November 1995 | £ nc 1000/40000 05/10/95 (1 page) |
6 November 1995 | Resolutions
|
6 November 1995 | £ nc 1000/40000 05/10/95 (1 page) |
6 November 1995 | Resolutions
|
3 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 October 1995 | Company name changed shahnaz international (U.K.) lim ited\certificate issued on 31/10/95 (4 pages) |
30 October 1995 | Company name changed shahnaz international (U.K.) lim ited\certificate issued on 31/10/95 (4 pages) |
20 April 1995 | Return made up to 02/02/95; full list of members (6 pages) |
20 April 1995 | Return made up to 02/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
2 February 1994 | Incorporation (13 pages) |
2 February 1994 | Incorporation (13 pages) |