Company NameZAIN Textiles Limited
DirectorsAshraf Abdulgani Dada and Fehmida Dada
Company StatusActive
Company Number02896450
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Ashraf Abdulgani Dada
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address67 Friern Barnet Lane
London
N11 3LL
Secretary NameMrs Fehmida Ashraf Dada
NationalityBritish
StatusCurrent
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address67 Frien Barnet Lane
London
N11 3LL
Director NameMrs Fehmida Dada
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(22 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address67 Friern Barnet Lane
London
N11 3LL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Contact

Websitewww.zaintextiles.com/
Telephone020 87429340
Telephone regionLondon

Location

Registered Address69 Uxbridge Road
Shepherds Bush
London
W12 8NR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Shareholders

550 at £1Mr Ashraf Abdulgani Dada
55.00%
Ordinary
450 at £1Fehmida Ashraf Dada
45.00%
Ordinary

Financials

Year2014
Net Worth£41,220
Cash£988
Current Liabilities£172,480

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months, 3 weeks ago)
Next Return Due8 March 2025 (9 months, 3 weeks from now)

Charges

5 July 2013Delivered on: 8 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 December 1995Delivered on: 29 December 1995
Satisfied on: 9 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 71 uxbridge road shepherds bush london borough of hammersmith.t/no.LN250205 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 November 1995Delivered on: 14 November 1995
Satisfied on: 20 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

27 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
31 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 May 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
28 February 2021Micro company accounts made up to 31 December 2019 (2 pages)
22 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
7 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
19 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
31 May 2016Appointment of Mrs Fehmida Dada as a director on 31 May 2016 (2 pages)
31 May 2016Appointment of Mrs Fehmida Dada as a director on 31 May 2016 (2 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(4 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(4 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(4 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(4 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 1,000
(4 pages)
22 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 1,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 July 2013Registration of charge 028964500003 (5 pages)
8 July 2013Registration of charge 028964500003 (5 pages)
20 May 2013Satisfaction of charge 1 in full (1 page)
20 May 2013Satisfaction of charge 1 in full (1 page)
9 May 2013All of the property or undertaking has been released from charge 1 (2 pages)
9 May 2013Satisfaction of charge 2 in full (2 pages)
9 May 2013All of the property or undertaking has been released from charge 1 (2 pages)
9 May 2013Satisfaction of charge 2 in full (2 pages)
2 May 2013All of the property or undertaking has been released from charge 2 (2 pages)
2 May 2013All of the property or undertaking has been released from charge 2 (2 pages)
4 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 February 2012Secretary's details changed for Fehmida Ashraf Dada on 1 June 2011 (2 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
27 February 2012Secretary's details changed for Fehmida Ashraf Dada on 1 June 2011 (2 pages)
27 February 2012Secretary's details changed for Fehmida Ashraf Dada on 1 June 2011 (2 pages)
27 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
26 February 2012Director's details changed for Mr Ashraf Abdulgani Dada on 1 June 2011 (2 pages)
26 February 2012Director's details changed for Mr Ashraf Abdulgani Dada on 1 June 2011 (2 pages)
26 February 2012Director's details changed for Mr Ashraf Abdulgani Dada on 1 June 2011 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 May 2010Director's details changed for Mr Ashraf Abdulgani Dada on 5 January 2010 (2 pages)
1 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
1 May 2010Director's details changed for Mr Ashraf Abdulgani Dada on 5 January 2010 (2 pages)
1 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
1 May 2010Director's details changed for Mr Ashraf Abdulgani Dada on 5 January 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 May 2009Secretary's change of particulars / fehmida dada / 01/08/2008 (1 page)
6 May 2009Return made up to 22/02/09; full list of members (3 pages)
6 May 2009Director's change of particulars / ashraf dada / 01/08/2008 (1 page)
6 May 2009Director's change of particulars / ashraf dada / 01/08/2008 (1 page)
6 May 2009Return made up to 22/02/09; full list of members (3 pages)
6 May 2009Secretary's change of particulars / fehmida dada / 01/08/2008 (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 April 2008Return made up to 22/02/08; full list of members (3 pages)
24 April 2008Return made up to 22/02/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 March 2007Return made up to 22/02/07; full list of members (2 pages)
9 March 2007Return made up to 22/02/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 April 2006Return made up to 22/02/06; full list of members (6 pages)
7 April 2006Return made up to 22/02/06; full list of members (6 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 March 2005Return made up to 22/02/05; full list of members (6 pages)
1 March 2005Return made up to 22/02/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 February 2004Return made up to 09/02/04; full list of members (6 pages)
11 February 2004Return made up to 09/02/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 April 2003Return made up to 09/02/03; full list of members (6 pages)
5 April 2003Return made up to 09/02/03; full list of members (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 January 2002Return made up to 09/02/02; full list of members (6 pages)
31 January 2002Return made up to 09/02/02; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
24 February 2000Return made up to 09/02/00; full list of members (6 pages)
24 February 2000Return made up to 09/02/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 April 1999Return made up to 09/02/99; full list of members (6 pages)
12 April 1999Return made up to 09/02/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 February 1998Return made up to 09/02/98; no change of members (4 pages)
26 February 1998Return made up to 09/02/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
21 February 1997Return made up to 09/02/97; no change of members (4 pages)
21 February 1997Return made up to 09/02/97; no change of members (4 pages)
1 April 1996Return made up to 09/02/96; full list of members (6 pages)
1 April 1996Return made up to 09/02/96; full list of members (6 pages)
8 January 1996Ad 21/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 January 1996Ad 21/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
12 April 1995Return made up to 09/02/95; full list of members (6 pages)
12 April 1995Return made up to 09/02/95; full list of members (6 pages)