Company NameS & A International Limited
DirectorsAashay Shah and Shreyaskumar Parikh
Company StatusActive
Company Number02980415
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5124Wholesale hides, skins and leather
SIC 46240Wholesale of hides, skins and leather

Directors

Director NameMr Aashay Shah
Date of BirthDecember 1992 (Born 31 years ago)
NationalityEnglish
StatusCurrent
Appointed29 June 2015(20 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Palace Court
Harrow
Middlesex
HA3 0SN
Director NameMr Shreyaskumar Parikh
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2023(28 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Chown Dewhurst Llp 3, More London Riverside
First Floor
London
SE1 2RE
Director NameMr Ashita Shah
Date of BirthJune 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address21 Troutbeck Road
Gatley
Cheadle
Cheshire
SK8 4RP
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brinkworthy Road
Bristol
BS16 1DP
Secretary NameKathryn Louise Jones
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address29 St Woollos Road
Newport
Gwent
NP9 4GN
Wales
Secretary NameMr Aashay Sanjay Shah
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
Director NameMr Sanjay Shah
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
Director NameMr Dominic Dias
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(18 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dukes Ride
Knights Field
Luton
LU2 7LD
Director NameMr Aayush Sanjay Shah
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(20 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
Director NameMr Aashay Shah
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR

Location

Registered AddressC/O Chown Dewhurst Llp 3, More London Riverside
First Floor
London
SE1 2RE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

500 at £1Aashay Shah
50.00%
Ordinary
500 at £1Aayush Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£89,360
Cash£4,298
Current Liabilities£45,614

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Filing History

13 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 December 2020Termination of appointment of Aayush Sanjay Shah as a director on 23 December 2020 (1 page)
14 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 September 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
1 March 2019Current accounting period extended from 31 March 2018 to 31 March 2019 (1 page)
28 February 2019Previous accounting period shortened from 31 October 2018 to 31 March 2018 (1 page)
14 November 2018Compulsory strike-off action has been discontinued (1 page)
13 November 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
19 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
14 June 2018Registered office address changed from 3 More Room Number 110, 1st Floor 3 More, London Riverside London SE1 2RE England to 110, 1st Floor 3 More London Riverside London SE1 2RE on 14 June 2018 (1 page)
14 June 2018Registered office address changed from 31 Wilmslow Road Cheadle Cheshire SK8 1DR to 3 More Room Number 110, 1st Floor 3 More, London Riverside London SE1 2RE on 14 June 2018 (1 page)
11 August 2017Termination of appointment of Aashay Sanjay Shah as a secretary on 29 June 2015 (1 page)
11 August 2017Termination of appointment of Aashay Sanjay Shah as a secretary on 29 June 2015 (1 page)
11 August 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
31 July 2017Appointment of Mr Aayush Sanjay Shah as a director on 29 June 2015 (2 pages)
31 July 2017Appointment of Mr Aayush Sanjay Shah as a director on 29 June 2015 (2 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
15 March 2017Termination of appointment of Aashay Shah as a director on 28 July 2016 (1 page)
15 March 2017Termination of appointment of Aashay Shah as a director on 28 July 2016 (1 page)
7 October 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 December 2015Termination of appointment of a director (1 page)
22 December 2015Termination of appointment of a director (1 page)
21 December 2015Termination of appointment of Dominic Dias as a director on 28 July 2015 (1 page)
21 December 2015Appointment of Mr Aashay Shah as a director on 28 July 2015 (2 pages)
21 December 2015Appointment of Mr Aashay Shah as a director on 28 July 2015 (2 pages)
21 December 2015Termination of appointment of Dominic Dias as a director on 28 July 2015 (1 page)
18 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(5 pages)
18 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(5 pages)
24 September 2015Secretary's details changed for Sanjay Shah on 1 September 2015 (1 page)
24 September 2015Secretary's details changed for Sanjay Shah on 1 September 2015 (1 page)
28 July 2015Appointment of Mr Aashay Shah as a director on 29 June 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Appointment of Mr Aashay Shah as a director on 29 June 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Termination of appointment of Sanjay Shah as a director on 29 June 2015 (1 page)
28 July 2015Termination of appointment of Dominic Dias as a director on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Sanjay Shah as a director on 29 June 2015 (1 page)
28 July 2015Termination of appointment of Dominic Dias as a director on 28 July 2015 (1 page)
7 October 2014Director's details changed for Mr Sanjay Shah on 6 October 2014 (2 pages)
7 October 2014Director's details changed for Mr Sanjay Shah on 6 October 2014 (2 pages)
7 October 2014Director's details changed for Mr Sanjay Shah on 6 October 2014 (2 pages)
2 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(5 pages)
2 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(5 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(5 pages)
17 September 2013Termination of appointment of Ashita Shah as a director (1 page)
17 September 2013Termination of appointment of Ashita Shah as a director (1 page)
12 September 2013Appointment of Mr Dominic Dias as a director (2 pages)
12 September 2013Appointment of Mr Dominic Dias as a director (2 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 April 2013Appointment of Mr Sanjay Shah as a director (2 pages)
25 April 2013Appointment of Mr Sanjay Shah as a director (2 pages)
2 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 October 2009Director's details changed for Ashita Shah on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Ashita Shah on 19 October 2009 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
11 May 2009Return made up to 12/10/08; full list of members (3 pages)
11 May 2009Return made up to 12/10/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 October 2007Return made up to 12/10/07; full list of members (2 pages)
29 October 2007Return made up to 12/10/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
29 May 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
19 October 2006Return made up to 12/10/06; full list of members (2 pages)
19 October 2006Return made up to 12/10/06; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 November 2005Return made up to 12/10/05; full list of members (6 pages)
1 November 2005Return made up to 12/10/05; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 October 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
5 January 2004Return made up to 12/10/03; full list of members (6 pages)
5 January 2004Return made up to 12/10/03; full list of members (6 pages)
4 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
15 November 2002Return made up to 12/10/02; full list of members (6 pages)
15 November 2002Return made up to 12/10/02; full list of members (6 pages)
23 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
17 October 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(6 pages)
17 October 2001Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
(6 pages)
24 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
24 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
17 October 2000Return made up to 12/10/00; full list of members (6 pages)
17 October 2000Return made up to 12/10/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
7 June 2000Accounts for a small company made up to 31 October 1999 (4 pages)
21 December 1999Return made up to 18/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
(6 pages)
21 December 1999Return made up to 18/10/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
(6 pages)
9 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
9 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
11 June 1999Return made up to 18/10/98; full list of members (6 pages)
11 June 1999Return made up to 18/10/98; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
15 August 1997Full accounts made up to 31 October 1996 (7 pages)
15 August 1997Full accounts made up to 31 October 1996 (7 pages)
22 January 1997Return made up to 18/10/96; no change of members (4 pages)
22 January 1997Return made up to 18/10/96; no change of members (4 pages)
15 August 1996Full accounts made up to 31 October 1995 (6 pages)
15 August 1996Full accounts made up to 31 October 1995 (6 pages)
6 February 1996Return made up to 18/10/95; full list of members (6 pages)
6 February 1996Return made up to 18/10/95; full list of members (6 pages)