Company NameNisacraft Limited
DirectorShawana Jabeen Husain
Company StatusActive
Company Number03247690
CategoryPrivate Limited Company
Incorporation Date10 September 1996(27 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Shawana Jabeen Husain
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1996(3 weeks, 2 days after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Parkland Avenue
Slough
Berkshire
SL3 7LG
Secretary NameMrs Shawana Jabeen Husain
NationalityBritish
StatusCurrent
Appointed22 February 1999(2 years, 5 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Parkland Avenue
Slough
Berkshire
SL3 7LG
Secretary NameFeroz Siddiqui
NationalityBritish
StatusResigned
Appointed03 October 1996(3 weeks, 2 days after company formation)
Appointment Duration2 years, 4 months (resigned 22 February 1999)
RoleCompany Director
Correspondence Address57 Blunts Avenue
West Drayton
Sipson
Middlesex
UB7 0DS
Director NameAfzal Hussain
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(8 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 November 2009)
RoleProperty Consultant
Correspondence Address31 Parkland Avenue
Slough
Berkshire
SL3 7LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 89040916
Telephone regionLondon

Location

Registered AddressHuddle- Rr Business 4th Floor
3 Shortlands
London
W6 8DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Shawana Husain
60.00%
Ordinary
20 at £1Afzal Hussain
20.00%
Ordinary
10 at £1Amira Husain
10.00%
Ordinary
10 at £1Faizal Husain
10.00%
Ordinary

Financials

Year2014
Net Worth£698,782
Cash£156,129
Current Liabilities£729,417

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

11 May 2020Delivered on: 12 May 2020
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Assignment of rental income relating to 67B stowe road, shepherds bush, hammersmith, london, UB2 4BP.
Outstanding
8 March 2012Delivered on: 21 March 2012
Persons entitled: Habib Bank Ag Zurich

Classification: Third party legal charge
Secured details: All monies due or to become due from the customer to the chargee.
Particulars: F/H 126 east lane north wembley t/no NGL83880; all shares, rights, floating charge all stock, movable plant, machinery, equipment, fixed charge all book debts, assign the goodwill. See image for full details.
Outstanding
8 March 2012Delivered on: 21 March 2012
Persons entitled: Habib Bank Ag Zurich

Classification: Third party legal charge
Secured details: All monies due or to become due from the customer to the chargee.
Particulars: L/H 67B stowe road shepherds bush hammersmith london t/no BGL26903; all shares, rights, floating charge all stock, movable plant, machinery, equipment, fixed charge all book debts, assigns the goodwill. See image for full details.
Outstanding
20 October 2009Delivered on: 6 November 2009
Persons entitled: Habib Bank Ag Zurich

Classification: Lien on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit balance and the interest thereon from time to time on any account howsoever designated and in whatever currency see image for full details.
Outstanding
14 August 2003Delivered on: 20 August 2003
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and property k/a 67B stowe road shepherds bush hammersmith london W12 t/n BGL26903 together with all buildings trade and other fixtures and fittings fixed plant and machinery, by way of fixed charge all shares rights benefits and advantages at any time, by way of floating charge all the chattels, book and other debts other monetary claims, the goodwill.. See the mortgage charge document for full details.
Outstanding
14 August 2003Delivered on: 20 August 2003
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and property k/a flat 1, 73 grange road harrow middlesex HA1 2PR t/n NGL753916 together with all buildings trade and other fixtures and fittings fixed plant and machinery, by way of fixed charge all shares rights benefits and advantages at any time, by way of floating charge all the chattels, book and other debts other monetary claims, the goodwill.. See the mortgage charge document for full details.
Outstanding
15 July 1997Delivered on: 17 July 1997
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: The principal sum and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 126 east lane wembley middlesex t/no: NGL83880 all stock goods movable plant machinery implements utensils furniture and equipment now or from time to time placed on or used (but not forming part of) the mortgaged property; fixed charge all shares rights benefits; all present and future book and other debts assigns the goodwill of the business.
Outstanding
15 July 1997Delivered on: 17 July 1997
Persons entitled: Habib Bank Ag Zurich

Classification: Mortgage debenture
Secured details: The principal sum secured and 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. See the mortgage charge document for full details.
Outstanding
16 June 2001Delivered on: 19 June 2001
Satisfied on: 25 May 2012
Persons entitled: Habib Bank Ag Zurich

Classification: Standard mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 109A uxbridge road W12 8NL t/n 277124 and all buildings trade and other fixtures and fittings fixed plant and machinery all shares the chattels all present and future book debts the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 October 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
24 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
29 September 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
29 August 2021Confirmation statement made on 29 August 2021 with updates (4 pages)
5 August 2021Confirmation statement made on 5 August 2021 with updates (4 pages)
27 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
27 April 2021Registered office address changed from Rr Business & Forensic Services 3rd Floor 3 Shortlands London W6 8DA England to Huddle- Rr Business 4th Floor 3 Shortlands London W6 8DA on 27 April 2021 (1 page)
9 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
12 May 2020Registration of charge 032476900009, created on 11 May 2020 (10 pages)
27 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
15 August 2019Registered office address changed from Rr Business & Forensic Services Orega Hammersmith, 3rd Floor 3 Shortlands London W6 8DA England to Rr Business & Forensic Services 3rd Floor 3 Shortlands London W6 8DA on 15 August 2019 (1 page)
24 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
26 February 2019Registered office address changed from Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG England to Rr Business & Forensic Services Orega Hammersmith, 3rd Floor 3 Shortlands London W6 8DA on 26 February 2019 (1 page)
26 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 June 2017Registered office address changed from C/O Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex TW17 8QD to Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG on 15 June 2017 (1 page)
15 June 2017Registered office address changed from C/O Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex TW17 8QD to Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG on 15 June 2017 (1 page)
12 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
29 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
16 August 2015Registered office address changed from Falcon Suite 3 New Court 82 Station Road Hampton TW12 2AX to C/O Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex TW17 8QD on 16 August 2015 (1 page)
16 August 2015Registered office address changed from Falcon Suite 3 New Court 82 Station Road Hampton TW12 2AX to C/O Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex TW17 8QD on 16 August 2015 (1 page)
12 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(5 pages)
12 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(5 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
25 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(5 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 December 2013Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 13 December 2013 (1 page)
13 December 2013Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 13 December 2013 (1 page)
26 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
11 January 2013Registered office address changed from C/O Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL United Kingdom on 11 January 2013 (1 page)
11 January 2013Registered office address changed from C/O Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL United Kingdom on 11 January 2013 (1 page)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
6 September 2010Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
6 September 2010Registered office address changed from Rizvi Suite Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 6 September 2010 (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 June 2010Termination of appointment of Afzal Hussain as a director (1 page)
18 June 2010Termination of appointment of Afzal Hussain as a director (1 page)
27 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
6 May 2009Registered office changed on 06/05/2009 from 1 york parade c/o rizvi & co great west road brentford middlesex TW8 9AA (1 page)
6 May 2009Registered office changed on 06/05/2009 from 1 york parade c/o rizvi & co great west road brentford middlesex TW8 9AA (1 page)
22 December 2008Return made up to 10/09/08; full list of members (4 pages)
22 December 2008Return made up to 10/09/08; full list of members (4 pages)
11 September 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
11 September 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
14 April 2008Ad 15/09/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
14 April 2008Ad 15/09/07\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
7 November 2007Return made up to 10/09/07; no change of members (7 pages)
7 November 2007Return made up to 10/09/07; no change of members (7 pages)
12 June 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
12 June 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
13 October 2006Return made up to 10/09/06; full list of members (8 pages)
13 October 2006Return made up to 10/09/06; full list of members (8 pages)
18 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
18 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
27 June 2006Registered office changed on 27/06/06 from: c/o rizvi and co minavil house ealing road wembley middlesex HA0 4EL (1 page)
27 June 2006Registered office changed on 27/06/06 from: c/o rizvi and co minavil house ealing road wembley middlesex HA0 4EL (1 page)
24 February 2006Total exemption full accounts made up to 30 September 2004 (13 pages)
24 February 2006Total exemption full accounts made up to 30 September 2004 (13 pages)
19 December 2005Return made up to 10/09/05; full list of members (7 pages)
19 December 2005Return made up to 10/09/05; full list of members (7 pages)
2 November 2004Return made up to 10/09/04; full list of members (7 pages)
2 November 2004Return made up to 10/09/04; full list of members (7 pages)
1 July 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
1 July 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
26 November 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
26 November 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
21 October 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Return made up to 10/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2003Particulars of mortgage/charge (4 pages)
20 August 2003Particulars of mortgage/charge (4 pages)
20 August 2003Particulars of mortgage/charge (4 pages)
20 August 2003Particulars of mortgage/charge (4 pages)
4 November 2002Return made up to 10/09/02; full list of members (7 pages)
4 November 2002Return made up to 10/09/02; full list of members (7 pages)
2 September 2002Total exemption full accounts made up to 30 September 2001 (15 pages)
2 September 2002Total exemption full accounts made up to 30 September 2001 (15 pages)
27 February 2002Registered office changed on 27/02/02 from: 90 whitton road hounnslow middlesex TW3 2DQ TW3 2DQ (1 page)
27 February 2002Registered office changed on 27/02/02 from: 90 whitton road hounnslow middlesex TW3 2DQ TW3 2DQ (1 page)
18 October 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
18 October 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
27 September 2001Return made up to 10/09/01; full list of members (6 pages)
27 September 2001Return made up to 10/09/01; full list of members (6 pages)
19 June 2001Particulars of mortgage/charge (4 pages)
19 June 2001Particulars of mortgage/charge (4 pages)
6 October 2000Full accounts made up to 30 September 1999 (13 pages)
6 October 2000Full accounts made up to 30 September 1999 (13 pages)
25 September 2000Return made up to 10/09/00; full list of members (6 pages)
25 September 2000Return made up to 10/09/00; full list of members (6 pages)
28 September 1999Return made up to 10/09/99; full list of members (6 pages)
28 September 1999Return made up to 10/09/99; full list of members (6 pages)
4 July 1999Full accounts made up to 30 September 1998 (13 pages)
4 July 1999Full accounts made up to 30 September 1998 (13 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999Secretary resigned (1 page)
31 March 1999Secretary resigned (1 page)
14 September 1998Full accounts made up to 30 September 1997 (12 pages)
14 September 1998Full accounts made up to 30 September 1997 (12 pages)
11 November 1997Return made up to 10/09/97; full list of members (6 pages)
11 November 1997Return made up to 10/09/97; full list of members (6 pages)
17 July 1997Particulars of mortgage/charge (4 pages)
17 July 1997Particulars of mortgage/charge (2 pages)
17 July 1997Particulars of mortgage/charge (4 pages)
17 July 1997Particulars of mortgage/charge (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 October 1996Secretary resigned (1 page)
13 October 1996New secretary appointed (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996Secretary resigned (1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
13 October 1996Director resigned (1 page)
13 October 1996New secretary appointed (2 pages)
8 October 1996Registered office changed on 08/10/96 from: 788-790 finchley road london NW11 7UR (1 page)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 October 1996Registered office changed on 08/10/96 from: 788-790 finchley road london NW11 7UR (1 page)
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 September 1996Incorporation (17 pages)
10 September 1996Incorporation (17 pages)