Company NameSheel International Limited
DirectorShahab Uddin
Company StatusActive
Company Number03346282
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Shahab Uddin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1997(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address2 Oakwood Road
Horley
Surrey
RH6 7BU
Secretary NameMr Sharique Najam
NationalityBritish
StatusCurrent
Appointed27 August 2003(6 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Carlton Road
Redhill
Surrey
RH1 2BX
Secretary NameParveen Najam
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address52 Carlton Road
Redhill
Surrey
RH1 2BX
Director NameMohamed Noordeen Mohamed Fazal
Date of BirthFebruary 1949 (Born 75 years ago)
NationalitySri Lankan
StatusResigned
Appointed11 July 1997(3 months after company formation)
Appointment Duration22 years, 11 months (resigned 01 June 2020)
RoleAccountant
Country of ResidenceNigeria
Correspondence Address4b Lander Close
Apapa
Lagos
Foreign
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address298a Gray's Inn Road
London
WC1X 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Mohamed Noordeen Mohamed Fazal
100.00%
Ordinary

Financials

Year2014
Turnover£247,912
Gross Profit£53,430
Net Worth£9,398
Cash£59,333
Current Liabilities£92,356

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Filing History

18 April 2023Notification of Shahab Uddin as a person with significant control on 10 April 2023 (2 pages)
17 April 2023Cessation of Mohamed Noordeen Mohamed Fazal as a person with significant control on 1 June 2020 (1 page)
17 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
28 December 2022Micro company accounts made up to 31 May 2022 (4 pages)
18 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
13 January 2022Micro company accounts made up to 31 May 2021 (4 pages)
19 July 2021Registered office address changed from 298 Gray's Inn Road London WC1X 8DX England to 298a Gray's Inn Road London WC1X 8DX on 19 July 2021 (1 page)
28 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
20 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
27 July 2020Registered office address changed from Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR England to 298 Gray's Inn Road London WC1X 8DX on 27 July 2020 (1 page)
12 June 2020Termination of appointment of Mohamed Noordeen Mohamed Fazal as a director on 1 June 2020 (1 page)
23 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
2 October 2019Director's details changed for Mr Shahab Uddin on 2 October 2019 (2 pages)
30 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
29 April 2019Amended total exemption full accounts made up to 31 May 2018 (14 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
20 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
2 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
15 December 2016Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD England to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 (1 page)
15 December 2016Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD England to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016 (1 page)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 5,000
(5 pages)
18 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 5,000
(5 pages)
9 January 2016Full accounts made up to 31 May 2015 (12 pages)
9 January 2016Full accounts made up to 31 May 2015 (12 pages)
25 November 2015Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD on 25 November 2015 (1 page)
12 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5,000
(5 pages)
12 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5,000
(5 pages)
21 November 2014Registered office address changed from 25-29 Harper Road London SE1 6AW to Berkeley Square House Berkeley Square London W1J 6BD on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 25-29 Harper Road London SE1 6AW to Berkeley Square House Berkeley Square London W1J 6BD on 21 November 2014 (1 page)
30 October 2014Full accounts made up to 31 May 2014 (15 pages)
30 October 2014Full accounts made up to 31 May 2014 (15 pages)
21 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5,000
(5 pages)
21 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5,000
(5 pages)
19 February 2014Full accounts made up to 31 May 2013 (15 pages)
19 February 2014Full accounts made up to 31 May 2013 (15 pages)
22 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
22 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
5 March 2013Full accounts made up to 31 May 2012 (15 pages)
5 March 2013Full accounts made up to 31 May 2012 (15 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
16 April 2012Director's details changed for Shahab Uddin on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Shahab Uddin on 16 April 2012 (2 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
2 March 2012Full accounts made up to 31 May 2011 (15 pages)
2 March 2012Full accounts made up to 31 May 2011 (15 pages)
11 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
4 April 2011Full accounts made up to 31 May 2010 (15 pages)
4 April 2011Full accounts made up to 31 May 2010 (15 pages)
30 April 2010Director's details changed for Shahab Uddin on 12 April 2010 (2 pages)
30 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Shahab Uddin on 12 April 2010 (2 pages)
16 November 2009Accounts for a small company made up to 31 May 2009 (6 pages)
16 November 2009Accounts for a small company made up to 31 May 2009 (6 pages)
1 May 2009Return made up to 12/04/09; full list of members (3 pages)
1 May 2009Return made up to 12/04/09; full list of members (3 pages)
20 April 2009Registered office changed on 20/04/2009 from delta house 175-177 borough high street london SE1 1HR (1 page)
20 April 2009Registered office changed on 20/04/2009 from delta house 175-177 borough high street london SE1 1HR (1 page)
1 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
4 March 2009Registered office changed on 04/03/2009 from detta house 175-177 borough high street london SE1 1HR (1 page)
4 March 2009Return made up to 12/04/08; full list of members (3 pages)
4 March 2009Registered office changed on 04/03/2009 from detta house 175-177 borough high street london SE1 1HR (1 page)
4 March 2009Return made up to 12/04/08; full list of members (3 pages)
18 June 2008Registered office changed on 18/06/2008 from 175-177 high street london SE1 1XP (1 page)
18 June 2008Registered office changed on 18/06/2008 from 175-177 high street london SE1 1XP (1 page)
14 April 2008Full accounts made up to 31 May 2007 (11 pages)
14 April 2008Full accounts made up to 31 May 2007 (11 pages)
25 June 2007Full accounts made up to 31 May 2006 (12 pages)
25 June 2007Full accounts made up to 31 May 2006 (12 pages)
12 April 2007Return made up to 12/04/07; full list of members (2 pages)
12 April 2007Return made up to 12/04/07; full list of members (2 pages)
5 May 2006Return made up to 07/04/06; full list of members (2 pages)
5 May 2006Return made up to 07/04/06; full list of members (2 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
31 March 2006Full accounts made up to 31 May 2005 (10 pages)
31 March 2006Full accounts made up to 31 May 2005 (10 pages)
18 April 2005Return made up to 07/04/05; full list of members (2 pages)
18 April 2005Return made up to 07/04/05; full list of members (2 pages)
11 March 2005Full accounts made up to 31 May 2004 (11 pages)
11 March 2005Full accounts made up to 31 May 2004 (11 pages)
18 June 2004Return made up to 07/04/04; full list of members (7 pages)
18 June 2004Return made up to 07/04/04; full list of members (7 pages)
19 December 2003Full accounts made up to 31 May 2003 (11 pages)
19 December 2003Full accounts made up to 31 May 2003 (11 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (2 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (2 pages)
24 April 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2003Full accounts made up to 31 May 2002 (11 pages)
8 February 2003Full accounts made up to 31 May 2002 (11 pages)
25 April 2002Return made up to 07/04/02; full list of members (6 pages)
25 April 2002Return made up to 07/04/02; full list of members (6 pages)
7 January 2002Registered office changed on 07/01/02 from: hearts of oak house 84 kingsway london WC2B 6NF (1 page)
7 January 2002Registered office changed on 07/01/02 from: hearts of oak house 84 kingsway london WC2B 6NF (1 page)
8 October 2001Full accounts made up to 31 May 2001 (10 pages)
8 October 2001Full accounts made up to 31 May 2001 (10 pages)
25 April 2001Return made up to 07/04/01; full list of members (6 pages)
25 April 2001Return made up to 07/04/01; full list of members (6 pages)
15 February 2001Full accounts made up to 31 May 2000 (11 pages)
15 February 2001Full accounts made up to 31 May 2000 (11 pages)
19 April 2000Return made up to 07/04/00; full list of members (6 pages)
19 April 2000Return made up to 07/04/00; full list of members (6 pages)
11 January 2000Full accounts made up to 31 May 1999 (13 pages)
11 January 2000Full accounts made up to 31 May 1999 (13 pages)
22 April 1999Return made up to 07/04/99; no change of members (4 pages)
22 April 1999Return made up to 07/04/99; no change of members (4 pages)
16 November 1998Full accounts made up to 31 May 1998 (12 pages)
16 November 1998Full accounts made up to 31 May 1998 (12 pages)
20 April 1998Return made up to 07/04/98; full list of members (6 pages)
20 April 1998Return made up to 07/04/98; full list of members (6 pages)
23 January 1998Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
23 January 1998Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997New director appointed (2 pages)
11 April 1997Registered office changed on 11/04/97 from: 83 clerkenwell road london EC1R 5AR (1 page)
11 April 1997New secretary appointed (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Secretary resigned (1 page)
11 April 1997Registered office changed on 11/04/97 from: 83 clerkenwell road london EC1R 5AR (1 page)
11 April 1997Secretary resigned (1 page)
11 April 1997Ad 07/04/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
11 April 1997Ad 07/04/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New secretary appointed (1 page)
7 April 1997Incorporation (16 pages)
7 April 1997Incorporation (16 pages)