Company NameShaad Food Products Limited
DirectorAnarkoly Hossain
Company StatusActive
Company Number03812438
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMrs Anarkoly Hossain
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2008(8 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence Address29 High St Colliers Wood
London
SW19 2JE
Director NameDilwar Mohammed Ali
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(4 days after company formation)
Appointment Duration8 years, 8 months (resigned 02 April 2008)
RoleCompany Director
Correspondence Address184e Lower Addiscombe Road
Croydon
Surrey
CR0 6AH
Director NameMrs Anarkoly Hossain
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(4 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 High St Colliers Wood
London
SW19 2JE
Director NameMonowar Hossain
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(4 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 High Street
Colliers Wood
London
SW19 2JF
Secretary NameMonowar Hossain
NationalityBritish
StatusResigned
Appointed27 July 1999(4 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 High Street
Colliers Wood
London
SW19 2JF
Secretary NameMrs Nahar Ali
NationalityBritish
StatusResigned
Appointed01 March 2005(5 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 April 2014)
RoleCompany Director
Correspondence Address29 High Street Colliers Wood
London
SW19 2JE
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Contact

Telephone020 85404466
Telephone regionLondon

Location

Registered Address29 High Street Colliers Wood
London
SW19 2JE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£11,679
Cash£488
Current Liabilities£5,668

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Filing History

8 December 2023Notification of Monowar Hossain as a person with significant control on 8 November 2023 (2 pages)
26 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
12 July 2023Micro company accounts made up to 31 August 2022 (3 pages)
28 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
12 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
6 July 2021Micro company accounts made up to 31 August 2020 (3 pages)
4 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
6 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
5 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
25 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
7 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(3 pages)
7 September 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(3 pages)
8 August 2014Termination of appointment of Nahar Ali as a secretary on 3 April 2014 (1 page)
8 August 2014Termination of appointment of Nahar Ali as a secretary on 3 April 2014 (1 page)
8 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(3 pages)
8 August 2014Termination of appointment of Nahar Ali as a secretary on 3 April 2014 (1 page)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 October 2013Secretary's details changed for Nahar Ali on 21 October 2013 (1 page)
21 October 2013Secretary's details changed for Nahar Ali on 21 October 2013 (1 page)
3 October 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-03
(4 pages)
3 October 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-03
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
20 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 August 2009Return made up to 23/07/09; full list of members (3 pages)
24 August 2009Return made up to 23/07/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 November 2008Return made up to 23/07/08; full list of members (3 pages)
20 November 2008Return made up to 23/07/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 June 2008Director appointed mrs anarkoly hossain (1 page)
9 June 2008Appointment terminated director dilwar ali (1 page)
9 June 2008Director appointed mrs anarkoly hossain (1 page)
9 June 2008Appointment terminated director dilwar ali (1 page)
6 September 2007Return made up to 23/07/07; full list of members (2 pages)
6 September 2007Return made up to 23/07/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 December 2006Return made up to 23/07/06; full list of members
  • 363(287) ‐ Registered office changed on 04/12/06
(6 pages)
4 December 2006Return made up to 23/07/06; full list of members
  • 363(287) ‐ Registered office changed on 04/12/06
(6 pages)
20 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
20 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
17 August 2005Return made up to 23/07/05; full list of members (7 pages)
17 August 2005New secretary appointed (2 pages)
17 August 2005Return made up to 23/07/05; full list of members (7 pages)
17 August 2005New secretary appointed (2 pages)
9 July 2005New secretary appointed (2 pages)
9 July 2005New secretary appointed (2 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned;director resigned (1 page)
9 March 2005Secretary resigned;director resigned (1 page)
16 September 2004Return made up to 23/07/04; full list of members (7 pages)
16 September 2004Return made up to 23/07/04; full list of members (7 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
2 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
31 July 2003Return made up to 23/07/03; full list of members (7 pages)
31 July 2003Return made up to 23/07/03; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
30 July 2002Return made up to 23/07/02; full list of members (7 pages)
30 July 2002Return made up to 23/07/02; full list of members (7 pages)
29 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
29 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
7 September 2001Return made up to 23/07/01; full list of members (8 pages)
7 September 2001Return made up to 23/07/01; full list of members (8 pages)
25 May 2001Full accounts made up to 31 August 2000 (11 pages)
25 May 2001Full accounts made up to 31 August 2000 (11 pages)
6 November 2000Return made up to 23/07/00; full list of members (7 pages)
6 November 2000Return made up to 23/07/00; full list of members (7 pages)
30 May 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
30 May 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
16 August 1999New secretary appointed;new director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999Registered office changed on 13/08/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
13 August 1999Registered office changed on 13/08/99 from: kingsway house 103 kingsway london WC2B 6AW (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
23 July 1999Incorporation (10 pages)
23 July 1999Incorporation (10 pages)