Company NameZainab Limited
DirectorsAsif Haidra Ali Shah and Asad Ali Shah
Company StatusActive
Company Number03982766
CategoryPrivate Limited Company
Incorporation Date28 April 2000(23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Asif Haidra Ali Shah
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(2 years, 9 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
IG10 1DX
Director NameMr Asad Ali Shah
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(3 years after company formation)
Appointment Duration20 years, 11 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
IG10 1DX
Secretary NameMr Asad Ali Shah
NationalityBritish
StatusCurrent
Appointed01 May 2003(3 years after company formation)
Appointment Duration20 years, 11 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
IG10 1DX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Asad Ali Shah
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2000(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 2002)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address158 Kings Avenue
Woodford Green
Essex
IG8 0JQ
Secretary NameAsif Shah
NationalityBritish
StatusResigned
Appointed29 April 2000(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 2002)
RoleCompany Director
Correspondence Address6 Wentworth Court
25 Castle Avenue
Highams Park
London
E4 9PX
Director NameFatima Shah
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(2 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 May 2003)
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 Broadstrood
Loughton
Essex
IG10 2SE
Secretary NameFakhar Sitait
NationalityBritish
StatusResigned
Appointed26 November 2002(2 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 February 2003)
RoleCompany Director
Correspondence Address102 Woodford Avenue
Gantshill
Essex
IG2 6XD
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 April 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressAbacus House 14-18 Forest Road
Loughton
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Asad Shah
50.00%
Ordinary
1 at £1Asif Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£760,891
Cash£160,876
Current Liabilities£3,923,259

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 3 weeks from now)

Charges

21 February 2008Delivered on: 1 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 February 2007Delivered on: 20 February 2007
Satisfied on: 1 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: 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.
Fully Satisfied
3 June 2003Delivered on: 5 June 2003
Satisfied on: 13 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: 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.
Fully Satisfied

Filing History

7 December 2023Second filing of Confirmation Statement dated 28 April 2017 (3 pages)
1 December 2023Withdrawal of a person with significant control statement on 1 December 2023 (2 pages)
1 December 2023Notification of Asad Ali Shah as a person with significant control on 1 December 2016 (2 pages)
1 December 2023Notification of Asif Haidra Ali Shah as a person with significant control on 1 December 2016 (2 pages)
28 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
16 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
28 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
9 August 2021Accounts for a small company made up to 30 September 2020 (7 pages)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
24 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
8 September 2020Director's details changed for Mr Asif Haidra Ali Shah on 7 September 2020 (2 pages)
8 September 2020Director's details changed for Mr Asad Ali Shah on 7 September 2020 (2 pages)
8 September 2020Secretary's details changed for Mr Asad Ali Shah on 7 September 2020 (1 page)
7 September 2020Registered office address changed from Unit 41 Oakwoodhill Industrial Estate Loughton Essex IG10 3TZ to Abacus House 14-18 Forest Road Loughton IG10 1DX on 7 September 2020 (1 page)
13 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
24 March 2020Cessation of Shah Investment Partnership as a person with significant control on 10 March 2020 (1 page)
24 March 2020Notification of a person with significant control statement (2 pages)
15 January 2020Change of details for Shah Investment Partnership as a person with significant control on 1 December 2016 (2 pages)
15 January 2020Cessation of Asif Haidra Ali Shah as a person with significant control on 1 December 2016 (1 page)
15 January 2020Cessation of Asad Ali Shah as a person with significant control on 1 December 2016 (1 page)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
12 May 2017Director's details changed for Mr Asif Haidra Ali Shah on 1 December 2016 (2 pages)
12 May 2017Director's details changed for Mr Asif Haidra Ali Shah on 1 December 2016 (2 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/12/2023.
(7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
10 February 2016Accounts for a small company made up to 31 March 2015 (8 pages)
10 February 2016Accounts for a small company made up to 31 March 2015 (8 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
12 February 2015Accounts for a small company made up to 31 March 2014 (5 pages)
12 February 2015Accounts for a small company made up to 31 March 2014 (5 pages)
9 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
9 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(5 pages)
4 February 2014Amended accounts made up to 31 March 2013 (7 pages)
4 February 2014Amended accounts made up to 31 March 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (10 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (10 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Return made up to 28/04/09; full list of members (4 pages)
14 July 2009Return made up to 28/04/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 October 2008Return made up to 28/04/08; full list of members (4 pages)
22 October 2008Return made up to 28/04/08; full list of members (4 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
8 January 2008Return made up to 28/04/07; full list of members (2 pages)
8 January 2008Return made up to 28/04/07; full list of members (2 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
20 February 2007Particulars of mortgage/charge (3 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 June 2006Return made up to 28/04/06; full list of members (7 pages)
6 June 2006Return made up to 28/04/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 June 2005Registered office changed on 30/06/05 from: finance house 77 queens road buckhurst hill essex IG9 5BW (1 page)
30 June 2005Registered office changed on 30/06/05 from: finance house 77 queens road buckhurst hill essex IG9 5BW (1 page)
13 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 April 2005Return made up to 28/04/05; full list of members (7 pages)
29 April 2005Return made up to 28/04/05; full list of members (7 pages)
4 October 2004Return made up to 28/04/04; full list of members (7 pages)
4 October 2004Return made up to 28/04/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 June 2003Return made up to 28/04/03; full list of members (7 pages)
18 June 2003Return made up to 28/04/03; full list of members (7 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
19 May 2003Secretary resigned;director resigned (1 page)
19 May 2003New secretary appointed;new director appointed (2 pages)
19 May 2003Secretary resigned;director resigned (1 page)
19 May 2003New secretary appointed;new director appointed (2 pages)
27 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
27 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
28 February 2003Secretary resigned (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Director's particulars changed (1 page)
28 February 2003Director's particulars changed (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003New secretary appointed (2 pages)
26 January 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
26 January 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
26 January 2003New secretary appointed (2 pages)
26 January 2003New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002Director resigned (1 page)
10 May 2002Return made up to 28/04/02; full list of members (6 pages)
10 May 2002Return made up to 28/04/02; full list of members (6 pages)
8 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
8 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
4 July 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
5 April 2001Registered office changed on 05/04/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
28 April 2000Incorporation (17 pages)
28 April 2000Incorporation (17 pages)