Company NameShah Trading (UK) Limited
DirectorShameem Akhtar Kadaikar Shah
Company StatusActive
Company Number03998823
CategoryPrivate Limited Company
Incorporation Date22 May 2000(23 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameShameem Akhtar Kadaikar Shah
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(3 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address33 Cairns Avenue
Streatham
London
SW16 5ER
Secretary NameMiss Nasreen Shah
NationalityBritish
StatusCurrent
Appointed01 March 2004(3 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleSales
Correspondence Address14 Jack Dimmer Close
London
SW16 5BT
Director NameJaweed Shah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Saint Johns Hill
London
SW11 1SY
Secretary NameSalim Akbar
NationalityBritish
StatusResigned
Appointed22 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Cologne Road
London
SW11 2AJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address33 Cairns Avenue
Streatham
London
SW16 5ER
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLongthornton
Built Up AreaGreater London

Financials

Year2013
Net Worth£7,568
Cash£10,563

Accounts

Latest Accounts30 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Filing History

3 July 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
29 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
29 June 2022Director's details changed for Shameem Akhtar Shah on 29 June 2022 (2 pages)
1 March 2022Micro company accounts made up to 30 May 2021 (3 pages)
22 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
29 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
1 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
1 March 2020Micro company accounts made up to 30 May 2019 (2 pages)
4 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 30 May 2018 (2 pages)
5 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
4 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
4 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
27 May 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 May 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
6 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 June 2014Director's details changed for Shameem Akhtar Shah on 16 June 2014 (2 pages)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Secretary's details changed for Miss Nasreen Shah on 16 June 2014 (1 page)
16 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Secretary's details changed for Miss Nasreen Shah on 16 June 2014 (1 page)
16 June 2014Director's details changed for Shameem Akhtar Shah on 16 June 2014 (2 pages)
28 February 2014Registered office address changed from 95 Saint Johns Hill London SW11 1SY on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 95 Saint Johns Hill London SW11 1SY on 28 February 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
14 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
15 June 2011Director's details changed for Shameen Akhtar Shah on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Shameen Akhtar Shah on 15 June 2011 (2 pages)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
20 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
19 June 2010Director's details changed for Shameen Akhtar Shah on 22 May 2010 (2 pages)
19 June 2010Director's details changed for Shameen Akhtar Shah on 22 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 June 2009Return made up to 22/05/09; full list of members (3 pages)
4 June 2009Return made up to 22/05/09; full list of members (3 pages)
5 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
5 March 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
17 June 2008Return made up to 22/05/08; full list of members (3 pages)
17 June 2008Return made up to 22/05/08; full list of members (3 pages)
8 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
8 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
14 July 2007Return made up to 22/05/07; no change of members (6 pages)
14 July 2007Return made up to 22/05/07; no change of members (6 pages)
17 January 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
17 January 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
30 June 2006Return made up to 22/05/06; full list of members (6 pages)
30 June 2006Return made up to 22/05/06; full list of members (6 pages)
16 January 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
16 January 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
20 June 2005Return made up to 22/05/05; full list of members (6 pages)
20 June 2005Return made up to 22/05/05; full list of members (6 pages)
4 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
4 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
23 June 2004Return made up to 22/05/04; full list of members (6 pages)
23 June 2004Return made up to 22/05/04; full list of members (6 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004New director appointed (2 pages)
21 November 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
21 November 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
3 June 2003Return made up to 22/05/03; full list of members (6 pages)
3 June 2003Return made up to 22/05/03; full list of members (6 pages)
9 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
9 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
16 June 2002Return made up to 22/05/02; full list of members (6 pages)
16 June 2002Return made up to 22/05/02; full list of members (6 pages)
14 June 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
14 June 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
9 July 2001Return made up to 22/05/01; full list of members (6 pages)
9 July 2001Return made up to 22/05/01; full list of members (6 pages)
25 May 2000Registered office changed on 25/05/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
25 May 2000Registered office changed on 25/05/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
25 May 2000Secretary resigned (1 page)
25 May 2000Secretary resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000Director resigned (1 page)
25 May 2000New director appointed (2 pages)
22 May 2000Incorporation (15 pages)
22 May 2000Incorporation (15 pages)