Company NameSharif & Co (UK) Limited
DirectorTariq Mahmood Sharif
Company StatusActive
Company Number04275549
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Tariq Mahmood Sharif
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(5 years, 3 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Third Avenue
Manor Park
London
E12 6DS
Secretary NameUmer Ishaq
NationalityPakistani
StatusCurrent
Appointed01 February 2008(6 years, 5 months after company formation)
Appointment Duration16 years, 2 months
RoleSecretary
Correspondence Address67 Sackville Gardens
Ilford
IG1 3LJ
Director NameMr Mehboobali Saiyed
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(7 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 24 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address241 Neville Road
Forest Gate
London
E7 9QL
Secretary NameJabir Hussain Sarwar
NationalityBritish
StatusResigned
Appointed12 April 2002(7 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 24 October 2003)
RoleSecretary
Correspondence Address43 Third Avenue
Manor Park
London
E12 6DX
Director NameJabir Hussain Sarwar
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2006)
RoleAccountant
Correspondence Address43 Third Avenue
Manor Park
London
E12 6DX
Secretary NameTariq Mahmood Sharif
NationalityBritish
StatusResigned
Appointed24 October 2003(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2006)
RoleSecretary
Correspondence Address118 Third Avenue
Manor Park
London
E12 6DT
Secretary NameShamim Akhtar Sharif
NationalityBritish
StatusResigned
Appointed01 December 2006(5 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address118 Third Avenue
Manor Park
London
E12 6DT
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Telephone020 74880060
Telephone regionLondon

Location

Registered Address119-123 Cannon Street Road
Basement South
London
E1 2LX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£25,002
Cash£12,724
Current Liabilities£5,432

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
3 October 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
4 September 2023Notification of Shamim Akhtar Sharif as a person with significant control on 1 April 2022 (2 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
6 October 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
26 May 2022Secretary's details changed for Umer Ishaq on 1 March 2022 (1 page)
30 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
11 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
4 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
12 September 2018Confirmation statement made on 31 August 2018 with updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Registered office address changed from C/O 2Nd Floor 125 the Grove Stratford London E15 1EN to 119-123 Cannon Street Road Basement South London E1 2LX on 9 September 2014 (1 page)
9 September 2014Registered office address changed from C/O 2Nd Floor 125 the Grove Stratford London E15 1EN to 119-123 Cannon Street Road Basement South London E1 2LX on 9 September 2014 (1 page)
9 September 2014Registered office address changed from C/O 2Nd Floor 125 the Grove Stratford London E15 1EN to 119-123 Cannon Street Road Basement South London E1 2LX on 9 September 2014 (1 page)
9 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
14 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
12 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 September 2010Registered office address changed from C/O 2Nd Floor 125 the Grove London London E15 1EN England on 29 September 2010 (1 page)
29 September 2010Registered office address changed from C/O 2Nd Floor 125 the Grove London London E15 1EN England on 29 September 2010 (1 page)
29 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Mr Tariq Mahmood Sharif on 1 May 2010 (2 pages)
28 September 2010Director's details changed for Mr Tariq Mahmood Sharif on 1 May 2010 (2 pages)
28 September 2010Director's details changed for Mr Tariq Mahmood Sharif on 1 May 2010 (2 pages)
19 April 2010Registered office address changed from 119-123 Cannon Street Road London E1 2LX on 19 April 2010 (1 page)
19 April 2010Registered office address changed from 119-123 Cannon Street Road London E1 2LX on 19 April 2010 (1 page)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 September 2009Return made up to 23/08/09; full list of members (3 pages)
4 September 2009Return made up to 23/08/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 October 2008Return made up to 23/08/08; full list of members (3 pages)
14 October 2008Director's change of particulars / tariq sharif / 01/10/2008 (2 pages)
14 October 2008Director's change of particulars / tariq sharif / 01/10/2008 (2 pages)
14 October 2008Return made up to 23/08/08; full list of members (3 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
8 March 2007Amended accounts made up to 31 March 2006 (4 pages)
8 March 2007Amended accounts made up to 31 March 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Director resigned (1 page)
22 November 2006Return made up to 23/08/06; full list of members; amend (6 pages)
22 November 2006Return made up to 23/08/06; full list of members; amend (6 pages)
6 October 2006Secretary's particulars changed (1 page)
6 October 2006Secretary's particulars changed (1 page)
6 October 2006Return made up to 23/08/06; full list of members (2 pages)
6 October 2006Return made up to 23/08/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 September 2005Return made up to 23/08/05; full list of members (6 pages)
23 September 2005Return made up to 23/08/05; full list of members (6 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 September 2004Return made up to 23/08/04; full list of members (6 pages)
15 September 2004Return made up to 23/08/04; full list of members (6 pages)
30 October 2003Director resigned (1 page)
30 October 2003Secretary resigned (1 page)
30 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 October 2003Director resigned (1 page)
30 October 2003New secretary appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003New director appointed (2 pages)
30 October 2003Secretary resigned (1 page)
9 September 2003Return made up to 23/08/03; full list of members (6 pages)
9 September 2003Return made up to 23/08/03; full list of members (6 pages)
4 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 September 2002Return made up to 23/08/02; full list of members (6 pages)
17 September 2002Return made up to 23/08/02; full list of members (6 pages)
11 June 2002Registered office changed on 11/06/02 from: c/o messos sharif & co 119/23 cannon street road london E1 2LX (1 page)
11 June 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
11 June 2002Registered office changed on 11/06/02 from: c/o messos sharif & co 119/23 cannon street road london E1 2LX (1 page)
11 June 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
14 September 2001Director resigned (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Secretary resigned (1 page)
23 August 2001Incorporation (13 pages)
23 August 2001Incorporation (13 pages)