Company NameMoss-Shaf Ltd
DirectorShafique Mustafa
Company StatusActive
Company Number04706689
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years ago)
Previous NamesBaygold Trading Limited and Moss Shaf & Co Ltd

Business Activity

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

Directors

Director NameMr Shafique Mustafa
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(10 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHarrow Business Centre 429-433 Pinner Road
Harrow
HA1 4HN
Director NameMr Mohammad Siddiq
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 2007)
RoleFresh Exotic Fish
Country of ResidenceEngland
Correspondence Address15 Elm Grove
Thorpe Bay
Essex
SS1 3EY
Secretary NameRamasa Younas
NationalityBritish
StatusResigned
Appointed24 April 2003(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 20 February 2007)
RoleFresh Exotic Fish
Correspondence Address349 London Road
Westcliff On Sea
Essex
SS0 7HT
Director NameHusamudin Mustafa
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 2009)
RoleCompany Director
Correspondence Address84 Tudor Gardens
Shoeburyness
Essex
SS3 9JH
Secretary NameShafique Husein Mustafa
NationalityBritish
StatusResigned
Appointed20 February 2007(3 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 14 February 2014)
RoleCompany Director
Correspondence Address2 York Road
Northwood
Middlesex
HA6 1JH
Director NameZehra Mustafa
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2009(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 17 February 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address84 Tudor Gardens
Shoeburyness
Essex
SS3 9JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 York Road
Northwood
HA6 1JH
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£4,179
Cash£6,514
Current Liabilities£6,488

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 week ago)
Next Return Due4 April 2025 (1 year from now)

Filing History

30 November 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
30 June 2020Registered office address changed from Harrow Business Centre 429-433 Pinner Road Harrow HA1 4HN England to 2 York Road Northwood HA6 1JH on 30 June 2020 (1 page)
22 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
8 August 2017Director's details changed for Mr Shafique Shafique Mustafa on 8 August 2017 (2 pages)
8 August 2017Registered office address changed from Basepoint Business Centre 272 Field End Road Ruislip Middlesex HA4 9NA to Harrow Business Centre 429-433 Pinner Road Harrow HA1 4HN on 8 August 2017 (1 page)
1 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
26 February 2014Company name changed moss shaf & co LTD\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19
(2 pages)
26 February 2014Company name changed moss shaf & co LTD\certificate issued on 26/02/14
  • RES15 ‐ Change company name resolution on 2014-02-19
(2 pages)
21 February 2014Change of name notice (2 pages)
21 February 2014Change of name notice (2 pages)
17 February 2014Appointment of Mr Shafique Mustafa as a director (2 pages)
17 February 2014Appointment of Mr Shafique Mustafa as a director (2 pages)
17 February 2014Termination of appointment of Zehra Mustafa as a director (1 page)
17 February 2014Termination of appointment of Zehra Mustafa as a director (1 page)
14 February 2014Termination of appointment of Shafique Mustafa as a secretary (1 page)
14 February 2014Registered office address changed from 84 Tudor Gardens Shoeburyness Southend Essex SS3 9JH on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 84 Tudor Gardens Shoeburyness Southend Essex SS3 9JH on 14 February 2014 (1 page)
14 February 2014Termination of appointment of Shafique Mustafa as a secretary (1 page)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Zehra Mustafa on 4 December 2009 (2 pages)
11 May 2010Director's details changed for Zehra Mustafa on 4 December 2009 (2 pages)
11 May 2010Director's details changed for Zehra Mustafa on 4 December 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 March 2009Return made up to 21/03/09; full list of members (3 pages)
31 March 2009Return made up to 21/03/09; full list of members (3 pages)
7 February 2009Appointment terminated director husamudin mustafa (1 page)
7 February 2009Director appointed zehra mustafa (1 page)
7 February 2009Appointment terminated director husamudin mustafa (1 page)
7 February 2009Director appointed zehra mustafa (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
25 March 2008Return made up to 21/03/08; full list of members (3 pages)
25 March 2008Return made up to 21/03/08; full list of members (3 pages)
3 March 2008Return made up to 21/03/07; full list of members (3 pages)
3 March 2008Return made up to 21/03/07; full list of members (3 pages)
29 February 2008Secretary's change of particulars / shafique mustafa / 29/02/2008 (1 page)
29 February 2008Secretary's change of particulars / shafique mustafa / 29/02/2008 (1 page)
20 August 2007Company name changed baygold trading LIMITED\certificate issued on 20/08/07 (2 pages)
20 August 2007Company name changed baygold trading LIMITED\certificate issued on 20/08/07 (2 pages)
9 May 2007Return made up to 26/02/07; full list of members (2 pages)
9 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 May 2007Return made up to 26/02/07; full list of members (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Return made up to 26/02/06; no change of members (6 pages)
2 March 2007New secretary appointed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (1 page)
2 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 March 2007Registered office changed on 02/03/07 from: 369 london road westcliff on sea essex SS0 7HT (1 page)
2 March 2007Registered office changed on 02/03/07 from: 369 london road westcliff on sea essex SS0 7HT (1 page)
2 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 March 2007New director appointed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (1 page)
2 March 2007Return made up to 26/02/06; no change of members (6 pages)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
30 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 March 2005Return made up to 21/03/05; full list of members (6 pages)
15 March 2005Return made up to 21/03/05; full list of members (6 pages)
1 June 2004Return made up to 18/04/04; full list of members (7 pages)
1 June 2004Return made up to 18/04/04; full list of members (7 pages)
19 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003Secretary resigned (1 page)
2 May 2003Registered office changed on 02/05/03 from: 788-790 finchley road london NW11 7TJ (1 page)
2 May 2003Registered office changed on 02/05/03 from: 788-790 finchley road london NW11 7TJ (1 page)
21 March 2003Incorporation (18 pages)
21 March 2003Incorporation (18 pages)