Company NameSheikh & Co Solicitors Limited
Company StatusActive
Company Number04769317
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Sajid Ahmed Sheikh
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address129 East Acton Lane
London
W3 7HB
Secretary NameShaista Sheikh
NationalityBritish
StatusCurrent
Appointed19 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address129 East Acton Lane
London
W3 7HB
Director NameMr Abdul Shahid Sheikh
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIndian
StatusCurrent
Appointed12 April 2004(10 months, 4 weeks after company formation)
Appointment Duration19 years, 11 months
RoleAdvocate
Country of ResidenceIndia
Correspondence AddressMelghat Complex
Dharni
Dist. Amravati
444 702
India
Director NameMr Parmjit Singh Sandhu
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2004(10 months, 4 weeks after company formation)
Appointment Duration19 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Westfield Gardens
Romford
RM6 4BY
Director NameChampa Mirpuri
Date of BirthOctober 1966 (Born 57 years ago)
NationalityMalaysian
StatusResigned
Appointed12 April 2004(10 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2005)
RoleSolicitor
Correspondence Address3c Coldharbour Lane
Bushey
Hertfordshire
WD23 4NR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesheikh-law.co.uk
Telephone020 72635588
Telephone regionLondon

Location

Registered AddressBasement, 204 Seven Sisters Road
London
N4 3NX
RegionLondon
ConstituencyIslington North
CountyGreater London
WardFinsbury Park
Built Up AreaGreater London

Financials

Year2013
Net Worth-£369,181
Cash£15
Current Liabilities£548,634

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 March 2024 (3 weeks, 5 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Charges

5 May 2009Delivered on: 8 May 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 October 2007Delivered on: 26 October 2007
Satisfied on: 14 May 2008
Persons entitled: Barclays 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

3 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
3 March 2023Termination of appointment of Abdul Shahid Sheikh as a director on 3 March 2023 (1 page)
27 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
17 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
16 March 2022Registered office address changed from 208 Seven Sisters Road London N4 3NX to Basement, 204 Seven Sisters Road London N4 3NX on 16 March 2022 (1 page)
7 January 2022Micro company accounts made up to 31 March 2021 (5 pages)
9 November 2021Director's details changed for Mr Parmjit Singh Sandhu on 1 November 2021 (2 pages)
24 May 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
6 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
21 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
25 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 March 2017 (4 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
17 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(6 pages)
30 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
3 December 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
3 December 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
16 October 2014Compulsory strike-off action has been suspended (1 page)
16 October 2014Compulsory strike-off action has been suspended (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 August 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(6 pages)
30 August 2013Annual return made up to 19 May 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(6 pages)
27 February 2013Director's details changed for Mr Parmjit Singh Sandhu on 1 December 2012 (2 pages)
27 February 2013Director's details changed for Mr Parmjit Singh Sandhu on 1 December 2012 (2 pages)
27 February 2013Director's details changed for Mr Parmjit Singh Sandhu on 1 December 2012 (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
17 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
29 May 2010Director's details changed for Parmjit Singh Sandhu on 19 May 2010 (2 pages)
29 May 2010Director's details changed for Sajid Ahmed Sheikh on 19 May 2010 (2 pages)
29 May 2010Director's details changed for Abdul Shahid Sheikh on 19 May 2010 (2 pages)
29 May 2010Director's details changed for Parmjit Singh Sandhu on 19 May 2010 (2 pages)
29 May 2010Director's details changed for Sajid Ahmed Sheikh on 19 May 2010 (2 pages)
29 May 2010Director's details changed for Abdul Shahid Sheikh on 19 May 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 May 2009Return made up to 19/05/09; full list of members (4 pages)
28 May 2009Return made up to 19/05/09; full list of members (4 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 June 2008Return made up to 19/05/08; full list of members (4 pages)
12 June 2008Return made up to 19/05/08; full list of members (4 pages)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 October 2007Particulars of mortgage/charge (9 pages)
26 October 2007Particulars of mortgage/charge (9 pages)
23 May 2007Return made up to 19/05/07; full list of members (3 pages)
23 May 2007Return made up to 19/05/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 August 2006Amended accounts made up to 31 March 2005 (6 pages)
3 August 2006Amended accounts made up to 31 March 2005 (6 pages)
23 May 2006Return made up to 19/05/06; full list of members (3 pages)
23 May 2006Return made up to 19/05/06; full list of members (3 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
31 May 2005Return made up to 19/05/05; full list of members (3 pages)
31 May 2005Return made up to 19/05/05; full list of members (3 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
17 June 2004Return made up to 19/05/04; full list of members (6 pages)
17 June 2004Return made up to 19/05/04; full list of members (6 pages)
13 April 2004Rescinding 88(2) dated 22/03/04 (2 pages)
13 April 2004Rescinding 88(2) dated 22/03/04 (2 pages)
31 March 2004Ad 22/03/04--------- £ si 100@1=100 £ ic 102/202 (2 pages)
31 March 2004Ad 22/03/04--------- £ si 100@1=100 £ ic 102/202 (2 pages)
29 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
29 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
27 March 2004Secretary resigned (1 page)
27 March 2004Secretary resigned (1 page)
25 March 2004Ad 31/12/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 March 2004Ad 31/12/03--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
19 May 2003Incorporation (24 pages)
19 May 2003Incorporation (24 pages)