Company NameShams Trading (UK) Limited
DirectorMujtaba Badar Siddiqui
Company StatusActive
Company Number04894567
CategoryPrivate Limited Company
Incorporation Date10 September 2003(20 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mujtaba Badar Siddiqui
Date of BirthAugust 1987 (Born 36 years ago)
NationalityPakistani
StatusCurrent
Appointed01 January 2017(13 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleLegal Assistant
Country of ResidenceEngland
Correspondence Address11 London Street
London
W2 1HL
Director NameMohammad Amir Adhia
Date of BirthMarch 1972 (Born 52 years ago)
NationalityPakistani
StatusResigned
Appointed15 September 2003(5 days after company formation)
Appointment Duration20 years, 1 month (resigned 24 October 2023)
RoleProperty Developer
Country of ResidencePakistan
Correspondence AddressD 133 Block 5
Clifton
Karachi
Foreign
Secretary NameAbdul Hameed Chiragh
NationalityBritish
StatusResigned
Appointed15 September 2003(5 days after company formation)
Appointment Duration13 years, 3 months (resigned 01 January 2017)
RoleCompany Director
Correspondence Address96 Park Avenue East
Stoneleigh
Epsom
Surrey
KT17 2PA
Director NameAshfaq Muhammad
Date of BirthApril 1974 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed01 November 2007(4 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 July 2008)
RoleCompany Director
Correspondence AddressGround Floor
11 London Street Westminster
London
W2 1HL
Director NameMrs Seema Badar Siddiqui
Date of BirthApril 1964 (Born 60 years ago)
NationalityPakistani
StatusResigned
Appointed14 January 2009(5 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 January 2017)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 Welland Gardens Western Avenue
Greenford
Middlesex
UB6 8SZ
Director NameMr Aslam Rayaz
Date of BirthNovember 1964 (Born 59 years ago)
NationalityPakistani
StatusResigned
Appointed01 July 2016(12 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 August 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Horsenden Lane South
Perivale
Greenford
Middlesex
UB6 8DW
Director NameMr Khalid Siddiqui
Date of BirthMay 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed01 September 2016(12 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lulworth Close
Harrow
HA2 9NR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 September 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address11 London Street
London
W2 1HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

500 at £1Mohammad Amir Adhia
50.00%
Ordinary
500 at £1Seema Badar Siddiqui
50.00%
Ordinary

Financials

Year2014
Net Worth£35,758
Cash£8,584
Current Liabilities£23,777

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 3 weeks from now)

Filing History

24 October 2023Termination of appointment of Mohammad Amir Adhia as a director on 24 October 2023 (1 page)
17 July 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
25 October 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
27 October 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
20 February 2020Termination of appointment of Khalid Siddiqui as a director on 31 January 2020 (1 page)
13 November 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
23 January 2019Director's details changed for Mr Khalid Siddiqui on 10 January 2019 (2 pages)
22 January 2019Director's details changed for Mr Khalid Siddiqui on 10 January 2019 (2 pages)
15 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
29 August 2018Registered office address changed from 333 High Street Slough SL1 1TX England to 11 London Street London W2 1HL on 29 August 2018 (1 page)
22 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
13 March 2018Registered office address changed from 333 High Street High Street Slough SL1 1TX England to 333 High Street Slough SL1 1TX on 13 March 2018 (1 page)
5 March 2018Registered office address changed from 212 Tooting High St London SW17 0SG to 333 High Street High Street Slough SL1 1TX on 5 March 2018 (1 page)
13 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 January 2017Termination of appointment of Seema Badar Siddiqui as a director on 1 January 2017 (1 page)
4 January 2017Appointment of Mr Mujtaba Badar Siddiqui as a director on 1 January 2017 (2 pages)
4 January 2017Termination of appointment of Seema Badar Siddiqui as a director on 1 January 2017 (1 page)
4 January 2017Appointment of Mr Mujtaba Badar Siddiqui as a director on 1 January 2017 (2 pages)
4 January 2017Termination of appointment of Abdul Hameed Chiragh as a secretary on 1 January 2017 (1 page)
4 January 2017Termination of appointment of Abdul Hameed Chiragh as a secretary on 1 January 2017 (1 page)
20 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
6 September 2016Appointment of Mr Khalid Siddiqui as a director on 1 September 2016 (2 pages)
6 September 2016Appointment of Mr Khalid Siddiqui as a director on 1 September 2016 (2 pages)
16 August 2016Termination of appointment of Aslam Rayaz as a director on 1 August 2016 (1 page)
16 August 2016Termination of appointment of Aslam Rayaz as a director on 1 August 2016 (1 page)
14 July 2016Appointment of Mr Aslam Rayaz as a director on 1 July 2016 (2 pages)
14 July 2016Appointment of Mr Aslam Rayaz as a director on 1 July 2016 (2 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 1,000
(5 pages)
12 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 1,000
(5 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(5 pages)
16 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(5 pages)
9 June 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
9 June 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
3 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(5 pages)
3 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,000
(5 pages)
30 May 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
30 May 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
19 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
25 June 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
17 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
17 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
16 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
24 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed for Mohammad Amir Adhia on 10 September 2010 (2 pages)
24 September 2010Director's details changed for Mohammad Amir Adhia on 10 September 2010 (2 pages)
26 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 1,000
(4 pages)
26 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 1,000
(4 pages)
22 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
22 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
28 September 2009Return made up to 10/09/09; full list of members (3 pages)
28 September 2009Return made up to 10/09/09; full list of members (3 pages)
31 July 2009Director's change of particulars / seema sidiqui / 29/07/2009 (1 page)
31 July 2009Director's change of particulars / seema sidiqui / 29/07/2009 (1 page)
24 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
2 February 2009Director appointed seema badar sidiqui (2 pages)
2 February 2009Director appointed seema badar sidiqui (2 pages)
22 September 2008Return made up to 10/09/08; full list of members (3 pages)
22 September 2008Return made up to 10/09/08; full list of members (3 pages)
13 August 2008Appointment terminated director ashfaq muhammad (1 page)
13 August 2008Appointment terminated director ashfaq muhammad (1 page)
18 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
17 September 2007Return made up to 10/09/07; full list of members (2 pages)
17 September 2007Return made up to 10/09/07; full list of members (2 pages)
19 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
19 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
2 November 2006Return made up to 10/09/06; full list of members (2 pages)
2 November 2006Return made up to 10/09/06; full list of members (2 pages)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
22 September 2005Return made up to 10/09/05; full list of members (2 pages)
22 September 2005Return made up to 10/09/05; full list of members (2 pages)
22 September 2005Location of register of members (1 page)
22 September 2005Location of register of members (1 page)
15 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
15 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
19 October 2004Return made up to 10/09/04; full list of members (6 pages)
19 October 2004Return made up to 10/09/04; full list of members (6 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003Director resigned (1 page)
10 September 2003Incorporation (9 pages)
10 September 2003Incorporation (9 pages)