Company NameNisa's Homemade Recipes Limited
DirectorsNazima Sheikh and Usman Sheikh
Company StatusActive
Company Number05006029
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMs Nazima Sheikh
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2004(1 day after company formation)
Appointment Duration20 years, 3 months
RoleFood Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 5 6
Leyton Business Centre
Etloe Road Leyton London
E10 7BT
Secretary NameMs Nazima Sheikh
NationalityBritish
StatusCurrent
Appointed06 January 2004(1 day after company formation)
Appointment Duration20 years, 3 months
RoleFood Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 5 6
Leyton Business Centre
Etloe Road Leyton London
E10 7BT
Director NameMr Usman Sheikh
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 5 6
Leyton Business Centre
Etloe Road Leyton London
E10 7BT
Director NameIrem Rashid Khan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(1 day after company formation)
Appointment Duration1 year (resigned 05 January 2005)
RoleCompany Director
Correspondence Address6 Couchmore Avenue
Ilford
Essex
IG5 0PL
Director NameMr Javaid Ahmed Khwaja
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(1 day after company formation)
Appointment Duration16 years (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245
Coventry Road
Ilford
Essex
IG1 4RF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 85588011
Telephone regionLondon

Location

Registered AddressUnit 4 5 6
Leyton Business Centre
Etloe Road Leyton London
E10 7BT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeyton
Built Up AreaGreater London

Shareholders

50 at £1Miss N. Sheikh
50.00%
Ordinary
50 at £1Mr J.a. Khwaja
50.00%
Ordinary

Financials

Year2014
Net Worth£18,917
Cash£10,108
Current Liabilities£76,678

Accounts

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

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 October 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
3 August 2023Appointment of Mr Kashan Sheikh as a director on 1 August 2023 (2 pages)
28 June 2023Amended total exemption full accounts made up to 31 March 2022 (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 October 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
10 February 2022Secretary's details changed for Ms Nazima Sheikh on 4 February 2022 (1 page)
28 September 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
20 September 2021Appointment of Mr Usman Sheikh as a director on 20 September 2021 (2 pages)
9 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 July 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
5 March 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
1 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 June 2020Termination of appointment of Javaid Ahmed Khwaja as a director on 31 January 2020 (1 page)
6 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
10 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
12 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
8 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
29 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
18 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 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)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Nazima Sheikh on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Javaid Ahmed Khwaja on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Nazima Sheikh on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Javaid Ahmed Khwaja on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Javaid Ahmed Khwaja on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Nazima Sheikh on 1 February 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 February 2009Return made up to 05/01/09; full list of members (4 pages)
5 February 2009Return made up to 05/01/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 February 2008Return made up to 05/01/08; full list of members (4 pages)
25 February 2008Return made up to 05/01/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
22 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 January 2007Return made up to 05/01/07; full list of members (7 pages)
20 January 2007Return made up to 05/01/07; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 April 2006Return made up to 05/01/06; full list of members (7 pages)
18 April 2006Return made up to 05/01/06; full list of members (7 pages)
7 April 2005Return made up to 05/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
7 April 2005Registered office changed on 07/04/05 from: unit 34 walthamstoe buiness cent clifford road walthamstow E17 4SX (1 page)
7 April 2005Return made up to 05/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
7 April 2005Director resigned (1 page)
7 April 2005Registered office changed on 07/04/05 from: unit 34 walthamstoe buiness cent clifford road walthamstow E17 4SX (1 page)
7 April 2005Director resigned (1 page)
8 April 2004Ad 06/01/04-31/03/04 £ si 3@1=3 £ ic 1/4 (2 pages)
8 April 2004Ad 06/01/04-31/03/04 £ si 3@1=3 £ ic 1/4 (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Secretary resigned (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
3 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
3 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
23 February 2004New secretary appointed;new director appointed (2 pages)
23 February 2004New secretary appointed;new director appointed (2 pages)
23 February 2004Registered office changed on 23/02/04 from: 8/10 stamford hill london N16 6XZ (1 page)
23 February 2004Registered office changed on 23/02/04 from: 8/10 stamford hill london N16 6XZ (1 page)
5 January 2004Incorporation (15 pages)
5 January 2004Incorporation (15 pages)