Company NameWelcome Shoes Limited
DirectorShahzad Shah
Company StatusActive
Company Number05394724
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Shahzad Shah
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2005(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address205 Brighton Road
Purley
CR8 4HF
Secretary NameMs Laiqah Shah
StatusCurrent
Appointed01 November 2015(10 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address77 Silverleigh Road
Thornton Heath
Surrey
CR7 6DZ
Secretary NameMr Azhiar Moveed Shah
NationalityBritish
StatusResigned
Appointed16 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address42 Whitehall Road
Thornton Heath
Surrey
CR7 6AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.homeandkitchensuppliesusa.com

Location

Registered Address205 Brighton Road
Purley
CR8 4HF
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,496
Cash£298
Current Liabilities£11,491

Accounts

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

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 October 2021Director's details changed for Mr Shahzad Shah on 11 October 2021 (2 pages)
12 October 2021Registered office address changed from 77 Silverleigh Road Thornton Heath Surrey CR7 6DZ England to 205 Brighton Road Purley CR8 4HF on 12 October 2021 (1 page)
10 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 November 2015Termination of appointment of Azhiar Moveed Shah as a secretary on 1 November 2015 (1 page)
11 November 2015Registered office address changed from 29 Deptford High Street London SE8 4AD England to 77 Silverleigh Road Thornton Heath Surrey CR7 6DZ on 11 November 2015 (1 page)
11 November 2015Appointment of Ms Laiqah Shah as a secretary on 1 November 2015 (2 pages)
11 November 2015Termination of appointment of Azhiar Moveed Shah as a secretary on 1 November 2015 (1 page)
11 November 2015Registered office address changed from 29 Deptford High Street London SE8 4AD England to 77 Silverleigh Road Thornton Heath Surrey CR7 6DZ on 11 November 2015 (1 page)
11 November 2015Appointment of Ms Laiqah Shah as a secretary on 1 November 2015 (2 pages)
31 July 2015Registered office address changed from 89 Deptford High Street London SE8 4AA to 29 Deptford High Street London SE8 4AD on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 89 Deptford High Street London SE8 4AA to 29 Deptford High Street London SE8 4AD on 31 July 2015 (1 page)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(4 pages)
16 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
23 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Azhiar Moveed Shah on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Azhiar Moveed Shah on 23 March 2010 (1 page)
23 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Shahzad Shah on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Shahzad Shah on 23 March 2010 (2 pages)
1 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
1 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
23 April 2009Secretary's change of particulars shahzad shah logged form (1 page)
23 April 2009Return made up to 16/03/09; full list of members (5 pages)
23 April 2009Return made up to 16/03/09; full list of members (5 pages)
23 April 2009Secretary's change of particulars shahzad shah logged form (1 page)
7 August 2008Return made up to 16/03/08; no change of members (6 pages)
7 August 2008Return made up to 16/03/08; no change of members (6 pages)
4 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
4 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
23 December 2007Director's particulars changed (1 page)
23 December 2007Director's particulars changed (1 page)
4 October 2007Return made up to 16/03/07; no change of members (6 pages)
4 October 2007Return made up to 16/03/07; no change of members (6 pages)
6 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
6 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
23 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
23 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 May 2006Return made up to 16/03/06; full list of members (6 pages)
4 May 2006Return made up to 16/03/06; full list of members (6 pages)
6 April 2005Ad 16/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 April 2005Ad 16/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (1 page)
21 March 2005New secretary appointed (1 page)
21 March 2005New director appointed (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New secretary appointed (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (1 page)
21 March 2005New director appointed (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New director appointed (1 page)
21 March 2005New director appointed (1 page)
16 March 2005Incorporation (16 pages)
16 March 2005Incorporation (16 pages)