Company NameMalshahz Accountants Limited
DirectorMalik Pesnani
Company StatusActive
Company Number05564135
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Malik Pesnani
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(4 years after company formation)
Appointment Duration14 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Russell Road
London
N20 0TN
Director NameShazmeen Ali
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityPakistani
StatusResigned
Appointed15 September 2005(1 day after company formation)
Appointment Duration5 years (resigned 30 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address259d Kingsbury Road
Kingsbury
London
NW9 8UG
Secretary NameAboo Bakar Abdoolah
NationalityBritish
StatusResigned
Appointed10 October 2005(3 weeks, 5 days after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2008)
RoleCompany Director
Correspondence Address64 Westbeech Road
London
N22 6HT
Director NameMrs Shahzmin Pesnani
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(7 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Russell Road
London
N20 0TN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameMalshahz Accountants Limited (Corporation)
StatusResigned
Appointed30 September 2009(4 years after company formation)
Appointment Duration2 months (resigned 05 December 2009)
Correspondence Address259d Kingsbury Road
Kingsbury
London
NW9 8UG

Contact

Websitemalshahz.com

Location

Registered Address27 Russell Road
London
N20 0TN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Malik Pesnani
50.00%
Ordinary
2 at £1Shahzmin Ali
50.00%
Ordinary

Financials

Year2014
Net Worth£79
Cash£1,705
Current Liabilities£7,428

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

17 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
27 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
6 December 2022Confirmation statement made on 1 December 2022 with updates (3 pages)
4 January 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 February 2021Confirmation statement made on 1 December 2020 with updates (4 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 December 2019Termination of appointment of Shahzmin Pesnani as a director on 31 October 2019 (1 page)
1 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
23 March 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 September 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
(3 pages)
1 October 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Compulsory strike-off action has been discontinued (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
(3 pages)
18 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4
(3 pages)
17 August 2014Director's details changed for Mrs Shahzmin Pesnani on 14 August 2014 (2 pages)
17 August 2014Statement of capital following an allotment of shares on 1 January 2012
  • GBP 4
(3 pages)
17 August 2014Statement of capital following an allotment of shares on 1 January 2012
  • GBP 4
(3 pages)
17 August 2014Director's details changed for Mrs Shahzmin Pesnani on 14 August 2014 (2 pages)
17 August 2014Statement of capital following an allotment of shares on 1 January 2012
  • GBP 4
(3 pages)
10 October 2013Registered office address changed from 259D Kingsbury Road Kingsbury London NW9 8UG United Kingdom on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 259D Kingsbury Road Kingsbury London NW9 8UG United Kingdom on 10 October 2013 (1 page)
1 July 2013Appointment of Mrs Shahzmin Pesnani as a director (2 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 July 2013Appointment of Mrs Shahzmin Pesnani as a director (2 pages)
1 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 3
(3 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 3
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 January 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
15 January 2012Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
7 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
7 January 2011Termination of appointment of Shazmeen Ali as a director (1 page)
7 January 2011Termination of appointment of Shazmeen Ali as a director (1 page)
7 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 December 2009Director's details changed for Shahzmin Ali on 5 December 2009 (2 pages)
6 December 2009Director's details changed for Shahzmin Ali on 5 December 2009 (2 pages)
6 December 2009Director's details changed for Shahzmin Ali on 5 December 2009 (2 pages)
5 December 2009Termination of appointment of Malshahz Accountants Limited as a director (1 page)
5 December 2009Termination of appointment of Malshahz Accountants Limited as a director (1 page)
19 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
17 November 2009Registered office address changed from 34 Jassens Seymour Street London W1H 7JE United Kingdom on 17 November 2009 (1 page)
17 November 2009Registered office address changed from 34 Jassens Seymour Street London W1H 7JE United Kingdom on 17 November 2009 (1 page)
17 November 2009Director's details changed for Shahzmin Ali on 1 October 2009 (2 pages)
17 November 2009Appointment of Malshahz Accountants Limited as a director (1 page)
17 November 2009Appointment of Mr Malik Pesnani as a director (2 pages)
17 November 2009Appointment of Mr Malik Pesnani as a director (2 pages)
17 November 2009Director's details changed for Shahzmin Ali on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Shahzmin Ali on 1 October 2009 (2 pages)
17 November 2009Appointment of Malshahz Accountants Limited as a director (1 page)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 October 2008Return made up to 21/10/08; full list of members (3 pages)
22 October 2008Return made up to 21/10/08; full list of members (3 pages)
31 July 2008Appointment terminated secretary aboo abdoolah (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 July 2008Appointment terminated secretary aboo abdoolah (1 page)
31 July 2008Registered office changed on 31/07/2008 from 259D kingsbury road kingsbury london NW9 8UG (1 page)
31 July 2008Registered office changed on 31/07/2008 from 259D kingsbury road kingsbury london NW9 8UG (1 page)
18 October 2007Return made up to 18/10/07; full list of members (2 pages)
18 October 2007Return made up to 18/10/07; full list of members (2 pages)
9 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 December 2006Return made up to 14/09/06; full list of members (2 pages)
11 December 2006Return made up to 14/09/06; full list of members (2 pages)
21 October 2005Registered office changed on 21/10/05 from: 34 seymour street london W1H 7JE (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005Registered office changed on 21/10/05 from: 34 seymour street london W1H 7JE (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
23 September 2005Secretary resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Registered office changed on 23/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 September 2005Secretary resigned (1 page)
23 September 2005Registered office changed on 23/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
23 September 2005Director resigned (1 page)
14 September 2005Incorporation (16 pages)
14 September 2005Incorporation (16 pages)