Company NameShine-Mart Limited
DirectorMuhammed Najmul Islam
Company StatusActive
Company Number05591927
CategoryPrivate Limited Company
Incorporation Date13 October 2005(18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMuhammed Najmul Islam
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2005(5 days after company formation)
Appointment Duration18 years, 6 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address4 Elm Road
London
E7 9HN
Secretary NameMohammed Sajid Ali Menon
NationalityBritish
StatusCurrent
Appointed18 October 2005(5 days after company formation)
Appointment Duration18 years, 6 months
RoleBusinessman
Correspondence Address4 Elm Road
Forest Gate
London
E7 9HN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 October 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteshinemart.co.uk

Location

Registered AddressUnit 1 Spilsby Road
Harold Hill
Romford
RM3 8SB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Mohammed S. Menon
45.00%
Ordinary
20 at £1Muhammad Manzurul Islam
20.00%
Ordinary
20 at £1Muhammed Najmul Islam
20.00%
Ordinary
15 at £1Mrs Hasna Bibi
15.00%
Ordinary

Financials

Year2014
Net Worth£730,809
Cash£233,702
Current Liabilities£656,259

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

31 July 2013Delivered on: 5 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 February 2010Delivered on: 16 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 2 spilsby road romford essex.
Outstanding

Filing History

20 October 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
29 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
23 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
19 February 2018Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
1 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
21 August 2015Director's details changed for Muhammed Najmul Islam on 21 August 2015 (2 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Secretary's details changed for Mohammed Sajid Ali Menon on 21 August 2015 (1 page)
21 August 2015Secretary's details changed for Mohammed Sajid Ali Menon on 21 August 2015 (1 page)
21 August 2015Director's details changed for Mohammed Najmul Islam on 21 August 2015 (2 pages)
21 August 2015Secretary's details changed for Mohammed Sajid Ali Manon on 21 August 2015 (1 page)
21 August 2015Director's details changed for Mohammed Najmul Islam on 21 August 2015 (2 pages)
21 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Secretary's details changed for Mohammed Sajid Ali Manon on 21 August 2015 (1 page)
21 August 2015Director's details changed for Muhammed Najmul Islam on 21 August 2015 (2 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 June 2015Registered office address changed from Unit 1 Spilsby Road Harold Hill Romford RM3 8SB to Unit 1 Spilsby Road Harold Hill Romford RM3 8SB on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Unit 1 Spilsby Road Harold Hill Romford RM3 8SB to Unit 1 Spilsby Road Harold Hill Romford RM3 8SB on 24 June 2015 (1 page)
19 November 2014Registered office address changed from 2 Spilsby Road Romford Essex RM3 8SB to Unit 1 Spilsby Road Harold Hill Romford RM3 8SB on 19 November 2014 (1 page)
19 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
19 November 2014Registered office address changed from 2 Spilsby Road Romford Essex RM3 8SB to Unit 1 Spilsby Road Harold Hill Romford RM3 8SB on 19 November 2014 (1 page)
19 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
5 August 2013Registration of charge 055919270002 (25 pages)
5 August 2013Registration of charge 055919270002 (25 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
2 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
27 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
16 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
16 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
12 July 2010Registered office address changed from Unit 2 Spilsby Road Harold Hill Romford Essex RM3 8SB on 12 July 2010 (1 page)
12 July 2010Registered office address changed from Unit 2 Spilsby Road Harold Hill Romford Essex RM3 8SB on 12 July 2010 (1 page)
29 June 2010Registered office address changed from Unit 18a Cromwell Industrial Estate Staffa Road London E10 7QZ on 29 June 2010 (2 pages)
29 June 2010Registered office address changed from Unit 18a Cromwell Industrial Estate Staffa Road London E10 7QZ on 29 June 2010 (2 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mohammed Najmul Islam on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
21 October 2009Director's details changed for Mohammed Najmul Islam on 21 October 2009 (2 pages)
6 August 2009Registered office changed on 06/08/2009 from 4 elm road london E7 9HN (1 page)
6 August 2009Registered office changed on 06/08/2009 from 4 elm road london E7 9HN (1 page)
25 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 April 2009Return made up to 13/10/08; full list of members (4 pages)
8 April 2009Return made up to 13/10/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
13 November 2007Return made up to 13/10/07; full list of members (6 pages)
13 November 2007Return made up to 13/10/07; full list of members (6 pages)
4 June 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
4 June 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
16 November 2006Return made up to 13/10/06; full list of members (6 pages)
16 November 2006Return made up to 13/10/06; full list of members (6 pages)
28 October 2005New secretary appointed (2 pages)
28 October 2005Registered office changed on 28/10/05 from: 295 whitechapel road london E1 1BY (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005Registered office changed on 28/10/05 from: 295 whitechapel road london E1 1BY (1 page)
28 October 2005New secretary appointed (2 pages)
28 October 2005New director appointed (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Registered office changed on 17/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005Registered office changed on 17/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 October 2005Incorporation (16 pages)
13 October 2005Incorporation (16 pages)