London
E7 9HN
Secretary Name | Mohammed Sajid Ali Menon |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 October 2005(5 days after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Businessman |
Correspondence Address | 4 Elm Road Forest Gate London E7 9HN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | shinemart.co.uk |
---|
Registered Address | Unit 1 Spilsby Road Harold Hill Romford RM3 8SB |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | Mohammed S. Menon 45.00% Ordinary |
---|---|
20 at £1 | Muhammad Manzurul Islam 20.00% Ordinary |
20 at £1 | Muhammed Najmul Islam 20.00% Ordinary |
15 at £1 | Mrs Hasna Bibi 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £730,809 |
Cash | £233,702 |
Current Liabilities | £656,259 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
31 July 2013 | Delivered 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 2010 | Delivered 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 |
20 October 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
---|---|
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
29 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
23 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
19 February 2018 | Current accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
1 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
9 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
21 August 2015 | Director's details changed for Muhammed Najmul Islam on 21 August 2015 (2 pages) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Secretary's details changed for Mohammed Sajid Ali Menon on 21 August 2015 (1 page) |
21 August 2015 | Secretary's details changed for Mohammed Sajid Ali Menon on 21 August 2015 (1 page) |
21 August 2015 | Director's details changed for Mohammed Najmul Islam on 21 August 2015 (2 pages) |
21 August 2015 | Secretary's details changed for Mohammed Sajid Ali Manon on 21 August 2015 (1 page) |
21 August 2015 | Director's details changed for Mohammed Najmul Islam on 21 August 2015 (2 pages) |
21 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Secretary's details changed for Mohammed Sajid Ali Manon on 21 August 2015 (1 page) |
21 August 2015 | Director's details changed for Muhammed Najmul Islam on 21 August 2015 (2 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
24 June 2015 | Registered 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 2015 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Registered 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 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
5 August 2013 | Registration of charge 055919270002 (25 pages) |
5 August 2013 | Registration of charge 055919270002 (25 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
27 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
16 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
12 July 2010 | Registered office address changed from Unit 2 Spilsby Road Harold Hill Romford Essex RM3 8SB on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from Unit 2 Spilsby Road Harold Hill Romford Essex RM3 8SB on 12 July 2010 (1 page) |
29 June 2010 | Registered office address changed from Unit 18a Cromwell Industrial Estate Staffa Road London E10 7QZ on 29 June 2010 (2 pages) |
29 June 2010 | Registered office address changed from Unit 18a Cromwell Industrial Estate Staffa Road London E10 7QZ on 29 June 2010 (2 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Mohammed Najmul Islam on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Mohammed Najmul Islam on 21 October 2009 (2 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 4 elm road london E7 9HN (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 4 elm road london E7 9HN (1 page) |
25 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
8 April 2009 | Return made up to 13/10/08; full list of members (4 pages) |
8 April 2009 | Return made up to 13/10/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
13 November 2007 | Return made up to 13/10/07; full list of members (6 pages) |
13 November 2007 | Return made up to 13/10/07; full list of members (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
16 November 2006 | Return made up to 13/10/06; full list of members (6 pages) |
16 November 2006 | Return made up to 13/10/06; full list of members (6 pages) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 295 whitechapel road london E1 1BY (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 295 whitechapel road london E1 1BY (1 page) |
28 October 2005 | New secretary appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 October 2005 | Incorporation (16 pages) |
13 October 2005 | Incorporation (16 pages) |