Company NameSharif Fashions UK Limited
DirectorsSadiq Sharif and Reihana Sharif
Company StatusActive
Company Number05681364
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Sadiq Sharif
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address48 Kensington Avenue
Manor Park
London
E12
E12 6NP
Secretary NameJahanara Sharif
NationalityBritish
StatusCurrent
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address48 Kensington Avenue
Manor Park
London
E12 6NP
Director NameMrs Reihana Sharif
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2016(10 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Kensington Avenue
Manor Park
London
E12 6NP
Secretary NameMr Sadiq Sharif
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kensington Avenue
Manor Park
London
E12
E12 6NP

Contact

Telephone020 85911477
Telephone regionLondon

Location

Registered AddressUnit 24 River Road Business Park
33 River Road
Barking
Essex
IG11 0EA
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£135,254
Cash£151,376
Current Liabilities£162,582

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 3 weeks from now)

Charges

4 April 2014Delivered on: 10 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 September 2010Delivered on: 25 September 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
4 July 2023Confirmation statement made on 4 July 2023 with updates (3 pages)
20 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
24 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
7 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
8 April 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 March 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
9 March 2016Appointment of Mrs Reihana Sharif as a director on 9 March 2016 (2 pages)
9 March 2016Appointment of Mrs Reihana Sharif as a director on 9 March 2016 (2 pages)
4 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
4 March 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 pages)
30 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(4 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)
10 April 2014Registration of charge 056813640002 (18 pages)
10 April 2014Registration of charge 056813640002 (18 pages)
7 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
7 January 2011Registered office address changed from 15a Clarke Street London E1 3EU on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 15a Clarke Street London E1 3EU on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 15a Clarke Street London E1 3EU on 7 January 2011 (1 page)
25 September 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
25 September 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 May 2010Strike off action discontinued (1 page)
28 May 2010Strike off action discontinued (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
19 May 2010Director's details changed for Sadiq Sharif on 1 January 2010 (2 pages)
19 May 2010Director's details changed for Sadiq Sharif on 1 January 2010 (2 pages)
19 May 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Sadiq Sharif on 1 January 2010 (2 pages)
19 May 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 September 2009Return made up to 20/01/09; full list of members (3 pages)
28 September 2009Return made up to 20/01/09; full list of members (3 pages)
10 September 2009Return made up to 20/01/08; full list of members (3 pages)
10 September 2009Return made up to 20/01/08; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 July 2007Return made up to 20/01/07; full list of members (2 pages)
9 July 2007Return made up to 20/01/07; full list of members (2 pages)
29 April 2007Registered office changed on 29/04/07 from: 364-368 cranbrook road ilford essex IG2 6HY (1 page)
29 April 2007Registered office changed on 29/04/07 from: 364-368 cranbrook road ilford essex IG2 6HY (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
21 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
21 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
20 January 2006Incorporation (14 pages)
20 January 2006Incorporation (14 pages)