Company NameShahjalal Express Ltd
DirectorIbrahim Ali
Company StatusActive
Company Number05714245
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 1 month ago)
Previous NameShahjalal Money Transfer (UK) Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ibrahim Ali
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(10 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address231 East India Dock Road
Poplar
London
E14 0EG
Secretary NameMrs Anwara Begum
StatusCurrent
Appointed11 May 2016(10 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address231 East India Dock Road
Poplar
London
E14 0EG
Director NameMrs Anwara Begum
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2006(1 day after company formation)
Appointment Duration10 years, 2 months (resigned 11 May 2016)
RoleSales Person
Country of ResidenceEngland
Correspondence Address41 Langdon House
Ida Street
London
E14 6NG
Secretary NameRazu Miah
NationalityBangladeshi
StatusResigned
Appointed18 February 2006(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2010)
RoleSales Man
Correspondence Address231b East India Dock Road
London
E14 0EG
Secretary NameMr Ibrahim Ali
NationalityBritish
StatusResigned
Appointed01 January 2010(3 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 May 2016)
RoleCompany Director
Correspondence Address231 East India Dock Road
Poplar
London
E14 0EG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone020 79870100
Telephone regionLondon

Location

Registered Address231 East India Dock Road
Poplar
London
E14 0EG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLansbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£20,078
Net Worth-£1,745
Cash£1,276
Current Liabilities£3,138

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return16 March 2023 (1 year ago)
Next Return Due30 March 2024 (1 day from now)

Filing History

23 September 2023Micro company accounts made up to 28 February 2023 (3 pages)
26 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
5 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
6 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
23 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
31 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
31 October 2020Micro company accounts made up to 29 February 2020 (3 pages)
19 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
14 September 2019Micro company accounts made up to 28 February 2019 (2 pages)
17 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
12 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
12 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
12 May 2016Appointment of Mr Ibrahim Ali as a director on 11 May 2016 (2 pages)
12 May 2016Appointment of Mr Ibrahim Ali as a director on 11 May 2016 (2 pages)
12 May 2016Appointment of Mrs Anwara Begum as a secretary on 11 May 2016 (2 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Appointment of Mrs Anwara Begum as a secretary on 11 May 2016 (2 pages)
12 May 2016Termination of appointment of Anwara Begum as a director on 11 May 2016 (1 page)
12 May 2016Termination of appointment of Anwara Begum as a director on 11 May 2016 (1 page)
12 May 2016Termination of appointment of Ibrahim Ali as a secretary on 11 May 2016 (1 page)
12 May 2016Termination of appointment of Ibrahim Ali as a secretary on 11 May 2016 (1 page)
15 April 2016Company name changed shahjalal money transfer (uk) LTD\certificate issued on 15/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
(3 pages)
15 April 2016Company name changed shahjalal money transfer (uk) LTD\certificate issued on 15/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
(3 pages)
17 October 2015Micro company accounts made up to 28 February 2015 (2 pages)
17 October 2015Micro company accounts made up to 28 February 2015 (2 pages)
2 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
17 November 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
17 November 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
23 July 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
23 July 2013Total exemption full accounts made up to 28 February 2013 (8 pages)
12 July 2013Secretary's details changed for Ibrahim Ali on 1 July 2013 (1 page)
12 July 2013Director's details changed for Anwara Begum on 1 July 2013 (2 pages)
12 July 2013Secretary's details changed for Ibrahim Ali on 1 July 2013 (1 page)
12 July 2013Director's details changed for Anwara Begum on 1 July 2013 (2 pages)
12 July 2013Director's details changed for Anwara Begum on 1 July 2013 (2 pages)
12 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
12 July 2013Secretary's details changed for Ibrahim Ali on 1 July 2013 (1 page)
12 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
4 July 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
2 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (15 pages)
2 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (15 pages)
2 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (15 pages)
4 August 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
4 August 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
24 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (14 pages)
24 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (14 pages)
24 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (14 pages)
3 September 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
3 September 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
16 April 2010Appointment of Ibrahim Ali as a secretary (3 pages)
16 April 2010Termination of appointment of Razu Miah as a secretary (2 pages)
16 April 2010Termination of appointment of Razu Miah as a secretary (2 pages)
16 April 2010Appointment of Ibrahim Ali as a secretary (3 pages)
25 September 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
25 September 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
6 May 2009Return made up to 04/05/09; full list of members (6 pages)
6 May 2009Return made up to 04/05/09; full list of members (6 pages)
20 August 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
20 August 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
18 March 2008Return made up to 17/02/08; full list of members (6 pages)
18 March 2008Return made up to 17/02/08; full list of members (6 pages)
4 July 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
4 July 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
2 April 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006Registered office changed on 02/03/06 from: 231 east india dock road london E14 0EG (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006Registered office changed on 02/03/06 from: 231 east india dock road london E14 0EG (1 page)
2 March 2006New secretary appointed (2 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
17 February 2006Incorporation (6 pages)
17 February 2006Incorporation (6 pages)