Company NameSHF Ventures Ltd
DirectorsSyeda Hina Rizvi and Fiza Rizvi
Company StatusActive
Company Number07749448
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)
Previous NameSRF Ventures Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMrs Syeda Hina Rizvi
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2011(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address79 College Road
Harrow
Middlesex
HA1 1BD
Director NameMrs Fiza Rizvi
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(6 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brentano Suite Catalyst House, 720 Centennial
Centennial Park
Elstree
Hertfordshire
WD6 3SY
Director NameMrs Fiza Rizvi
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 College Road
Harrow
Middlesex
HA1 1BD
Director NameMr Syed Akhtar Reza Rizvi
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(6 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 28 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address79 College Road
Harrow
Middlesex
HA1 1BD

Location

Registered AddressSuite G1 Hartsbourne House
Delta Gain
Watford
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£47,034
Cash£76,443
Current Liabilities£272,628

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

24 October 2020Change of details for Mrs Fiza Rizvi as a person with significant control on 13 October 2020 (2 pages)
23 October 2020Notification of Syed Akhtar Reza Rizvi as a person with significant control on 23 October 2020 (2 pages)
13 October 2020Notification of Fiza Rizvi as a person with significant control on 30 September 2020 (2 pages)
20 August 2020Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to The Brentano Suite Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 20 August 2020 (1 page)
13 August 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
25 August 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
2 July 2018Termination of appointment of Syed Akhtar Reza Rizvi as a director on 28 June 2018 (1 page)
2 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
2 July 2018Appointment of Ms Fiza Rizvi as a director on 28 June 2018 (2 pages)
30 June 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
30 June 2018Appointment of Mr Syed Akhtar Reza Rizvi as a director on 28 June 2018 (2 pages)
30 June 2018Cessation of Fiza Rizvi as a person with significant control on 28 June 2018 (1 page)
30 June 2018Termination of appointment of Fiza Rizvi as a director on 28 June 2018 (1 page)
9 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
7 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 October 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
27 May 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
27 May 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
5 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
25 August 2011Company name changed srf ventures LTD\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
25 August 2011Company name changed srf ventures LTD\certificate issued on 25/08/11
  • RES15 ‐ Change company name resolution on 2011-08-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)