Company NameSHF Ventures 1 Ltd
DirectorsSyeda Hina Rizvi and Syed Akhtar Reza Rizvi
Company StatusActive
Company Number08380739
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 3 months ago)

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
Appointed29 January 2013(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address14 Ennerdale Drive
London
NW9 0DT
Director NameMr Syed Akhtar Reza Rizvi
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address79 College Road
Harrow
Middlesex
HA1 1BD
Director NameMrs Fiza Rizvi
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ennerdale Drive
London
NW9 0DT

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

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

9 October 2020Micro company accounts made up to 31 January 2020 (5 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 30 June 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
21 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
30 June 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
30 June 2018Director's details changed for Mr Syed Akhtar Raza Rizvi on 29 June 2018 (2 pages)
29 June 2018Appointment of Mr Syed Akhtar Raza Rizvi as a director on 28 June 2018 (2 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
28 June 2018Termination of appointment of Fiza Rizvi as a director on 28 June 2018 (1 page)
26 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
19 July 2017Micro company accounts made up to 31 January 2017 (5 pages)
19 July 2017Micro company accounts made up to 31 January 2017 (5 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
9 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
9 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
17 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
29 January 2013Incorporation (37 pages)
29 January 2013Incorporation (37 pages)