Company NameMosale Enterprises Limited
DirectorShams Kassam
Company StatusActive
Company Number08529573
CategoryPrivate Limited Company
Incorporation Date15 May 2013(10 years, 11 months ago)
Previous NamesMosale Enterprises Limited and Purple Peacock Procurement Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shams Kassam
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fairacres
Ruislip
HA4 8AN
Director NameMr Shams Kassam
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleBuilding Improvements
Country of ResidenceUnited Kingdom
Correspondence Address204 Harrow View
Harrow
Middlesex
HA2 6PL
Director NameMr Yusuf Kassam
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(same day as company formation)
RoleHome Improvements
Country of ResidenceUnited Kingdom
Correspondence Address4 Fairacres
Ruislip
HA4 8AN

Contact

Websitewww.bathsupershop.com
Email address[email protected]
Telephone020 81276269
Telephone regionLondon

Location

Registered Address4 Fairacres
Ruislip
HA4 8AN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

67 at £1Yusuf Kassam
67.00%
Ordinary
33 at £1Shams Kassam
33.00%
Ordinary

Financials

Year2014
Net Worth-£338
Cash£135
Current Liabilities£473

Accounts

Latest Accounts28 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 November

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Filing History

27 January 2021Compulsory strike-off action has been suspended (1 page)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
29 November 2019Micro company accounts made up to 29 November 2018 (2 pages)
4 November 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
29 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
27 September 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
18 December 2017Cessation of Shams Kassam as a person with significant control on 30 November 2017 (1 page)
18 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
18 December 2017Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
18 December 2017Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
18 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
18 December 2017Cessation of Shams Kassam as a person with significant control on 30 November 2017 (1 page)
24 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 September 2014Change of name notice (2 pages)
26 September 2014Change of name notice (2 pages)
26 September 2014Company name changed purple peacock procurement LIMITED\certificate issued on 26/09/14 (2 pages)
26 September 2014Company name changed purple peacock procurement LIMITED\certificate issued on 26/09/14
  • RES15 ‐ Change company name resolution on 2014-09-20
(2 pages)
19 July 2014Termination of appointment of Shams Kassam as a director on 19 May 2014 (1 page)
19 July 2014Termination of appointment of Shams Kassam as a director on 19 May 2014 (1 page)
16 July 2014Company name changed mosale enterprises LIMITED\certificate issued on 16/07/14 (2 pages)
16 July 2014Company name changed mosale enterprises LIMITED\certificate issued on 16/07/14
  • RES15 ‐ Change company name resolution on 2014-06-28
(2 pages)
28 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
(3 pages)
28 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
(3 pages)
26 June 2014Change of name notice (2 pages)
26 June 2014Change of name notice (2 pages)
15 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)