UKBizDB.co.uk

SHAFII & SCHMID ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shafii & Schmid Enterprises Limited. The company was founded 30 years ago and was given the registration number 02888483. The firm's registered office is in LONDON. You can find them at 843 Finchley Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SHAFII & SCHMID ENTERPRISES LIMITED
Company Number:02888483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:843 Finchley Road, London, NW11 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Refectory, 20b Annecy Court, St Joseph's Field, Somerset, United Kingdom, TA13 TE

Secretary18 January 1994Active
The Refectory, 20b Annecy Court, St Joseph's Field, Somerset, United Kingdom, TA13 TE

Director18 January 1994Active
Seagry Mill House, 20 Lower Seagry, Chippenham, United Kingdom, SN1 55ES

Director18 January 1994Active
120 East Road, London, N1 6AA

Nominee Secretary18 January 1994Active
120 East Road, London, N1 6AA

Nominee Director18 January 1994Active
The Refectory, 20b Annecy Court, St Joseph's Field, Somerset, United Kingdom, TA1 3TE

Director31 March 2007Active
Seagry Mill House, 20 Lower Seagry, Chippenham, United Kingdom, SN1 55ES

Director31 March 2007Active

People with Significant Control

Niklaus Schmid
Notified on:06 April 2016
Status:Active
Date of birth:August 1939
Nationality:British
Country of residence:United Kingdom
Address:The Refectory, 20b Annecy Court, Somerset, United Kingdom, TA1 3TE
Nature of control:
  • Significant influence or control
Mehdi Shafii
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:Seagry Mill House, 20 Lower Seagry, Chippenham, United Kingdom, SN1 55ES
Nature of control:
  • Significant influence or control
Paola Schmid
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:The Refectory, 20b Annecy Court, Somerset, United Kingdom, TA1 3TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alexandria Shafii
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:Seagry Mill House, 20 Lower Seagry, Chippenham, United Kingdom, SN1 55ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Accounts

Change account reference date company current extended.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download
2018-01-22Persons with significant control

Cessation of a person with significant control.

Download
2018-01-17Miscellaneous

Legacy.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.