Company NameZainab Duty Free Worldwide Ltd
DirectorsAsif Haidra Ali Shah and Asad Ali Shah
Company StatusActive
Company Number05666935
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Asif Haidra Ali Shah
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
Director NameMr Asad Ali Shah
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
Secretary NameMr Asad Ali Shah
NationalityBritish
StatusCurrent
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Asad Shah
50.00%
Ordinary
50 at £1Asif Shah
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,947
Cash£1
Current Liabilities£357,562

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

21 February 2008Delivered on: 1 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 November 2006Delivered on: 11 November 2006
Satisfied on: 24 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
20 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
6 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
29 November 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
21 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
8 September 2020Secretary's details changed for Mr Asad Ali Shah on 7 September 2020 (1 page)
8 September 2020Director's details changed for Mr Asad Ali Shah on 7 September 2020 (2 pages)
8 September 2020Director's details changed for Mr Asad Ali Shah on 7 September 2020 (2 pages)
8 September 2020Director's details changed for Mr Asif Haidra Ali Shah on 7 September 2020 (2 pages)
26 March 2020Notification of a person with significant control statement (2 pages)
24 March 2020Cessation of Asif Haidra Ali Shah as a person with significant control on 10 March 2020 (1 page)
24 March 2020Cessation of Asad Ali Shah as a person with significant control on 10 March 2020 (1 page)
6 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
17 January 2013Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 17 January 2013 (1 page)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
17 January 2013Registered office address changed from 18 Forest Road Loughton Essex IG10 1DX on 17 January 2013 (1 page)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
26 January 2009Return made up to 05/01/09; full list of members (4 pages)
26 January 2009Return made up to 05/01/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 January 2008Return made up to 05/01/08; full list of members (2 pages)
8 January 2008Return made up to 05/01/08; full list of members (2 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2007Return made up to 05/01/07; full list of members (2 pages)
30 January 2007Return made up to 05/01/07; full list of members (2 pages)
7 December 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
7 December 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
5 January 2006Incorporation (16 pages)
5 January 2006Incorporation (16 pages)