BASHIR MOHAMED LIMITED

Register to unlock more data on OkredoRegister

BASHIR MOHAMED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01475090

Incorporation date

24/01/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Court Building, 1 Market Street, London SE18 6FUCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1980)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon21/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon12/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/11/2022
Cessation of Shagupta Mohamed as a person with significant control on 2018-05-01
dot icon18/11/2022
Director's details changed for Miss Shahnaz Gul Zainab Wali Mohamed on 2022-11-15
dot icon18/11/2022
Notification of Shahnaz Gul Zainab Wali Mohamed as a person with significant control on 2018-05-01
dot icon14/10/2022
Satisfaction of charge 1 in full
dot icon14/10/2022
Satisfaction of charge 2 in full
dot icon09/08/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/08/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2019-04-30
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon22/05/2019
Registered office address changed from Crown House 2a Ashfield Parade Southgate London N14 5EJ to The Court Building 1 Market Street London SE18 6FU on 2019-05-22
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon25/07/2018
Appointment of Miss Shahnaz Gul Zainab Wali Mohamed as a director on 2018-05-01
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon29/01/2018
Withdrawal of a person with significant control statement on 2018-01-29
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/03/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/05/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon19/02/2013
Director's details changed for Bashir Mohamed on 2013-02-19
dot icon10/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon14/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/02/2011
Termination of appointment of Shagupta Mohamed as a secretary
dot icon14/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon02/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon18/01/2010
Registered office address changed from Crown House 2a Ashfield Parade London N16 5EJ on 2010-01-18
dot icon12/01/2010
Annual return made up to 2009-01-28 with full list of shareholders
dot icon12/01/2010
Director's details changed for Bashir Mohamed on 2008-10-01
dot icon12/01/2010
Secretary's details changed for Shagupta Mohamed on 2008-10-01
dot icon05/01/2010
Compulsory strike-off action has been discontinued
dot icon04/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/12/2009
First Gazette notice for compulsory strike-off
dot icon24/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/12/2008
Total exemption small company accounts made up to 2007-04-30
dot icon25/09/2008
Return made up to 31/12/07; no change of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/03/2007
Return made up to 31/12/06; full list of members
dot icon07/06/2006
Return made up to 31/12/05; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/04/2005
Total exemption small company accounts made up to 2004-04-30
dot icon06/04/2005
Return made up to 31/12/04; full list of members
dot icon14/12/2004
Return made up to 31/12/03; full list of members
dot icon19/04/2004
Total exemption small company accounts made up to 2003-04-30
dot icon23/09/2003
Total exemption small company accounts made up to 2002-04-30
dot icon28/01/2003
Registered office changed on 28/01/03 from: 46 montagu square london W1H 1TJ
dot icon25/01/2003
Total exemption small company accounts made up to 2001-04-30
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon05/04/2002
Return made up to 31/12/01; full list of members
dot icon04/03/2002
Accounts for a small company made up to 2000-04-30
dot icon20/03/2001
Return made up to 31/12/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-04-30
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon13/03/1999
Accounts for a small company made up to 1998-04-30
dot icon18/02/1999
Return made up to 31/12/98; full list of members
dot icon13/05/1998
Accounts for a small company made up to 1997-04-30
dot icon02/03/1998
Return made up to 31/12/97; no change of members
dot icon02/03/1998
Accounts for a small company made up to 1996-04-30
dot icon11/06/1997
Return made up to 31/12/96; no change of members
dot icon05/03/1997
Accounts for a small company made up to 1995-04-30
dot icon08/03/1996
Accounts for a small company made up to 1994-04-30
dot icon11/02/1996
Return made up to 31/12/95; full list of members
dot icon29/03/1995
Return made up to 31/12/94; no change of members
dot icon29/03/1995
Accounts for a small company made up to 1993-04-30
dot icon29/03/1995
Accounts for a small company made up to 1992-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/05/1994
Return made up to 31/12/93; no change of members
dot icon08/07/1993
Return made up to 31/12/92; full list of members
dot icon25/02/1993
Accounts for a small company made up to 1991-04-30
dot icon21/04/1992
Return made up to 31/12/91; no change of members
dot icon26/11/1991
Accounts for a small company made up to 1990-04-30
dot icon11/06/1991
Return made up to 31/12/90; no change of members
dot icon17/10/1990
Accounts for a small company made up to 1989-04-30
dot icon17/07/1990
Return made up to 31/12/89; full list of members
dot icon29/03/1990
Accounts for a small company made up to 1988-04-30
dot icon29/03/1990
Return made up to 31/12/88; full list of members
dot icon31/07/1989
Particulars of mortgage/charge
dot icon24/02/1989
Accounts for a small company made up to 1987-04-30
dot icon24/02/1989
Accounts for a small company made up to 1986-04-30
dot icon06/07/1988
Return made up to 31/12/87; full list of members
dot icon10/06/1988
First gazette
dot icon25/10/1987
Accounting reference date shortened from 31/03 to 30/04
dot icon13/08/1987
Secretary resigned;new secretary appointed
dot icon13/08/1987
Accounts made up to 1985-04-30
dot icon13/08/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/01/1980
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+30,299.18 % *

* during past year

Cash in Bank

£1,040,868.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
531.89K
-
0.00
132.59K
-
2022
2
593.15K
-
0.00
3.42K
-
2023
2
635.95K
-
0.00
1.04M
-
2023
2
635.95K
-
0.00
1.04M
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

635.95K £Ascended7.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.04M £Ascended30.30K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bashir Mohamed
Director
24/01/1980 - Present
1
Mohamed, Shahnaz Gul Zainab Wali
Director
01/05/2018 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BASHIR MOHAMED LIMITED

BASHIR MOHAMED LIMITED is an(a) Active company incorporated on 24/01/1980 with the registered office located at The Court Building, 1 Market Street, London SE18 6FU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BASHIR MOHAMED LIMITED?

toggle

BASHIR MOHAMED LIMITED is currently Active. It was registered on 24/01/1980 .

Where is BASHIR MOHAMED LIMITED located?

toggle

BASHIR MOHAMED LIMITED is registered at The Court Building, 1 Market Street, London SE18 6FU.

What does BASHIR MOHAMED LIMITED do?

toggle

BASHIR MOHAMED LIMITED operates in the Retail sale of other second-hand goods in stores (not incl. antiques) (47.79/9 - SIC 2007) sector.

How many employees does BASHIR MOHAMED LIMITED have?

toggle

BASHIR MOHAMED LIMITED had 2 employees in 2023.

What is the latest filing for BASHIR MOHAMED LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.