Company NameSharif Holdings Limited
DirectorMustafa Tariq Mohammed
Company StatusActive
Company Number05803315
CategoryPrivate Limited Company
Incorporation Date3 May 2006(17 years, 12 months ago)
Previous NameGenplan Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mustafa Tariq Mohammed
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
Norwood Park
Huddersfield
West Yorkshire
HD2 2DU
Secretary NameFT Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2006(same day as company formation)
Correspondence Address164-166 High Road
Ilford
Essex
IG1 1LL

Contact

Websitewww.genixhealthcare.com
Email address[email protected]
Telephone0845 8381122
Telephone regionUnknown

Location

Registered Address2 College Court
Morley
Leeds
LS27 7WF
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Sharif
100.00%
Ordinary

Accounts

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

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

15 March 2019Delivered on: 20 March 2019
Persons entitled: Fresh Thinking Capital Limited

Classification: A registered charge
Outstanding
12 December 2018Delivered on: 20 December 2018
Persons entitled: Hsbc UK Bank PLC (As Lender)

Classification: A registered charge
Outstanding

Filing History

16 December 2020Satisfaction of charge 058033150001 in full (1 page)
11 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 August 2019Confirmation statement made on 29 June 2019 with updates (3 pages)
3 May 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
3 May 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
3 May 2019Notification of Mustafa Tariq Mohammed as a person with significant control on 6 April 2016 (2 pages)
3 May 2019Confirmation statement made on 29 June 2018 with no updates (3 pages)
20 March 2019Registration of charge 058033150002, created on 15 March 2019 (35 pages)
20 December 2018Registration of charge 058033150001, created on 12 December 2018 (44 pages)
6 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-03
(3 pages)
14 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
15 May 2017Registered office address changed from 2 College Court Gildersome Leeds West Yorkshire LS27 7WF to Queens Specialist Building Queen Street Farnworth Bolton BL4 7AH on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 2 College Court Gildersome Leeds West Yorkshire LS27 7WF to Queens Specialist Building Queen Street Farnworth Bolton BL4 7AH on 15 May 2017 (1 page)
10 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
4 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
15 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
4 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 May 2015Annual return made up to 3 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 3 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 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
23 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
23 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
24 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
1 September 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 September 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 September 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2010Termination of appointment of Ft Secretaries Limited as a secretary (1 page)
15 June 2010Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL on 15 June 2010 (1 page)
15 June 2010Termination of appointment of Ft Secretaries Limited as a secretary (1 page)
15 June 2010Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL on 15 June 2010 (1 page)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Ft Secretaries Limited on 31 January 2010 (2 pages)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Ft Secretaries Limited on 31 January 2010 (2 pages)
23 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
23 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
18 May 2009Return made up to 03/05/09; full list of members (3 pages)
18 May 2009Return made up to 03/05/09; full list of members (3 pages)
4 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
4 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
6 May 2008Return made up to 03/05/08; full list of members (3 pages)
6 May 2008Return made up to 03/05/08; full list of members (3 pages)
30 January 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
25 June 2007Return made up to 03/05/07; full list of members (2 pages)
25 June 2007Return made up to 03/05/07; full list of members (2 pages)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Registered office changed on 12/06/06 from: first floor, 262B high road ilford essex IG1 1QF (1 page)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Registered office changed on 12/06/06 from: first floor, 262B high road ilford essex IG1 1QF (1 page)
3 May 2006Incorporation (13 pages)
3 May 2006Incorporation (13 pages)