Company NameSaira Shoes Ltd
DirectorAditi Chadha
Company StatusActive - Proposal to Strike off
Company Number05826814
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)
Previous NameFashion Hire Limited

Business Activity

Section NAdministrative and support service activities
SIC 77299Renting and leasing of other personal and household goods

Directors

Director NameMrs Aditi Chadha
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 10 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address4 Beacon Road, Ashburton Park
Trafford Park
Manchester
M17 1AF
Secretary NameMr Sandeep Singh Chadha
NationalityBritish
StatusCurrent
Appointed04 July 2006(1 month, 1 week after company formation)
Appointment Duration17 years, 10 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address4 Beacon Road, Ashburton Park
Trafford Park
Manchester
M17 1AF
Director NameMr Sandeep Singh Chadha
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ringley Chase
Whitfield
M45 7UA
Secretary NameMrs Aditi Chadha
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ringley Chase
Whitefield
Manchester
Lancashire
M45 7UA

Contact

Websitefashionhire.co.uk
Telephone0161 7860140
Telephone regionManchester

Location

Registered Address4 Beacon Road, Ashburton Park
Trafford Park
Manchester
M17 1AF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at £1Supreme Imports LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 April 2021 (2 years, 12 months ago)
Next Return Due14 May 2022 (overdue)

Filing History

26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
11 March 2019Director's details changed for Mrs Aditi Chadha on 11 March 2019 (2 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
24 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(3 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
4 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(3 pages)
11 May 2015Amended accounts for a dormant company made up to 31 March 2014 (3 pages)
11 May 2015Amended accounts for a dormant company made up to 31 March 2014 (3 pages)
11 February 2015Company name changed fashion hire LIMITED\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
11 February 2015Company name changed fashion hire LIMITED\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
12 December 2011Secretary's details changed for Mr Sandeep Singh Chadha on 12 December 2011 (1 page)
12 December 2011Secretary's details changed for Mr Sandeep Singh Chadha on 12 December 2011 (1 page)
12 December 2011Secretary's details changed for Mr Sandeep Singh Chadha on 12 December 2011 (1 page)
12 December 2011Secretary's details changed for Mr Sandeep Singh Chadha on 12 December 2011 (1 page)
8 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
8 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (3 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Aditi Chadha on 1 May 2010 (2 pages)
10 June 2010Director's details changed for Aditi Chadha on 1 May 2010 (2 pages)
10 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Aditi Chadha on 1 May 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 June 2009Return made up to 24/05/09; full list of members (3 pages)
26 June 2009Return made up to 24/05/09; full list of members (3 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 November 2008Return made up to 24/05/08; full list of members (3 pages)
28 November 2008Return made up to 24/05/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 May 2007Return made up to 24/05/07; full list of members (2 pages)
31 May 2007Return made up to 24/05/07; full list of members (2 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
24 May 2006Incorporation (8 pages)
24 May 2006Incorporation (8 pages)