The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 1
  • Ali, Hamid
    Director born in December 1956
    Individual (18072 offsprings)
    Officer
    1991-09-13 ~ now
    OF - Director → CIF 0
    Mr Hamid Ali
    Born in December 1956
    Individual (18072 offsprings)
    Person with significant control
    2020-03-17 ~ now
    PE - Right to appoint or remove directorsCIF 0
Ceased 6
  • 1
    Ali, Nazneen
    Director born in August 1960
    Individual (2 offsprings)
    Officer
    1991-09-13 ~ 2003-10-01
    OF - Director → CIF 0
    Ali, Nazneen
    Individual (2 offsprings)
    Officer
    1991-09-13 ~ 2001-12-01
    OF - Secretary → CIF 0
  • 2
    Boussada, Mohammed
    Individual
    Officer
    2009-01-05 ~ 2014-03-14
    OF - Secretary → CIF 0
  • 3
    Bowen Budge, Robert John
    Individual (6 offsprings)
    Officer
    2001-12-01 ~ 2009-01-05
    OF - Secretary → CIF 0
  • 4
    P S Nominees Limited
    Individual
    Officer
    1991-09-13 ~ 1991-09-13
    OF - Nominee Director → CIF 0
  • 5
    P S Secretaries Limited
    Individual
    Officer
    1991-09-13 ~ 1991-09-13
    OF - Nominee Secretary → CIF 0
  • 6
    12 Oliaji Trade Centre, Victoria, Mahe, Seychelles
    Corporate
    Person with significant control
    2016-04-06 ~ 2020-03-17
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MSHA INTERNATIONAL LTD.

Previous name
ZAIRA CATERERS LIMITED - 2007-10-03
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
15262021-12-01 ~ 2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-20,237 GBP2021-12-01 ~ 2022-12-31
105,643 GBP2020-12-01 ~ 2021-11-30
Dividends Paid
Retained earnings (accumulated losses)
-100,000 GBP2021-12-01 ~ 2022-12-31
-100,000 GBP2020-12-01 ~ 2021-11-30
Equity
Retained earnings (accumulated losses)
3,426,114 GBP2022-12-31
3,546,351 GBP2021-11-30
3,540,708 GBP2020-11-30
Fixed Assets - Investments
2,848,710 GBP2022-12-31
2,848,710 GBP2021-11-30
Debtors
2,769,592 GBP2022-12-31
3,597,783 GBP2021-11-30
Cash at bank and in hand
12,676 GBP2022-12-31
155,969 GBP2021-11-30
Current Assets
2,782,268 GBP2022-12-31
3,753,752 GBP2021-11-30
Creditors
Amounts falling due within one year
2,192,847 GBP2022-12-31
51,219 GBP2021-11-30
Net Current Assets/Liabilities
589,421 GBP2022-12-31
3,708,783 GBP2021-11-30
Total Assets Less Current Liabilities
3,438,131 GBP2022-12-31
6,557,493 GBP2021-11-30
Creditors
Amounts falling due after one year
2,966,725 GBP2021-11-30
Net Assets/Liabilities
3,426,214 GBP2022-12-31
3,546,451 GBP2021-11-30
Equity
Called up share capital
100 GBP2022-12-31
100 GBP2021-11-30
Equity
3,426,214 GBP2022-12-31
3,546,451 GBP2021-11-30
Profit/Loss
20,237 GBP2021-12-01 ~ 2022-12-31
105,643 GBP2020-12-01 ~ 2021-11-30
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
0.102021-12-01 ~ 2022-12-31
Motor vehicles
0.122021-12-01 ~ 2022-12-31
Amounts invested in assets
Cost valuation, Non-current
2,848,710 GBP2022-12-31
Non-current
2,848,710 GBP2022-12-31
2,848,710 GBP2021-11-30
Corporation Tax Payable
Amounts falling due within one year
1,295 GBP2022-12-31
2,620 GBP2021-11-30
Other Taxation & Social Security Payable
Amounts falling due within one year
9,509 GBP2022-12-31
42,266 GBP2021-11-30
Amounts owed to directors
Amounts falling due within one year
6,333 GBP2021-11-30
Other Creditors
Amounts falling due within one year
2,082,042 GBP2022-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
1,875,347 GBP2022-12-31
1,899,359 GBP2021-11-30
Between one and five year
6,233,390 GBP2022-12-31
6,717,082 GBP2021-11-30
Minimum gross finance lease payments owing
8,108,737 GBP2022-12-31
8,616,441 GBP2021-11-30
Par Value of Share
Class 1 ordinary share
1 shares2021-12-01 ~ 2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2022-12-31
100 shares2021-11-30

Related profiles found in government register
  • MSHA INTERNATIONAL LTD.
    Info
    ZAIRA CATERERS LIMITED - 2007-10-03
    Registered number 02645431
    4th Floor, Centre Block, Central Court, Knoll Rise, Orpington BR6 0JA
    Private Limited Company incorporated on 1991-09-13 (33 years 9 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2024-09-13
    CIF 0
  • MSHA INTERNATIONAL LTD
    S
    Registered number missing
    The Pavilion, Rosslyn Crescent, Harrow, Middx, England, HA1 2SZ
    Limited Liability Company
    CIF 1 CIF 2
  • MSHA INTERNATIONAL LIMITED
    S
    Registered number 02645431
    144, Seven Sisters Road, London, England, N7 7NS
    Limited By Shares in England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    ETLERWELL LIMITED - 1984-11-12
    31st Floor 40 Bank Street, London, United Kingdom
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,483,923 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 2
    C/o Begbies Traynor (london) Llp 31st Floor 40, Bank Street, London
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,083,780 GBP2022-12-31
    Person with significant control
    2018-05-01 ~ now
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
Ceased 3
  • 1
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,959,430 GBP2021-11-30
    Person with significant control
    2017-07-24 ~ 2023-01-01
    CIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 4 - Right to appoint or remove directors as a member of a firm OE
  • 2
    PRESTIGE AUTO EXPORT LIMITED - 1995-06-05
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -326,690 GBP2021-11-30
    Person with significant control
    2016-04-06 ~ 2024-12-11
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    Janay Sec Suite 2, Unit 2 Bradburys Court, Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,294,677 GBP2021-11-30
    Person with significant control
    2016-04-06 ~ 2023-01-01
    CIF 1 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.