Company NameNoyapara Tea Company,Limited(The)
DirectorsManzur Morshed Khan and Nasreen Khan
Company StatusActive
Company Number00107165
CategoryPrivate Limited Company
Incorporation Date26 January 1910(114 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr Manzur Morshed Khan
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBangladeshi
StatusCurrent
Appointed16 July 1997(87 years, 6 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceBangladesh
Correspondence Address204 Gent Court
1 Barchester Street
London
E14 6UL
Director NameNasreen Khan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBangladeshi
StatusCurrent
Appointed03 December 2001(91 years, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceBangladesh
Correspondence Address204 Gent Court
1 Barchester Street
London
E14 6UL
Director NameMir Kasem Mohiuddin
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 February 1993(83 years after company formation)
Appointment Duration4 years, 5 months (resigned 16 July 1997)
RoleMerchant
Correspondence AddressBlock N F/1 Scenic Villa
28 Scenic Villa Drive
Hong Kong
Director NameAsif Moyeen
Date of BirthMay 1955 (Born 69 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 February 1993(83 years after company formation)
Appointment Duration4 years, 5 months (resigned 16 July 1997)
RoleMerchant
Correspondence AddressNo 41 10th Street Hong Lok Yuen
Tai Po Nt
Hongkong
Director NameNigel Edgar Newby
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(83 years, 6 months after company formation)
Appointment Duration4 years (resigned 16 July 1997)
RoleCompany Director
Correspondence AddressBarracks Kitts Lane Churt
Farnham
Surrey
GU10 2PH
Director NameMr Asghar Karim
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBangladeshi
StatusResigned
Appointed16 July 1997(87 years, 6 months after company formation)
Appointment Duration24 years, 4 months (resigned 29 November 2021)
RoleCompany Director
Country of ResidenceBangladesh
Correspondence Address2nd Floor 255-259 Commercial Rd
London
E1 2BT
Director NameMr Faisal Morshed Khan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBangladeshi
StatusResigned
Appointed12 May 1998(88 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 27 August 2014)
RoleCompany Director
Country of ResidenceBangladesh
Correspondence Address69-85 Second Floor
Tabernacle Street
London
EC2A 4RR
Director NameMr Mohammed Wahidul Haque
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBangladeshi
StatusResigned
Appointed14 May 1998(88 years, 4 months after company formation)
Appointment Duration20 years, 8 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceBangladesh
Correspondence Address58 Nelson Street Nelson Street
London
E1 2DE
Director NameMr David Charles The Lord Evans Of Watford
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(109 years, 3 months after company formation)
Appointment Duration11 months (resigned 02 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59a Connaught Street
London
W2 2BB
Secretary NameR.E.A. Services Limited (Corporation)
StatusResigned
Appointed01 February 1993(83 years after company formation)
Appointment Duration18 years, 4 months (resigned 24 June 2011)
Correspondence AddressFirst Floor 32 - 36 Great Portland Street
London
W1W 8QX
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusResigned
Appointed24 June 2011(101 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 October 2015)
Correspondence Address2nd Floor 69/85 Tabernacle Street
London
EC2A 4RR
Secretary NameMahbub & Co Limited (Corporation)
StatusResigned
Appointed27 October 2015(105 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 May 2019)
Correspondence Address58 Nelson Street
London
E1 2DE
Secretary NameR&B Management Consultancy Limited (Corporation)
StatusResigned
Appointed20 May 2019(109 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 December 2022)
Correspondence AddressEast Suite, Unit 2c 2nd Floor, 255-259 Commercial
London
E1 2BT

Location

Registered Address204 Gent Court
1 Barchester Street
London
E14 6UL
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£868,645
Cash£112,646
Current Liabilities£554,098

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

14 February 1989Delivered on: 28 February 1989
Satisfied on: 25 April 1990
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation
Secured details: Takas 13,500,000 due from the company to bangladesh krishi bank.
Particulars: Season 1989 teas manufactured or in the process of manufacture at the tea garden k/a noya para estate sylhet bangladesh and proceeds of sale thereof.
Fully Satisfied
14 March 1988Delivered on: 21 March 1988
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypathecation out of U.k comprised property situated outside of UK.
Secured details: Takas 12,400,000.
Particulars: Season 1988 teas manufactured or in the proceeds of manufacture at the tea garden k/a noya para estate, sylhat, bangladesh and all sale proceeds thereof.
Fully Satisfied
27 January 1987Delivered on: 9 February 1987
Satisfied on: 27 January 1987
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation executed outside the united kingdom
Secured details: Takas 12,700,000.
Particulars: Season 1987 teas at noyapara estate, sythet, bangladesh and all sale proceeds thereof.
Fully Satisfied
20 April 1986Delivered on: 6 May 1986
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation executed outside the united kingdom
Secured details: Takas 4,874,000.
Particulars: Season 1986 teas atnoyapara tea estate sylhet, bangladesh, and proceeds of sale thereof.
Fully Satisfied
21 January 1986Delivered on: 6 February 1986
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypoltecation, executed outside the united kingdom dated 21-1-86.
Secured details: Takas 8.694,000.
Particulars: Season 1986 teas at noyapara tea estate sylhet, bangladesh, and proceeds of sale thereof.
Fully Satisfied
6 March 2014Delivered on: 21 March 2014
Satisfied on: 9 January 2015
Persons entitled: Bangladesh Krishi Bank

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Fully Satisfied
21 October 2013Delivered on: 31 October 2013
Satisfied on: 24 January 2014
Persons entitled: Bangladeshi Krishi Bank

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Fully Satisfied
9 April 2013Delivered on: 30 April 2013
Satisfied on: 24 January 2014
Persons entitled: Bangladesh Krishi Bank

Classification: A registered charge
Particulars: The whole of the teas whether manufactured or in the process of manufacture and other produce (including the green leaves after plucking) of the noyapara tea estate situated in habigonj bangladesh for the season of 2013 and the sale proceeds thereof. Notification of addition to or amendment of charge.
Fully Satisfied
24 April 1985Delivered on: 5 May 1985
Persons entitled: Bangladesh Krisli Bank

Classification: Deedof hypothecation executed outside the united kingdom and comprising property situated, outside the united kingdom.
Secured details: Takas 8,694,000.
Particulars: Seascar 1985 teas manufactured or in the process of manufacture at the tea garden known as noyapara tea estate, sylhet, bangladesh. And all sale proceeds thereof.
Fully Satisfied
22 February 2011Delivered on: 7 March 2011
Satisfied on: 27 April 2013
Persons entitled: Bangladesh Krishi Bank

Classification: Agreement for loan against hypothecation of tea crops executed outside the united kingdom over property situated there
Secured details: Tk 400,00,000.00 due or to become due from the company to the chargee.
Particulars: The whole of the teas and other produce (including the green leaves after plucking) of the noyapara tea estate situated in the district of habigonj bangladesh for the season 2011.
Fully Satisfied
3 October 2010Delivered on: 2 November 2010
Satisfied on: 18 March 2011
Persons entitled: Bangladesh Krishi Bank

Classification: Agreement for loan against hypothecation of tea crops executed outside the united kingdom over property situated there
Secured details: Tk.417,00,000.00 Due or to become due from the company to the chargee.
Particulars: The whole of the teas and other produce of the noyapara tea estate situated in the district of habigonj bangladesh for the season 2010 and sale proceeds thereof.
Fully Satisfied
31 January 2010Delivered on: 13 February 2010
Satisfied on: 2 November 2010
Persons entitled: Bangladesh Krishi Bank

Classification: Agreement for loan against hypothecation of tea crops executed outside the united kingdom over property situated there
Secured details: Tk 350,00,000.00 due or to become due from the company to the chargee.
Particulars: The whole of the teas and other produce of the noyapara tea estate situated in the district of habigonj bangladesh for the season 2010 and sale proceeds thereof.
Fully Satisfied
30 December 2009Delivered on: 8 January 2010
Satisfied on: 19 February 2010
Persons entitled: Bangladesh Krishi Bank

Classification: Loan agreement executed outside the U.K.
Secured details: Tk 400,00,000.00 due or to become due from the company to the chargee.
Particulars: The whole of the teas and other produce of the noyapara tea estate situated in the district of habigonj bangladesh and all proceeds thereof.
Fully Satisfied
11 February 2009Delivered on: 4 March 2009
Satisfied on: 9 December 2009
Persons entitled: Bangladesh Krishi Bank

Classification: Loan agreement executed outside the united kingdom over property situated there
Secured details: Tk 350,00,000.00 due or to become due.
Particulars: The whole of the teas whether manufactered or in the process of manufacture and other produce (including green leaves after plucking) of the noyapara tea estate situated in the district of habigonj, bangladesh for the season 2009 and the sale proceeds thereof.
Fully Satisfied
30 March 2008Delivered on: 17 April 2008
Satisfied on: 17 March 2009
Persons entitled: Bangladesh Krishi Bank

Classification: Loan agreement executed outside the united kingdom over property situated there
Secured details: Tk. 3,25,00,000.00(Taka three crore twenty five lac) due or to become due from the company to the chargee.
Particulars: The whole of the teas whether manufactured or in the process of manufacture(including green leaves after plucking) of the noyapara tea estate situated in the district of habigonj, bangladesh and the 2008 sale proceeds thereof.
Fully Satisfied
6 November 2007Delivered on: 5 December 2007
Satisfied on: 17 March 2009
Persons entitled: Bangladesh Krishi Bank

Classification: Loan agreement which was executed outside the UK over property situated there
Secured details: Tk.3,60,00,000.00 Due or to become due from the company to.
Particulars: The whole of the teas of the noyapara tea estate situated in the district of habigonj bangladesh for the season 2007 and the sale proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
7 February 2007Delivered on: 22 February 2007
Satisfied on: 5 December 2007
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation
Secured details: Tk. 3,45,00,000.00 (taka three crore forty five lac) due or to become due from the company to.
Particulars: The whole of the teas of the noyapara tea estate and sale proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
22 October 2006Delivered on: 24 November 2006
Satisfied on: 21 March 2007
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation executed outside the united kingdom over property situated there
Secured details: Tk. 4,00,00,000.00 due or to become due from the company to.
Particulars: The whole of the teas whether manufactured or in process of manufacture and other produce (including the green leaves after plucking) of the noyapara tea estate situated in the district of habigonj, bangladesh for the season 2006 and sale proceeds thereof.
Fully Satisfied
25 April 2006Delivered on: 18 May 2006
Satisfied on: 14 November 2006
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation executed outside the united kingdom over property situated there
Secured details: Tk 3,50,00,000.00 (taka three crore fifty lac only) due or to become due from the company to the chargee.
Particulars: The whole of the teas of the noyapara tea estates for the 2006 season and the sale proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
30 April 1984Delivered on: 10 May 1984
Persons entitled: Bangladesh Krisli Bank

Classification: Deed of hypothecation executed outside the united kingdom and comprisig property situated outside the united kingdom
Secured details: Tk 86,94,000 (talka fighty six lacs ninety four thousand only).
Particulars: Season 1984 teas manufactured or in the process of manufacture at the tea garden known as noyasara tea estate, sylhet, bangladesh and all sale proceeds thereof.
Fully Satisfied
28 March 2005Delivered on: 9 April 2005
Satisfied on: 7 February 2006
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation
Secured details: Tk.32,000,000.00 (Taka three crore twenty lac) due or to become due from the company to the chargee.
Particulars: The whole of the teas whether manufactured or in the process of manufacture and other produce (including green leaves after plucking) of the noyapara tea estate situated in the district of habigonj, bangladesh for the season 2005 and sale prodeeds thereof.
Fully Satisfied
7 March 2004Delivered on: 18 March 2004
Satisfied on: 12 April 2005
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation
Secured details: 28,000,000.00 (bangladesh taka two corore eight lac) due or to become due from the company to the chargee.
Particulars: Season 2004 teas manufactured or in process of manufacture and other produce. See the mortgage charge document for full details.
Fully Satisfied
7 January 2003Delivered on: 5 February 2003
Satisfied on: 5 April 2004
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation executed outside the united kingdom and comprising property situated there
Secured details: 28,000,000.00 (bangladesh taka two crore eighty lac) due or to become due from the company to the chargee.
Particulars: Season 2003 teas manufactured or inprocess of manufacture and other produce (including green leaves after plucking) of the tea garden k/a noyapara tea estate sylhet bangladesh and all sale proceeds thereof.
Fully Satisfied
20 January 2002Delivered on: 12 March 2002
Satisfied on: 11 November 2003
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation executed outside the united kingdom and comprising property situated there
Secured details: 25,000,000.00 (taka two crore fifty lac only) due or to become due from the company to the chargee.
Particulars: Season 2002 teas manufactured or in the course of manufacture at the tea garden k/a noyapara estate, sylhet, bangladesh and all sale proceeds thereof.
Fully Satisfied
28 February 2001Delivered on: 24 March 2001
Satisfied on: 11 November 2003
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation created outside the united kingdom comprising property situated outside the united kingdom
Secured details: Taka 25,000,000.00 (taka two crore fifty lac).
Particulars: Season 2001 teas manufactured or in the course of manufacture at the tea garden k/a noyapara estate sylhet bangladesh and all sale proceeds thereof.
Fully Satisfied
2 March 2000Delivered on: 5 April 2000
Satisfied on: 17 October 2001
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation
Secured details: Taka 25,000,000.00.
Particulars: Season 2000 teas manufactured or in the course of manufacture at the tea garden k/a noyapara estate sylhet bangladesh and all sale proceeds thereof.
Fully Satisfied
15 April 1999Delivered on: 15 April 1999
Satisfied on: 9 December 2000
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation
Secured details: Taka 25,000,000.00 (taka two crore fifty lac) due or to become due from the company to the chargee.
Particulars: Season 1999 teas manufactured or in the course of manufacture at the tea garden known as noyapara estate, sylhet, bangladesh and all sale proceeds thereof.
Fully Satisfied
20 October 1998Delivered on: 6 November 1998
Satisfied on: 20 February 1999
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation
Secured details: Taka 50,00,000 (taka fifty lac) due from the company to the chargee.
Particulars: Season 1998 teas manufactured at the tea garden known as noyapara estate,sylhet,bangladesh and all proceeds of sale thereof.
Fully Satisfied
20 April 1998Delivered on: 30 April 1998
Satisfied on: 20 February 1999
Persons entitled: Bangladesh Krishi Bank

Classification: A deed of hypothecation executed outside the united kingdom and comprising property situated outside the united kingdom
Secured details: Taka 2,05,00,000.00(taka two crore five lac) due or to become due from the company to the chargee.
Particulars: Season 1998 teas manufactured or in the course of manufacture at the tea garden known as noyapara estate,sylhet,bangladesh ana all sale proceeds thereof.
Fully Satisfied
11 March 1997Delivered on: 11 April 1997
Satisfied on: 27 May 1998
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation created outside the united kingdom comprising property situated outside the united kingdom
Secured details: Taka 20,500,000 due or to become due from the company to the chargee.
Particulars: Season 197 teas manufactured or in the course of manufacture at the tea garden k/a noyapara estate, sylhet bangladesh and all sale proceeds thereof.
Fully Satisfied
20 June 1983Delivered on: 5 July 1983
Satisfied on: 15 October 1992
Persons entitled: Bangladesh Krishi Bank

Classification: Deposit of title deeds exexcuted outside the united kingdom and comprising property situated outside cthe united kingdom
Secured details: Taka 7,141,028.
Particulars: Title deeds at all the land owned by nayapara tea estate in the sylhet district of banbladesh.
Fully Satisfied
2 April 1996Delivered on: 11 April 1996
Satisfied on: 29 April 1997
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation which was executed outside the united kingdom comprising property situated outside the united kingdom
Secured details: Takas 20,500,000 due from the company to the chargee.
Particulars: Season 1996 tea manufactured or in couse of manufacture at the tea garden k/a noyapara estate sylhst bangladesh and all sale proceeds thereof.
Fully Satisfied
26 April 1995Delivered on: 3 May 1995
Satisfied on: 2 May 1996
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation
Secured details: Takas 20,200,000 due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Season 1995 teas manufactured or in course of manufacture at the tea garden k/a noyapara estate sylhet bangladesh and all sale proceeds thereof.
Fully Satisfied
15 March 1993Delivered on: 30 March 1993
Satisfied on: 1 May 1995
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation
Secured details: Takas 175,ooo,ooo due from the company to the chargee.
Particulars: Season 1993 teas manufactured or in course of manufacture at the tes garden k/a noyapara estate sylhet bangladesh and sale proceeds thereof.
Fully Satisfied
15 September 1992Delivered on: 29 September 1992
Satisfied on: 30 March 1993
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothication
Secured details: 2,600,000 due or to become due from thecomnpany to the chargee under the terms the charge.
Particulars: Season 1992 teas manufactured or in the course of manufacture at the tea garden k/a noyapara estate sylhet bangladesh and the proceeds of sale thereof.
Fully Satisfied
4 February 1992Delivered on: 13 February 1992
Satisfied on: 30 March 1993
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypothecation
Secured details: All monies due or to become due from thecompany to the chargee not exceeding 16,000,000 takas under the tems of the charge.
Particulars: Season 4992 teas manufactured or in course of manufacture at the tea garden k/a noyapara estate sylhet bangladesh and all slae proceeds thereof.
Fully Satisfied
28 March 1991Delivered on: 4 April 1991
Satisfied on: 20 June 1992
Persons entitled: Bangladesh Irish Banka

Classification: Deed of hypothecation
Secured details: I hereby certify that a deed of hypothacation dated 28/5/91 and created by the noyapara tea company limited for securing takas 16,000,000.
Particulars: Season 1991 tras manufactured or in process of manufacture at the tea garden known as noyapara estae, byfleet, bangladesh and all sale proceeds thereof.
Fully Satisfied
8 October 1990Delivered on: 13 October 1990
Satisfied on: 6 March 1991
Persons entitled: Bangladesh Krishi Bank.

Classification: Deed of hypothecation created out of the U.K. comprising property outside of the U.K.
Secured details: Takas 2,000,000 (two million).
Particulars: Season 1990 teas manufactured or in the process of manufactureat the tea garden known as nogapara estate, dythet, bangladesh, and all sale proceeds thereof.
Fully Satisfied
16 April 1990Delivered on: 25 April 1990
Satisfied on: 6 March 1991
Persons entitled: Bangladesh Krishi Bank

Classification: Deed of hypotheccation created outside of the united kingdom over property outside of the united kingdon
Secured details: Takas 16,000,000.
Particulars: Season 1990 teas manufactured or in process of manufacture at the tea garden known as noyapara estate, bylhet, bangladesh, and all sale proceeds thereof.
Fully Satisfied
16 November 1989Delivered on: 24 November 1989
Satisfied on: 21 March 1990
Persons entitled: Bangladesh Krishi Bank.

Classification: Deed of hypothecation
Secured details: Security takas "400,000 due from the company to the chargee.
Particulars: Season 1989 teas manufactured or in process of manufacture at the tea garden k/a noyapara estate, sylbert bangladesh and all sale proceeds thereof.
Fully Satisfied
11 January 1983Delivered on: 26 January 1983
Persons entitled: Bangladesh Kirshi Bank

Classification: A deed of hypothercation executed outside the U.K. and comprising property situated outside the u/k/ and created by the noyapar a tea company limited
Secured details: For securing takas 7,100,000.
Particulars: Season 1983 teas manufactured or in the process of manufacture at the tea garden known as noyapara tea estate, sylher, banyladech, and all sale proceeds thereof.
Fully Satisfied
25 February 2015Delivered on: 18 March 2015
Persons entitled: Bangladesh Krishi Bank

Classification: A registered charge
Particulars: None.
Outstanding
1 March 2012Delivered on: 9 June 2012
Persons entitled: Bangladesh Krishi Bank

Classification: Agreement for loan against hypothecation of tea crops executed outside the united kingdom over property situated there
Secured details: Tk. 400,00,000.00 due or to become due from the company to the chargee.
Particulars: The whole of the teas and other produce (including the green leaves after plucking) of the noyapara tea estate situated in habigoni bangaldesh for the season 2012 and sale proceeds thereof.
Outstanding
3 September 1992Delivered on: 30 September 1992
Persons entitled: Bangladesh Krishi Bank

Classification: Mortgage
Secured details: 30,299,856 takas due or to become due from the company to the chargee under the terms of the charge.
Particulars: Noyapara tea estate sylhet bangladesh.
Outstanding
4 October 2012Delivered on: 10 October 2012
Persons entitled: Bangladesh Krishi Bank

Classification: Agreement for the loan against hypothecation of tea crops
Secured details: Tk. 50,00,000.00 due or to become due.
Particulars: Additional loan to that secured by a charge on 1/3/2012 against the whole of the teas of the noyapara tea estate for the season 2012.. see image for full details.
Part Satisfied

Filing History

15 January 2021Termination of appointment of David Charles the Lord Evans of Watford as a director on 2 March 2020 (1 page)
28 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
28 February 2020Registered office address changed from 255-259 Commercial Road 2nd Floor London E1 2BT United Kingdom to 2nd Floor 255-259 Commercial Rd London E1 2BT on 28 February 2020 (1 page)
13 January 2020Registered office address changed from 7a Bryanston Mews East London W1H 2DB England to 255-259 Commercial Road 2nd Floor London E1 2BT on 13 January 2020 (1 page)
23 December 2019Accounts for a small company made up to 31 December 2018 (15 pages)
30 May 2019Appointment of R&B Management Consultancy Limited as a secretary on 20 May 2019 (2 pages)
29 May 2019Registered office address changed from 58 Nelson Street Nelson Street London E1 2DE England to 7a Bryanston Mews East London W1H 2DB on 29 May 2019 (1 page)
29 May 2019Termination of appointment of Mahbub & Co Limited as a secretary on 20 May 2019 (1 page)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
21 May 2019Cessation of Mohammed Wahidul Haque as a person with significant control on 1 February 2019 (1 page)
21 May 2019Termination of appointment of Mohammed Wahidul Haque as a director on 1 February 2019 (1 page)
20 May 2019Appointment of Mr David Charles the Lord Evans of Watford as a director on 1 April 2019 (2 pages)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
5 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
21 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
22 April 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
22 April 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
7 November 2016Full accounts made up to 31 December 2015 (16 pages)
7 November 2016Full accounts made up to 31 December 2015 (16 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
16 June 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 165,000
(5 pages)
16 June 2016Termination of appointment of Warwick Consultancy Services Limited as a secretary on 27 October 2015 (1 page)
16 June 2016Appointment of Mahbub & Co Limited as a secretary on 27 October 2015 (2 pages)
16 June 2016Termination of appointment of Warwick Consultancy Services Limited as a secretary on 27 October 2015 (1 page)
16 June 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 165,000
(5 pages)
16 June 2016Appointment of Mahbub & Co Limited as a secretary on 27 October 2015 (2 pages)
2 June 2016Registered office address changed from C/O the Gallagher Partnership Llp 69-85 Second Floor Tabernacle Street London EC2A 4RR to 58 Nelson Street Nelson Street London E1 2DE on 2 June 2016 (1 page)
2 June 2016Registered office address changed from C/O the Gallagher Partnership Llp 69-85 Second Floor Tabernacle Street London EC2A 4RR to 58 Nelson Street Nelson Street London E1 2DE on 2 June 2016 (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
25 November 2015Full accounts made up to 31 December 2014 (14 pages)
25 November 2015Full accounts made up to 31 December 2014 (14 pages)
18 March 2015Registration of charge 001071650045, created on 25 February 2015 (9 pages)
18 March 2015Registration of charge 001071650045, created on 25 February 2015 (9 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 165,000
(5 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 165,000
(5 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 165,000
(5 pages)
9 January 2015Satisfaction of charge 001071650044 in full (4 pages)
9 January 2015Satisfaction of charge 001071650044 in full (4 pages)
9 September 2014Termination of appointment of Faisal Morshed Khan as a director on 27 August 2014 (1 page)
9 September 2014Termination of appointment of Faisal Morshed Khan as a director on 27 August 2014 (1 page)
30 August 2014Full accounts made up to 31 December 2013 (16 pages)
30 August 2014Full accounts made up to 31 December 2013 (16 pages)
21 March 2014Registration of charge 001071650044 (9 pages)
21 March 2014Registration of charge 001071650044 (9 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 165,000
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 165,000
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 165,000
(5 pages)
24 January 2014Satisfaction of charge 001071650043 in full (4 pages)
24 January 2014Satisfaction of charge 001071650043 in full (4 pages)
24 January 2014Satisfaction of charge 001071650042 in full (4 pages)
24 January 2014Satisfaction of charge 001071650042 in full (4 pages)
31 October 2013Registration of charge 001071650043 (9 pages)
31 October 2013Registration of charge 001071650043 (9 pages)
5 July 2013Memorandum and Articles of Association (22 pages)
5 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2013Memorandum and Articles of Association (22 pages)
5 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 April 2013Registration of charge 001071650042 (9 pages)
30 April 2013Registration of charge 001071650042 (9 pages)
27 April 2013Satisfaction of charge 39 in full (4 pages)
27 April 2013Satisfaction of charge 39 in full (4 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 41 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 41 (3 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 41 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 41 (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (16 pages)
27 September 2012Full accounts made up to 31 December 2011 (16 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 40 (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 40 (5 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
29 November 2011Registered office address changed from First Floor 32 - 36 Great Portland Street London W1W 8QX on 29 November 2011 (1 page)
29 November 2011Registered office address changed from First Floor 32 - 36 Great Portland Street London W1W 8QX on 29 November 2011 (1 page)
14 July 2011Appointment of Warwick Consultancy Services Limited as a secretary (3 pages)
14 July 2011Appointment of Warwick Consultancy Services Limited as a secretary (3 pages)
5 July 2011Termination of appointment of R.E.A. Services Limited as a secretary (1 page)
5 July 2011Termination of appointment of R.E.A. Services Limited as a secretary (1 page)
17 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
17 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
22 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
7 March 2011Particulars of a mortgage or charge / charge no: 39 (5 pages)
7 March 2011Particulars of a mortgage or charge / charge no: 39 (5 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
11 August 2010Full accounts made up to 31 December 2009 (13 pages)
11 August 2010Full accounts made up to 31 December 2009 (13 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Nasreen Khan on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Manzur Morshed Khan on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mohammed Wahidul Haque on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mohammed Wahidul Haque on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Manzur Morshed Khan on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Manzur Morshed Khan on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mohammed Wahidul Haque on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
26 February 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Nasreen Khan on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Asghar Karim on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Asghar Karim on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Asghar Karim on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Nasreen Khan on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
25 February 2010Director's details changed for Faisal Morshed Khan on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Faisal Morshed Khan on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Faisal Morshed Khan on 1 October 2009 (2 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
26 June 2009Amended full accounts made up to 31 December 2008 (13 pages)
26 June 2009Amended full accounts made up to 31 December 2008 (13 pages)
1 June 2009Full accounts made up to 31 December 2008 (12 pages)
1 June 2009Full accounts made up to 31 December 2008 (12 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 35 (3 pages)
24 February 2009Return made up to 01/02/09; full list of members (4 pages)
24 February 2009Return made up to 01/02/09; full list of members (4 pages)
16 February 2009Director's change of particulars / asghar karim / 16/07/1997 (1 page)
16 February 2009Director's change of particulars / faisal khan / 12/05/1998 (1 page)
16 February 2009Director's change of particulars / asghar karim / 16/07/1997 (1 page)
16 February 2009Director's change of particulars / manzur khan / 16/07/1997 (1 page)
16 February 2009Director's change of particulars / manzur khan / 16/02/2009 (1 page)
16 February 2009Director's change of particulars / nasreen khan / 16/02/2009 (1 page)
16 February 2009Director's change of particulars / mohammed haque / 16/02/2009 (1 page)
16 February 2009Director's change of particulars / manzur khan / 16/02/2009 (1 page)
16 February 2009Director's change of particulars / faisal khan / 12/05/1998 (1 page)
16 February 2009Director's change of particulars / manzur khan / 16/07/1997 (1 page)
16 February 2009Director's change of particulars / nasreen khan / 16/02/2009 (1 page)
16 February 2009Director's change of particulars / mohammed haque / 16/02/2009 (1 page)
26 June 2008Full accounts made up to 31 December 2007 (12 pages)
26 June 2008Full accounts made up to 31 December 2007 (12 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 34 (3 pages)
10 March 2008Return made up to 01/02/08; full list of members (4 pages)
10 March 2008Return made up to 01/02/08; full list of members (4 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
31 August 2007Full accounts made up to 31 December 2006 (12 pages)
31 August 2007Full accounts made up to 31 December 2006 (12 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
22 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Secretary's particulars changed (1 page)
21 February 2007Return made up to 01/02/07; full list of members (3 pages)
21 February 2007Return made up to 01/02/07; full list of members (3 pages)
21 February 2007Secretary's particulars changed (1 page)
1 February 2007Registered office changed on 01/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page)
1 February 2007Registered office changed on 01/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page)
24 November 2006Particulars of mortgage/charge (3 pages)
24 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
30 August 2006Full accounts made up to 31 December 2005 (13 pages)
30 August 2006Full accounts made up to 31 December 2005 (13 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
2 March 2006Director's particulars changed (1 page)
2 March 2006Return made up to 01/02/06; full list of members (3 pages)
2 March 2006Return made up to 01/02/06; full list of members (3 pages)
2 March 2006Director's particulars changed (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Declaration of satisfaction of mortgage/charge (1 page)
2 September 2005Full accounts made up to 31 December 2004 (13 pages)
2 September 2005Full accounts made up to 31 December 2004 (13 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
1 March 2005Return made up to 01/02/05; full list of members (3 pages)
1 March 2005Return made up to 01/02/05; full list of members (3 pages)
14 June 2004Full accounts made up to 31 December 2003 (13 pages)
14 June 2004Full accounts made up to 31 December 2003 (13 pages)
5 April 2004Declaration of satisfaction of mortgage/charge (1 page)
5 April 2004Declaration of satisfaction of mortgage/charge (1 page)
18 March 2004Particulars of mortgage/charge (4 pages)
18 March 2004Particulars of mortgage/charge (4 pages)
19 February 2004Return made up to 01/02/04; full list of members (8 pages)
19 February 2004Return made up to 01/02/04; full list of members (8 pages)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
11 November 2003Declaration of satisfaction of mortgage/charge (1 page)
20 June 2003Full accounts made up to 31 December 2002 (13 pages)
20 June 2003Full accounts made up to 31 December 2002 (13 pages)
20 February 2003Return made up to 01/02/03; full list of members (8 pages)
20 February 2003Return made up to 01/02/03; full list of members (8 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
7 June 2002Full accounts made up to 31 December 2001 (12 pages)
7 June 2002Full accounts made up to 31 December 2001 (12 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Return made up to 01/02/02; full list of members (7 pages)
1 March 2002Return made up to 01/02/02; full list of members (7 pages)
1 March 2002New director appointed (2 pages)
17 October 2001Declaration of satisfaction of mortgage/charge (1 page)
17 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 July 2001Full accounts made up to 31 December 2000 (12 pages)
24 July 2001Full accounts made up to 31 December 2000 (12 pages)
18 May 2001Registered office changed on 18/05/01 from: 7 bedford square london WC1B 3RA (1 page)
18 May 2001Registered office changed on 18/05/01 from: 7 bedford square london WC1B 3RA (1 page)
24 March 2001Particulars of mortgage/charge (4 pages)
24 March 2001Particulars of mortgage/charge (4 pages)
21 February 2001Return made up to 01/02/01; full list of members (7 pages)
21 February 2001Return made up to 01/02/01; full list of members (7 pages)
9 December 2000Declaration of satisfaction of mortgage/charge (1 page)
9 December 2000Declaration of satisfaction of mortgage/charge (1 page)
20 July 2000Full accounts made up to 31 December 1999 (11 pages)
5 April 2000Particulars of mortgage/charge (4 pages)
29 February 2000Return made up to 01/02/00; full list of members (7 pages)
16 July 1999Full accounts made up to 31 December 1998 (13 pages)
4 May 1999New director appointed (2 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999New director appointed (2 pages)
22 February 1999Return made up to 01/02/99; full list of members (6 pages)
20 February 1999Declaration of satisfaction of mortgage/charge (1 page)
20 February 1999Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Particulars of mortgage/charge (3 pages)
2 July 1998Full accounts made up to 31 December 1997 (12 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
23 February 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 August 1997Full accounts made up to 31 December 1996 (12 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
29 April 1997Declaration of satisfaction of mortgage/charge (1 page)
11 April 1997Particulars of mortgage/charge (3 pages)
20 February 1997Return made up to 01/02/97; no change of members (5 pages)
7 January 1997Amended full accounts made up to 31 December 1995 (13 pages)
8 October 1996Full accounts made up to 31 December 1995 (13 pages)
27 August 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
2 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
15 February 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 1995Full accounts made up to 31 December 1994 (13 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
1 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
26 January 1910Certificate of incorporation (2 pages)