Company NameBangladesh Caterers Association (U.K.) Limited
Company StatusActive
Company Number02405256
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 July 1989(34 years, 9 months ago)
Previous NameBangladesh Caterers Association In Great Britain Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Mitu Chowdhury
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2019(30 years after company formation)
Appointment Duration4 years, 9 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address403 Harrow Road
London
W9 3NF
Secretary NameMr Mitu Chowdhury
StatusCurrent
Appointed14 July 2019(30 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address403 Harrow Road
London
W9 3NF
Director NameMr Oli Khan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(34 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address403 Harrow Road
London
W9 3NF
Director NameMr Tipu Rahman
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(34 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address403 Harrow Road
London
W9 3NF
Director NameJalaluddin Ahmed
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 1994)
RoleCompany Director
Correspondence Address19 Joel Street
Northwood
Middlesex
Secretary NameAbdul Kadir
NationalityBritish
StatusResigned
Appointed18 July 1992(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 1994)
RoleSecretary
Correspondence Address11a Leigham Court Road
Streatham
London
SW16 2ND
Director NameMr Mohammed Abdur Rahim
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1993(4 years after company formation)
Appointment Duration7 years, 6 months (resigned 30 January 2001)
RoleCompany Director
Correspondence Address183 Chamberlayne Road
London
NW10 3NU
Director NameMahmadur Rashid
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(4 years, 5 months after company formation)
Appointment Duration-2 years, 6 months (resigned 18 July 1992)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address74 Darby Crescent
Sunbury On Thames
Middlesex
TW16 5LA
Director NameAshraf Uddin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(4 years, 5 months after company formation)
Appointment Duration-2 years, 6 months (resigned 18 July 1992)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address36 Clanricarde Gardens
London
W2 4JW
Director NameKhaliqur Rahman Chowdhury
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(4 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Ladbroke Grove
London
W10 5NE
Director NameMr Mahmadur Rashid
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(5 years after company formation)
Appointment Duration18 years (resigned 25 July 2012)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address403 Harrow Road
London
W9 3NF
Director NameAshraf Uddin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(5 years after company formation)
Appointment Duration18 years (resigned 25 July 2012)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address403 Harrow Road
London
W9 3NF
Secretary NameMahmadur Rashid
NationalityBritish
StatusResigned
Appointed18 July 1994(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Darby Crescent
Sunbury On Thames
Middlesex
TW16 5LA
Director NameMr Muklisur Rahman Chowdhury
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(7 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 September 2003)
RoleCompany Director
Country of ResidenceEast Finchley Barnet
Correspondence Address34 Oakview Gardens
London
N2 0NG
Director NameMr Meah Monirul Alam
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(7 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Brockman Road
Folkestone
Kent
CT20 1DJ
Director NameShawkat Ahmed
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(7 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 September 2003)
RoleRestauretur
Correspondence Address130 Upper Richmond Road
East Sheen
London
SW14 8DS
Director NameFaruk Choudhury
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(7 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 September 2003)
RoleCompany Director
Correspondence Address8 Edith Bell House
Hillside Close Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0HJ
Director NameZalal Uddin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(7 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 September 2003)
RoleRestauranture
Country of ResidenceUnited Kingdom
Correspondence Address143a Kings Avenue
London
SW4 8DF
Secretary NameMr Muklisur Rahman Chowdhury
NationalityBritish
StatusResigned
Appointed10 July 1997(7 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 September 2003)
RoleCompany Director
Country of ResidenceEast Finchley Barnet
Correspondence Address34 Oakview Gardens
London
N2 0NG
Director NameMr Mohammed Kamar Uddin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2002(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2003)
RoleBuseness
Country of ResidenceUnited Kingdom
Correspondence Address1 The Mall
South Gate
London
N14 6LR
Secretary NameAshraf Uddin
NationalityBritish
StatusResigned
Appointed07 September 2003(14 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 25 July 2012)
RoleRestaurateur
Correspondence Address403 Harrow Road
London
W9 3NF
Director NameMr Abdul Malik
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(17 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 21 May 2017)
RoleRestuarater
Country of ResidenceEngland
Correspondence Address403 Harrow Road
London
W9 3NF
Director NameMr Bajloor Rashid
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(17 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 June 2013)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address403 Harrow Road
London
W9 3NF
Director NameNurur Rahman Khandaker
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(23 years after company formation)
Appointment Duration4 years, 10 months (resigned 21 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gandhid Tandoori Restaurant 68-70 High Street
West Malling
London
ME19 6LU
Director NameMohammed Abdul Munim
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(23 years after company formation)
Appointment Duration4 years, 10 months (resigned 21 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSonali Tandoori 315a Baring Road
Grove Park
London
SE12 0DZ
Secretary NameMohammed Abdul Munim
NationalityBritish
StatusResigned
Appointed25 July 2012(23 years after company formation)
Appointment Duration4 years, 10 months (resigned 21 May 2017)
RoleCompany Director
Correspondence AddressSonali Tandoori 315a Baring Road
Grove Park
London
SE12 0DZ
Director NameMr Oli Khan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2017(27 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address403 Harrow Road
London
W9 3NF
Director NameMohammed Mustafa Kamal Yakub
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBangladeshi
StatusResigned
Appointed21 May 2017(27 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address403 Harrow Road
London
W9 3NF
Director NameMr Saidur Rahman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2017(27 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address403 Harrow Road
London
W9 3NF
Secretary NameOli Khan
StatusResigned
Appointed21 May 2017(27 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 2019)
RoleCompany Director
Correspondence Address403 Harrow Road
London
W9 3NF
Director NameMr Mohammed Abdul Munim
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2019(30 years after company formation)
Appointment Duration4 years, 3 months (resigned 16 October 2023)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address403 Harrow Road
London
W9 3NF
Director NameMr Tipu Rahman
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2023(34 years, 3 months after company formation)
Appointment Duration2 months (resigned 17 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address403 Harrow Road
London
W9 3NF

Contact

Websitebca1960.com
Telephone020 89693765
Telephone regionLondon

Location

Registered Address403 Harrow Road
London
W9 3NF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£123,330
Cash£117,347
Current Liabilities£960

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

19 September 1996Delivered on: 26 September 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 403 harrow road london t/no NGL18480 together with buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all book and other debts the assignment of the goodwill of the business and benefit of all guarantees and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

26 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 August 2019Termination of appointment of Oli Khan as a director on 14 July 2019 (1 page)
16 August 2019Termination of appointment of Mohammed Mustafa Kamal Yakub as a director on 14 July 2019 (1 page)
16 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
16 August 2019Termination of appointment of Oli Khan as a secretary on 14 July 2019 (1 page)
16 August 2019Appointment of Mr Mohammed Abdul Munim as a director on 14 July 2019 (2 pages)
16 August 2019Appointment of Mr Mitu Chowdhury as a secretary on 14 July 2019 (2 pages)
16 August 2019Appointment of Mr Mitu Chowdhury as a director on 14 July 2019 (2 pages)
5 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 June 2019Memorandum and Articles of Association (21 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
19 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
30 June 2017Termination of appointment of Mohammed Abdul Munim as a director on 21 May 2017 (2 pages)
30 June 2017Termination of appointment of Abdul Malik as a director on 21 May 2017 (2 pages)
30 June 2017Appointment of Mohammed Mustafa Kamal Yakub as a director on 21 May 2017 (3 pages)
30 June 2017Termination of appointment of Mohammed Abdul Munim as a secretary on 21 May 2017 (2 pages)
30 June 2017Appointment of Oli Khan as a secretary on 21 May 2017 (3 pages)
30 June 2017Appointment of Saidur Rahman as a director on 21 May 2017 (3 pages)
30 June 2017Termination of appointment of Mohammed Abdul Munim as a director on 21 May 2017 (2 pages)
30 June 2017Termination of appointment of Nurur Rahman Khandaker as a director on 21 May 2017 (2 pages)
30 June 2017Termination of appointment of Abdul Malik as a director on 21 May 2017 (2 pages)
30 June 2017Termination of appointment of Mohammed Abdul Munim as a secretary on 21 May 2017 (2 pages)
30 June 2017Appointment of Mr Oli Khan as a director on 21 May 2017 (3 pages)
30 June 2017Appointment of Saidur Rahman as a director on 21 May 2017 (3 pages)
30 June 2017Appointment of Oli Khan as a secretary on 21 May 2017 (3 pages)
30 June 2017Termination of appointment of Nurur Rahman Khandaker as a director on 21 May 2017 (2 pages)
30 June 2017Appointment of Mohammed Mustafa Kamal Yakub as a director on 21 May 2017 (3 pages)
30 June 2017Appointment of Mr Oli Khan as a director on 21 May 2017 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 August 2015Annual return made up to 18 July 2015 no member list (5 pages)
4 August 2015Annual return made up to 18 July 2015 no member list (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 July 2014Annual return made up to 18 July 2014 no member list (5 pages)
23 July 2014Annual return made up to 18 July 2014 no member list (5 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
6 September 2013Annual return made up to 18 July 2013 no member list (5 pages)
6 September 2013Annual return made up to 18 July 2013 no member list (5 pages)
27 June 2013Termination of appointment of Bajloor Rashid as a director (2 pages)
27 June 2013Termination of appointment of Bajloor Rashid as a director (2 pages)
17 April 2013Director's details changed for Nur-Ur Rahman Khandaker on 16 April 2013 (2 pages)
17 April 2013Director's details changed for Nur-Ur Rahman Khandaker on 16 April 2013 (2 pages)
3 August 2012Appointment of Nur-Ur Rahman Khandaker as a director (3 pages)
3 August 2012Appointment of Nur-Ur Rahman Khandaker as a director (3 pages)
1 August 2012Appointment of Mohammed Abdul Munim as a secretary (3 pages)
1 August 2012Appointment of Mohammed Abdul Munim as a secretary (3 pages)
1 August 2012Appointment of Mohammed Abdul Munim as a director (3 pages)
1 August 2012Appointment of Mohammed Abdul Munim as a director (3 pages)
30 July 2012Annual return made up to 18 July 2012 no member list (4 pages)
30 July 2012Termination of appointment of Mahmadur Rashid as a director (1 page)
30 July 2012Termination of appointment of Ashraf Uddin as a director (1 page)
30 July 2012Annual return made up to 18 July 2012 no member list (4 pages)
30 July 2012Termination of appointment of Ashraf Uddin as a secretary (1 page)
30 July 2012Termination of appointment of Ashraf Uddin as a director (1 page)
30 July 2012Termination of appointment of Mahmadur Rashid as a director (1 page)
30 July 2012Termination of appointment of Ashraf Uddin as a secretary (1 page)
10 May 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
10 May 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 February 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
3 February 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
16 August 2011Director's details changed for Ashraf Uddin on 18 July 2011 (2 pages)
16 August 2011Annual return made up to 18 July 2011 no member list (3 pages)
16 August 2011Director's details changed for Mahmadur Rashid on 18 July 2011 (2 pages)
16 August 2011Director's details changed for Abdul Malik on 18 July 2011 (2 pages)
16 August 2011Secretary's details changed for Ashraf Uddin on 18 July 2011 (1 page)
16 August 2011Secretary's details changed for Ashraf Uddin on 18 July 2011 (1 page)
16 August 2011Director's details changed for Abdul Malik on 18 July 2011 (2 pages)
16 August 2011Director's details changed for Mr Bajloor Rashid on 18 July 2011 (2 pages)
16 August 2011Director's details changed for Mr Bajloor Rashid on 18 July 2011 (2 pages)
16 August 2011Director's details changed for Ashraf Uddin on 18 July 2011 (2 pages)
16 August 2011Director's details changed for Mahmadur Rashid on 18 July 2011 (2 pages)
16 August 2011Annual return made up to 18 July 2011 no member list (3 pages)
15 February 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
15 February 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
2 September 2010Director's details changed for Mr Bajloor Rashid on 18 July 2010 (2 pages)
2 September 2010Annual return made up to 18 July 2010 no member list (6 pages)
2 September 2010Director's details changed for Mr Bajloor Rashid on 18 July 2010 (2 pages)
2 September 2010Annual return made up to 18 July 2010 no member list (6 pages)
26 August 2009Annual return made up to 18/07/09 (3 pages)
26 August 2009Annual return made up to 18/07/09 (3 pages)
26 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
26 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
5 August 2008Annual return made up to 18/07/08 (3 pages)
5 August 2008Annual return made up to 18/07/08 (3 pages)
3 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
3 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
13 September 2007Annual return made up to 18/07/07 (5 pages)
13 September 2007Annual return made up to 18/07/07 (5 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
15 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
18 August 2006Annual return made up to 18/07/06 (4 pages)
18 August 2006Annual return made up to 18/07/06 (4 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
23 September 2005Annual return made up to 18/07/05 (4 pages)
23 September 2005Annual return made up to 18/07/05 (4 pages)
23 February 2005Annual return made up to 18/07/04 (4 pages)
23 February 2005Annual return made up to 18/07/04 (4 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
13 October 2003Annual return made up to 18/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Annual return made up to 18/07/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Secretary resigned;director resigned (1 page)
10 October 2003Secretary resigned;director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003Director resigned (1 page)
18 June 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
18 June 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
27 September 2002Annual return made up to 18/07/02 (7 pages)
27 September 2002Annual return made up to 18/07/02 (7 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 January 2002Amended accounts made up to 31 March 2001 (7 pages)
11 January 2002Amended accounts made up to 31 March 2001 (7 pages)
15 October 2001Annual return made up to 18/07/01 (5 pages)
15 October 2001Annual return made up to 18/07/01 (5 pages)
22 May 2001Full accounts made up to 31 March 2001 (7 pages)
22 May 2001Full accounts made up to 31 March 2001 (7 pages)
28 February 2001Annual return made up to 18/07/00 (6 pages)
28 February 2001Director resigned (1 page)
28 February 2001Annual return made up to 18/07/00 (6 pages)
28 February 2001Director resigned (1 page)
6 July 2000Full accounts made up to 31 March 1999 (7 pages)
6 July 2000Full accounts made up to 31 March 1999 (7 pages)
13 April 2000Annual return made up to 18/07/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2000Annual return made up to 18/07/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 1998Full accounts made up to 31 March 1998 (10 pages)
2 December 1998Full accounts made up to 31 March 1998 (10 pages)
28 July 1998Annual return made up to 18/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1998Annual return made up to 18/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1997Full accounts made up to 31 March 1997 (10 pages)
3 October 1997Full accounts made up to 31 March 1997 (10 pages)
31 July 1997Company name changed bangladesh caterers association in great britain LIMITED\certificate issued on 01/08/97 (2 pages)
31 July 1997Company name changed bangladesh caterers association in great britain LIMITED\certificate issued on 01/08/97 (2 pages)
25 July 1997Annual return made up to 18/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1997Annual return made up to 18/07/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New secretary appointed (2 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997Secretary resigned (1 page)
16 July 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
26 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
2 October 1996Registered office changed on 02/10/96 from: 29 pembridge road london W11 3HG (1 page)
2 October 1996Registered office changed on 02/10/96 from: 29 pembridge road london W11 3HG (1 page)
26 September 1996Particulars of mortgage/charge (4 pages)
26 September 1996Particulars of mortgage/charge (4 pages)
6 August 1996Annual return made up to 18/07/96 (4 pages)
6 August 1996Annual return made up to 18/07/96 (4 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (2 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (2 pages)
14 August 1995Annual return made up to 18/07/95 (4 pages)
14 August 1995Annual return made up to 18/07/95 (4 pages)
18 July 1989Incorporation (31 pages)
18 July 1989Incorporation (31 pages)