London
W9 3NF
Secretary Name | Mr Mitu Chowdhury |
---|---|
Status | Current |
Appointed | 14 July 2019(30 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 403 Harrow Road London W9 3NF |
Director Name | Mr Oli Khan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(34 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 403 Harrow Road London W9 3NF |
Director Name | Mr Tipu Rahman |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(34 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 403 Harrow Road London W9 3NF |
Director Name | Jalaluddin Ahmed |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 1994) |
Role | Company Director |
Correspondence Address | 19 Joel Street Northwood Middlesex |
Secretary Name | Abdul Kadir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 January 1994) |
Role | Secretary |
Correspondence Address | 11a Leigham Court Road Streatham London SW16 2ND |
Director Name | Mr Mohammed Abdur Rahim |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1993(4 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | 183 Chamberlayne Road London NW10 3NU |
Director Name | Mahmadur Rashid |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(4 years, 5 months after company formation) |
Appointment Duration | -2 years, 6 months (resigned 18 July 1992) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 74 Darby Crescent Sunbury On Thames Middlesex TW16 5LA |
Director Name | Ashraf Uddin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(4 years, 5 months after company formation) |
Appointment Duration | -2 years, 6 months (resigned 18 July 1992) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 36 Clanricarde Gardens London W2 4JW |
Director Name | Khaliqur Rahman Chowdhury |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Ladbroke Grove London W10 5NE |
Director Name | Mr Mahmadur Rashid |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(5 years after company formation) |
Appointment Duration | 18 years (resigned 25 July 2012) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 403 Harrow Road London W9 3NF |
Director Name | Ashraf Uddin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(5 years after company formation) |
Appointment Duration | 18 years (resigned 25 July 2012) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 403 Harrow Road London W9 3NF |
Secretary Name | Mahmadur Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(5 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Darby Crescent Sunbury On Thames Middlesex TW16 5LA |
Director Name | Mr Muklisur Rahman Chowdhury |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 September 2003) |
Role | Company Director |
Country of Residence | East Finchley Barnet |
Correspondence Address | 34 Oakview Gardens London N2 0NG |
Director Name | Mr Meah Monirul Alam |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Brockman Road Folkestone Kent CT20 1DJ |
Director Name | Shawkat Ahmed |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 September 2003) |
Role | Restauretur |
Correspondence Address | 130 Upper Richmond Road East Sheen London SW14 8DS |
Director Name | Faruk Choudhury |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 September 2003) |
Role | Company Director |
Correspondence Address | 8 Edith Bell House Hillside Close Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0HJ |
Director Name | Zalal Uddin |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 September 2003) |
Role | Restauranture |
Country of Residence | United Kingdom |
Correspondence Address | 143a Kings Avenue London SW4 8DF |
Secretary Name | Mr Muklisur Rahman Chowdhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 September 2003) |
Role | Company Director |
Country of Residence | East Finchley Barnet |
Correspondence Address | 34 Oakview Gardens London N2 0NG |
Director Name | Mr Mohammed Kamar Uddin |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 2003) |
Role | Buseness |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Mall South Gate London N14 6LR |
Secretary Name | Ashraf Uddin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2003(14 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 July 2012) |
Role | Restaurateur |
Correspondence Address | 403 Harrow Road London W9 3NF |
Director Name | Mr Abdul Malik |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(17 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 21 May 2017) |
Role | Restuarater |
Country of Residence | England |
Correspondence Address | 403 Harrow Road London W9 3NF |
Director Name | Mr Bajloor Rashid |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 June 2013) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 403 Harrow Road London W9 3NF |
Director Name | Nurur Rahman Khandaker |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(23 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gandhid Tandoori Restaurant 68-70 High Street West Malling London ME19 6LU |
Director Name | Mohammed Abdul Munim |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(23 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sonali Tandoori 315a Baring Road Grove Park London SE12 0DZ |
Secretary Name | Mohammed Abdul Munim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(23 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 May 2017) |
Role | Company Director |
Correspondence Address | Sonali Tandoori 315a Baring Road Grove Park London SE12 0DZ |
Director Name | Mr Oli Khan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2017(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 403 Harrow Road London W9 3NF |
Director Name | Mohammed Mustafa Kamal Yakub |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 21 May 2017(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 403 Harrow Road London W9 3NF |
Director Name | Mr Saidur Rahman |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2017(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 403 Harrow Road London W9 3NF |
Secretary Name | Oli Khan |
---|---|
Status | Resigned |
Appointed | 21 May 2017(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 July 2019) |
Role | Company Director |
Correspondence Address | 403 Harrow Road London W9 3NF |
Director Name | Mr Mohammed Abdul Munim |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2019(30 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 October 2023) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 403 Harrow Road London W9 3NF |
Director Name | Mr Tipu Rahman |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2023(34 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 17 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 403 Harrow Road London W9 3NF |
Website | bca1960.com |
---|---|
Telephone | 020 89693765 |
Telephone region | London |
Registered Address | 403 Harrow Road London W9 3NF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Harrow Road |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £123,330 |
Cash | £117,347 |
Current Liabilities | £960 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
19 September 1996 | Delivered 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 |
---|
26 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 August 2019 | Termination of appointment of Oli Khan as a director on 14 July 2019 (1 page) |
16 August 2019 | Termination of appointment of Mohammed Mustafa Kamal Yakub as a director on 14 July 2019 (1 page) |
16 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
16 August 2019 | Termination of appointment of Oli Khan as a secretary on 14 July 2019 (1 page) |
16 August 2019 | Appointment of Mr Mohammed Abdul Munim as a director on 14 July 2019 (2 pages) |
16 August 2019 | Appointment of Mr Mitu Chowdhury as a secretary on 14 July 2019 (2 pages) |
16 August 2019 | Appointment of Mr Mitu Chowdhury as a director on 14 July 2019 (2 pages) |
5 August 2019 | Resolutions
|
20 June 2019 | Memorandum and Articles of Association (21 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
30 June 2017 | Termination of appointment of Mohammed Abdul Munim as a director on 21 May 2017 (2 pages) |
30 June 2017 | Termination of appointment of Abdul Malik as a director on 21 May 2017 (2 pages) |
30 June 2017 | Appointment of Mohammed Mustafa Kamal Yakub as a director on 21 May 2017 (3 pages) |
30 June 2017 | Termination of appointment of Mohammed Abdul Munim as a secretary on 21 May 2017 (2 pages) |
30 June 2017 | Appointment of Oli Khan as a secretary on 21 May 2017 (3 pages) |
30 June 2017 | Appointment of Saidur Rahman as a director on 21 May 2017 (3 pages) |
30 June 2017 | Termination of appointment of Mohammed Abdul Munim as a director on 21 May 2017 (2 pages) |
30 June 2017 | Termination of appointment of Nurur Rahman Khandaker as a director on 21 May 2017 (2 pages) |
30 June 2017 | Termination of appointment of Abdul Malik as a director on 21 May 2017 (2 pages) |
30 June 2017 | Termination of appointment of Mohammed Abdul Munim as a secretary on 21 May 2017 (2 pages) |
30 June 2017 | Appointment of Mr Oli Khan as a director on 21 May 2017 (3 pages) |
30 June 2017 | Appointment of Saidur Rahman as a director on 21 May 2017 (3 pages) |
30 June 2017 | Appointment of Oli Khan as a secretary on 21 May 2017 (3 pages) |
30 June 2017 | Termination of appointment of Nurur Rahman Khandaker as a director on 21 May 2017 (2 pages) |
30 June 2017 | Appointment of Mohammed Mustafa Kamal Yakub as a director on 21 May 2017 (3 pages) |
30 June 2017 | Appointment of Mr Oli Khan as a director on 21 May 2017 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 August 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 August 2015 | Annual return made up to 18 July 2015 no member list (5 pages) |
4 August 2015 | Annual return made up to 18 July 2015 no member list (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 July 2014 | Annual return made up to 18 July 2014 no member list (5 pages) |
23 July 2014 | Annual return made up to 18 July 2014 no member list (5 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
6 September 2013 | Annual return made up to 18 July 2013 no member list (5 pages) |
6 September 2013 | Annual return made up to 18 July 2013 no member list (5 pages) |
27 June 2013 | Termination of appointment of Bajloor Rashid as a director (2 pages) |
27 June 2013 | Termination of appointment of Bajloor Rashid as a director (2 pages) |
17 April 2013 | Director's details changed for Nur-Ur Rahman Khandaker on 16 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Nur-Ur Rahman Khandaker on 16 April 2013 (2 pages) |
3 August 2012 | Appointment of Nur-Ur Rahman Khandaker as a director (3 pages) |
3 August 2012 | Appointment of Nur-Ur Rahman Khandaker as a director (3 pages) |
1 August 2012 | Appointment of Mohammed Abdul Munim as a secretary (3 pages) |
1 August 2012 | Appointment of Mohammed Abdul Munim as a secretary (3 pages) |
1 August 2012 | Appointment of Mohammed Abdul Munim as a director (3 pages) |
1 August 2012 | Appointment of Mohammed Abdul Munim as a director (3 pages) |
30 July 2012 | Annual return made up to 18 July 2012 no member list (4 pages) |
30 July 2012 | Termination of appointment of Mahmadur Rashid as a director (1 page) |
30 July 2012 | Termination of appointment of Ashraf Uddin as a director (1 page) |
30 July 2012 | Annual return made up to 18 July 2012 no member list (4 pages) |
30 July 2012 | Termination of appointment of Ashraf Uddin as a secretary (1 page) |
30 July 2012 | Termination of appointment of Ashraf Uddin as a director (1 page) |
30 July 2012 | Termination of appointment of Mahmadur Rashid as a director (1 page) |
30 July 2012 | Termination of appointment of Ashraf Uddin as a secretary (1 page) |
10 May 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
10 May 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Resolutions
|
3 February 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
3 February 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
16 August 2011 | Director's details changed for Ashraf Uddin on 18 July 2011 (2 pages) |
16 August 2011 | Annual return made up to 18 July 2011 no member list (3 pages) |
16 August 2011 | Director's details changed for Mahmadur Rashid on 18 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Abdul Malik on 18 July 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Ashraf Uddin on 18 July 2011 (1 page) |
16 August 2011 | Secretary's details changed for Ashraf Uddin on 18 July 2011 (1 page) |
16 August 2011 | Director's details changed for Abdul Malik on 18 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Bajloor Rashid on 18 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Bajloor Rashid on 18 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Ashraf Uddin on 18 July 2011 (2 pages) |
16 August 2011 | Director's details changed for Mahmadur Rashid on 18 July 2011 (2 pages) |
16 August 2011 | Annual return made up to 18 July 2011 no member list (3 pages) |
15 February 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 February 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
2 September 2010 | Director's details changed for Mr Bajloor Rashid on 18 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 18 July 2010 no member list (6 pages) |
2 September 2010 | Director's details changed for Mr Bajloor Rashid on 18 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 18 July 2010 no member list (6 pages) |
26 August 2009 | Annual return made up to 18/07/09 (3 pages) |
26 August 2009 | Annual return made up to 18/07/09 (3 pages) |
26 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
26 May 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 August 2008 | Annual return made up to 18/07/08 (3 pages) |
5 August 2008 | Annual return made up to 18/07/08 (3 pages) |
3 March 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 March 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
13 September 2007 | Annual return made up to 18/07/07 (5 pages) |
13 September 2007 | Annual return made up to 18/07/07 (5 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | New director appointed (2 pages) |
15 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
15 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
18 August 2006 | Annual return made up to 18/07/06 (4 pages) |
18 August 2006 | Annual return made up to 18/07/06 (4 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 September 2005 | Annual return made up to 18/07/05 (4 pages) |
23 September 2005 | Annual return made up to 18/07/05 (4 pages) |
23 February 2005 | Annual return made up to 18/07/04 (4 pages) |
23 February 2005 | Annual return made up to 18/07/04 (4 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
11 May 2004 | Resolutions
|
11 May 2004 | Resolutions
|
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
13 October 2003 | Annual return made up to 18/07/03
|
13 October 2003 | Annual return made up to 18/07/03
|
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Secretary resigned;director resigned (1 page) |
10 October 2003 | Secretary resigned;director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
18 June 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
18 June 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
27 September 2002 | Annual return made up to 18/07/02 (7 pages) |
27 September 2002 | Annual return made up to 18/07/02 (7 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 January 2002 | Amended accounts made up to 31 March 2001 (7 pages) |
11 January 2002 | Amended accounts made up to 31 March 2001 (7 pages) |
15 October 2001 | Annual return made up to 18/07/01 (5 pages) |
15 October 2001 | Annual return made up to 18/07/01 (5 pages) |
22 May 2001 | Full accounts made up to 31 March 2001 (7 pages) |
22 May 2001 | Full accounts made up to 31 March 2001 (7 pages) |
28 February 2001 | Annual return made up to 18/07/00 (6 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Annual return made up to 18/07/00 (6 pages) |
28 February 2001 | Director resigned (1 page) |
6 July 2000 | Full accounts made up to 31 March 1999 (7 pages) |
6 July 2000 | Full accounts made up to 31 March 1999 (7 pages) |
13 April 2000 | Annual return made up to 18/07/99
|
13 April 2000 | Annual return made up to 18/07/99
|
2 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
28 July 1998 | Annual return made up to 18/07/98
|
28 July 1998 | Annual return made up to 18/07/98
|
3 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
3 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
31 July 1997 | Company name changed bangladesh caterers association in great britain LIMITED\certificate issued on 01/08/97 (2 pages) |
31 July 1997 | Company name changed bangladesh caterers association in great britain LIMITED\certificate issued on 01/08/97 (2 pages) |
25 July 1997 | Annual return made up to 18/07/97
|
25 July 1997 | Annual return made up to 18/07/97
|
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New director appointed (2 pages) |
16 July 1997 | New secretary appointed (2 pages) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | Secretary resigned (1 page) |
16 July 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: 29 pembridge road london W11 3HG (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: 29 pembridge road london W11 3HG (1 page) |
26 September 1996 | Particulars of mortgage/charge (4 pages) |
26 September 1996 | Particulars of mortgage/charge (4 pages) |
6 August 1996 | Annual return made up to 18/07/96 (4 pages) |
6 August 1996 | Annual return made up to 18/07/96 (4 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
16 January 1996 | Accounts for a small company made up to 31 March 1995 (2 pages) |
14 August 1995 | Annual return made up to 18/07/95 (4 pages) |
14 August 1995 | Annual return made up to 18/07/95 (4 pages) |
18 July 1989 | Incorporation (31 pages) |
18 July 1989 | Incorporation (31 pages) |