Faversham
Kent
ME13 7JB
Secretary Name | Mr Abdul Razzaque |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1993(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 106-105 West Street Faversham Kent ME13 7JB |
Director Name | Mr Nazir Hussain |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 105-106 West Street Faversham Kent ME13 7JB |
Director Name | Abdul Ahad |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 105/106 West Street Faversham Kent ME13 7JB |
Director Name | Rahima Hussain |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 June 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cambridge Road Faversham Kent ME13 8RW |
Director Name | Mr Ruhul Hussain |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(19 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 December 2012) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 Windmill Street Gravesend Kent DA12 1BB |
Director Name | Mr Abdul Zakker |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2012(19 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 December 2012) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 57 Windmill Street Gravesend Kent DA12 1BB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | rajofblackdam.com |
---|
Registered Address | 57 Windmill Street Gravesend Kent DA12 1BB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mr Abdul Razzaque 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,117 |
Cash | £2,462 |
Current Liabilities | £310,756 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
24 August 2007 | Delivered on: 6 September 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises 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 the white house the broadway minster on sea sheerness. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
14 December 2001 | Delivered on: 15 December 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 105/106 west street faversham kent and the goodwill of any business. Outstanding |
14 December 2001 | Delivered on: 15 December 2001 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 January 2001 | Delivered on: 16 January 2001 Satisfied on: 1 February 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 105 to 106 west street faversham kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 November 2000 | Delivered on: 29 November 2000 Satisfied on: 1 February 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 March 2023 | Confirmation statement made on 15 February 2023 with updates (4 pages) |
---|---|
30 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
3 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
17 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
19 February 2020 | Change of details for Mr Abdul Razzaque as a person with significant control on 19 February 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 June 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 May 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Termination of appointment of Ruhul Hussain as a director (1 page) |
23 May 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Termination of appointment of Abdul Zakker as a director (1 page) |
23 May 2013 | Termination of appointment of Ruhul Hussain as a director (1 page) |
23 May 2013 | Termination of appointment of Abdul Zakker as a director (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2012 | Appointment of Mr Abdul Zakker as a director (2 pages) |
26 June 2012 | Appointment of Mr Ruhul Hussain as a director (2 pages) |
26 June 2012 | Appointment of Mr Ruhul Hussain as a director (2 pages) |
26 June 2012 | Appointment of Mr Abdul Zakker as a director (2 pages) |
26 June 2012 | Termination of appointment of Rahima Hussain as a director (1 page) |
26 June 2012 | Termination of appointment of Rahima Hussain as a director (1 page) |
5 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
17 January 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
21 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
13 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
29 March 2010 | Director's details changed for Mr Abdul Razzaque on 14 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Abdul Razzaque on 14 February 2010 (2 pages) |
29 March 2010 | Director's details changed for Rahima Hussain on 14 February 2010 (2 pages) |
29 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Rahima Hussain on 14 February 2010 (2 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
27 August 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
24 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
19 May 2008 | Return made up to 15/02/08; full list of members (3 pages) |
19 May 2008 | Return made up to 15/02/08; full list of members (3 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
9 July 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
5 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
5 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
22 November 2006 | Amended accounts made up to 31 October 2005 (8 pages) |
22 November 2006 | Amended accounts made up to 31 October 2005 (8 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
8 May 2006 | Return made up to 15/02/06; full list of members (2 pages) |
8 May 2006 | Return made up to 15/02/06; full list of members (2 pages) |
31 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
31 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
15 March 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
15 March 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
26 May 2004 | Return made up to 15/02/04; full list of members (7 pages) |
26 May 2004 | Return made up to 15/02/04; full list of members (7 pages) |
1 April 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
1 April 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
21 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
24 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
5 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
15 December 2001 | Particulars of mortgage/charge (4 pages) |
15 December 2001 | Particulars of mortgage/charge (4 pages) |
15 December 2001 | Particulars of mortgage/charge (4 pages) |
15 December 2001 | Particulars of mortgage/charge (4 pages) |
24 September 2001 | Director's particulars changed (1 page) |
24 September 2001 | Director's particulars changed (1 page) |
19 June 2001 | Full accounts made up to 31 October 2000 (8 pages) |
19 June 2001 | Full accounts made up to 31 October 2000 (8 pages) |
17 May 2001 | Return made up to 15/02/01; full list of members (7 pages) |
17 May 2001 | Return made up to 15/02/01; full list of members (7 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (7 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (7 pages) |
13 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
13 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
10 June 1999 | Full accounts made up to 31 October 1998 (8 pages) |
10 June 1999 | Full accounts made up to 31 October 1998 (8 pages) |
18 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
18 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
10 September 1998 | Full accounts made up to 31 October 1997 (9 pages) |
10 September 1998 | Full accounts made up to 31 October 1997 (9 pages) |
30 April 1998 | Return made up to 15/02/98; no change of members (4 pages) |
30 April 1998 | Return made up to 15/02/98; no change of members (4 pages) |
5 March 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
5 March 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
11 April 1997 | Return made up to 15/02/97; full list of members (6 pages) |
11 April 1997 | Return made up to 15/02/97; full list of members (6 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
10 December 1996 | Resolutions
|
10 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
6 May 1996 | Return made up to 15/02/96; no change of members (4 pages) |
6 May 1996 | Return made up to 15/02/96; no change of members (4 pages) |
8 March 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
14 March 1995 | Return made up to 15/02/95; no change of members (4 pages) |
14 March 1995 | Return made up to 15/02/95; no change of members (4 pages) |