Company NameWaris Enterprises Limited
Company StatusActive
Company Number02843021
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameRuksana Monaf
NationalityBritish
StatusCurrent
Appointed01 March 1994(6 months, 3 weeks after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address9 Cole Park Road
Twickenham
Middlesex
TW1 1HP
Director NameMr Amaan Monaf
Date of BirthJuly 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(26 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cole Park Road
Twickenham
London
TW1 1HP
Director NameMrs Roukshana Monaf
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(26 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cole Park Road
Twickenham
Middlesex
TW1 1HP
Director NameMr Suheb Ahmed
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAruna House 2 Kings Road
Haslemere
Surrey
GU27 2QA
Director NameMiss Luma Khanom
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAruna House 2 Kings Road
Haslemere
Surrey
GU27 2QA
Director NameMary Therese Ita Hurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameSara Jane O'Keefe
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Norway Gate
The Lakes Rotherhithe
London
Director NameAzizur Rahman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(2 weeks, 4 days after company formation)
Appointment Duration6 months, 1 week (resigned 02 March 1994)
RoleCompany Director
Correspondence Address11 Middlesex Road
Bootle
Liverpool
Merseyside
L20 9BN
Secretary NameMohammod Abdul Monaf
NationalityBritish
StatusResigned
Appointed24 August 1993(2 weeks, 4 days after company formation)
Appointment Duration6 months, 1 week (resigned 01 March 1994)
RoleSecretary
Correspondence Address143 Wills Crescent
Whitton
Hounslow
TW3 2JF
Director NameMr Mohammod Abdul Monaf
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(6 months, 4 weeks after company formation)
Appointment Duration22 years, 11 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cole Park Road
Twickenham
Middlesex
TW1 1HP
Director NameMr Jubair Ahmed Jaigirdar
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2017(23 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Stanhope Gardens
Ilford
Surrey
IG1 3LQ
Director NameMr Imran Mohammed Monaf
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(25 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAruna House 2 Kings Road
Haslemere
Surrey
GU27 2QA
Director NameMr Roman Mohammed Monaf
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2019(25 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAruna House 2 Kings Road
Haslemere
Surrey
GU27 2QA
Director NameMiss Nowsheen Nadira Monaf
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2020(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cole Park Road
Twickenham
London
TW1 1HP

Contact

Telephone020 88925471
Telephone regionLondon

Location

Registered Address17 Plumbers Row
Unit D, Upper Ground Floor
London
E1 1EQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mohammod Abdul Monaf
50.00%
Ordinary
1 at £1Roukshana Monaf
50.00%
Ordinary

Financials

Year2014
Net Worth£163,838
Cash£6,553
Current Liabilities£74,303

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (2 months, 4 weeks from now)

Charges

29 August 2005Delivered on: 7 September 2005
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.
Outstanding

Filing History

9 February 2024Total exemption full accounts made up to 31 August 2023 (6 pages)
14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
17 March 2023Termination of appointment of Roukshana Monaf as a director on 1 January 2023 (1 page)
17 March 2023Appointment of Mr Imran Mohammod Monaf as a director on 1 January 2023 (2 pages)
2 December 2022Registered office address changed from Aruna House 2 Kings Road Haslemere Surrey GU27 2QA to 17 Plumbers Row Unit D, Upper Ground Floor London E1 1EQ on 2 December 2022 (1 page)
21 September 2022Confirmation statement made on 6 August 2022 with updates (5 pages)
1 June 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
25 January 2022Change of details for Mr Amaan Monaf as a person with significant control on 1 September 2021 (2 pages)
25 January 2022Cessation of Mohammod Abdul Monaf as a person with significant control on 1 September 2021 (1 page)
25 January 2022Change of details for Mr Suheb Ahmed as a person with significant control on 1 September 2021 (2 pages)
25 January 2022Change of details for Miss Luma Khanom as a person with significant control on 1 September 2021 (2 pages)
7 December 2021Appointment of Miss Luma Khanom as a director on 1 September 2021 (2 pages)
7 December 2021Notification of Amaan Monaf as a person with significant control on 1 September 2021 (2 pages)
7 December 2021Change of details for Mr Mohammod Abdul Monaf as a person with significant control on 1 September 2021 (2 pages)
7 December 2021Termination of appointment of Nowsheen Nadira Monaf as a director on 1 September 2021 (1 page)
7 December 2021Appointment of Mr Suheb Ahmed as a director on 1 September 2021 (2 pages)
7 December 2021Notification of Suheb Ahmed as a person with significant control on 1 September 2021 (2 pages)
7 December 2021Notification of Luma Khanom as a person with significant control on 1 September 2021 (2 pages)
7 December 2021Change of details for Mrs Roukshana Monaf as a person with significant control on 1 September 2021 (2 pages)
27 October 2021Compulsory strike-off action has been discontinued (1 page)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
26 October 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
2 June 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
19 November 2020Termination of appointment of Roman Mohammed Monaf as a director on 12 March 2020 (1 page)
19 November 2020Appointment of Mr Amaan Monaf as a director on 12 March 2020 (2 pages)
19 November 2020Confirmation statement made on 6 August 2020 with updates (5 pages)
19 November 2020Appointment of Miss Nowsheen Nadira Monaf as a director on 12 March 2020 (2 pages)
19 November 2020Appointment of Mrs Roukshana Monaf as a director on 12 March 2020 (2 pages)
1 June 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
9 September 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
9 September 2019Appointment of Mr Roman Mohammed Monaf as a director on 25 July 2019 (2 pages)
6 September 2019Termination of appointment of Imran Mohammed Monaf as a director on 25 July 2019 (1 page)
24 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
14 September 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
21 August 2018Change of details for Mrs Roukshana Monaf as a person with significant control on 31 July 2018 (2 pages)
21 August 2018Change of details for Mr Mohammod Abdul Monaf as a person with significant control on 31 July 2018 (2 pages)
13 August 2018Termination of appointment of Jubair Ahmed Jaigirdar as a director on 1 August 2018 (1 page)
13 August 2018Appointment of Mr Imran Monaf as a director on 1 August 2018 (2 pages)
1 June 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
8 September 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
8 September 2017Notification of Mohammod Abdul Monaf as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Roukshana Monaf as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
8 September 2017Notification of Mohammod Abdul Monaf as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Mohammod Abdul Monaf as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Notification of Roukshana Monaf as a person with significant control on 6 April 2016 (2 pages)
8 September 2017Notification of Roukshana Monaf as a person with significant control on 8 September 2017 (2 pages)
2 June 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
2 June 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
29 March 2017Appointment of Mr Jubair Ahmed Jaigirdar as a director on 26 January 2017 (2 pages)
29 March 2017Appointment of Mr Jubair Ahmed Jaigirdar as a director on 26 January 2017 (2 pages)
29 March 2017Termination of appointment of Mohammod Abdul Monaf as a director on 26 January 2017 (1 page)
29 March 2017Termination of appointment of Mohammod Abdul Monaf as a director on 26 January 2017 (1 page)
26 January 2017Termination of appointment of Mohammod Abdul Monaf as a director on 26 January 2017 (2 pages)
26 January 2017Termination of appointment of Mohammod Abdul Monaf as a director on 26 January 2017 (2 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Confirmation statement made on 6 August 2016 with updates (6 pages)
18 January 2017Confirmation statement made on 6 August 2016 with updates (6 pages)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
18 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
19 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 March 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
22 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
24 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 January 2014Registered office address changed from Sheesh Mahal Cuisine 19-21 London Road Twickenham Middlesex TW1 3SX on 15 January 2014 (1 page)
15 January 2014Registered office address changed from Sheesh Mahal Cuisine 19-21 London Road Twickenham Middlesex TW1 3SX on 15 January 2014 (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
4 December 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
4 December 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
4 December 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(4 pages)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 February 2013Amended accounts made up to 31 August 2011 (6 pages)
26 February 2013Amended accounts made up to 31 August 2011 (6 pages)
5 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 May 2012Amended accounts made up to 31 August 2010 (7 pages)
16 May 2012Amended accounts made up to 31 August 2010 (7 pages)
18 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 August 2009Return made up to 06/08/09; full list of members (3 pages)
7 August 2009Return made up to 06/08/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 March 2009Return made up to 06/08/08; full list of members (3 pages)
5 March 2009Return made up to 06/08/08; full list of members (3 pages)
11 August 2008Registered office changed on 11/08/2008 from 71 ennismore avenue greenford middlesex UB6 0LQ (1 page)
11 August 2008Registered office changed on 11/08/2008 from 71 ennismore avenue greenford middlesex UB6 0LQ (1 page)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 September 2007Return made up to 06/08/07; full list of members (2 pages)
12 September 2007Return made up to 06/08/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 October 2006Return made up to 06/08/06; full list of members (2 pages)
3 October 2006Return made up to 06/08/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
25 August 2005Secretary's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Return made up to 06/08/05; full list of members (2 pages)
25 August 2005Return made up to 06/08/05; full list of members (2 pages)
25 August 2005Secretary's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
27 July 2004Return made up to 06/08/04; full list of members (6 pages)
27 July 2004Return made up to 06/08/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
1 September 2003Return made up to 06/08/03; full list of members (6 pages)
1 September 2003Return made up to 06/08/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
5 September 2002Return made up to 06/08/02; full list of members (6 pages)
5 September 2002Return made up to 06/08/02; full list of members (6 pages)
11 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
11 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
29 August 2001Return made up to 06/08/01; full list of members (6 pages)
29 August 2001Return made up to 06/08/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
6 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
5 October 2000Return made up to 06/08/00; full list of members (6 pages)
5 October 2000Return made up to 06/08/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
20 August 1999Registered office changed on 20/08/99 from: 19 seymour place london W1H 5AN (1 page)
20 August 1999Return made up to 06/08/99; no change of members (4 pages)
20 August 1999Registered office changed on 20/08/99 from: 19 seymour place london W1H 5AN (1 page)
20 August 1999Return made up to 06/08/99; no change of members (4 pages)
8 May 1999Full accounts made up to 31 August 1998 (14 pages)
8 May 1999Full accounts made up to 31 August 1998 (14 pages)
10 September 1998Return made up to 06/08/98; no change of members (4 pages)
10 September 1998Return made up to 06/08/98; no change of members (4 pages)
20 March 1998Full accounts made up to 31 August 1997 (13 pages)
20 March 1998Full accounts made up to 31 August 1997 (13 pages)
4 August 1997Return made up to 06/08/97; full list of members (6 pages)
4 August 1997Return made up to 06/08/97; full list of members (6 pages)
17 June 1997Full accounts made up to 31 August 1996 (14 pages)
17 June 1997Full accounts made up to 31 August 1996 (14 pages)
27 August 1996Return made up to 06/08/96; no change of members
  • 363(287) ‐ Registered office changed on 27/08/96
(4 pages)
27 August 1996Return made up to 06/08/96; no change of members
  • 363(287) ‐ Registered office changed on 27/08/96
(4 pages)
15 July 1996Full accounts made up to 31 August 1995 (13 pages)
15 July 1996Full accounts made up to 31 August 1995 (13 pages)
15 August 1995Return made up to 06/08/95; no change of members (4 pages)
15 August 1995Return made up to 06/08/95; no change of members (4 pages)
22 May 1995Full accounts made up to 31 August 1994 (11 pages)
22 May 1995Full accounts made up to 31 August 1994 (11 pages)