Twickenham
Middlesex
TW1 1HP
Director Name | Mr Amaan Monaf |
---|---|
Date of Birth | July 2002 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cole Park Road Twickenham London TW1 1HP |
Director Name | Mrs Roukshana Monaf |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cole Park Road Twickenham Middlesex TW1 1HP |
Director Name | Mr Suheb Ahmed |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aruna House 2 Kings Road Haslemere Surrey GU27 2QA |
Director Name | Miss Luma Khanom |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aruna House 2 Kings Road Haslemere Surrey GU27 2QA |
Director Name | Mary Therese Ita Hurst |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 St Saviours Wharf Mill Street London SE1 2BE |
Secretary Name | Sara Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Norway Gate The Lakes Rotherhithe London |
Director Name | Azizur Rahman |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | 11 Middlesex Road Bootle Liverpool Merseyside L20 9BN |
Secretary Name | Mohammod Abdul Monaf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 March 1994) |
Role | Secretary |
Correspondence Address | 143 Wills Crescent Whitton Hounslow TW3 2JF |
Director Name | Mr Mohammod Abdul Monaf |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(6 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 11 months (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cole Park Road Twickenham Middlesex TW1 1HP |
Director Name | Mr Jubair Ahmed Jaigirdar |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Stanhope Gardens Ilford Surrey IG1 3LQ |
Director Name | Mr Imran Mohammed Monaf |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(25 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aruna House 2 Kings Road Haslemere Surrey GU27 2QA |
Director Name | Mr Roman Mohammed Monaf |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2019(25 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aruna House 2 Kings Road Haslemere Surrey GU27 2QA |
Director Name | Miss Nowsheen Nadira Monaf |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2020(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cole Park Road Twickenham London TW1 1HP |
Telephone | 020 88925471 |
---|---|
Telephone region | London |
Registered Address | 17 Plumbers Row Unit D, Upper Ground Floor London E1 1EQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mohammod Abdul Monaf 50.00% Ordinary |
---|---|
1 at £1 | Roukshana Monaf 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £163,838 |
Cash | £6,553 |
Current Liabilities | £74,303 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 4 weeks from now) |
29 August 2005 | Delivered 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 |
---|
9 February 2024 | Total exemption full accounts made up to 31 August 2023 (6 pages) |
---|---|
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
12 April 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
17 March 2023 | Termination of appointment of Roukshana Monaf as a director on 1 January 2023 (1 page) |
17 March 2023 | Appointment of Mr Imran Mohammod Monaf as a director on 1 January 2023 (2 pages) |
2 December 2022 | Registered 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 2022 | Confirmation statement made on 6 August 2022 with updates (5 pages) |
1 June 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
25 January 2022 | Change of details for Mr Amaan Monaf as a person with significant control on 1 September 2021 (2 pages) |
25 January 2022 | Cessation of Mohammod Abdul Monaf as a person with significant control on 1 September 2021 (1 page) |
25 January 2022 | Change of details for Mr Suheb Ahmed as a person with significant control on 1 September 2021 (2 pages) |
25 January 2022 | Change of details for Miss Luma Khanom as a person with significant control on 1 September 2021 (2 pages) |
7 December 2021 | Appointment of Miss Luma Khanom as a director on 1 September 2021 (2 pages) |
7 December 2021 | Notification of Amaan Monaf as a person with significant control on 1 September 2021 (2 pages) |
7 December 2021 | Change of details for Mr Mohammod Abdul Monaf as a person with significant control on 1 September 2021 (2 pages) |
7 December 2021 | Termination of appointment of Nowsheen Nadira Monaf as a director on 1 September 2021 (1 page) |
7 December 2021 | Appointment of Mr Suheb Ahmed as a director on 1 September 2021 (2 pages) |
7 December 2021 | Notification of Suheb Ahmed as a person with significant control on 1 September 2021 (2 pages) |
7 December 2021 | Notification of Luma Khanom as a person with significant control on 1 September 2021 (2 pages) |
7 December 2021 | Change of details for Mrs Roukshana Monaf as a person with significant control on 1 September 2021 (2 pages) |
27 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2021 | Confirmation statement made on 6 August 2021 with updates (4 pages) |
2 June 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
19 November 2020 | Termination of appointment of Roman Mohammed Monaf as a director on 12 March 2020 (1 page) |
19 November 2020 | Appointment of Mr Amaan Monaf as a director on 12 March 2020 (2 pages) |
19 November 2020 | Confirmation statement made on 6 August 2020 with updates (5 pages) |
19 November 2020 | Appointment of Miss Nowsheen Nadira Monaf as a director on 12 March 2020 (2 pages) |
19 November 2020 | Appointment of Mrs Roukshana Monaf as a director on 12 March 2020 (2 pages) |
1 June 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
9 September 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
9 September 2019 | Appointment of Mr Roman Mohammed Monaf as a director on 25 July 2019 (2 pages) |
6 September 2019 | Termination of appointment of Imran Mohammed Monaf as a director on 25 July 2019 (1 page) |
24 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
14 September 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
21 August 2018 | Change of details for Mrs Roukshana Monaf as a person with significant control on 31 July 2018 (2 pages) |
21 August 2018 | Change of details for Mr Mohammod Abdul Monaf as a person with significant control on 31 July 2018 (2 pages) |
13 August 2018 | Termination of appointment of Jubair Ahmed Jaigirdar as a director on 1 August 2018 (1 page) |
13 August 2018 | Appointment of Mr Imran Monaf as a director on 1 August 2018 (2 pages) |
1 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
8 September 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
8 September 2017 | Notification of Mohammod Abdul Monaf as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Roukshana Monaf as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
8 September 2017 | Notification of Mohammod Abdul Monaf as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Mohammod Abdul Monaf as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Notification of Roukshana Monaf as a person with significant control on 6 April 2016 (2 pages) |
8 September 2017 | Notification of Roukshana Monaf as a person with significant control on 8 September 2017 (2 pages) |
2 June 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
2 June 2017 | Total exemption full accounts made up to 31 August 2016 (7 pages) |
29 March 2017 | Appointment of Mr Jubair Ahmed Jaigirdar as a director on 26 January 2017 (2 pages) |
29 March 2017 | Appointment of Mr Jubair Ahmed Jaigirdar as a director on 26 January 2017 (2 pages) |
29 March 2017 | Termination of appointment of Mohammod Abdul Monaf as a director on 26 January 2017 (1 page) |
29 March 2017 | Termination of appointment of Mohammod Abdul Monaf as a director on 26 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Mohammod Abdul Monaf as a director on 26 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Mohammod Abdul Monaf as a director on 26 January 2017 (2 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
18 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
19 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
15 January 2014 | Registered office address changed from Sheesh Mahal Cuisine 19-21 London Road Twickenham Middlesex TW1 3SX on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from Sheesh Mahal Cuisine 19-21 London Road Twickenham Middlesex TW1 3SX on 15 January 2014 (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
26 February 2013 | Amended accounts made up to 31 August 2011 (6 pages) |
26 February 2013 | Amended accounts made up to 31 August 2011 (6 pages) |
5 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 May 2012 | Amended accounts made up to 31 August 2010 (7 pages) |
16 May 2012 | Amended accounts made up to 31 August 2010 (7 pages) |
18 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
7 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
5 March 2009 | Return made up to 06/08/08; full list of members (3 pages) |
5 March 2009 | Return made up to 06/08/08; full list of members (3 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 71 ennismore avenue greenford middlesex UB6 0LQ (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 71 ennismore avenue greenford middlesex UB6 0LQ (1 page) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 06/08/07; full list of members (2 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 October 2006 | Return made up to 06/08/06; full list of members (2 pages) |
3 October 2006 | Return made up to 06/08/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Secretary's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Return made up to 06/08/05; full list of members (2 pages) |
25 August 2005 | Return made up to 06/08/05; full list of members (2 pages) |
25 August 2005 | Secretary's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
27 July 2004 | Return made up to 06/08/04; full list of members (6 pages) |
27 July 2004 | Return made up to 06/08/04; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
1 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
1 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
5 September 2002 | Return made up to 06/08/02; full list of members (6 pages) |
5 September 2002 | Return made up to 06/08/02; full list of members (6 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
11 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
29 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
6 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
6 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
5 October 2000 | Return made up to 06/08/00; full list of members (6 pages) |
5 October 2000 | Return made up to 06/08/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
1 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: 19 seymour place london W1H 5AN (1 page) |
20 August 1999 | Return made up to 06/08/99; no change of members (4 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: 19 seymour place london W1H 5AN (1 page) |
20 August 1999 | Return made up to 06/08/99; no change of members (4 pages) |
8 May 1999 | Full accounts made up to 31 August 1998 (14 pages) |
8 May 1999 | Full accounts made up to 31 August 1998 (14 pages) |
10 September 1998 | Return made up to 06/08/98; no change of members (4 pages) |
10 September 1998 | Return made up to 06/08/98; no change of members (4 pages) |
20 March 1998 | Full accounts made up to 31 August 1997 (13 pages) |
20 March 1998 | Full accounts made up to 31 August 1997 (13 pages) |
4 August 1997 | Return made up to 06/08/97; full list of members (6 pages) |
4 August 1997 | Return made up to 06/08/97; full list of members (6 pages) |
17 June 1997 | Full accounts made up to 31 August 1996 (14 pages) |
17 June 1997 | Full accounts made up to 31 August 1996 (14 pages) |
27 August 1996 | Return made up to 06/08/96; no change of members
|
27 August 1996 | Return made up to 06/08/96; no change of members
|
15 July 1996 | Full accounts made up to 31 August 1995 (13 pages) |
15 July 1996 | Full accounts made up to 31 August 1995 (13 pages) |
15 August 1995 | Return made up to 06/08/95; no change of members (4 pages) |
15 August 1995 | Return made up to 06/08/95; no change of members (4 pages) |
22 May 1995 | Full accounts made up to 31 August 1994 (11 pages) |
22 May 1995 | Full accounts made up to 31 August 1994 (11 pages) |