Company NameLm 786 Ltd
DirectorHussain Sharif
Company StatusActive
Company Number02964211
CategoryPrivate Limited Company
Incorporation Date1 September 1994(29 years, 8 months ago)
Previous NamesLamwith Limited and A.N.R. Limited

Business Activity

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

Directors

Director NameMr Hussain Sharif
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(17 years after company formation)
Appointment Duration12 years, 7 months
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address234 High Street
Bromley
Kent
BR1 1PQ
Secretary NameMrs Sayeda Roksana
StatusCurrent
Appointed01 September 2022(28 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address234 High Street
Bromley
Kent
BR1 1PQ
Director NameAnwar Miah
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 1996)
RoleRestauranteur
Correspondence Address234 High Street
Bromley
Kent
BR1 1PQ
Secretary NameRasnna Begum
NationalityBritish
StatusResigned
Appointed02 September 1994(1 day after company formation)
Appointment Duration8 years, 7 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address31 Jegar Avenue
London
E2 8BX
Director NameHussain Muhammad Anwar Sharif
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address234a High Street
Bromley
Kent
BR1 1PQ
Director NameRowshanara Rozina
Date of BirthApril 1962 (Born 62 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 June 2002(7 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 April 2009)
RoleBangladeshy
Correspondence Address31 Jeger Avenue
London
E2 8BX
Secretary NameMr Hussain Sharif
NationalityBritish
StatusResigned
Appointed01 April 2003(8 years, 7 months after company formation)
Appointment Duration6 years (resigned 27 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Jeger Avenue
London
E2 8BX
Director NameMr Hussain Sharif
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2010)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address31 Jeger Avenue
London
E2 8BX
Secretary NameRowshanara Rozina
NationalityBangladeshi
StatusResigned
Appointed27 April 2009(14 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 2011)
RoleCompany Director
Correspondence Address31 Jeger Avenue
London
E2 8BX
Director NameAmena Ali
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(16 years, 3 months after company formation)
Appointment Duration10 months (resigned 26 September 2011)
RoleHousewife
Country of ResidenceBritish Residence
Correspondence Address31 Jeger Avenue
London
E2 8BX
Secretary NameMrs Amena Ali
StatusResigned
Appointed04 October 2011(17 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 01 September 2022)
RoleCompany Director
Correspondence Address234 High Street
Bromley
Kent
BR1 1PQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address234 High Street
Bromley
Kent
BR1 1PQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Hussain Sharif
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,202
Cash£24,507
Current Liabilities£245,205

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

6 August 2009Delivered on: 8 August 2009
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: 234 high street bromley t/no K136814; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property.
Outstanding
29 August 2000Delivered on: 9 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
29 August 2000Delivered on: 9 September 2000
Satisfied on: 8 July 2009
Persons entitled: National Westminster 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/Hold property known as 234 high st,bromley kent; K136814. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 November 1994Delivered on: 5 December 1994
Satisfied on: 8 July 2009
Persons entitled: Barclays 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: 234 high road, bromley l/b of bromley t/no: K136814.
Fully Satisfied
18 November 1994Delivered on: 5 December 1994
Satisfied on: 8 July 2009
Persons entitled: Barclays 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

Filing History

29 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
16 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
14 September 2022Appointment of Mrs Sayeda Roksana as a secretary on 1 September 2022 (2 pages)
14 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
14 September 2022Termination of appointment of Amena Ali as a secretary on 1 September 2022 (1 page)
15 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
25 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
1 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
14 February 2020Satisfaction of charge 5 in full (3 pages)
14 February 2020Satisfaction of charge 3 in full (3 pages)
13 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
17 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 October 2015Registered office address changed from 19 Station Road Bromley Kent BR1 3LP England to 234 High Street Bromley Kent BR1 1PQ on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 19 Station Road Bromley Kent BR1 3LP England to 234 High Street Bromley Kent BR1 1PQ on 23 October 2015 (1 page)
23 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(3 pages)
23 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(3 pages)
23 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 April 2015Registered office address changed from 234 High Street Bromley BR1 1PQ to 19 Station Road Bromley Kent BR1 3LP on 27 April 2015 (1 page)
27 April 2015Registered office address changed from 234 High Street Bromley BR1 1PQ to 19 Station Road Bromley Kent BR1 3LP on 27 April 2015 (1 page)
10 December 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
10 December 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
10 December 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(3 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(3 pages)
13 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(3 pages)
13 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 December 2012Registered office address changed from 31 Jeger Avenue London E2 8BX on 4 December 2012 (1 page)
4 December 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
4 December 2012Registered office address changed from 31 Jeger Avenue London E2 8BX on 4 December 2012 (1 page)
4 December 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
4 December 2012Registered office address changed from 31 Jeger Avenue London E2 8BX on 4 December 2012 (1 page)
4 December 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 October 2011Termination of appointment of Amena Ali as a director (1 page)
20 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
20 October 2011Termination of appointment of Rowshanara Rozina as a secretary (1 page)
20 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
20 October 2011Appointment of Mrs. Amena Ali as a secretary (1 page)
20 October 2011Termination of appointment of Rowshanara Rozina as a secretary (1 page)
20 October 2011Appointment of Mr. Hussain Sharif as a director (2 pages)
20 October 2011Appointment of Mr. Hussain Sharif as a director (2 pages)
20 October 2011Appointment of Mrs. Amena Ali as a secretary (1 page)
20 October 2011Termination of appointment of Amena Ali as a director (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
26 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 December 2010Termination of appointment of Hussain Sharif as a director (2 pages)
10 December 2010Appointment of Amena Ali as a director (3 pages)
10 December 2010Appointment of Amena Ali as a director (3 pages)
10 December 2010Termination of appointment of Hussain Sharif as a director (2 pages)
25 November 2010Director's details changed for Hussain Sharif on 1 September 2010 (2 pages)
25 November 2010Director's details changed for Hussain Sharif on 1 September 2010 (2 pages)
25 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
25 November 2010Director's details changed for Hussain Sharif on 1 September 2010 (2 pages)
25 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
1 September 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 September 2009Return made up to 01/09/09; full list of members (3 pages)
22 September 2009Return made up to 01/09/09; full list of members (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 April 2009Appointment terminated director rowshanara rozina (1 page)
30 April 2009Director appointed hussain sharif (2 pages)
30 April 2009Appointment terminated secretary hussain sharif (1 page)
30 April 2009Secretary appointed rowshanara rozina (2 pages)
30 April 2009Appointment terminated secretary hussain sharif (1 page)
30 April 2009Director appointed hussain sharif (2 pages)
30 April 2009Appointment terminated director rowshanara rozina (1 page)
30 April 2009Secretary appointed rowshanara rozina (2 pages)
7 October 2008Return made up to 01/09/08; no change of members (6 pages)
7 October 2008Return made up to 01/09/08; no change of members (6 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
5 November 2007Return made up to 01/09/07; no change of members (6 pages)
5 November 2007Return made up to 01/09/07; no change of members (6 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
9 February 2007Return made up to 01/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/07
(6 pages)
9 February 2007Return made up to 01/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/02/07
(6 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
21 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
9 March 2006Company name changed A.N.R. LIMITED\certificate issued on 09/03/06 (2 pages)
9 March 2006Company name changed A.N.R. LIMITED\certificate issued on 09/03/06 (2 pages)
22 September 2005Return made up to 01/09/05; full list of members (6 pages)
22 September 2005Return made up to 01/09/05; full list of members (6 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
27 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
13 September 2004Return made up to 01/09/04; full list of members (6 pages)
13 September 2004Return made up to 01/09/04; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
5 October 2003Return made up to 01/09/03; full list of members (6 pages)
5 October 2003Return made up to 01/09/03; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 2002New director appointed (2 pages)
8 September 2002Director resigned (1 page)
8 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 2002Director resigned (1 page)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
21 December 2001Return made up to 01/09/01; full list of members (6 pages)
21 December 2001Return made up to 01/09/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
21 December 2000Return made up to 01/09/00; full list of members (6 pages)
21 December 2000Return made up to 01/09/00; full list of members (6 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
30 September 1999Return made up to 01/09/99; no change of members (4 pages)
30 September 1999Return made up to 01/09/99; no change of members (4 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
4 September 1998Return made up to 01/09/98; full list of members (6 pages)
4 September 1998Return made up to 01/09/98; full list of members (6 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
23 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
24 September 1997Return made up to 01/09/97; no change of members (4 pages)
24 September 1997Return made up to 01/09/97; no change of members (4 pages)
23 July 1997Full accounts made up to 30 September 1996 (7 pages)
23 July 1997Full accounts made up to 30 September 1996 (7 pages)
13 October 1996Return made up to 01/09/96; no change of members (4 pages)
13 October 1996Return made up to 01/09/96; no change of members (4 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
3 July 1996Full accounts made up to 30 September 1995 (9 pages)
3 July 1996Full accounts made up to 30 September 1995 (9 pages)
4 February 1996Return made up to 01/09/95; full list of members (6 pages)
4 February 1996Return made up to 01/09/95; full list of members (6 pages)
1 February 1996Director resigned (1 page)
1 February 1996Director resigned (1 page)
5 September 1995Registered office changed on 05/09/95 from: 6 west street bromley kent BR1 1JN (1 page)
5 September 1995Registered office changed on 05/09/95 from: 6 west street bromley kent BR1 1JN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 September 1994Incorporation (15 pages)