Company NameBukhara Culture Imports Limited
DirectorMushtaq Ahmad Punjabie
Company StatusActive
Company Number03128040
CategoryPrivate Limited Company
Incorporation Date20 November 1995(28 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mushtaq Ahmad Punjabie
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed20 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
Director NameJoanne Marie Atacor
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Brae Hill Road
Brill
Aylesbury
Buckinghamshire
HP18 9TG
Secretary NameJoanne Marie Atacor
NationalityBritish
StatusResigned
Appointed20 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Brae Hill Road
Brill
Aylesbury
Buckinghamshire
HP18 9TG
Secretary NameMayuri Shah
NationalityBritish
StatusResigned
Appointed09 July 1998(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 November 2004)
RoleCompany Director
Correspondence Address50 Bullescroft Road
Edgware
Middlesex
HA8 8RW
Director NameSteven Chapman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 December 2005)
RoleShopkeeper
Correspondence AddressIvy Hall
Beacon Road
Crowborough
East Sussex
TN6 1BB
Secretary NameNitesh Shah
NationalityBritish
StatusResigned
Appointed11 November 2004(8 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 July 2010)
RoleAccountant
Correspondence AddressSeafields
50 Bullescroft Road
Edgware
Middlesex
HA8 8RW

Contact

Websitebukharauk.com

Location

Registered Address25 North Row
London
W1K 6DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr Mushtaq Ahmad Punjabie
100.00%
Ordinary

Financials

Year2014
Net Worth£167,443
Current Liabilities£770,421

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

27 April 2021Delivered on: 29 April 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 November 2011Delivered on: 24 November 2011
Persons entitled: Cip Property (Aipt) Limited

Classification: Rent deposit deed
Secured details: £300,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant's interest in the deposit and the account.
Outstanding
7 June 2010Delivered on: 15 June 2010
Persons entitled: Ls Victoria Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge from time to time all its interest in the account and all its interest in the deposit balance see image for full details.
Outstanding
24 February 2009Delivered on: 25 February 2009
Persons entitled: Bbc Pension Trust Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,000 plus a sum equivalent to vat at a rate of 15% on that amount.
Outstanding
15 August 2006Delivered on: 22 August 2006
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: F/H property k/a unit 18 metro business centre kangley bridge road london.
Outstanding
15 March 2006Delivered on: 21 March 2006
Persons entitled: London Trocadero Limited

Classification: Rent deposit deed
Secured details: £3,000.00 and all other monies due or to become due.
Particulars: £3,000.00 plus vat.
Outstanding
12 December 2005Delivered on: 14 December 2005
Persons entitled: London Trocadero Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £2,000.00 in a specifically designated deposit account (the account) together with any other sums paid into the account and interest credited to the account which has not been released to the company.
Outstanding
4 October 2004Delivered on: 13 October 2004
Persons entitled: Sports World International Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account containing the deposit of £8,875.
Outstanding

Filing History

8 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
12 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
15 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
3 November 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
3 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
29 April 2021Registration of charge 031280400008, created on 27 April 2021 (43 pages)
19 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
1 December 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
20 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
13 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
19 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
11 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
11 December 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
7 December 2015Micro company accounts made up to 31 January 2015 (3 pages)
7 December 2015Micro company accounts made up to 31 January 2015 (3 pages)
23 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
23 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(3 pages)
2 November 2015Director's details changed for Mr Mushtaq Ahmad Punjabie on 30 October 2015 (2 pages)
2 November 2015Director's details changed for Mr Mushtaq Ahmad Punjabie on 30 October 2015 (2 pages)
2 January 2015Registered office address changed from 18 Metro Business Centre Kangley Bridge Road London SE26 5BW to 25 North Row London W1K 6DJ on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 18 Metro Business Centre Kangley Bridge Road London SE26 5BW to 25 North Row London W1K 6DJ on 2 January 2015 (1 page)
2 January 2015Registered office address changed from 18 Metro Business Centre Kangley Bridge Road London SE26 5BW to 25 North Row London W1K 6DJ on 2 January 2015 (1 page)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
4 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(3 pages)
9 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(3 pages)
9 December 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
9 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (3 pages)
16 July 2010Termination of appointment of Nitesh Shah as a secretary (1 page)
16 July 2010Termination of appointment of Nitesh Shah as a secretary (1 page)
15 June 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 November 2009Director's details changed for Mushtaq Ahmad Punjabie on 27 October 2009 (2 pages)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
3 November 2009Director's details changed for Mushtaq Ahmad Punjabie on 27 October 2009 (2 pages)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
25 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 December 2008Return made up to 02/11/08; full list of members (3 pages)
15 December 2008Return made up to 02/11/08; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 August 2008Registered office changed on 27/08/2008 from 50 bullescroft road edgware middlesex HA8 8RW (1 page)
27 August 2008Registered office changed on 27/08/2008 from 50 bullescroft road edgware middlesex HA8 8RW (1 page)
5 December 2007Return made up to 02/11/07; full list of members (2 pages)
5 December 2007Return made up to 02/11/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 December 2006Return made up to 02/11/06; full list of members (2 pages)
28 December 2006Return made up to 02/11/06; full list of members (2 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
16 March 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
3 November 2005Return made up to 02/11/05; full list of members (2 pages)
3 November 2005Return made up to 02/11/05; full list of members (2 pages)
11 March 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
11 March 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
12 November 2004Secretary resigned (1 page)
12 November 2004Return made up to 10/11/04; full list of members (2 pages)
12 November 2004New secretary appointed (1 page)
12 November 2004New secretary appointed (1 page)
12 November 2004Secretary resigned (1 page)
12 November 2004Return made up to 10/11/04; full list of members (2 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
15 March 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
15 March 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
26 November 2003Return made up to 20/11/03; full list of members (7 pages)
26 November 2003Return made up to 20/11/03; full list of members (7 pages)
10 April 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
10 April 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
9 December 2002Return made up to 20/11/02; full list of members (7 pages)
9 December 2002Return made up to 20/11/02; full list of members (7 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
3 April 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
3 April 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
28 November 2001Return made up to 20/11/01; full list of members (6 pages)
28 November 2001Return made up to 20/11/01; full list of members (6 pages)
17 May 2001Full accounts made up to 31 January 2001 (10 pages)
17 May 2001Full accounts made up to 31 January 2001 (10 pages)
24 November 2000Return made up to 20/11/00; full list of members (6 pages)
24 November 2000Return made up to 20/11/00; full list of members (6 pages)
26 July 2000Full accounts made up to 31 January 2000 (10 pages)
26 July 2000Full accounts made up to 31 January 2000 (10 pages)
18 February 2000Full accounts made up to 31 January 1999 (10 pages)
18 February 2000Full accounts made up to 31 January 1999 (10 pages)
6 December 1999Return made up to 20/11/99; full list of members (6 pages)
6 December 1999Return made up to 20/11/99; full list of members (6 pages)
22 December 1998Return made up to 20/11/98; no change of members (4 pages)
22 December 1998Return made up to 20/11/98; no change of members (4 pages)
24 September 1998Full accounts made up to 31 January 1998 (10 pages)
24 September 1998Full accounts made up to 31 January 1998 (10 pages)
26 July 1998Secretary resigned (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (2 pages)
26 July 1998New secretary appointed (2 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
23 December 1997Registered office changed on 23/12/97 from: seafields 42 seafield road new southgate london N11 1AS (1 page)
23 December 1997Return made up to 20/11/97; no change of members (4 pages)
23 December 1997Registered office changed on 23/12/97 from: seafields 42 seafield road new southgate london N11 1AS (1 page)
23 December 1997Return made up to 20/11/97; no change of members (4 pages)
5 August 1997Full accounts made up to 31 January 1997 (9 pages)
5 August 1997Full accounts made up to 31 January 1997 (9 pages)
3 January 1997Return made up to 20/11/96; full list of members (6 pages)
3 January 1997Return made up to 20/11/96; full list of members (6 pages)
24 October 1996Registered office changed on 24/10/96 from: 116-117 saffron hill london EC1N 8QS (1 page)
24 October 1996Registered office changed on 24/10/96 from: 116-117 saffron hill london EC1N 8QS (1 page)
18 January 1996Registered office changed on 18/01/96 from: 4-8 ludgate circus london EC4M 7LD (1 page)
18 January 1996Registered office changed on 18/01/96 from: 4-8 ludgate circus london EC4M 7LD (1 page)
10 January 1996Accounting reference date notified as 31/01 (1 page)
10 January 1996Accounting reference date notified as 31/01 (1 page)
20 November 1995Incorporation (24 pages)
20 November 1995Incorporation (24 pages)