Company NameThe Guild Of Bangladeshi Restauratuers Limited
DirectorsMahmadur Rashid and Atikur Rahman Khan
Company StatusActive - Proposal to Strike off
Company Number03149132
CategoryPrivate Limited Company
Incorporation Date17 January 1996(28 years, 3 months ago)
Previous NameGuild Of Bangladeshi Restaurants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mahmadur Rashid
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1996(8 months after company formation)
Appointment Duration27 years, 7 months
RoleResturatuer
Country of ResidenceUnited Kingdom
Correspondence Address403 Harrow Road
London
W9 3NF
Secretary NameMr Mahmadur Rashid
NationalityBritish
StatusCurrent
Appointed20 September 1996(8 months after company formation)
Appointment Duration27 years, 7 months
RoleResturatuer
Country of ResidenceUnited Kingdom
Correspondence Address403 Harrow Road
London
W9 3NF
Director NameAtikur Rahman Khan
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2001(5 years after company formation)
Appointment Duration23 years, 2 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address403 Harrow Road
London
W9 3NF
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMohammed Abdur Rahim
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(8 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 February 2001)
RoleRestuaratuer
Correspondence Address183 Chamberlayne Road
London
NW10 3NU

Contact

Telephone020 89693765
Telephone regionLondon

Location

Registered Address403 Harrow Road
London
W9 3NF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Atikur Rahman Khan
50.00%
Ordinary
1 at £1Mahmadur Rashid
50.00%
Ordinary

Accounts

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

Returns

Latest Return17 January 2023 (1 year, 3 months ago)
Next Return Due31 January 2024 (overdue)

Filing History

17 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
8 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
4 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
3 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
17 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
17 December 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
28 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
12 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
7 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
7 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
26 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
21 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
14 June 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
14 June 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
5 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
6 March 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
6 March 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
12 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
12 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
27 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
14 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
11 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
11 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
17 February 2010Director's details changed for Atikur Rahman Khan on 17 January 2010 (2 pages)
17 February 2010Director's details changed for Mahmadur Rashid on 17 January 2010 (2 pages)
17 February 2010Director's details changed for Mahmadur Rashid on 17 January 2010 (2 pages)
17 February 2010Secretary's details changed for Mahmadur Rashid on 17 January 2010 (1 page)
17 February 2010Secretary's details changed for Mahmadur Rashid on 17 January 2010 (1 page)
17 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Atikur Rahman Khan on 17 January 2010 (2 pages)
2 April 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
2 April 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
10 March 2009Return made up to 17/01/09; full list of members (4 pages)
10 March 2009Return made up to 17/01/09; full list of members (4 pages)
1 October 2008Return made up to 17/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
1 October 2008Return made up to 17/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
3 September 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
3 September 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
25 May 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
25 May 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
17 May 2007Return made up to 17/01/07; full list of members (7 pages)
17 May 2007Return made up to 17/01/07; full list of members (7 pages)
2 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
2 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
21 March 2006Return made up to 17/01/06; full list of members (7 pages)
21 March 2006Return made up to 17/01/06; full list of members (7 pages)
8 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
8 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
22 March 2005Return made up to 17/01/05; full list of members (7 pages)
22 March 2005Return made up to 17/01/05; full list of members (7 pages)
2 December 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
2 December 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
22 January 2004Return made up to 17/01/04; full list of members (7 pages)
22 January 2004Return made up to 17/01/04; full list of members (7 pages)
19 February 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
19 February 2003Return made up to 17/01/03; full list of members (7 pages)
19 February 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
19 February 2003Return made up to 17/01/03; full list of members (7 pages)
15 March 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
15 March 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
15 March 2002Return made up to 17/01/02; full list of members (6 pages)
15 March 2002Return made up to 17/01/02; full list of members (6 pages)
23 February 2001Return made up to 17/01/01; full list of members (6 pages)
23 February 2001Director resigned (1 page)
23 February 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
23 February 2001Director resigned (1 page)
23 February 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Return made up to 17/01/01; full list of members (6 pages)
5 September 2000Compulsory strike-off action has been discontinued (1 page)
5 September 2000Compulsory strike-off action has been discontinued (1 page)
5 September 2000Return made up to 17/01/00; full list of members (6 pages)
5 September 2000Return made up to 17/01/00; full list of members (6 pages)
4 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
4 September 2000Accounts for a dormant company made up to 31 January 1999 (2 pages)
4 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
4 September 2000Accounts for a dormant company made up to 31 January 1999 (2 pages)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
5 February 1999Return made up to 17/01/99; no change of members (4 pages)
5 February 1999Return made up to 17/01/99; no change of members (4 pages)
28 July 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
28 July 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
6 March 1998Return made up to 17/01/98; no change of members (4 pages)
6 March 1998Return made up to 17/01/98; no change of members (4 pages)
1 October 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
1 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
1 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1997Return made up to 17/01/97; full list of members (6 pages)
8 April 1997Return made up to 17/01/97; full list of members (6 pages)
29 September 1996New secretary appointed;new director appointed (2 pages)
29 September 1996New secretary appointed;new director appointed (2 pages)
29 September 1996Registered office changed on 29/09/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
29 September 1996New director appointed (2 pages)
29 September 1996Registered office changed on 29/09/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
29 September 1996New director appointed (2 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Secretary resigned (1 page)
26 September 1996Director resigned (1 page)
30 January 1996Company name changed guild of bangladeshi restaurants LIMITED\certificate issued on 31/01/96 (4 pages)
30 January 1996Company name changed guild of bangladeshi restaurants LIMITED\certificate issued on 31/01/96 (4 pages)
17 January 1996Incorporation (12 pages)
17 January 1996Incorporation (12 pages)