Company NameNexus Foods Limited
DirectorAnwar Bashir
Company StatusActive
Company Number03325784
CategoryPrivate Limited Company
Incorporation Date1 March 1997(27 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Anwar Bashir
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137a High Street North
East Ham
London
E6 1HZ
Secretary NameMr Amjad Bashir
NationalityBritish
StatusCurrent
Appointed31 March 2001(4 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137a High Street North
East Ham
London
E6 1HZ
Director NameMohammad Bashir
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Hollybush Hill
Snaresbrook
London
E11 1PX
Secretary NameAfnan Bashir
NationalityBritish
StatusResigned
Appointed01 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Hollybush Hill
London
E11 1PX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 March 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteaurigaholdings.co.uk
Email address[email protected]
Telephone020 84716390
Telephone regionLondon

Location

Registered Address137a High Street North
East Ham
London
E6 1HZ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Auriga Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,551,407
Gross Profit£1,863,151
Net Worth-£520,456
Cash£561,905
Current Liabilities£4,554,831

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

4 July 2018Delivered on: 10 July 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
11 December 2013Delivered on: 12 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 October 2001Delivered on: 6 November 2001
Persons entitled: Sun Life Assurance Society PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 23 july 1997.
Particulars: The initial rent deposit equivalent to one and a half times the rent payable under the terms of a lease dated 26 october 2001 pursuant to the terms of the rent deposit deed being initially the sum of £56,248.43.
Outstanding
7 December 1998Delivered on: 10 December 1998
Satisfied on: 24 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland

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 December 2023Full accounts made up to 31 March 2023 (29 pages)
13 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
29 December 2022Full accounts made up to 31 March 2022 (29 pages)
4 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 31 March 2021 (27 pages)
2 November 2021Satisfaction of charge 033257840003 in full (1 page)
2 November 2021Satisfaction of charge 2 in full (1 page)
3 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
2 March 2021Full accounts made up to 31 March 2020 (26 pages)
4 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (22 pages)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
19 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
10 July 2018Registration of charge 033257840004, created on 4 July 2018 (21 pages)
12 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (17 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (17 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(4 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(4 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
3 January 2015Full accounts made up to 31 March 2014 (21 pages)
3 January 2015Full accounts made up to 31 March 2014 (21 pages)
24 July 2014Satisfaction of charge 1 in full (1 page)
24 July 2014Satisfaction of charge 1 in full (1 page)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (21 pages)
23 December 2013Full accounts made up to 31 March 2013 (21 pages)
12 December 2013Registration of charge 033257840003 (25 pages)
12 December 2013Registration of charge 033257840003 (25 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Secretary's details changed for Mr Amjad Bashir on 28 February 2011 (1 page)
1 March 2011Secretary's details changed for Mr Amjad Bashir on 28 February 2011 (1 page)
1 March 2011Director's details changed for Anwar Bashir on 28 February 2011 (2 pages)
1 March 2011Termination of appointment of Mohammad Bashir as a director (1 page)
1 March 2011Termination of appointment of Mohammad Bashir as a director (1 page)
1 March 2011Director's details changed for Anwar Bashir on 28 February 2011 (2 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
3 March 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Register inspection address has been changed (1 page)
22 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
22 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
2 March 2009Director's change of particulars / anwar bashir / 01/08/2008 (1 page)
2 March 2009Director's change of particulars / anwar bashir / 01/08/2008 (1 page)
2 March 2009Return made up to 01/03/09; full list of members (3 pages)
2 March 2009Return made up to 01/03/09; full list of members (3 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
7 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
10 March 2008Return made up to 01/03/08; full list of members (3 pages)
10 March 2008Return made up to 01/03/08; full list of members (3 pages)
4 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
4 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Return made up to 01/03/07; full list of members (2 pages)
14 March 2007Return made up to 01/03/07; full list of members (2 pages)
14 March 2007Secretary's particulars changed (1 page)
23 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
23 November 2006Accounts for a small company made up to 31 March 2006 (5 pages)
6 March 2006Return made up to 01/03/06; full list of members (2 pages)
6 March 2006Return made up to 01/03/06; full list of members (2 pages)
13 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
13 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
21 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(2 pages)
21 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 21/03/05
(2 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
10 March 2004Return made up to 01/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(2 pages)
10 March 2004Return made up to 01/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/03/04
(2 pages)
15 December 2003Registered office changed on 15/12/03 from: 137A high street north east ham london E6 1HZ (1 page)
15 December 2003Registered office changed on 15/12/03 from: 137A high street north east ham london E6 1HZ (1 page)
10 December 2003Full accounts made up to 31 March 2003 (11 pages)
10 December 2003Full accounts made up to 31 March 2003 (11 pages)
8 March 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2003Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Full accounts made up to 31 March 2002 (11 pages)
15 January 2003Full accounts made up to 31 March 2002 (11 pages)
3 August 2002Registered office changed on 03/08/02 from: 135A high st north east ham london E6 1HZ (1 page)
3 August 2002Registered office changed on 03/08/02 from: 135A high st north east ham london E6 1HZ (1 page)
26 March 2002Return made up to 01/03/02; full list of members (6 pages)
26 March 2002Return made up to 01/03/02; full list of members (6 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
27 October 2001Accounts for a small company made up to 31 March 2001 (4 pages)
27 October 2001Accounts for a small company made up to 31 March 2001 (4 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001Secretary resigned (1 page)
1 March 2001Return made up to 01/03/01; full list of members (6 pages)
1 March 2001Return made up to 01/03/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
31 March 2000Return made up to 01/03/00; full list of members (6 pages)
31 March 2000Return made up to 01/03/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
21 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 May 1999Return made up to 01/03/99; full list of members (6 pages)
10 May 1999Return made up to 01/03/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
10 December 1998Particulars of mortgage/charge (7 pages)
10 December 1998Particulars of mortgage/charge (7 pages)
24 April 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997Registered office changed on 11/03/97 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Registered office changed on 11/03/97 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
1 March 1997Incorporation (18 pages)
1 March 1997Incorporation (18 pages)