London
E7 8AA
Secretary Name | Mrs Mayarun Nesa Khatun |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 341 Romford Road London E7 8AA |
Director Name | Mrs Mayarun Nesa Khatun |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(1 year, 5 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 341 Romford Road London E7 8AA |
Director Name | Afsana Begum |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2002(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 341 Romford Road London E7 8AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 341 Romford Road Forst Gate London E7 8AA |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
25 at £1 | Mohammed Jomeir Uddin 25.00% Ordinary |
---|---|
25 at £1 | Mohammed Joynal Uddin 25.00% Ordinary |
24 at £1 | Afsana Begum 24.00% Ordinary |
24 at £1 | Mohammed Ashraf Uddin 24.00% Ordinary |
1 at £1 | Elias Miah 1.00% Ordinary |
1 at £1 | Mrs Mayarun Nesa Khatun 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £445,923 |
Cash | £4,595 |
Current Liabilities | £378,991 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
8 November 2006 | Delivered on: 28 November 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 71 brick lane, london by way of fixed charge, the benefit of all covenants & rights concerning the property & 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 or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
---|---|
8 November 2006 | Delivered on: 28 November 2006 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 uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
31 October 2006 | Delivered on: 3 November 2006 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 |
31 January 2024 | Total exemption full accounts made up to 31 July 2023 (13 pages) |
---|---|
31 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
4 July 2023 | Appointment of Mr Jomeir Uddin as a director on 1 July 2023 (2 pages) |
3 July 2023 | Termination of appointment of Mayarun Nesa Khatun as a secretary on 1 July 2023 (1 page) |
3 July 2023 | Cessation of Elias Miah as a person with significant control on 1 July 2023 (1 page) |
3 July 2023 | Notification of a person with significant control statement (2 pages) |
28 March 2023 | Total exemption full accounts made up to 31 July 2022 (13 pages) |
26 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
18 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
23 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
18 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
25 November 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
22 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
24 February 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 July 2017 | Registered office address changed from 41 Highwood Gardens Ilford Essex IG5 0AZ to 341 Romford Road Forst Gate London E7 8AA on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 41 Highwood Gardens Ilford Essex IG5 0AZ to 341 Romford Road Forst Gate London E7 8AA on 17 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
9 April 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
9 April 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
30 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
31 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
25 April 2012 | Total exemption full accounts made up to 31 July 2011 (15 pages) |
25 April 2012 | Total exemption full accounts made up to 31 July 2011 (15 pages) |
16 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
31 March 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
21 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Elias Miah on 14 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Mayarun Nesa Khatun on 14 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Mayarun Nesa Khatun on 14 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Elias Miah on 14 July 2010 (2 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
24 September 2009 | Return made up to 14/07/09; full list of members (5 pages) |
24 September 2009 | Return made up to 14/07/09; full list of members (5 pages) |
22 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
22 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
24 September 2008 | Return made up to 14/07/08; no change of members (5 pages) |
24 September 2008 | Return made up to 14/07/08; no change of members (5 pages) |
27 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
27 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
19 September 2007 | Return made up to 14/07/07; full list of members (8 pages) |
19 September 2007 | Return made up to 14/07/07; full list of members (8 pages) |
4 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
4 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2006 | Ad 31/07/06--------- £ si 4@1=4 £ ic 3/7 (2 pages) |
1 November 2006 | Ad 31/07/06--------- £ si 4@1=4 £ ic 3/7 (2 pages) |
8 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
31 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
23 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
23 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
23 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
23 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
17 September 2004 | Return made up to 14/07/04; full list of members (7 pages) |
17 September 2004 | Return made up to 14/07/04; full list of members (7 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
23 January 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
23 January 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
20 August 2003 | Return made up to 14/07/03; full list of members
|
20 August 2003 | Return made up to 14/07/03; full list of members
|
13 January 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
13 January 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
15 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
15 August 2002 | Return made up to 14/07/02; full list of members (7 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
16 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
16 May 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
17 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
2 February 2001 | New director appointed (2 pages) |
2 February 2001 | New director appointed (2 pages) |
3 October 2000 | Full accounts made up to 31 July 2000 (8 pages) |
3 October 2000 | Full accounts made up to 31 July 2000 (8 pages) |
24 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 14/07/00; full list of members (6 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Registered office changed on 06/08/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 July 1999 | Incorporation (17 pages) |
14 July 1999 | Incorporation (17 pages) |