Company NameBatik Limited
DirectorIlla Shah
Company StatusActive
Company Number04424099
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Illa Shah
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(17 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Parr Road
Stanmore
Middlesex
HA7 1NP
Director NameAshique Bari
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBangladeshi
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Carisbrooke Close
Stanmore
Middlesex
HA7 1LX
Secretary NameMrs Illa Shah
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Carisbrooke Close
Stanmore
Middlesex
HA7 1LX
Director NameZeine Barakat
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(4 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 01 June 2004)
RoleCompany Director
Correspondence Address3 Green Field Gardens
London
NW2 1HT
Director NameMr Talukder Miah
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBangladeshi
StatusResigned
Appointed01 June 2004(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 August 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address6 Carisbrooke Close
Stanmore
Middlesex
HA7 1LX
Director NameMr Hussain Ahmed
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(5 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Parr Road
Stanmore
Middlesex
HA7 1NP
Director NameMs Michelle Abou Daher
Date of BirthNovember 1981 (Born 42 years ago)
NationalityLebanese
StatusResigned
Appointed25 April 2014(12 years after company formation)
Appointment Duration5 years, 10 months (resigned 16 March 2020)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address5a Parr Road
Stanmore
Middlesex
HA7 1NP
Director NameMrs Illa Shah
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(13 years after company formation)
Appointment DurationResigned same day (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Parr Road
Stanmore
Middlesex
HA7 1NP

Location

Registered Address5a Parr Road
Stanmore
Middlesex
HA7 1NP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michelle Abou Daher
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return5 February 2024 (2 months, 4 weeks ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Charges

28 June 2002Delivered on: 11 July 2002
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
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 leasehold property known as flat 2, 312 finchley road, NW3 7AG t/no: NGL795224, by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Outstanding

Filing History

5 April 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
26 January 2023Accounts for a dormant company made up to 30 April 2022 (10 pages)
25 April 2022Satisfaction of charge 1 in full (1 page)
25 April 2022Confirmation statement made on 5 February 2022 with updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
26 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
14 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
18 June 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
30 May 2020Notification of Illa Shah as a person with significant control on 16 March 2020 (2 pages)
30 May 2020Appointment of Mrs Illa Shah as a director on 16 March 2020 (2 pages)
30 May 2020Termination of appointment of Michelle Abou Daher as a director on 16 March 2020 (1 page)
30 May 2020Cessation of Michelle Abou Daher as a person with significant control on 16 March 2020 (1 page)
15 January 2020Accounts for a dormant company made up to 30 April 2019 (8 pages)
31 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
19 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
21 January 2016Accounts for a dormant company made up to 30 April 2015 (7 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
20 August 2015Termination of appointment of Illa Shah as a director on 13 May 2015 (1 page)
20 August 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Termination of appointment of Illa Shah as a director on 13 May 2015 (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
13 May 2015Appointment of Mrs Illa Shah as a director on 13 May 2015 (2 pages)
13 May 2015Appointment of Mrs Illa Shah as a director on 13 May 2015 (2 pages)
31 January 2015Termination of appointment of Hussain Ahmed as a director on 25 April 2014 (1 page)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
31 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
31 January 2015Appointment of Ms. Michelle Abou Daher as a director on 25 April 2014 (2 pages)
31 January 2015Appointment of Ms. Michelle Abou Daher as a director on 25 April 2014 (2 pages)
31 January 2015Termination of appointment of Hussain Ahmed as a director on 25 April 2014 (1 page)
8 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
(3 pages)
8 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
(3 pages)
29 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
29 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
20 May 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
20 May 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
10 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
10 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 June 2010Director's details changed for Hussain Ahmed on 1 October 2009 (2 pages)
30 June 2010Director's details changed for Hussain Ahmed on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Hussain Ahmed on 1 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 June 2009Return made up to 24/04/09; full list of members (3 pages)
8 June 2009Appointment terminated secretary illa shah (1 page)
8 June 2009Return made up to 24/04/09; full list of members (3 pages)
8 June 2009Appointment terminated secretary illa shah (1 page)
13 August 2008Return made up to 24/04/08; full list of members (3 pages)
13 August 2008Return made up to 24/04/08; full list of members (3 pages)
20 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 October 2007Location of debenture register (1 page)
11 October 2007Location of register of members (1 page)
11 October 2007Location of register of members (1 page)
11 October 2007Return made up to 24/04/07; full list of members (2 pages)
11 October 2007Registered office changed on 11/10/07 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page)
11 October 2007Return made up to 24/04/07; full list of members (2 pages)
11 October 2007Registered office changed on 11/10/07 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page)
11 October 2007Location of debenture register (1 page)
9 August 2007Director resigned (1 page)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
9 August 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
5 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
5 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
16 May 2006Return made up to 24/04/06; full list of members (6 pages)
16 May 2006Return made up to 24/04/06; full list of members (6 pages)
29 July 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
29 July 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 April 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
22 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
4 November 2003Compulsory strike-off action has been discontinued (1 page)
4 November 2003Compulsory strike-off action has been discontinued (1 page)
31 October 2003Return made up to 24/04/03; full list of members (6 pages)
31 October 2003Return made up to 24/04/03; full list of members (6 pages)
31 October 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
31 October 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
24 April 2002Incorporation (11 pages)
24 April 2002Incorporation (11 pages)