Great Cambridge Road Edmonton
London
N18 1LB
Director Name | Mohammed Ali |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Secretary Name | Mohammed Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2006(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 21 De Bohun Avenue London N14 4PU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | masalaloungerestaurant.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83604247 |
Telephone region | London |
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Ohi Uddin & Mohammed Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,912 |
Cash | £50,301 |
Current Liabilities | £17,501 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 23 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
28 April 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
16 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
24 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
17 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
15 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
29 December 2020 | Director's details changed for Mohammed Ali on 24 December 2020 (2 pages) |
2 October 2020 | Registered office address changed from Crown House 2a Ashfield Parade London N14 5EJ to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2 October 2020 (1 page) |
23 March 2020 | Confirmation statement made on 23 March 2020 with updates (4 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
16 October 2019 | Withdrawal of a person with significant control statement on 16 October 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with updates (4 pages) |
12 October 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
21 May 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
3 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
3 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
23 March 2016 | Director's details changed for Mohammed Ali on 21 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Mohammed Ali on 21 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
15 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (11 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (11 pages) |
7 April 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
3 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
17 January 2013 | Secretary's details changed for Mohammed Ali on 1 April 2012 (2 pages) |
17 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Secretary's details changed for Mohammed Ali on 1 April 2012 (2 pages) |
17 January 2013 | Director's details changed for Ohi Uddin on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mohammed Ali on 17 January 2013 (2 pages) |
17 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Director's details changed for Ohi Uddin on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mohammed Ali on 17 January 2013 (2 pages) |
17 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Secretary's details changed for Mohammed Ali on 1 April 2012 (2 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (11 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (11 pages) |
12 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (14 pages) |
12 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (14 pages) |
12 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (14 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (13 pages) |
24 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (13 pages) |
24 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (13 pages) |
11 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (13 pages) |
5 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (13 pages) |
5 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (13 pages) |
3 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
6 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
6 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
18 February 2008 | Return made up to 09/01/08; no change of members (7 pages) |
18 February 2008 | Return made up to 09/01/08; no change of members (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
16 February 2007 | Return made up to 09/01/07; full list of members (7 pages) |
16 February 2007 | Return made up to 09/01/07; full list of members (7 pages) |
1 February 2007 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
1 February 2007 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 807 green lanes winchmore hill london N21 2SG (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 807 green lanes winchmore hill london N21 2SG (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Ad 09/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | Ad 09/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Incorporation (9 pages) |
9 January 2006 | Incorporation (9 pages) |
9 January 2006 | Secretary resigned (1 page) |