Company NameSripur Limited
DirectorsTanveer Ali Shah and Shohidur Rahman Chowdhury
Company StatusActive
Company Number06021428
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Tanveer Ali Shah
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2014(7 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court Building 1 Market Street
London
SE18 6FU
Director NameMr Shohidur Rahman Chowdhury
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Chester Road Chester Road
Loughton
IG10 2LJ
Director NameSheik Ashraf Siddiqui
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rutley Close
Otto Street
London
SE17 3NP
Secretary NameUmmi Akthar
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Rutley Close
Otto Street
London
SE17 3NP

Contact

Websitewww.sripur.com

Location

Registered AddressThe Court Building
1 Market Street
London
SE18 6FU
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£7,669
Cash£710
Current Liabilities£77,582

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 April 2024 (3 weeks, 4 days ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Charges

26 January 2015Delivered on: 29 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 25 great tower street london.
Outstanding
11 December 2014Delivered on: 16 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 September 2007Delivered on: 26 September 2007
Satisfied on: 16 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor basement & lower ground 24/25 great tower street 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 of the non-renewal of such licences.
Fully Satisfied

Filing History

19 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
21 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
27 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
29 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
5 December 2019Notification of Shohidur Rahman Chowdhury as a person with significant control on 22 November 2019 (2 pages)
5 December 2019Appointment of Mr Shohidur Rahman Chowdhury as a director on 22 November 2019 (2 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 May 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
29 November 2016Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
29 November 2016Amended total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Registered office address changed from C6 Riverside 417 Wick Lane London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 8 April 2016 (1 page)
8 April 2016Director's details changed for Mr Shah Tanveer Ahmed Ali on 4 February 2016 (3 pages)
8 April 2016Director's details changed for Mr Shah Tanveer Ahmed Ali on 4 February 2016 (3 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Registered office address changed from C6 Riverside 417 Wick Lane London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 8 April 2016 (1 page)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 January 2015Registration of charge 060214280003, created on 26 January 2015 (41 pages)
29 January 2015Registration of charge 060214280003, created on 26 January 2015 (41 pages)
20 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
16 January 2015Satisfaction of charge 1 in full (4 pages)
16 January 2015Satisfaction of charge 1 in full (4 pages)
16 December 2014Registration of charge 060214280002, created on 11 December 2014 (44 pages)
16 December 2014Registration of charge 060214280002, created on 11 December 2014 (44 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 August 2014Termination of appointment of Sheik Ashraf Siddiqui as a director on 20 August 2014 (1 page)
21 August 2014Termination of appointment of Sheik Ashraf Siddiqui as a director on 20 August 2014 (1 page)
20 August 2014Appointment of Mr Shah Tanveer Ahmed Ali as a director on 20 August 2014 (2 pages)
20 August 2014Appointment of Mr Shah Tanveer Ahmed Ali as a director on 20 August 2014 (2 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
6 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
16 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (3 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 June 2009Return made up to 06/12/08; full list of members; amend (10 pages)
1 June 2009Return made up to 06/12/08; full list of members; amend (10 pages)
1 May 2009Appointment terminated secretary ummi akthar (1 page)
1 May 2009Appointment terminated secretary ummi akthar (1 page)
3 February 2009Return made up to 06/12/08; full list of members (3 pages)
3 February 2009Return made up to 06/12/08; full list of members (3 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 October 2008Registered office changed on 02/10/2008 from c/o plus minus accountancy 417 wick lane london E3 2JG united kingdom (1 page)
2 October 2008Registered office changed on 02/10/2008 from c/o plus minus accountancy 417 wick lane london E3 2JG united kingdom (1 page)
29 February 2008Return made up to 06/12/07; full list of members (3 pages)
29 February 2008Return made up to 06/12/07; full list of members (3 pages)
28 February 2008Registered office changed on 28/02/2008 from unit C4 417 wick lane fish island london E3 2JG united kingdom (1 page)
28 February 2008Registered office changed on 28/02/2008 from unit C4 417 wick lane fish island london E3 2JG united kingdom (1 page)
27 February 2008Registered office changed on 27/02/2008 from 146A brent street london NW4 2DR (1 page)
27 February 2008Registered office changed on 27/02/2008 from 146A brent street london NW4 2DR (1 page)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
12 February 2007Registered office changed on 12/02/07 from: 14 rutley close otto street london SE17 3NP (1 page)
12 February 2007Registered office changed on 12/02/07 from: 14 rutley close otto street london SE17 3NP (1 page)
6 December 2006Incorporation (11 pages)
6 December 2006Incorporation (11 pages)