Company NameBengal Paradise (Herts) Limited
DirectorShiraz Miah
Company StatusActive
Company Number06458932
CategoryPrivate Limited Company
Incorporation Date21 December 2007(16 years, 3 months ago)

Business Activity

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

Directors

Director NameShiraz Miah
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Great North Road
Brookmans Park
Hatfield
Hertfordshire
AL9 6LB
Secretary NameAnsar Ali
NationalityBritish
StatusCurrent
Appointed21 December 2007(same day as company formation)
RoleChef
Correspondence Address93 Whitton Walk
Bow
London
E3 2AG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 December 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressAshford House 100 College Road
First Floor
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Shiraz Miah
100.00%
Ordinary

Financials

Year2014
Net Worth£29,823
Cash£38,397
Current Liabilities£27,572

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months, 4 weeks from now)

Filing History

18 February 2021Micro company accounts made up to 31 May 2020 (6 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
17 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
14 February 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 May 2018 (6 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
24 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
19 July 2016Registered office address changed from 96 Audley Road London NW4 3HG to Ashford House 100 College Road First Floor Harrow Middlesex HA1 1BQ on 19 July 2016 (1 page)
19 July 2016Registered office address changed from 96 Audley Road London NW4 3HG to Ashford House 100 College Road First Floor Harrow Middlesex HA1 1BQ on 19 July 2016 (1 page)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 May 2015Director's details changed for Shiraz Miah on 1 May 2015 (2 pages)
21 May 2015Director's details changed for Shiraz Miah on 1 May 2015 (2 pages)
21 May 2015Director's details changed for Shiraz Miah on 1 May 2015 (2 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
11 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Shiraz Miah on 21 December 2009 (2 pages)
6 January 2010Director's details changed for Shiraz Miah on 21 December 2009 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 May 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
29 May 2009Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
28 January 2009Capitals not rolled up (1 page)
28 January 2009Capitals not rolled up (1 page)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008New director appointed (2 pages)
21 December 2007Director resigned (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007£ nc 1000/100000 21/12/07 (2 pages)
21 December 2007Incorporation (14 pages)
21 December 2007Registered office changed on 21/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 December 2007Incorporation (14 pages)
21 December 2007Secretary resigned (1 page)
21 December 2007£ nc 1000/100000 21/12/07 (2 pages)
21 December 2007Director resigned (1 page)
21 December 2007Registered office changed on 21/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)