Brookmans Park
Hatfield
Hertfordshire
AL9 6LB
Secretary Name | Ansar Ali |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2007(same day as company formation) |
Role | Chef |
Correspondence Address | 93 Whitton Walk Bow London E3 2AG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Ashford House 100 College Road First Floor Harrow Middlesex HA1 1BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Shiraz Miah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,823 |
Cash | £38,397 |
Current Liabilities | £27,572 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 4 weeks from now) |
18 February 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
---|---|
27 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
17 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
14 February 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (6 pages) |
24 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
19 July 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 May 2015 | Director's details changed for Shiraz Miah on 1 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Shiraz Miah on 1 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Shiraz Miah on 1 May 2015 (2 pages) |
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
17 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
7 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
11 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Shiraz Miah on 21 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Shiraz Miah on 21 December 2009 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 May 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
29 May 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
28 January 2009 | Capitals not rolled up (1 page) |
28 January 2009 | Capitals not rolled up (1 page) |
22 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | £ nc 1000/100000 21/12/07 (2 pages) |
21 December 2007 | Incorporation (14 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 December 2007 | Incorporation (14 pages) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | £ nc 1000/100000 21/12/07 (2 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |