Crawley
West Sussex
RH10 3QD
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | Mr Abdur Rahim Amja |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 12 December 2008(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2014) |
Role | Chef |
Correspondence Address | 4 Green Walk Northgate Crawley West Sussex RH10 8HX |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Telephone | 020 82024642 |
---|---|
Telephone region | London |
Registered Address | Ashford House 100 College Road First Floor Harrow 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 |
50 at £1 | Tarek Miah 50.00% Ordinary |
---|---|
50 at £1 | Zeeba Begum 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,431 |
Cash | £2,971 |
Current Liabilities | £48,100 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
6 October 2012 | Delivered on: 12 October 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
6 January 2021 | Micro company accounts made up to 31 May 2020 (7 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (7 pages) |
17 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
11 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
16 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 (7 pages) |
2 February 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
20 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
23 September 2016 | Registered office address changed from 96 Audley Road London NW4 3HG to Ashford House 100 College Road First Floor Harrow HA1 1BQ on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from 96 Audley Road London NW4 3HG to Ashford House 100 College Road First Floor Harrow HA1 1BQ on 23 September 2016 (1 page) |
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
17 April 2014 | Termination of appointment of Abdur Amja as a secretary (1 page) |
17 April 2014 | Termination of appointment of Abdur Amja as a secretary (1 page) |
23 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 January 2010 | Director's details changed for Mr Tarek Miah on 11 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Tarek Miah on 11 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Current accounting period extended from 31 December 2009 to 31 May 2010 (1 page) |
22 December 2009 | Current accounting period extended from 31 December 2009 to 31 May 2010 (1 page) |
10 March 2009 | Ad 09/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
10 March 2009 | Ad 09/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
9 March 2009 | Director's change of particulars / tarek miah / 19/01/2009 (1 page) |
9 March 2009 | Director's change of particulars / tarek miah / 19/01/2009 (1 page) |
4 March 2009 | Company name changed cinnomon restaurant LIMITED\certificate issued on 05/03/09 (2 pages) |
4 March 2009 | Company name changed cinnomon restaurant LIMITED\certificate issued on 05/03/09 (2 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
19 January 2009 | Director appointed mr tarek miah (1 page) |
19 January 2009 | Secretary appointed mr abdur rahim amja (1 page) |
19 January 2009 | Director appointed mr tarek miah (1 page) |
19 January 2009 | Appointment terminated director graham cowan (1 page) |
19 January 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
19 January 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
19 January 2009 | Secretary appointed mr abdur rahim amja (1 page) |
19 January 2009 | Appointment terminated director graham cowan (1 page) |
19 January 2009 | Ad 12/01/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
19 January 2009 | Ad 12/01/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
11 December 2008 | Incorporation (16 pages) |
11 December 2008 | Incorporation (16 pages) |