Company NameBig T & Brothers Ltd
DirectorNathaniel Fifi Senu Ampofo
Company StatusActive - Proposal to Strike off
Company Number07531038
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Previous NameNyansapow Bar & Restaurant Limited

Business Activity

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

Directors

Director NameMr Nathaniel Fifi Senu Ampofo
Date of BirthMay 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(5 years, 1 month after company formation)
Appointment Duration8 years
RoleManager
Country of ResidenceEngland
Correspondence Address54 St. James's Street
London
E17 7PE
Director NameNana Kwame Sarfo-Tawiah
Date of BirthJune 1981 (Born 42 years ago)
NationalityGhanaian
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleContract Monitoring Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Bowes Lyon Hall 1 Wesley Avenue
Silver Town
London
E16 1SW
Director NameMr Divine Kofi Kotey-Ampofo
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(5 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 05 October 2016)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address1a Garner Road
London
E17 4HE

Location

Registered Address54 St. James's Street
London
E17 7PE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardMarkhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nana Sarfo-tawiah
100.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return15 February 2022 (2 years, 2 months ago)
Next Return Due1 March 2023 (overdue)

Filing History

18 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
13 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
7 March 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 April 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
13 February 2017Registered office address changed from 54 st James Street St. James's Street London E17 7PE England to 163 Francis Road London E10 6NT on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 54 st James Street St. James's Street London E17 7PE England to 163 Francis Road London E10 6NT on 13 February 2017 (1 page)
5 October 2016Registered office address changed from 20 Garland House Stoke Newington Church Street London N16 9JB England to 54 st James Street St. James's Street London E17 7PE on 5 October 2016 (1 page)
5 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
5 October 2016Termination of appointment of Nana Kwame Sarfo-Tawiah as a director on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Nana Kwame Sarfo-Tawiah as a director on 5 October 2016 (1 page)
5 October 2016Registered office address changed from 20 Garland House Stoke Newington Church Street London N16 9JB England to 54 st James Street St. James's Street London E17 7PE on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Divine Kofi Kotey-Ampofo as a director on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Divine Kofi Kotey-Ampofo as a director on 5 October 2016 (1 page)
15 September 2016Appointment of Mr Divine Kofi Kotey-Ampofo as a director on 15 September 2016 (2 pages)
15 September 2016Appointment of Mr Divine Kofi Kotey-Ampofo as a director on 15 September 2016 (2 pages)
23 May 2016Termination of appointment of Divine Kofi Kotey-Ampofo as a director on 30 April 2016 (1 page)
23 May 2016Termination of appointment of Divine Kofi Kotey-Ampofo as a director on 30 April 2016 (1 page)
4 April 2016Appointment of Mr Nathaniel Fifi Senu Ampofo as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mr Nathaniel Fifi Senu Ampofo as a director on 1 April 2016 (2 pages)
28 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
(4 pages)
28 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
(4 pages)
17 January 2016Appointment of Mr Divine Kofi Kotey-Ampofo as a director on 17 January 2016 (2 pages)
17 January 2016Appointment of Mr Divine Kofi Kotey-Ampofo as a director on 17 January 2016 (2 pages)
1 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 September 2015Company name changed nyansapow bar & restaurant LIMITED\certificate issued on 23/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-22
(3 pages)
23 September 2015Company name changed nyansapow bar & restaurant LIMITED\certificate issued on 23/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-22
(3 pages)
29 July 2015Registered office address changed from 22 Bowes Lyon Hall 1 Wesley Avenue Silver Town London E16 1SW to 20 Garland House Stoke Newington Church Street London N16 9JB on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 22 Bowes Lyon Hall 1 Wesley Avenue Silver Town London E16 1SW to 20 Garland House Stoke Newington Church Street London N16 9JB on 29 July 2015 (1 page)
5 May 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
7 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
17 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
17 February 2013Director's details changed for Nana Kwame Sarfo-Tawiah on 17 February 2013 (2 pages)
17 February 2013Director's details changed for Nana Kwame Sarfo-Tawiah on 17 February 2013 (2 pages)
13 October 2012Accounts for a dormant company made up to 1 March 2012 (2 pages)
13 October 2012Accounts for a dormant company made up to 1 March 2012 (2 pages)
13 October 2012Accounts for a dormant company made up to 1 March 2012 (2 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)