Company NameTasnim Recruiting & Consultancy Services Ltd
DirectorAnwar Hossain Chawdhury
Company StatusActive
Company Number08199353
CategoryPrivate Limited Company
Incorporation Date3 September 2012(11 years, 8 months ago)
Previous NamesAkhwan Properties Limited and Tasnim Agro Trade International Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Anwar Hossain Chawdhury
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(6 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleBusiness
Country of ResidenceEngland
Correspondence Address1a Elizabeth Road
London
E6 1BW
Director NameMr Tarek Aziz
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBangladeshi
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address88 Eccleston Crescent
Romford, Essex
RM6 4RA
Director NameMrs Liluba Begum
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-31 Commercial Road
London
E1 1LD
Secretary NameMr Abu Hena Mustafa Kamal
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address29-31 Commercial Road
Commercial Road
London
E1 1LD
Secretary NameMr Anwar Hossain Chawdhury
StatusResigned
Appointed02 January 2014(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 September 2018)
RoleCompany Director
Correspondence AddressNelson Business Centre, Ground Floor 58, Nelson St
Room No:Gf11
London
E1 2DE
Director NameMr Anwar Hossain Chawdhury
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 September 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressNelson Business Centre, Ground Floor 58, Nelson St
Room No:Gf11
London
E1 2DE
Director NameMr Borhan Uddin Jalal
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(6 years after company formation)
Appointment Duration1 month (resigned 31 October 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Sandy Lane
Walton-On-Thames
KT12 2EQ

Contact

Telephone020 77905069
Telephone regionLondon

Location

Registered Address736-740 Romford Road
Manor Park Business Centre , First Floor
London
London Borough Of Newham
E12 6BT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardLittle Ilford
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Chawdhury Anwar Hossain
50.00%
Ordinary
1 at £1Liluba Begum
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,529
Cash£6,532
Current Liabilities£18,611

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 November 2023 (6 months, 1 week ago)
Next Return Due16 November 2024 (6 months, 1 week from now)

Filing History

6 August 2020Confirmation statement made on 4 August 2020 with updates (5 pages)
14 July 2020Amended total exemption full accounts made up to 30 September 2018 (12 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
28 September 2019Confirmation statement made on 4 August 2019 with updates (3 pages)
30 July 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
14 May 2019Notification of Anwar Hossain Chawdhury as a person with significant control on 1 January 2018 (2 pages)
14 May 2019Registered office address changed from 40 Sandy Lane Walton-on-Thames KT12 2EQ England to 1a Elizabeth Road Elizabeth Road London E6 1BW on 14 May 2019 (1 page)
12 April 2019Termination of appointment of Liluba Begum as a director on 1 April 2019 (1 page)
12 April 2019Appointment of Mr Anwar Hossain Chawdhury as a director on 1 April 2019 (2 pages)
31 October 2018Termination of appointment of Borhan Uddin Jalal as a director on 31 October 2018 (1 page)
31 October 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
31 October 2018Appointment of Mrs Liluba Begum as a director on 31 October 2018 (2 pages)
5 October 2018Appointment of Mr Borhan Uddin Jalal as a director on 25 September 2018 (2 pages)
5 October 2018Registered office address changed from Nelson Business Centre, Ground Floor 58, Nelson Street Room No:Gf11 London E1 2DE England to 40 Sandy Lane Walton-on-Thames KT12 2EQ on 5 October 2018 (1 page)
19 September 2018Cessation of Anwar Hossain Chawdhury as a person with significant control on 6 September 2018 (1 page)
19 September 2018Termination of appointment of Anwar Hossain Chawdhury as a secretary on 6 September 2018 (1 page)
19 September 2018Termination of appointment of Anwar Hossain Chawdhury as a director on 6 September 2018 (1 page)
16 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
7 November 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017Compulsory strike-off action has been discontinued (1 page)
6 November 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
31 July 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
30 January 2017Registered office address changed from 29-31 Commercial Road London London Borough of Tower Hamlets E1 1LD England to Nelson Business Centre, Ground Floor 58, Nelson Street Room No:Gf11 London E1 2DE on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 29-31 Commercial Road London London Borough of Tower Hamlets E1 1LD England to Nelson Business Centre, Ground Floor 58, Nelson Street Room No:Gf11 London E1 2DE on 30 January 2017 (1 page)
14 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
14 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
(3 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
4 May 2016Registered office address changed from 3-5 Ripple Road (3rd Floor) Barking Essex IG11 7NP to 29-31 Commercial Road London London Borough of Tower Hamlets E1 1LD on 4 May 2016 (1 page)
4 May 2016Registered office address changed from 3-5 Ripple Road (3rd Floor) Barking Essex IG11 7NP to 29-31 Commercial Road London London Borough of Tower Hamlets E1 1LD on 4 May 2016 (1 page)
24 August 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
25 March 2015Registered office address changed from 29-31 Commercial Road London E1 1LD to 3-5 Ripple Road (3Rd Floor) Barking Essex IG11 7NP on 25 March 2015 (1 page)
25 March 2015Registered office address changed from Radial House, 3-5 Ripple Road, Barking 3-5, Ripple Road (3Rd Floor) Barking Essex IG11 7NP England to 3-5 Ripple Road (3Rd Floor) Barking Essex IG11 7NP on 25 March 2015 (1 page)
25 March 2015Registered office address changed from Radial House, 3-5 Ripple Road, Barking 3-5, Ripple Road (3Rd Floor) Barking Essex IG11 7NP England to 3-5 Ripple Road (3Rd Floor) Barking Essex IG11 7NP on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 29-31 Commercial Road London E1 1LD to 3-5 Ripple Road (3Rd Floor) Barking Essex IG11 7NP on 25 March 2015 (1 page)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
8 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
22 January 2014Company name changed akhwan properties LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
(2 pages)
22 January 2014Company name changed akhwan properties LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-08
(2 pages)
17 January 2014Change of name notice (2 pages)
17 January 2014Change of name notice (2 pages)
8 January 2014Appointment of Mr Anwar Hossain Chawdhury as a director (2 pages)
8 January 2014Appointment of Mr Anwar Hossain Chawdhury as a director (2 pages)
6 January 2014Termination of appointment of Liluba Begum as a director (1 page)
6 January 2014Termination of appointment of Liluba Begum as a director (1 page)
5 January 2014Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
(5 pages)
5 January 2014Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
(5 pages)
5 January 2014Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
(5 pages)
4 January 2014Termination of appointment of Abu Kamal as a secretary (1 page)
4 January 2014Termination of appointment of Abu Kamal as a secretary (1 page)
4 January 2014Termination of appointment of Tarek Aziz as a director (1 page)
4 January 2014Appointment of Mr. Anwar Hossain Chawdhury as a secretary (2 pages)
4 January 2014Termination of appointment of Tarek Aziz as a director (1 page)
4 January 2014Termination of appointment of Tarek Aziz as a director (1 page)
4 January 2014Termination of appointment of Tarek Aziz as a director (1 page)
4 January 2014Appointment of Mr. Anwar Hossain Chawdhury as a secretary (2 pages)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)