Company NameBandhob Limited
Company StatusActive
Company Number08261669
CategoryPrivate Limited Company
Incorporation Date22 October 2012(11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammed Mozlu Miah
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address32 Colliers Wood
Nailsworth
Stroud
Gloucestershire
GL6 0TL
Wales
Director NameMr Rois Miah
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address12 Aston Street
London
E14 7NF
Director NameMr Muhammad Mohibur Rahman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(same day as company formation)
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address1 Norton Ridge
Nailsworth
Stroud
Gloucestershire
GL6 0TN
Wales

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

33 at £1Mozlu Miah
33.33%
Ordinary
33 at £1Muhammad Mohibur Rahman
33.33%
Ordinary
33 at £1Rois Miah
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 October 2023 (5 months, 1 week ago)
Next Return Due5 November 2024 (7 months, 1 week from now)

Filing History

27 November 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
2 October 2020Registered office address changed from 2a Ashfield Parade London N14 5EJ to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2 October 2020 (1 page)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
23 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
9 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
29 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
9 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 22 October 2016 with updates (7 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
21 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 99
(5 pages)
21 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 99
(5 pages)
16 November 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (2 pages)
16 November 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (2 pages)
5 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 99
(5 pages)
5 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 99
(5 pages)
17 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 July 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 January 2014Director's details changed for Mr Mozlu Miah on 29 January 2014 (2 pages)
29 January 2014Director's details changed for Mr Mozlu Miah on 29 January 2014 (2 pages)
29 January 2014Current accounting period extended from 31 October 2013 to 28 February 2014 (1 page)
29 January 2014Current accounting period extended from 31 October 2013 to 28 February 2014 (1 page)
3 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 99
(5 pages)
3 December 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 99
(5 pages)
22 October 2012Incorporation (22 pages)
22 October 2012Incorporation (22 pages)