Company NameEstindia Limited
DirectorShabul Hussain Khan
Company StatusActive
Company Number08559542
CategoryPrivate Limited Company
Incorporation Date6 June 2013(10 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Shabul Hussain Khan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBangladeshi
StatusCurrent
Appointed06 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Newplomouth House
Hunedin Road
Rainham
Essex
RM13 8LB
Director NameMr Shafiul Alom
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(2 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 18 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73-75 Union Street
London
SE1 1SG

Contact

Websitewww.estindia.co.uk

Location

Registered Address73-75 Union Street
London
SE1 1SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Shabul Hussain Khan
50.00%
Ordinary
1 at £1Shafiul Alom
50.00%
Ordinary

Financials

Year2014
Net Worth-£90,674
Cash£8,701
Current Liabilities£8,786

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 April 2024 (2 weeks, 5 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Charges

25 September 2013Delivered on: 27 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
11 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
16 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (5 pages)
30 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
28 June 2017Notification of Shafiul Alom as a person with significant control on 6 June 2016 (2 pages)
28 June 2017Notification of Shabul Hussain Khan as a person with significant control on 6 June 2016 (2 pages)
28 June 2017Notification of Shabul Hussain Khan as a person with significant control on 6 June 2016 (2 pages)
28 June 2017Notification of Shafiul Alom as a person with significant control on 6 June 2016 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
11 October 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
11 October 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
27 September 2013Registration of charge 085595420001 (25 pages)
27 September 2013Registration of charge 085595420001 (25 pages)
14 August 2013Appointment of Mr Shafiul Alom as a director (2 pages)
14 August 2013Appointment of Mr Shafiul Alom as a director (2 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
6 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)