Company NameBuraq Private Limited
DirectorFarrukh Akbar Hashmi
Company StatusActive
Company Number08769231
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Farrukh Akbar Hashmi
Date of BirthJuly 1972 (Born 51 years ago)
NationalityPakistani
StatusCurrent
Appointed11 November 2013(same day as company formation)
RoleSubway Franchisee
Country of ResidenceEngland
Correspondence Address9 Hall Lane Chingford
London
E4 8HH
Director NameMrs Asma Akram
Date of BirthDecember 1977 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleSubway Business
Country of ResidenceUnited Kingdom
Correspondence Address9 Hall Lane Chingford
London
E4 8HJ

Location

Registered Address9 Hall Lane Chingford
London
E4 8HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Shareholders

100 at £0.01Farrukh Hashmi
100.00%
Ordinary

Financials

Year2014
Net Worth£7,393
Cash£213,063
Current Liabilities£103,657

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

23 December 2013Delivered on: 31 December 2013
Persons entitled: Hsbc Bank PLC

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

Filing History

19 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
31 August 2023Unaudited abridged accounts made up to 30 November 2022 (9 pages)
17 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
26 August 2022Unaudited abridged accounts made up to 30 November 2021 (9 pages)
11 May 2022Registered office address changed from 9 Hall Lane London E4 8HH England to 9 Hall Lane Chingford London E4 8HH on 11 May 2022 (1 page)
11 May 2022Registered office address changed from 9 Hall Lane Chingford London E4 8HJ to 9 Hall Lane London E4 8HH on 11 May 2022 (1 page)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
31 August 2021Unaudited abridged accounts made up to 30 November 2020 (9 pages)
12 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
28 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
4 December 2019Amended total exemption full accounts made up to 30 November 2018 (10 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
15 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 February 2017Second filing of the annual return made up to 13 January 2016 (22 pages)
21 February 2017Second filing of the annual return made up to 3 December 2015 (22 pages)
21 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
21 February 2017Second filing of the annual return made up to 13 January 2016 (22 pages)
21 February 2017Second filing of the annual return made up to 3 December 2015 (22 pages)
21 February 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 21/02/2017
(5 pages)
19 January 2016Termination of appointment of Asma Akram as a director on 13 January 2016 (1 page)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 21/02/2017
(5 pages)
19 January 2016Termination of appointment of Asma Akram as a director on 13 January 2016 (1 page)
13 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 21/02/2017
(5 pages)
13 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 21/02/2017
(5 pages)
13 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(4 pages)
17 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015Compulsory strike-off action has been discontinued (1 page)
16 November 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
16 November 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
17 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(3 pages)
20 April 2014Registered office address changed from 9 Hall Lane Chingord London E4 8HH England on 20 April 2014 (1 page)
20 April 2014Registered office address changed from 9 Hall Lane Chingord London E4 8HH England on 20 April 2014 (1 page)
17 March 2014Registered office address changed from 9 Hall Lane London E4 8HH England on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 9 Hall Lane London E4 8HH England on 17 March 2014 (1 page)
16 March 2014Registered office address changed from 72 Bover Lane Quarry Bank Brierley Hill Birmingham DY5 2DU on 16 March 2014 (1 page)
16 March 2014Registered office address changed from 9 Hall Lane Chingford Hall Lane London E4 8HH England on 16 March 2014 (1 page)
16 March 2014Registered office address changed from 72 Bover Lane Quarry Bank Brierley Hill Birmingham DY5 2DU on 16 March 2014 (1 page)
16 March 2014Registered office address changed from 9 Hall Lane Chingford Hall Lane London E4 8HH England on 16 March 2014 (1 page)
31 December 2013Registration of charge 087692310001 (26 pages)
31 December 2013Registration of charge 087692310001 (26 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
11 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)