Company NameElizabeth Global Ltd
DirectorMd Lokman Hossain
Company StatusActive
Company Number09268084
CategoryPrivate Limited Company
Incorporation Date16 October 2014(9 years, 6 months ago)
Previous NameElizabeth Academy (UK) Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Md Lokman Hossain
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBangladeshi
StatusCurrent
Appointed22 September 2017(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address1-4 Beresford Square
London
SE18 6BB
Director NameMr Md Mesbah Uddin Chowdhury
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address246 Mungo Park Road
Rainham
RM13 7PS
Director NameMrs Nina Islam
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(2 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2017)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address218 Whitechapel Road
Unit A
London
E1 1BJ

Contact

Websitewww.bridegroomspro.com

Location

Registered Address1-4 Beresford Square
London
SE18 6BB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £10Nina Islam
100.00%
Ordinary

Accounts

Latest Accounts28 October 2022 (1 year, 6 months ago)
Next Accounts Due28 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 October

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Filing History

2 February 2021Compulsory strike-off action has been discontinued (1 page)
30 January 2021Confirmation statement made on 5 October 2020 with no updates (3 pages)
30 January 2021Previous accounting period shortened from 29 October 2020 to 28 October 2020 (1 page)
30 January 2021Micro company accounts made up to 29 October 2019 (3 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
30 October 2020Current accounting period shortened from 30 October 2019 to 29 October 2019 (1 page)
12 December 2019Registered office address changed from 111 New Road London E1 1HJ United Kingdom to 117 New Road London E1 1HJ on 12 December 2019 (1 page)
10 December 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
10 December 2019Registered office address changed from 115 New Road, Unit B1, First Floor, New Road Business Centre London E1 1HJ United Kingdom to 111 New Road London E1 1HJ on 10 December 2019 (1 page)
30 October 2019Micro company accounts made up to 30 October 2018 (2 pages)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
27 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
17 July 2018Registered office address changed from 218 Whitechapel Road Unit a London E1 1BJ United Kingdom to 115 New Road, Unit B1, First Floor, New Road Business Centre London E1 1HJ on 17 July 2018 (1 page)
5 October 2017Registered office address changed from 73 Greenfield Road London E1 1EJ England to 218 Whitechapel Road Unit a London E1 1BJ on 5 October 2017 (1 page)
5 October 2017Notification of Md Lokman Hossain as a person with significant control on 5 October 2017 (2 pages)
5 October 2017Notification of Md Lokman Hossain as a person with significant control on 22 September 2017 (2 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (5 pages)
5 October 2017Appointment of Mr Md Lokman Hossain as a director on 22 September 2017 (2 pages)
5 October 2017Appointment of Mr Md Lokman Hossain as a director on 22 September 2017 (2 pages)
5 October 2017Registered office address changed from 73 Greenfield Road London E1 1EJ England to 218 Whitechapel Road Unit a London E1 1BJ on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Nina Islam as a director on 22 September 2017 (1 page)
5 October 2017Termination of appointment of Nina Islam as a director on 22 September 2017 (1 page)
31 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
21 July 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
21 April 2017Registered office address changed from 275-285 High Street London E15 2TF England to 73 Greenfield Road London E1 1EJ on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 275-285 High Street London E15 2TF England to 73 Greenfield Road London E1 1EJ on 21 April 2017 (1 page)
16 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 June 2016Registered office address changed from 7-8 Davenant Street London E1 5NB England to 275-285 High Street London E15 2TF on 29 June 2016 (1 page)
1 May 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-12
(4 pages)
1 May 2016Change of name notice (2 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
8 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000
(3 pages)
7 April 2016Registered office address changed from 101 Whitechapel High Street( 3rd Floor) London London E1 7RA to 7-8 Davenant Street London E1 5NB on 7 April 2016 (1 page)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(3 pages)
12 January 2015Appointment of Miss Nina Islam as a director on 12 January 2015 (2 pages)
12 January 2015Termination of appointment of Md Mesbah Uddin Chowdhury as a director on 12 January 2015 (1 page)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 1,000
(36 pages)