Company NameN & S Europe Limited
DirectorMd Lokman Hossain
Company StatusActive
Company Number09356910
CategoryPrivate Limited Company
Incorporation Date16 December 2014(9 years, 4 months ago)
Previous NamesSubhabibaho.com Limited and Bridegroomspro.com Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Md Lokman Hossain
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-4 Beresford Square
London
SE18 6BB
Director NameMrs Nina Islam
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address90 Bolyen Rd
West Gae
London
E7 9QE
Director NameMr Md Lokman Hossain
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBangladeshi
StatusResigned
Appointed22 September 2017(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 September 2020)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address117 New Road
London
E1 1HJ
Director NameMr Muhammed Kamrul Hasan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2020(5 years, 8 months after company formation)
Appointment Duration2 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 New Road
London
E1 1HJ

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 Accounts29 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 December

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Filing History

20 January 2021Confirmation statement made on 5 October 2020 with no updates (3 pages)
31 December 2020Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
16 November 2020Appointment of Mr Md Lokman Hossain as a director on 1 October 2020 (2 pages)
16 November 2020Termination of appointment of Muhammed Kamrul Hasan as a director on 1 November 2020 (1 page)
16 November 2020Cessation of Nina Islam as a person with significant control on 1 November 2020 (1 page)
3 September 2020Termination of appointment of Md Lokman Hossain as a director on 2 September 2020 (1 page)
3 September 2020Appointment of Mr Muhammed Kamrul Hasan as a director on 2 September 2020 (2 pages)
12 December 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
12 December 2019Registered office address changed from 218 Whitechapel Road Unit a London E1 1BJ United Kingdom to 117 New Road London E1 1HJ on 12 December 2019 (1 page)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
16 December 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-23
(4 pages)
28 August 2018Change of name notice (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 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 2017Appointment of Mr Md Lokman Hossain as a director on 22 September 2017 (2 pages)
5 October 2017Termination of appointment of Nina Islam as a director on 22 September 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 (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
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)
20 April 2017Compulsory strike-off action has been discontinued (1 page)
20 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 June 2016Registered office address changed from 7-8 Davenant Street London E1 5NB to 275-285 High Street London E15 2TF on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 7-8 Davenant Street London E1 5NB to 275-285 High Street London E15 2TF on 29 June 2016 (1 page)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(3 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(3 pages)
29 January 2016Registered office address changed from 101 Whitechapel High Street, 3rd Floor London London E1 7RA United Kingdom to 7-8 Davenant Street London E1 5NB on 29 January 2016 (1 page)
29 January 2016Registered office address changed from 101 Whitechapel High Street, 3rd Floor London London E1 7RA United Kingdom to 7-8 Davenant Street London E1 5NB on 29 January 2016 (1 page)
22 January 2016Company name changed subhabibaho.com LIMITED\certificate issued on 22/01/16
  • RES15 ‐ Change company name resolution on 2015-11-23
(5 pages)
22 January 2016Change of name notice (2 pages)
22 January 2016Company name changed subhabibaho.com LIMITED\certificate issued on 22/01/16
  • RES15 ‐ Change company name resolution on 2015-11-23
(5 pages)
22 January 2016Change of name notice (2 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 1,000
(36 pages)
16 December 2014Incorporation
Statement of capital on 2014-12-16
  • GBP 1,000
(36 pages)