Company NameGrizzly's Burgers Ltd
DirectorMohammed Nurey Alam
Company StatusActive
Company Number10010638
CategoryPrivate Limited Company
Incorporation Date17 February 2016(8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mohammed Nurey Alam
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Suite 1, Newcom House 125 Poplar High Stree
London
E14 0AE
Director NameMr Mohammed Abdul Rashid
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice Suite 101 1st Floor
9-17 Turner Street
London
E1 2AU

Location

Registered AddressOffice Suite 1, Newcom House
125 Poplar High Street
London
E14 0AE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardPoplar
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

18 November 2021Delivered on: 23 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
24 December 2023Micro company accounts made up to 28 February 2023 (5 pages)
12 October 2023Registered office address changed from Suite 5 Second Floor East 255-259 Commercial Road London E1 2BT England to Office Suite 1, Newcom House 125 Poplar High Street London E14 0AE on 12 October 2023 (1 page)
27 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
26 February 2023Micro company accounts made up to 28 February 2022 (5 pages)
4 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
23 November 2021Registration of charge 100106380001, created on 18 November 2021 (4 pages)
10 May 2021Micro company accounts made up to 28 February 2021 (5 pages)
10 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
5 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
17 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
3 July 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
20 November 2018Cessation of Mohammed Abdul Rashid as a person with significant control on 19 November 2018 (1 page)
20 November 2018Notification of Mohammed Nurey Alam as a person with significant control on 19 November 2018 (2 pages)
19 November 2018Termination of appointment of Mohammed Abdul Rashid as a director on 19 November 2018 (1 page)
19 November 2018Appointment of Mr Mohammed Nurey Alam as a director on 19 November 2018 (2 pages)
9 March 2018Confirmation statement made on 16 February 2018 with updates (3 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
11 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
11 March 2017Registered office address changed from Office Suite 101 1st Floor 9-17 Turner Street London E1 2AU England to Suite 5 Second Floor East 255-259 Commercial Road London E1 2BT on 11 March 2017 (1 page)
11 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
11 March 2017Registered office address changed from Office Suite 101 1st Floor 9-17 Turner Street London E1 2AU England to Suite 5 Second Floor East 255-259 Commercial Road London E1 2BT on 11 March 2017 (1 page)
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 February 2016Incorporation
Statement of capital on 2016-02-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)