Company NameBiocompostable Ltd.
DirectorShabbar Anwer Lalji
Company StatusActive
Company Number11062851
CategoryPrivate Limited Company
Incorporation Date14 November 2017(6 years, 5 months ago)
Previous NameD Taggart Properties Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMs Naheeda Mohamed Rafiq Admani
StatusCurrent
Appointed20 November 2017(6 days after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressPO Box 26608-00504 Nairobi
Nairobi
Kenya
Director NameMr Shabbar Anwer Lalji
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address183 Edgware Road
The Hyde
London
NW9 6LP
Director NameMrs Batool Ali
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Shaftesbury Avenue
Kenton
Harrow
HA3 0RB
Director NameMr Vijayan Poologasundarampillai
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(6 days after company formation)
Appointment Duration1 month (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Silkfield Road
London
NW9 6QT

Location

Registered Address183 Edgware Road
The Hyde
London
NW9 6LP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

21 June 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
2 February 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
4 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
17 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
11 August 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
22 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
18 February 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
6 February 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
29 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-28
(3 pages)
27 June 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
15 February 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
26 November 2018Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 183 Edgware Road the Hyde London NW9 6LP on 26 November 2018 (1 page)
2 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
2 January 2018Cessation of Vijayan Poologasundarampillai as a person with significant control on 20 December 2017 (1 page)
2 January 2018Notification of Shabbar Lalji as a person with significant control on 20 December 2017 (2 pages)
2 January 2018Appointment of Mr Shabbar Anwer Lalji as a director on 20 December 2017 (2 pages)
2 January 2018Termination of appointment of Vijayan Poologasundarampillai as a director on 20 December 2017 (1 page)
29 November 2017Registered office address changed from 99 Shaftesbury Avenue Kenton Harrow HA3 0RB United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 29 November 2017 (1 page)
20 November 2017Cessation of Batool Ali as a person with significant control on 20 November 2017 (1 page)
20 November 2017Appointment of Ms Naheeda Mohamed Rafiq Admani as a secretary on 20 November 2017 (2 pages)
20 November 2017Notification of Vijayan Poologasundarampillai as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Termination of appointment of Batool Ali as a director on 20 November 2017 (1 page)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
20 November 2017Appointment of Mr Vijayan Poologasundarampillai as a director on 20 November 2017 (2 pages)
14 November 2017Incorporation
Statement of capital on 2017-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 November 2017Incorporation
Statement of capital on 2017-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)