Bordyke
Tonbridge
Kent
TN9 1NR
Director Name | Dr Sakhawhat Hussain Rahman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1998(9 years, 9 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Registrar Of Medicine |
Country of Residence | England |
Correspondence Address | Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR |
Director Name | Mr Mahommed Hanif Rahman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2009(20 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR |
Director Name | Mr Mahammed Armaan Hanif Rahman |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(29 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR |
Director Name | Mr Mahammed Usmaan Hanif Rahman |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(29 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchdown Chambers Bordyke Tonbridge Kent TN9 1NR |
Director Name | Mahammed Hanif Rahman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1991(3 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 March 1998) |
Role | Pharmacist |
Correspondence Address | 8 Claremont Road Tunbridge Wells Kent TN1 1SZ |
Director Name | Mohammed Hafyze Rahman |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 March 2009) |
Role | Computer Consultant |
Correspondence Address | 29 Twyford Road Ward End Birmingham West Midlands B8 2NH |
Telephone | 01926 730673 |
---|---|
Telephone region | Warwick |
Registered Address | 89 Jacobs Well Lane Wakefield WF1 3PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield East |
Built Up Area | West Yorkshire |
Address Matches | Over 60 other UK companies use this postal address |
4 at £1 | Mohammed Hanif Rahman 40.00% Ordinary |
---|---|
2 at £1 | Nasreen Bibi Rahman 20.00% Ordinary |
1 at £1 | Aleesha Hanif Rahman 10.00% Ordinary |
1 at £1 | Aneesa Rahman 10.00% Ordinary |
1 at £1 | Armaan Rahman 10.00% Ordinary |
1 at £1 | Usmaan Rahman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £293,200 |
Cash | £49,613 |
Current Liabilities | £57,984 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 23 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (1 month from now) |
12 September 2011 | Delivered on: 14 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 grove hill road tunbridge wells together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
19 July 2004 | Delivered on: 20 July 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 5 lidgett mount roundhay leeds LS8 1EY t/n WYU534119. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
3 March 1989 | Delivered on: 10 March 1989 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including all heritable property & assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 May 1989 | Delivered on: 31 May 1989 Satisfied on: 10 January 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 5 high street tunbridge wells, kent & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 November 1988 | Delivered on: 10 November 1988 Satisfied on: 10 January 1998 Persons entitled: Godkins Limited Classification: Mortgage Secured details: £14,147. Particulars: 5, high street & part of 1 & 3 high street, tunbridge wells, kent. Fully Satisfied |
5 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
---|---|
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
16 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 September 2014 | Director's details changed for Dr Sakhawhat Hussain Rahman on 29 August 2014 (2 pages) |
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 July 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
18 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Director's details changed for Mahommed Rahman on 27 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Dr Sakhawhat Hussain Rahman on 27 May 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
4 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
9 April 2009 | Director appointed mahommed rahman (2 pages) |
9 April 2009 | Appointment terminate, director mohammed hafyze rahman logged form (1 page) |
6 April 2009 | Return made up to 27/05/08; full list of members (4 pages) |
6 April 2009 | Appointment terminated director mohammed rahman (1 page) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Return made up to 27/05/07; full list of members (4 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Return made up to 27/05/06; full list of members (4 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
20 July 2005 | Return made up to 27/05/05; full list of members (4 pages) |
20 July 2004 | Particulars of mortgage/charge (5 pages) |
15 July 2004 | Return made up to 27/05/04; full list of members (8 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
7 August 2003 | Partial exemption accounts made up to 31 October 2002 (4 pages) |
23 June 2003 | Return made up to 27/05/03; full list of members (8 pages) |
2 July 2002 | Partial exemption accounts made up to 31 October 2001 (4 pages) |
1 June 2002 | Return made up to 27/05/02; full list of members (8 pages) |
30 August 2001 | Partial exemption accounts made up to 31 October 2000 (4 pages) |
14 June 2001 | Return made up to 27/05/01; full list of members (7 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
21 June 2000 | Accounts for a small company made up to 31 October 1998 (5 pages) |
16 June 2000 | Return made up to 27/05/00; full list of members
|
14 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
12 June 1998 | Return made up to 27/05/98; no change of members
|
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: 5 high street tunbridge wells kent TN1 1UL (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 1997 | Return made up to 27/05/97; full list of members (6 pages) |
3 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
5 March 1997 | Accounts for a small company made up to 31 October 1995 (5 pages) |
6 December 1996 | Ad 30/10/96--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
28 June 1996 | Return made up to 27/05/96; no change of members (4 pages) |
1 December 1995 | Return made up to 27/05/95; full list of members (6 pages) |
1 December 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
27 May 1988 | Incorporation (16 pages) |