Hull
HU5 2PY
Secretary Name | Mr Noor Ullah |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Queens Road Hull HU5 2PY |
Director Name | Mozibur Rahman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Sidney House Old Ford Road London E2 9QB |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2001(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | islamfoods.co.uk |
---|
Registered Address | Oberon House Ferries Street Hull East Riding Of Yorkshire HU9 1RL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mozibur Rahman 50.00% Ordinary |
---|---|
1 at £1 | Noor Ullah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,479 |
Cash | £39,781 |
Current Liabilities | £357,763 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
17 July 2020 | Delivered on: 22 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
20 July 2012 | Delivered on: 25 July 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 June 2007 | Delivered on: 21 June 2007 Satisfied on: 14 November 2013 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
30 August 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
7 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
8 August 2022 | Registered office address changed from 102 Beverley Road Hull East Yorkshire HU3 1YA to Oberon House Ferries Street Hull East Riding of Yorkshire HU9 1RL on 8 August 2022 (1 page) |
13 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
9 August 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
22 July 2020 | Registration of charge 042636750003, created on 17 July 2020 (24 pages) |
22 July 2020 | Registration of charge 042636750003, created on 17 July 2020 (54 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
24 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
26 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
8 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
14 November 2013 | Satisfaction of charge 1 in full (3 pages) |
14 November 2013 | Satisfaction of charge 1 in full (3 pages) |
2 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
9 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 May 2012 | Termination of appointment of Mozibur Rahman as a director (1 page) |
18 May 2012 | Termination of appointment of Mozibur Rahman as a director (1 page) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 July 2010 | Director's details changed for Noor Ullah on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Mozibur Rahman on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Mozibur Rahman on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Noor Ullah on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Noor Ullah on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Director's details changed for Mozibur Rahman on 1 October 2009 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 January 2008 | Return made up to 17/07/07; no change of members (7 pages) |
14 January 2008 | Return made up to 17/07/07; no change of members (7 pages) |
21 June 2007 | Particulars of mortgage/charge (4 pages) |
21 June 2007 | Particulars of mortgage/charge (4 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 March 2007 | Company name changed islam cash & carry LIMITED\certificate issued on 26/03/07 (2 pages) |
26 March 2007 | Company name changed islam cash & carry LIMITED\certificate issued on 26/03/07 (2 pages) |
6 December 2006 | Return made up to 17/07/06; full list of members (7 pages) |
6 December 2006 | Return made up to 17/07/06; full list of members (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 17/07/05; full list of members (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
20 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
20 July 2004 | Return made up to 17/07/04; full list of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
30 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
21 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
12 September 2002 | Return made up to 02/08/02; full list of members
|
12 September 2002 | Ad 04/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 September 2002 | Ad 04/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
12 September 2002 | Return made up to 02/08/02; full list of members
|
7 August 2001 | Registered office changed on 07/08/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
2 August 2001 | Incorporation (16 pages) |
2 August 2001 | Incorporation (16 pages) |