Didsbury
Manchester
M20 6SY
Secretary Name | Mursheda Haq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 February 2017) |
Role | Housewife |
Correspondence Address | 21 Gaddum Road Didsbury Manchester M20 6SY |
Director Name | Mr Juber Ahmed |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 04 January 2011(7 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 January 2011) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 47 Prospect Road Scarborough North Yorkshire YO12 7JX |
Director Name | Mr Juber Ahmed |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 04 January 2011(7 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 January 2011) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 47 Prospect Road Scarborough North Yorkshire YO12 7JX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.bengalspice-restaurant.com |
---|
Registered Address | 47 Prospect Road Scarborough North Yorkshire YO12 7JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Central |
Built Up Area | Scarborough |
100 at £1 | Faizul Haq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,185 |
Cash | £357 |
Current Liabilities | £7,800 |
Latest Accounts | 31 July 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (5 months ago) |
---|---|
Next Return Due | 24 July 2024 (7 months, 2 weeks from now) |
26 November 2020 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
---|---|
16 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
21 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
10 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
6 February 2017 | Termination of appointment of Mursheda Haq as a secretary on 6 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Mursheda Haq as a secretary on 6 February 2017 (1 page) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (8 pages) |
12 July 2016 | Confirmation statement made on 10 July 2016 with updates (8 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
12 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
19 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 November 2011 | Termination of appointment of Juber Ahmed as a director (1 page) |
11 November 2011 | Termination of appointment of Juber Ahmed as a director (1 page) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Termination of appointment of Juber Ahmed as a director (1 page) |
11 July 2011 | Termination of appointment of Juber Ahmed as a director (1 page) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
5 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
5 January 2011 | Appointment of Mr Juber Ahmed as a director (2 pages) |
5 January 2011 | Appointment of Mr Juber Ahmed as a director (2 pages) |
5 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
5 January 2011 | Appointment of Mr Juber Ahmed as a director (2 pages) |
5 January 2011 | Appointment of Mr Juber Ahmed as a director (2 pages) |
3 August 2010 | Director's details changed for Faizul Haq on 10 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Faizul Haq on 10 July 2010 (2 pages) |
12 February 2010 | Registered office address changed from 91 West Ella Road Kirk Ella Hull HU10 7QR on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from 91 West Ella Road Kirk Ella Hull HU10 7QR on 12 February 2010 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 10/07/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
16 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 July 2007 | Location of debenture register (1 page) |
16 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
16 July 2007 | Location of register of members (1 page) |
16 July 2007 | Return made up to 10/07/07; full list of members (2 pages) |
16 July 2007 | Location of debenture register (1 page) |
16 July 2007 | Location of register of members (1 page) |
12 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 1 seamer road corner scarborough north yorkshire YO12 5BB (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 1 seamer road corner scarborough north yorkshire YO12 5BB (1 page) |
13 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
11 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
31 August 2004 | Return made up to 10/07/04; full list of members
|
31 August 2004 | Return made up to 10/07/04; full list of members
|
29 October 2003 | Secretary's particulars changed (1 page) |
29 October 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 1 seamer road corner scarborough north yorkshire YO12 5BB (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 1 seamer road corner scarborough north yorkshire YO12 5BB (1 page) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
10 July 2003 | Incorporation (9 pages) |
10 July 2003 | Incorporation (9 pages) |