Crosland Moor
Huddersfield
HD4 5AS
Director Name | Mr Azizur Rahman |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2005(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue Barnsley South Yorkshire S70 6QG |
Director Name | Mr Mohammed Athaur |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2010(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Chef |
Country of Residence | England |
Correspondence Address | 87 Walpole Road Huddersfield West Yorkshire HD4 5ET |
Director Name | Mr Mosabbir Ali |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2014(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Uppermount Street Huddersfield HD1 3RF |
Director Name | Abdul Kahar |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 March 2004) |
Role | Chef |
Correspondence Address | 73 Fenton Road Huddersfield West Yorkshire HD1 3RY |
Director Name | Kabir Jilu Miah |
---|---|
Date of Birth | June 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 March 2004) |
Role | Businessman |
Correspondence Address | 6 Staycott Street Moss Side Manchester Lancashire M16 7JB |
Secretary Name | Nargis Ara Begum Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 February 2005) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue Broadway Barnsley South Yorkshire S70 6QG |
Director Name | Mr Mosabbir Ali |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2005) |
Role | Tandoor Chef |
Country of Residence | United Kingdom |
Correspondence Address | 27 Uppermount Street Huddersfield West Yorkshire HD1 3RX |
Director Name | Mr Azizur Rahman |
---|---|
Date of Birth | July 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 November 2010) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 112 Victoria Road Huddersfield West Yorkshire HD1 3RT |
Director Name | Mr Jahidur Rahman |
---|---|
Date of Birth | January 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2008) |
Role | Costumer Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 25 Fenton Road Huddersfield West Yorkshire HD1 3TX |
Secretary Name | Mr Athiqur Rahman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 21 September 2020) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 25 Fenton Road Huddersfield West Yorkshire HD1 3TX |
Director Name | Hamidul Islam |
---|---|
Date of Birth | July 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Northfield Avenue Huddersfield West Yorkshire HD1 3SH |
Director Name | Mr Athiqur Rahman |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(5 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 21 September 2020) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 25 Fenton Road Huddersfield West Yorkshire HD1 3TX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01484 685239 |
---|---|
Telephone region | Huddersfield |
Registered Address | Units 2-6 Victoria Arcade 9 Dunford Road Holmfirth HD9 2DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
250 at £1 | Azizur Rahaman 25.00% Ordinary |
---|---|
250 at £1 | Mr Athiqur Rahman 25.00% Ordinary |
190 at £1 | Athaur Rahman 19.00% Ordinary |
190 at £1 | Mosabbir Ali 19.00% Ordinary |
120 at £1 | Aftab Ali 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,351 |
Cash | £3,141 |
Current Liabilities | £63,565 |
Latest Accounts | 31 August 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 21 September 2022 (6 months ago) |
---|---|
Next Return Due | 5 October 2023 (6 months, 2 weeks from now) |
30 June 2006 | Delivered on: 8 July 2006 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: F/H property k/a 9 dunford road holmfirth. 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 |
---|
11 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
---|---|
18 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
29 September 2020 | Cessation of Atiqur Rahman as a person with significant control on 29 September 2020 (1 page) |
29 September 2020 | Notification of Mohammed Athaur as a person with significant control on 29 September 2020 (2 pages) |
21 September 2020 | Termination of appointment of Athiqur Rahman as a director on 21 September 2020 (1 page) |
21 September 2020 | Termination of appointment of Athiqur Rahman as a secretary on 21 September 2020 (1 page) |
21 September 2020 | Confirmation statement made on 21 September 2020 with updates (4 pages) |
17 August 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
30 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
18 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
18 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
7 August 2017 | Notification of Atiqur Rahman as a person with significant control on 1 July 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
7 August 2017 | Notification of Atiqur Rahman as a person with significant control on 1 July 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
11 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
22 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Appointment of Mr Mosabbir Ali as a director (2 pages) |
22 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Appointment of Mr Mosabbir Ali as a director (2 pages) |
13 May 2014 | Termination of appointment of Hamidul Islam as a director (1 page) |
13 May 2014 | Termination of appointment of Hamidul Islam as a director (1 page) |
18 March 2014 | Director's details changed for Mr Azizur Rahman on 1 January 2014 (3 pages) |
18 March 2014 | Director's details changed for Mr Azizur Rahman on 1 January 2014 (3 pages) |
18 March 2014 | Director's details changed for Mr Azizur Rahman on 1 January 2014 (3 pages) |
7 October 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (9 pages) |
7 October 2013 | Annual return made up to 18 July 2013 with a full list of shareholders (9 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (9 pages) |
29 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (9 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (9 pages) |
7 September 2011 | Director's details changed for Azizur Rahman on 18 July 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Athiqur Rahman on 18 July 2011 (2 pages) |
7 September 2011 | Director's details changed for Aftab Ali on 18 July 2011 (2 pages) |
7 September 2011 | Secretary's details changed for Athiqur Rahman on 18 July 2011 (1 page) |
7 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (9 pages) |
7 September 2011 | Director's details changed for Azizur Rahman on 18 July 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Athiqur Rahman on 18 July 2011 (2 pages) |
7 September 2011 | Director's details changed for Aftab Ali on 18 July 2011 (2 pages) |
7 September 2011 | Secretary's details changed for Athiqur Rahman on 18 July 2011 (1 page) |
4 August 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
4 November 2010 | Termination of appointment of Azizur Rahman as a director (2 pages) |
4 November 2010 | Appointment of Mohammed Athaur as a director (3 pages) |
4 November 2010 | Termination of appointment of Azizur Rahman as a director (2 pages) |
4 November 2010 | Appointment of Mohammed Athaur as a director (3 pages) |
18 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (17 pages) |
18 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (17 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 September 2009 | Return made up to 18/07/09; no change of members (11 pages) |
3 September 2009 | Return made up to 18/07/09; no change of members (11 pages) |
23 June 2009 | Return made up to 18/07/08; full list of members (10 pages) |
23 June 2009 | Return made up to 18/07/08; full list of members (10 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 September 2008 | Appointment terminated director jahidur rahman (1 page) |
15 September 2008 | Director appointed athiqur rahman (1 page) |
15 September 2008 | Appointment terminated director jahidur rahman (1 page) |
15 September 2008 | Director appointed athiqur rahman (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
19 September 2007 | Return made up to 18/07/07; no change of members
|
19 September 2007 | Return made up to 18/07/07; no change of members
|
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
13 September 2006 | Return made up to 18/07/06; full list of members
|
13 September 2006 | Return made up to 18/07/06; full list of members
|
8 July 2006 | Particulars of mortgage/charge (4 pages) |
8 July 2006 | Particulars of mortgage/charge (4 pages) |
10 May 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
10 May 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
7 October 2005 | Return made up to 18/07/05; full list of members
|
7 October 2005 | Return made up to 18/07/05; full list of members
|
21 April 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
21 April 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
17 February 2005 | Secretary resigned (2 pages) |
17 February 2005 | Secretary resigned (2 pages) |
3 August 2004 | Return made up to 18/07/04; full list of members
|
3 August 2004 | Return made up to 18/07/04; full list of members
|
14 June 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
14 June 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | New director appointed (2 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 788-790 finchley road, london, NW11 7TJ (1 page) |
18 July 2003 | Incorporation (16 pages) |
18 July 2003 | Incorporation (16 pages) |