Hull
East Yorkshire
HU2 0JB
Director Name | Mr Omar Bhamji |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Northumberland Avenue Hull East Yorkshire HU2 0JB |
Secretary Name | Mr Omar Bhamji |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Northumberland Avenue Hull East Yorkshire HU2 0JB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 70 Northumberland Avenue Hull HU2 0JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | 3 other UK companies use this postal address |
26 at £1 | Abbas Bhamji 26.00% Ordinary |
---|---|
26 at £1 | Usman Bhamji 26.00% Ordinary |
24 at £1 | Abu Baker Bhamji 24.00% Ordinary |
24 at £1 | Omar Bhamji 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,158,828 |
Cash | £102,758 |
Current Liabilities | £268,266 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
13 December 2013 | Delivered on: 24 December 2013 Persons entitled: Islamic Bank of Britain PLC Classification: A registered charge Particulars: F/H land on the north side of ripley street bradford t/no WYK936966. F/h land on the south side of fountain road kingston upon hull t/no HS98764. Notification of addition to or amendment of charge. Outstanding |
---|---|
13 December 2013 | Delivered on: 24 December 2013 Persons entitled: Islamic Bank of Britain PLC Classification: A registered charge Particulars: F/H land being land on the south side of foutain road kingston upon hull t/no HS98764. Notification of addition to or amendment of charge. Outstanding |
13 December 2013 | Delivered on: 24 December 2013 Persons entitled: Islamic Bank of Britain PLC Classification: A registered charge Particulars: F/H land being land on the north side of ripley street bradford t/no WYK936966. Notification of addition to or amendment of charge. Outstanding |
12 November 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
---|---|
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (3 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
30 October 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
20 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
6 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
6 November 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (7 pages) |
20 February 2017 | Director's details changed for Mr Abbas Bhamji on 15 December 2015 (2 pages) |
20 February 2017 | Director's details changed for Mr Abbas Bhamji on 15 December 2015 (2 pages) |
14 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
14 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
6 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
10 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
10 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
2 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
2 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
24 December 2013 | Registration of charge 050405500002 (26 pages) |
24 December 2013 | Registration of charge 050405500003 (39 pages) |
24 December 2013 | Registration of charge 050405500003 (39 pages) |
24 December 2013 | Registration of charge 050405500001 (27 pages) |
24 December 2013 | Registration of charge 050405500001 (27 pages) |
24 December 2013 | Registration of charge 050405500002 (26 pages) |
25 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
25 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
21 February 2013 | Director's details changed for Abbas Bhamji on 21 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Abbas Bhamji on 21 February 2013 (2 pages) |
21 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
23 January 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
5 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Registered office address changed from Princes House, Wright Street Hull East Yorkshire HU2 8HX on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Princes House, Wright Street Hull East Yorkshire HU2 8HX on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from Princes House, Wright Street Hull East Yorkshire HU2 8HX on 7 December 2011 (1 page) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 June 2007 | Return made up to 11/02/07; full list of members (3 pages) |
22 June 2007 | Return made up to 11/02/07; full list of members (3 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
22 March 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
22 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
22 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
24 February 2005 | Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2005 | Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | New secretary appointed;new director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New secretary appointed;new director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Secretary resigned (1 page) |
11 February 2004 | Incorporation (16 pages) |
11 February 2004 | Incorporation (16 pages) |