UKBizDB.co.uk

BANDO BURGERS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bando Burgers Ltd. The company was founded 4 years ago and was given the registration number 12645922. The firm's registered office is in LONDON. You can find them at 91 Old Oak Common Lane, , London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:BANDO BURGERS LTD
Company Number:12645922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2020
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:91 Old Oak Common Lane, London, England, W3 7DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91, Old Oak Common Lane, London, England, W3 7DD

Director01 October 2023Active
3, Almorah Road, Hounslow, England, TW5 9AD

Director04 June 2020Active
3, Almorah Road, Hounslow, England, TW5 9AD

Director28 August 2020Active
91, Old Oak Common Lane, London, England, W3 7DD

Director01 December 2022Active

People with Significant Control

Mr Sofiane Benghalia
Notified on:01 May 2024
Status:Active
Date of birth:September 1984
Nationality:French
Country of residence:England
Address:91, Old Oak Common Lane, London, England, W3 7DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Harithra Piratheep
Notified on:01 October 2023
Status:Active
Date of birth:March 2023
Nationality:Indian
Country of residence:England
Address:91, Old Oak Common Lane, London, England, W3 7DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Alexander Chehade
Notified on:01 December 2022
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:91, Old Oak Common Lane, London, England, W3 7DD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Salwa Al-Waili
Notified on:28 August 2020
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:3, Almorah Road, Hounslow, England, TW5 9AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Ahmad Al-Waili
Notified on:04 June 2020
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:England
Address:3, Almorah Road, Hounslow, England, TW5 9AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Officers

Appoint person director company with name date.

Download
2024-05-13Persons with significant control

Notification of a person with significant control.

Download
2024-05-13Officers

Termination director company with name termination date.

Download
2024-05-13Persons with significant control

Cessation of a person with significant control.

Download
2023-12-26Gazette

Gazette filings brought up to date.

Download
2023-12-23Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-10-14Gazette

Gazette filings brought up to date.

Download
2023-10-12Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Accounts

Accounts with accounts type micro entity.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-10-12Address

Change registered office address company with date old address new address.

Download
2023-06-22Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-02-02Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Address

Change registered office address company with date old address new address.

Download
2022-12-14Gazette

Gazette filings brought up to date.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.