UKBizDB.co.uk

BENGALI INTERNATIONAL

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

This company is commonly known as Bengali International. The company was founded 30 years ago and was given the registration number 02856445. The firm's registered office is in LONDON. You can find them at 242 Francis Road, Leyton, London, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:BENGALI INTERNATIONAL
Company Number:02856445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:242 Francis Road, Leyton, London, E10 6NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
242, Francis Road, Leyton, London, E10 6NJ

Director29 October 2023Active
242, Francis Road, Leyton, London, E10 6NJ

Director29 October 2023Active
242, Francis Road, Leyton, London, E10 6NJ

Director29 October 2023Active
63 Hollybush Hill, London, E11 1PX

Secretary14 October 1996Active
190, Hampden Way, Hampden Way, London, England, N14 7LY

Secretary13 December 2012Active
18 Newport Road, London, E10 6PJ

Secretary06 July 1999Active
242, Francis Road, London, England, E10 6NJ

Secretary22 March 2015Active
185 Huxley Road, London, E10 5QX

Secretary04 August 1997Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary23 September 1993Active
26 Hatherley Road, London, E17 6SF

Secretary23 September 1993Active
66 Grosvenor Road, London, E10 6LQ

Director03 October 2005Active
242, Francis Road, Leyton, London, England, E10 6NJ

Director13 December 2012Active
84 Murchison Road, London, E10 6NB

Director27 December 1996Active
147 Herent Drive, Clayhall, Essex, IG5 0HQ

Director29 September 2003Active
196 Canterbury Road, Leyton, London, E10 6EH

Director29 November 1996Active
Langdon Park Comprehensive School, Byron Street, Poplar, London, E14 0RZ

Director14 December 2009Active
242 Francis Road, Francis Road, London, England, E10 6NJ

Director25 March 2019Active
2, Lancaster Avenue London, Hermon Hill, London, England, E18 1QL

Director13 December 2012Active
2 Lancaster Avenue, London, E18 1QF

Director03 October 2005Active
60, Glenthorne Gardens, Barkingside, Ilford, IG6 1LA

Director06 June 2009Active
15 Leslie Road, London, E11 4HF

Director23 July 2001Active
Lmc Business Wing, 38-48 Whitechapel Road, London, E1 1JX

Director17 July 2011Active
103 Hoe Street, London, E17 4SA

Director20 July 1997Active
12, Sedgwick Road, 12 Sedgwick Road 12 Sedgwick Road, Leyton, Gb-Gbr, E10 6QR

Director13 December 2012Active
Sainsbury's, Old Station Road, Loughton, IG10 4PE

Director14 December 2009Active
16 Colvin Gardens, Hainault, Ilford, IG6 2LH

Director23 September 1993Active
52 Hillside Avenue, Woodford Green, IG8 7QU

Director20 July 1997Active
4 Short Road, London, E11 4RH

Director06 July 1999Active
41, Lyttelton Road, London, England, E10 5NQ

Director22 March 2015Active
26 Hatherley Road, London, E17 6SF

Director23 September 1993Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Officers

Termination secretary company with name termination date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Second filing of director appointment with name.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-05-11Officers

Appoint person director company with name date.

Download
2019-04-07Officers

Termination director company with name termination date.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-07-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.