UKBizDB.co.uk

F&H DREAM UK LTD

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

This company is commonly known as F&h Dream Uk Ltd. The company was founded 9 years ago and was given the registration number 09197697. The firm's registered office is in LONDON. You can find them at 732 Basement, Romford Road, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:F&H DREAM UK LTD
Company Number:09197697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:732 Basement, Romford Road, London, England, E12 6BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
732 Basement, Romford Road, London, England, E12 6BT

Director10 February 2020Active
732 Basement, Romford Road, London, England, E12 6BT

Director06 November 2023Active
732 (Basement), Romford Road, Manor Park, London, United Kingdom, E12 6BT

Secretary01 September 2014Active
732 (Basement), Romford Road, Manor Park, London, United Kingdom, E12 6BT

Secretary01 September 2014Active
732 Basement, Romford Road, London, England, E12 6BT

Director23 January 2019Active
732 (Basement), Romford Road, Manor Park, London, United Kingdom, E12 6BT

Director01 September 2014Active
732 (Basement), Romford Road, Manor Park, London, United Kingdom, E12 6BT

Director01 September 2014Active
732 Basement, Romford Road, London, England, E12 6BT

Director06 August 2019Active
732 Romford Road, Romford Road, London, England, E12 6BT

Director03 February 2017Active

People with Significant Control

Mrs Mst Firoza Akhtar Banu
Notified on:10 February 2020
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:732 Basement, Romford Road, London, England, E12 6BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Md Habibur Rahman
Notified on:01 September 2017
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:732 Basement, Romford Road, London, England, E12 6BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mst Firoza Akhtar Banu
Notified on:30 June 2016
Status:Active
Date of birth:October 1979
Nationality:Bangladeshi
Country of residence:England
Address:732 Romford Road, Romford Road, London, England, E12 6BT
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
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-19Change of name

Certificate change of name company.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-09-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-10Persons with significant control

Notification of a person with significant control.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Persons with significant control

Change to a person with significant control.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.