Warning: file_put_contents(c/c6799a1312929f26ee4d0c27bbe96871.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/c759e14dc96eeb7dd233e84e415a6ba4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Haweli Restaurant Limited, B11 4DA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAWELI RESTAURANT LIMITED

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

This company is commonly known as Haweli Restaurant Limited. The company was founded 20 years ago and was given the registration number 05024833. The firm's registered office is in BIRMINGHAM. You can find them at 803 Stratford Road, Springfield, Birmingham, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:HAWELI RESTAURANT LIMITED
Company Number:05024833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:803 Stratford Road, Springfield, Birmingham, B11 4DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Ellesmere Road, Saltley, Birmingham, B8 1NG

Secretary19 February 2004Active
42 Ellesmere Road, Saltlley, Birmingham, B8 1NG

Director19 February 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary23 January 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director23 January 2004Active

People with Significant Control

Mr Mohammed Ashraf
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:803 Stratford Road, Birmingham, B11 4DA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs. Rucksana Ashraf
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Address:803 Stratford Road, Birmingham, B11 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type micro entity.

Download
2017-11-12Officers

Change person secretary company with change date.

Download
2017-11-12Persons with significant control

Notification of a person with significant control.

Download
2017-11-12Persons with significant control

Change to a person with significant control.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.