UKBizDB.co.uk

NEPALESE FOOD ZONE LIMITED

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

This company is commonly known as Nepalese Food Zone Limited. The company was founded 9 years ago and was given the registration number 09139037. The firm's registered office is in HARROW. You can find them at 284 Station Road, , Harrow, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:NEPALESE FOOD ZONE LIMITED
Company Number:09139037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:284 Station Road, Harrow, England, HA1 2EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Park Way, Feltham, United Kingdom, TW14 9DH

Director10 October 2016Active
11, Harmondsworth Lane, Sipson, West Drayton, England, UB7 0JQ

Director30 December 2017Active
31, Gilpin Way, Harlington, Hayes, England, UB3 5LZ

Director21 July 2014Active
10, Dawley Parade, Dawley Road, Hayes, England, UB3 1EA

Director01 June 2015Active
62, Broomhill Road, Farnborough, United Kingdom, GU14 9PU

Director21 April 2017Active
1, Wood End, Hayes, United Kingdom, UB3 2RW

Director02 October 2016Active
54, Manor Lane, Harlington, Hayes, England, UB3 5EQ

Director01 June 2015Active
15 Gilpin Way, Gilpin Way, Harlington, Hayes, United Kingdom, UB3 5LZ

Director13 June 2016Active
42, Helen Avenue, Feltham, United Kingdom, TW14 9LB

Director02 October 2016Active
8, Chestnut Close, West Drayton, England, UB7 0JT

Director21 July 2014Active

People with Significant Control

Mr. Dhan Bahadur Gurung
Notified on:10 October 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:67, Park Way, Feltham, United Kingdom, TW14 9DH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ananda Thapa
Notified on:02 October 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:42, Helen Avenue, Feltham, United Kingdom, TW14 9LB
Nature of control:
  • Ownership of shares 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 (5 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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-06Address

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

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-01-12Officers

Change person director company with change date.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2017-06-13Address

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

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Officers

Appoint person director company with name date.

Download
2016-10-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Confirmation statement

Confirmation statement with no updates.

Download
2016-10-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.