This company is commonly known as Papadom Limited. The company was founded 20 years ago and was given the registration number 05079481. The firm's registered office is in WEST SUSSEX. You can find them at 14 -16 North Road, Lancing, West Sussex, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | PAPADOM LIMITED |
---|---|---|
Company Number | : | 05079481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 -16 North Road, Lancing, West Sussex, BN15 9AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Ivydore Avenue, Worthing, United Kingdom, BN13 3JA | Director | 22 March 2004 | Active |
197 East India Dock Road, London, E14 0ED | Secretary | 27 August 2005 | Active |
14 Kingsland Close, Shoreham By Sea, BN43 6NQ | Secretary | 22 March 2004 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 22 March 2004 | Active |
197 East India Dock Road, London, E14 0ED | Director | 27 August 2005 | Active |
14 Kingsland Close, Shoreham By Sea, BN43 6NQ | Director | 22 March 2004 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 22 March 2004 | Active |
Mr Muhammad Aminur Rahman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 197 East India Dock Road, London, United Kingdom, E14 0ED |
Nature of control | : |
|
Mr Galum Ambia Choudhury | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Ivydore Avenue, Worthing, United Kingdom, BN13 3JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Officers | Termination secretary company with name termination date. | Download |
2023-10-11 | Address | Change registered office address company with date old address new address. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-07 | Officers | Change person director company with change date. | Download |
2018-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-07 | Officers | Termination director company with name termination date. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.