UKBizDB.co.uk

RIDHWAN AND CO LIMITED

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

This company is commonly known as Ridhwan And Co Limited. The company was founded 23 years ago and was given the registration number 04146927. The firm's registered office is in LUTON. You can find them at Windsor House, 9-15 Adelaide Street, Luton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RIDHWAN AND CO LIMITED
Company Number:04146927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Windsor House, 9-15 Adelaide Street, Luton, England, LU1 5BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meridian, 8 Upper Hale Road, Farnham, GU9 0NJ

Secretary09 March 2004Active
Aughton, 8 Upper Hale Road, Farnham, GU9 0NJ

Director14 July 2006Active
Meridian, 8 Upper Hale Road, Farnham, GU9 0NJ

Director14 July 2006Active
Windsor House, 9-15 Adelaide Street, Luton, England, LU1 5BJ

Director29 January 2001Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary24 January 2001Active
Aruna House, 2 Kings Road, Haslemere, GU27 2QA

Corporate Secretary26 January 2001Active
6 Templar Avenue, Farnham, GU9 8LE

Director29 January 2001Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director24 January 2001Active

People with Significant Control

Mr Mohammed Ataur Rahman
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Meridian, 8 Upper Hale Road, Farnham, United Kingdom, GU9 0NJ
Nature of control:
  • Right to appoint and remove directors
Mr Mohammed Hafizur Rahman
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:69 Cranmore Lane, Aldershot, United Kingdom, GU11 3AP
Nature of control:
  • Right to appoint and remove directors
The Darjeeling Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Aruna House, 2 Kings Road, Haslemere, United Kingdom, GU27 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohammed Ahmedur Rahman
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Windsor House, 9-15 Adelaide Street, Luton, England, LU1 5BJ
Nature of control:
  • Right to appoint and remove directors

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 (7 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
2024-03-20Accounts

Accounts with accounts type dormant.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2022-02-14Officers

Change person director company with change date.

Download
2021-08-11Accounts

Accounts with accounts type dormant.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type dormant.

Download
2020-02-05Address

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

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type dormant.

Download
2018-03-28Accounts

Accounts with accounts type dormant.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Accounts

Accounts with accounts type dormant.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-11Accounts

Accounts with accounts type total exemption small.

Download
2015-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-14Accounts

Accounts with accounts type total exemption small.

Download
2014-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.