UKBizDB.co.uk

SPICE GARDEN OF BROMLEY LTD

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

This company is commonly known as Spice Garden Of Bromley Ltd. The company was founded 12 years ago and was given the registration number 07726976. The firm's registered office is in BROMLEY. You can find them at 103 Burnt Ash Lane, Burnt Ash Lane, Bromley, London. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SPICE GARDEN OF BROMLEY LTD
Company Number:07726976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:103 Burnt Ash Lane, Burnt Ash Lane, Bromley, London, England, BR1 5AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
184, Atkins Road, London, SW12 0AS

Director01 August 2018Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director03 August 2011Active
184, Atkins Road, Balham, United Kingdom, SW12 0AS

Director01 August 2012Active
184, Atkins Road, London, SW12 0AS

Director03 August 2011Active

People with Significant Control

Mr Zain Miah
Notified on:12 February 2021
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:103, Burnt Ash Lane, Bromley, United Kingdom, BR1 5AB
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
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Zitu Miah
Notified on:05 August 2016
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:7 Barnsdale Avenue, Timber Wharf, London, England, E14 9WR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Accounts

Accounts with accounts type micro entity.

Download
2020-04-02Address

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

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type micro entity.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download
2016-03-27Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-06Accounts

Accounts with accounts type total exemption small.

Download
2014-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.