UKBizDB.co.uk

THE GOURMET CORNER LTD

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

This company is commonly known as The Gourmet Corner Ltd. The company was founded 5 years ago and was given the registration number 11407986. The firm's registered office is in LONDON. You can find them at Flat 5, Bicknell House, Ellen Street, London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:THE GOURMET CORNER LTD
Company Number:11407986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2018
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Flat 5, Bicknell House, Ellen Street, London, England, E1 1NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Collier Row Road, Romford, England, RM5 3NR

Director01 April 2021Active
35, Collier Row Road, Romford, England, RM5 3NR

Director01 March 2021Active
35, Collier Row Road, Romford, England, RM5 3NR

Director20 March 2021Active
Unit-A, 12 Vallance Road, 2nd Floor, London, United Kingdom, E1 5HR

Director11 June 2018Active
Unit-A, 12 Vallance Road, 2nd Floor, London, United Kingdom, E1 5HR

Director01 February 2021Active

People with Significant Control

Mr Anwar Miah
Notified on:01 April 2021
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:35, Collier Row Road, Romford, England, RM5 3NR
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 as trust
  • Significant influence or control as trust
Mr Jamal Miah
Notified on:20 March 2021
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:England
Address:35, Collier Row Road, Romford, England, RM5 3NR
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 as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Anwar Miah
Notified on:01 March 2021
Status:Active
Date of birth:March 2021
Nationality:British
Country of residence:England
Address:35, Collier Row Road, Romford, England, RM5 3NR
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 as trust
  • Significant influence or control as trust
Miss Farjana Younus
Notified on:01 February 2021
Status:Active
Date of birth:March 2001
Nationality:Bangladeshi
Country of residence:United Kingdom
Address:Unit-A, 12 Vallance Road, London, United Kingdom, E1 5HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mohammed Mostafizur Rahaman
Notified on:11 June 2018
Status:Active
Date of birth:January 1977
Nationality:Italian
Country of residence:United Kingdom
Address:Unit-A, 12 Vallance Road, London, United Kingdom, E1 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2022-06-07Gazette

Gazette dissolved compulsory.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-05-27Address

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

Download
2021-05-26Address

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

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-03Officers

Appoint person director company with name date.

Download
2021-03-26Address

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

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Address

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

Download
2021-03-10Resolution

Resolution.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.