Company NameItalian Market Garden Limited
DirectorsSurinder Paul and Amber Yusuf Hussain
Company StatusActive
Company Number08069606
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Surinder Paul
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Secretary NameMrs Amber Hussain
StatusCurrent
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMiss Amber Yusuf Hussain
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(2 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameSeyed Muhammad-Abrar Hussain
Date of BirthOctober 1983 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed01 October 2015(3 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 May 2016)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStation Masters House Station Road
Southend On Sea
Essex
SS1 3LU

Location

Registered AddressMatrix House
12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £0.01Amber Hussain
50.00%
Ordinary
50 at £0.01Surinder Paul
50.00%
Ordinary

Financials

Year2014
Net Worth-£63,888
Cash£642
Current Liabilities£20,805

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

24 September 2012Delivered on: 25 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
26 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2016Termination of appointment of Seyed Muhammad-Abrar Hussain as a director on 23 May 2016 (1 page)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(5 pages)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(5 pages)
23 May 2016Termination of appointment of Seyed Muhammad-Abrar Hussain as a director on 23 May 2016 (1 page)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 November 2015Appointment of Seyed Muhammad-Abrar Hussain as a director on 1 October 2015 (3 pages)
15 November 2015Appointment of Seyed Muhammad-Abrar Hussain as a director on 1 October 2015 (3 pages)
15 November 2015Appointment of Seyed Muhammad-Abrar Hussain as a director on 1 October 2015 (3 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
2 January 2015Appointment of Amber Hussain as a director on 2 January 2015 (2 pages)
2 January 2015Appointment of Amber Hussain as a director on 2 January 2015 (2 pages)
2 January 2015Appointment of Amber Hussain as a director on 2 January 2015 (2 pages)
2 January 2015Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
3 March 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
3 March 2014Registered office address changed from 48 Tyrone Road Southend-on-Sea SS1 3HF United Kingdom on 3 March 2014 (2 pages)
3 March 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
3 March 2014Registered office address changed from 48 Tyrone Road Southend-on-Sea SS1 3HF United Kingdom on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from 48 Tyrone Road Southend-on-Sea SS1 3HF United Kingdom on 3 March 2014 (2 pages)
3 March 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
3 March 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
20 August 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
20 August 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)