Company NameBrentwood Essex Limited
DirectorsMahfuzur Rahman and Mahboobur Rahman
Company StatusActive
Company Number09294803
CategoryPrivate Limited Company
Incorporation Date4 November 2014(9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Mahfuzur Rahman
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address9 Brentwood Road
Grays
RM16 4JD
Director NameMr Mahboobur Rahman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(2 years, 12 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Brentwood Road
Grays
RM16 4JD
Secretary NameMr Shamim Mohammed Ahmed
StatusResigned
Appointed04 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 22, Northleigh House Powis Road
London
E3 3NL

Location

Registered Address5 The Willows
Grays
RM17 6HP
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mahfuzur Rahman
50.00%
Ordinary
1 at £1Shamim Mohammed Ahmed
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

29 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
24 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
27 June 2022Termination of appointment of Shamim Mohammed Ahmed as a secretary on 27 June 2022 (1 page)
27 June 2022Director's details changed for Mr Mahboobur Rahman on 27 June 2022 (2 pages)
27 June 2022Cessation of Shamim Mohammed Ahmed as a person with significant control on 27 June 2022 (1 page)
27 June 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
27 June 2022Director's details changed for Mr Mahfuzur Rahman on 27 June 2022 (2 pages)
27 June 2022Registered office address changed from 34 st Georges Avenue St. Georges Avenue Grays RM17 5XB England to 5 the Willows Grays RM17 6HP on 27 June 2022 (1 page)
27 June 2022Change of details for Mr Mahfuzur Rahman as a person with significant control on 27 June 2022 (2 pages)
19 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
21 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 January 2021Confirmation statement made on 4 November 2020 with no updates (3 pages)
12 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
13 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
20 October 2018Registered office address changed from 9 Brentwood Road Grays RM16 4JD to 34 st Georges Avenue St. Georges Avenue Grays RM17 5XB on 20 October 2018 (1 page)
21 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 November 2017Change of details for Mr Mahfuzur Rahman as a person with significant control on 1 November 2017 (2 pages)
11 November 2017Change of details for Mr Mahfuzur Rahman as a person with significant control on 1 November 2017 (2 pages)
9 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
30 October 2017Appointment of Mr Mahboobur Rahman as a director on 30 October 2017 (2 pages)
30 October 2017Appointment of Mr Mahboobur Rahman as a director on 30 October 2017 (2 pages)
11 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 4 November 2016 with updates (6 pages)
23 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
23 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
9 July 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
9 July 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
12 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 2
(25 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 2
(25 pages)