Company number 07469953
Status Active
Incorporation Date 15 December 2010
Company Type Private Limited Company
Address DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE, DINGWALL ROAD, CROYDON, CR0 2LX
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Confirmation statement made on 18 May 2017 with updates; Appointment of Miss Justine Emma Samme as a director on 28 April 2017; Termination of appointment of Anwar Ali as a director on 28 April 2017. The most likely internet sites of BUDDHA BELLY (MAIDSTONE) LIMITED are www.buddhabellymaidstone.co.uk, and www.buddha-belly-maidstone.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Buddha Belly Maidstone Limited is a Private Limited Company.
The company registration number is 07469953. Buddha Belly Maidstone Limited has been working since 15 December 2010.
The present status of the company is Active. The registered address of Buddha Belly Maidstone Limited is Doshi Accountants Ltd 6th Floor Amp House Dingwall Road Croydon Cr0 2lx. . SAMME, Justine Emma is a Director of the company. Director ALI, Anwar has been resigned. Director RAHMAN, Shahedur has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Director
ALI, Anwar
Resigned: 28 April 2017
Appointed Date: 15 December 2010
55 years old
Director
RAHMAN, Shahedur
Resigned: 31 July 2012
Appointed Date: 15 December 2010
55 years old
Persons With Significant Control
Miss Justine Emma Samme
Notified on: 28 April 2017
54 years old
Nature of control: Ownership of shares – 75% or more
Mr Anwar Ali
Notified on: 1 September 2016
55 years old
Nature of control: Ownership of shares – 75% or more
BUDDHA BELLY (MAIDSTONE) LIMITED Events
20 May 2017
Confirmation statement made on 18 May 2017 with updates
18 May 2017
Appointment of Miss Justine Emma Samme as a director on 28 April 2017
18 May 2017
Termination of appointment of Anwar Ali as a director on 28 April 2017
05 Apr 2017
Amended total exemption small company accounts made up to 31 December 2015
05 Apr 2017
Amended total exemption small company accounts made up to 31 December 2014
...
... and 20 more events
18 Apr 2012
Annual return made up to 15 December 2011 with full list of shareholders
18 Apr 2012
Registered office address changed from 166 St. Johns Road Tunbridge Wells TN4 9UY United Kingdom on 18 April 2012
17 Apr 2012
First Gazette notice for compulsory strike-off
01 Apr 2011
Particulars of a mortgage or charge / charge no: 1
15 Dec 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
19 October 2012
Legal charge
Delivered: 24 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 23-27 high street maidstone kent t/no K957162 by way…
8 October 2012
Debenture
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 March 2011
Rent deposit
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Macniven & Cameron (Maidstone) Limited
Description: £52,500.00.