T BAHADUR LIMITED
SAWBRIDGEWORTH

Hellopages » Essex » Epping Forest » CM21 9RG

Company number 04951016
Status Active
Incorporation Date 3 November 2003
Company Type Private Limited Company
Address GAINSBOROUGH HOUSE, SHEERING LOWER ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, CM21 9RG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Termination of appointment of Sajeed Hussain Malik as a director on 12 December 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of T BAHADUR LIMITED are www.tbahadur.co.uk, and www.t-bahadur.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Harlow Town Rail Station is 3.6 miles; to Bishops Stortford Rail Station is 3.7 miles; to Stansted Airport Rail Station is 6.7 miles; to Elsenham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T Bahadur Limited is a Private Limited Company. The company registration number is 04951016. T Bahadur Limited has been working since 03 November 2003. The present status of the company is Active. The registered address of T Bahadur Limited is Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire Cm21 9rg. . HUSSAIN, Niaz is a Secretary of the company. HUSSAIN, Niaz is a Director of the company. MALIK, Khalid Hussain is a Director of the company. MALIK, Tariq Hussain is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director HUSSAIN MALIK, Khalid has been resigned. Director MALIK, Abraham Hussain has been resigned. Director MALIK, Abrahem Hussain has been resigned. Director MALIK, Sajeed Hussain has been resigned. Director MALIK, Sajeed Hussain has been resigned. Director MALIK, Tariq has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HUSSAIN, Niaz
Appointed Date: 19 November 2003

Director
HUSSAIN, Niaz
Appointed Date: 19 November 2003
87 years old

Director
MALIK, Khalid Hussain
Appointed Date: 01 June 2015
53 years old

Director
MALIK, Tariq Hussain
Appointed Date: 01 June 2015
49 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 08 November 2003
Appointed Date: 03 November 2003

Director
HUSSAIN MALIK, Khalid
Resigned: 20 July 2009
Appointed Date: 04 December 2003
53 years old

Director
MALIK, Abraham Hussain
Resigned: 20 July 2009
Appointed Date: 04 December 2003
40 years old

Director
MALIK, Abrahem Hussain
Resigned: 01 July 2015
Appointed Date: 01 June 2015
40 years old

Director
MALIK, Sajeed Hussain
Resigned: 12 December 2016
Appointed Date: 13 June 2016
55 years old

Director
MALIK, Sajeed Hussain
Resigned: 20 July 2009
Appointed Date: 19 November 2003
55 years old

Director
MALIK, Tariq
Resigned: 20 July 2009
Appointed Date: 04 December 2003
49 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 08 November 2003
Appointed Date: 03 November 2003

Persons With Significant Control

Mr Niaz Hussain
Notified on: 1 July 2016
87 years old
Nature of control: Ownership of shares – 75% or more

T BAHADUR LIMITED Events

22 Dec 2016
Confirmation statement made on 3 November 2016 with updates
22 Dec 2016
Termination of appointment of Sajeed Hussain Malik as a director on 12 December 2016
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
14 Jun 2016
Appointment of Mr Sajeed Hussain Malik as a director on 13 June 2016
04 Dec 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 5

...
... and 54 more events
28 Nov 2003
New secretary appointed;new director appointed
28 Nov 2003
Registered office changed on 28/11/03 from: 15 rye street bishops stortford hertfordshire CM23 2JU
10 Nov 2003
Director resigned
10 Nov 2003
Secretary resigned
03 Nov 2003
Incorporation

T BAHADUR LIMITED Charges

15 January 2007
Legal charge
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 500 oundle road orton longueville…
29 April 2005
Legal charge of licensed premises
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 78 london road peterborough by way of fixed charge, the…
17 January 2005
Legal charge
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 91 barn mead harlow essex. By way of fixed charge the…
25 June 2004
Legal charge of licensed premises
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Charlotte house hotel 78 london road peterborough by way of…
16 February 2004
Legal charge of licensed premises
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 83/85 thorpe road peterborough by way of fixed charge, the…
12 February 2004
Debenture
Delivered: 14 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…