BADAT BROS.LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E11 1GA
Company number 00870298
Status Active
Incorporation Date 2 February 1966
Company Type Private Limited Company
Address LEYTONSTONE HOUSE 3 HANBURY DRIVE, LEYTONSTONE, LONDON, E11 1GA
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Appointment of Mr Yusuf Ahmed Badat as a secretary on 1 January 2016. The most likely internet sites of BADAT BROS.LIMITED are www.badat.co.uk, and www.badat.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and one months. Badat Bros Limited is a Private Limited Company. The company registration number is 00870298. Badat Bros Limited has been working since 02 February 1966. The present status of the company is Active. The registered address of Badat Bros Limited is Leytonstone House 3 Hanbury Drive Leytonstone London E11 1ga. . BADAT, Akber Ismail is a Secretary of the company. BADAT, Fatma Ismail, Mrs is a Secretary of the company. BADAT, Yusuf Ahmed is a Secretary of the company. PATEL, Suleman Yusuf is a Secretary of the company. BADAT, Akber Ismail is a Director of the company. PATEL, Suleman Yusuf is a Director of the company. Director BADAT, Ismail Ahmed has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
BADAT, Akber Ismail
Appointed Date: 17 October 2006

Secretary
BADAT, Fatma Ismail, Mrs
Appointed Date: 01 January 2016

Secretary
BADAT, Yusuf Ahmed
Appointed Date: 01 January 2016


Director
BADAT, Akber Ismail
Appointed Date: 17 October 2006
61 years old

Director
PATEL, Suleman Yusuf

88 years old

Resigned Directors

Director
BADAT, Ismail Ahmed
Resigned: 17 October 2006
88 years old

Persons With Significant Control

Mrs Fatma Ismail Badat
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Suleman Yusuf Patel
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BADAT BROS.LIMITED Events

09 Feb 2017
Confirmation statement made on 11 December 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 29 February 2016
04 Jul 2016
Appointment of Mr Yusuf Ahmed Badat as a secretary on 1 January 2016
04 Jul 2016
Appointment of Mrs Fatma Ismail Badat as a secretary on 1 January 2016
11 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4,067

...
... and 97 more events
02 Jun 1986
Return made up to 31/12/85; full list of members
04 Jan 1967
Allotment of shares
04 Jan 1967
Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares

23 Aug 1966
Increase in nominal capital
02 Feb 1966
Incorporation

BADAT BROS.LIMITED Charges

23 March 2010
Rent deposit deed
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: Rooff Property LLP
Description: The deposit and all monies withdrawn from time to time see…
16 October 2001
Debenture
Delivered: 18 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2001
Legal charge
Delivered: 12 October 2001
Status: Satisfied on 14 March 2003
Persons entitled: National Westminster Bank PLC
Description: Renown works 140 abbey lane stratford newham…
2 July 1999
General letter of pledge and charge
Delivered: 13 July 1999
Status: Satisfied on 26 October 2002
Persons entitled: Dallah Albaraka Investment Company Limited
Description: All goods bills of lading dock & warehouse warrants other…
2 July 1999
Debenture
Delivered: 13 July 1999
Status: Satisfied on 26 October 2002
Persons entitled: Dallah Albaraka Investment Company Limited
Description: Fixed and floating charges over the undertaking and all…
30 March 1993
Credit agreement
Delivered: 3 April 1993
Status: Satisfied on 26 October 2002
Persons entitled: Close Brothers Limited
Description: All its right title and interest in the insurance.
23 July 1991
Legal charge
Delivered: 26 July 1991
Status: Satisfied on 26 October 2002
Persons entitled: Albaraka International Bank Limited
Description: L/H land & buildings at stratford market goods siding abbey…
23 July 1991
Legal charge
Delivered: 26 July 1991
Status: Satisfied on 26 October 2002
Persons entitled: Albaraka International Bank Limited
Description: F/H renown works 140 abbey lane stratford london t/n egl…
18 July 1991
Debenture
Delivered: 25 July 1991
Status: Satisfied on 26 October 2002
Persons entitled: Albaraka International Bank Limited
Description: Fixed and floating charges over the undertaking and all…
6 June 1990
Debenture
Delivered: 12 June 1990
Status: Satisfied
Persons entitled: Chancery PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 1990
Legal charge
Delivered: 12 June 1990
Status: Satisfied
Persons entitled: Chancery PLC
Description: F/H property k/a renown works 140 abbey lane newham. Title…
6 June 1990
Mortgage of rents
Delivered: 12 June 1990
Status: Satisfied
Persons entitled: Chancery PLC
Description: The benefit of all rents and other monies payable under the…
17 January 1989
Legal mortgage
Delivered: 20 January 1989
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a bbl buildings abbey lane stratford london…
30 June 1986
Mortgage debenture
Delivered: 4 July 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
31 December 1984
Further guarantee & debenture
Delivered: 8 January 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking ans assets charged by the…
11 July 1984
Legal charge
Delivered: 17 July 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Bbl buildings, abbey lane, stratford, e 15, l/b of newham.
30 May 1984
Guarantee & debenture
Delivered: 6 June 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…