General information

Name:

Aldbrook Ltd

Office Address:

Ahmed & Co. 284 Station Road HA1 2EA Harrow

Number: 07831708

Incorporation date: 2011-11-02

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

07831708 is a registration number assigned to Aldbrook Limited. It was registered as a Private Limited Company on 2011-11-02. It has been operating on the market for 13 years. The firm could be contacted at Ahmed & Co. 284 Station Road in Harrow. The area code assigned is HA1 2EA. The company's SIC and NACE codes are 56101 and has the NACE code: Licensed restaurants. Aldbrook Ltd released its latest accounts for the period that ended on 2022-01-31. Its most recent confirmation statement was filed on 2023-04-15.

Fazlul C. is this company's individual managing director, who was assigned this position in 2018. The firm had been directed by Omar S. until 2019. As a follow-up a different director, specifically Wazadur C. resigned in 2018.

Fazlul C. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Fazlul C.

Role: Director

Appointed: 23 November 2018

Latest update: 31 March 2024

People with significant control

Fazlul C.
Notified on 23 November 2018
Nature of control:
over 1/2 to 3/4 of shares
Shawkat C.
Notified on 19 September 2018
Ceased on 19 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Fazlul C.
Notified on 6 April 2016
Ceased on 19 September 2018
Nature of control:
over 3/4 of shares
Omar S.
Notified on 6 April 2016
Ceased on 19 September 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 30 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 14 February 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 14 February 2013
Annual Accounts 31 October 2015
Date Approval Accounts 31 October 2015
Annual Accounts 28 October 2016
Date Approval Accounts 28 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 20th, April 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Ferrari House ( 2nd Floor ) 102 College Road

City / Town:

Harrow Ha1 1es

HQ address,
2014

Address:

Ferrari House ( 2nd Floor ) 102 College Road

City / Town:

Harrow Ha1 1es

HQ address,
2015

Address:

Ferrari House ( 2nd Floor ) 102 College Road

City / Town:

Harrow Ha1 1es

HQ address,
2016

Address:

Ferrari House ( 2nd Floor ) 102 College Road

City / Town:

Harrow Ha1 1es

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
12
Company Age

Similar companies nearby

Closest companies