Edinburgh
EH4 3EG
Scotland
Director Name | Ariyan Shahid Chowdhury |
---|---|
Date of Birth | August 2005 (Born 18 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(35 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Queensferry Terrace Edinburgh EH4 3EG Scotland |
Director Name | Nazmunnahar Chowdhury |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(35 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Queensferry Terrace Edinburgh EH4 3EG Scotland |
Secretary Name | Steedman And Company Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 November 2005(19 years, 5 months after company formation) |
Appointment Duration | 18 years, 5 months |
Correspondence Address | 3 Queen Street Edinburgh EH2 1JE Scotland |
Director Name | Bilquis Chowdhury |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 November 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Manor Place Edinburgh Midlothian EH3 7DH Scotland |
Secretary Name | Bilquis Chowdhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(2 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 22 November 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Manor Place Edinburgh Midlothian EH3 7DH Scotland |
Website | indiancavalryclub.co.uk |
---|
Registered Address | 3 Queen Street Edinburgh EH2 1JE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Ariyan Chowdhury 50.00% Ordinary |
---|---|
50 at £1 | Shahid Chowdhury 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £823,663 |
Cash | £3,048 |
Current Liabilities | £558,253 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
23 February 2006 | Delivered on: 3 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The property known as gf, lgf, 22 coates crescent, edinburgh. Outstanding |
---|---|
16 January 2006 | Delivered on: 31 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
19 December 2005 | Delivered on: 5 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
25 October 1999 | Delivered on: 10 November 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat one, 20 palmerston place, edinburgh. Outstanding |
12 July 1993 | Delivered on: 15 July 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 4/6 glanville place, edinburgh. Outstanding |
8 November 2023 | Confirmation statement made on 8 November 2023 with updates (4 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
6 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
7 June 2022 | Appointment of Nazmunnahar Chowdhury as a director on 1 June 2022 (2 pages) |
7 June 2022 | Appointment of Ariyan Shahid Chowdhury as a director on 1 June 2022 (2 pages) |
7 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
16 June 2021 | Secretary's details changed for Steedman and Company Ltd on 6 June 2021 (1 page) |
8 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
12 May 2021 | Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 3 Queen Street Edinburgh EH2 1JE on 12 May 2021 (1 page) |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
3 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
15 October 2019 | Satisfaction of charge 5 in full (1 page) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
19 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
2 August 2017 | Satisfaction of charge 3 in full (1 page) |
2 August 2017 | Satisfaction of charge 3 in full (1 page) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
22 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
7 June 2017 | Registered office address changed from 14 Queensferry Terrace Edinburgh EH4 3EG to 7 Howe Street Edinburgh EH3 6TE on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 14 Queensferry Terrace Edinburgh EH4 3EG to 7 Howe Street Edinburgh EH3 6TE on 7 June 2017 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Secretary's details changed for Steedman and Company Ltd on 15 June 2015 (1 page) |
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Secretary's details changed for Steedman and Company Ltd on 15 June 2015 (1 page) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 June 2010 | Secretary's details changed for Steedman and Company Ltd on 13 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Steedman and Company Ltd on 13 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Mr Shahidul Alam Chowdhury on 13 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Shahidul Alam Chowdhury on 13 June 2010 (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
22 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
30 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 14 queensferry road edinburgh EH4 3EG (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 14 queensferry road edinburgh EH4 3EG (1 page) |
12 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
28 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
28 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
26 June 2006 | Return made up to 13/06/06; full list of members (6 pages) |
26 June 2006 | Return made up to 13/06/06; full list of members (6 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
31 January 2006 | Partic of mort/charge * (4 pages) |
31 January 2006 | Partic of mort/charge * (4 pages) |
5 January 2006 | Partic of mort/charge * (3 pages) |
5 January 2006 | Partic of mort/charge * (3 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: 12A beaverhall road edinburgh midlothian EH7 4JE (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: 12A beaverhall road edinburgh midlothian EH7 4JE (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (1 page) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
2 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
8 June 2005 | Return made up to 13/06/05; full list of members (6 pages) |
8 June 2005 | Return made up to 13/06/05; full list of members (6 pages) |
10 February 2005 | Return made up to 13/06/04; full list of members (6 pages) |
10 February 2005 | Return made up to 13/06/04; full list of members (6 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
2 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
31 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
31 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
31 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
31 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
30 October 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 October 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
30 July 2002 | Return made up to 13/06/02; full list of members (6 pages) |
30 July 2002 | Return made up to 13/06/02; full list of members (6 pages) |
29 October 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
29 October 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
25 September 2001 | Return made up to 13/06/01; full list of members (6 pages) |
25 September 2001 | Return made up to 13/06/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
10 November 1999 | Partic of mort/charge * (5 pages) |
10 November 1999 | Partic of mort/charge * (5 pages) |
24 August 1999 | Return made up to 13/06/99; no change of members (4 pages) |
24 August 1999 | Return made up to 13/06/99; no change of members (4 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: 3 atholl place edinburgh EH3 8HP (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: 3 atholl place edinburgh EH3 8HP (1 page) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
11 December 1998 | Return made up to 13/06/98; no change of members (4 pages) |
11 December 1998 | Return made up to 13/06/98; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
24 September 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
24 September 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
2 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
2 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
9 October 1996 | Return made up to 13/06/96; no change of members (4 pages) |
9 October 1996 | Return made up to 13/06/96; no change of members (4 pages) |
1 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
1 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
13 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
13 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
22 June 1995 | Return made up to 13/06/95; full list of members (6 pages) |
22 June 1995 | Return made up to 13/06/95; full list of members (6 pages) |
15 July 1993 | Partic of mort/charge * (3 pages) |
15 July 1993 | Partic of mort/charge * (3 pages) |
11 June 1986 | Incorporation (20 pages) |
11 June 1986 | Incorporation (20 pages) |