Company NameBonoful (Edinburgh) Ltd.
DirectorFathema Begum
Company StatusActive
Company NumberSC278079
CategoryPrivate Limited Company
Incorporation Date6 January 2005(19 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Fathema Begum
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBangladeshi
StatusCurrent
Appointed25 January 2007(2 years after company formation)
Appointment Duration17 years, 3 months
RoleAsst Manager
Country of ResidenceScotland
Correspondence Address17 Brunstane Drive
Edinburgh
Midlothian
EH15 2NF
Scotland
Director NameHousnara Khanam
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleManager
Correspondence Address5/3 Abbey Street
Edinburgh
Midlothian
EH7 5SJ
Scotland
Secretary NameAzizun Nessa Khanam
NationalityBritish
StatusResigned
Appointed06 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address6/2 Elm Row
Edinburgh
Midlothian
EH7 4AA
Scotland
Secretary NameMr Housnara Khanam
NationalityBritish
StatusResigned
Appointed22 March 2005(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 2010)
RoleCompany Director
Correspondence Address10 Brunton Place
Edinburgh
Lothian
EH7 5EG
Scotland
Director NameJayad Kahasem
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Brunstane Drive
Edinburgh
EH15 2NF
Scotland
Director NameMr Jayad Khasem
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Brunstane Drive
Edinburgh
EH15 2NF
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed06 January 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitebonoful.com
Telephone0131 6698000
Telephone regionEdinburgh

Location

Registered Address41 Argyle Place
Edinburgh
EH9 1JT
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Jayad Khasem
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,331
Cash£234
Current Liabilities£120,101

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

8 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
7 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
23 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
21 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
20 September 2017Cessation of Jayad Khasem as a person with significant control on 20 September 2017 (1 page)
20 September 2017Notification of Fathema Begum as a person with significant control on 20 September 2017 (2 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
20 September 2017Cessation of Jayad Khasem as a person with significant control on 20 September 2017 (1 page)
20 September 2017Notification of Fathema Begum as a person with significant control on 20 September 2017 (2 pages)
8 September 2017Notification of Jayad Khasem as a person with significant control on 1 September 2017 (2 pages)
8 September 2017Cessation of Fathema Begum as a person with significant control on 1 September 2017 (1 page)
8 September 2017Cessation of Fathema Begum as a person with significant control on 8 September 2017 (1 page)
8 September 2017Notification of Jayad Khasem as a person with significant control on 1 September 2017 (2 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
28 November 2014Termination of appointment of Jayad Khasem as a director on 26 November 2014 (1 page)
28 November 2014Termination of appointment of Jayad Khasem as a director on 26 November 2014 (1 page)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 July 2013Appointment of Mr Jayad Khasem as a director (2 pages)
24 July 2013Appointment of Mr Jayad Khasem as a director (2 pages)
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
16 February 2012Registered office address changed from 13-17 Brighton Place Edinburgh Lothian EH15 1HL on 16 February 2012 (1 page)
16 February 2012Registered office address changed from 13-17 Brighton Place Edinburgh Lothian EH15 1HL on 16 February 2012 (1 page)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 March 2011Termination of appointment of Jayad Kahasem as a director (1 page)
14 March 2011Termination of appointment of Jayad Kahasem as a director (1 page)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 April 2010Termination of appointment of Housnara Khanam as a secretary (1 page)
15 April 2010Termination of appointment of Housnara Khanam as a secretary (1 page)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Fathema Begum on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
12 January 2010Secretary's details changed for Housnara Khanam on 12 January 2010 (1 page)
12 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Fathema Begum on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Housnara Khanam on 12 January 2010 (1 page)
15 December 2009Appointment of Jayad Kahasem as a director (3 pages)
15 December 2009Appointment of Jayad Kahasem as a director (3 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 September 2009Registered office changed on 30/09/2009 from 15-17 brighton place edinbrugh lothian EH15 1HL (2 pages)
30 September 2009Registered office changed on 30/09/2009 from 15-17 brighton place edinbrugh lothian EH15 1HL (2 pages)
4 April 2009Secretary's change of particulars / housnara khanam / 02/02/2008 (1 page)
4 April 2009Return made up to 06/01/09; full list of members (10 pages)
4 April 2009Return made up to 06/01/09; full list of members (10 pages)
4 April 2009Secretary's change of particulars / housnara khanam / 02/02/2008 (1 page)
1 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
1 April 2008Return made up to 06/01/08; no change of members (6 pages)
1 April 2008Return made up to 06/01/08; no change of members (6 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007New director appointed (2 pages)
5 February 2007Return made up to 06/01/07; full list of members (6 pages)
5 February 2007New director appointed (2 pages)
5 February 2007Return made up to 06/01/07; full list of members (6 pages)
7 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
7 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
17 February 2006Return made up to 06/01/06; full list of members (6 pages)
17 February 2006Return made up to 06/01/06; full list of members (6 pages)
19 October 2005Registered office changed on 19/10/05 from: 157 willowbrae road edinburgh EH8 7JB (1 page)
19 October 2005Registered office changed on 19/10/05 from: 157 willowbrae road edinburgh EH8 7JB (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005New secretary appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
6 January 2005Incorporation (15 pages)
6 January 2005Incorporation (15 pages)