Edinburgh
Midlothian
EH15 2NF
Scotland
Director Name | Housnara Khanam |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 5/3 Abbey Street Edinburgh Midlothian EH7 5SJ Scotland |
Secretary Name | Azizun Nessa Khanam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6/2 Elm Row Edinburgh Midlothian EH7 4AA Scotland |
Secretary Name | Mr Housnara Khanam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 March 2010) |
Role | Company Director |
Correspondence Address | 10 Brunton Place Edinburgh Lothian EH7 5EG Scotland |
Director Name | Jayad Kahasem |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Brunstane Drive Edinburgh EH15 2NF Scotland |
Director Name | Mr Jayad Khasem |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Brunstane Drive Edinburgh EH15 2NF Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | bonoful.com |
---|---|
Telephone | 0131 6698000 |
Telephone region | Edinburgh |
Registered Address | 41 Argyle Place Edinburgh EH9 1JT Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jayad Khasem 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,331 |
Cash | £234 |
Current Liabilities | £120,101 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
8 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
7 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
23 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
21 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
20 September 2017 | Cessation of Jayad Khasem as a person with significant control on 20 September 2017 (1 page) |
20 September 2017 | Notification of Fathema Begum as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
20 September 2017 | Cessation of Jayad Khasem as a person with significant control on 20 September 2017 (1 page) |
20 September 2017 | Notification of Fathema Begum as a person with significant control on 20 September 2017 (2 pages) |
8 September 2017 | Notification of Jayad Khasem as a person with significant control on 1 September 2017 (2 pages) |
8 September 2017 | Cessation of Fathema Begum as a person with significant control on 1 September 2017 (1 page) |
8 September 2017 | Cessation of Fathema Begum as a person with significant control on 8 September 2017 (1 page) |
8 September 2017 | Notification of Jayad Khasem as a person with significant control on 1 September 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
8 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
28 November 2014 | Termination of appointment of Jayad Khasem as a director on 26 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Jayad Khasem as a director on 26 November 2014 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 July 2013 | Appointment of Mr Jayad Khasem as a director (2 pages) |
24 July 2013 | Appointment of Mr Jayad Khasem as a director (2 pages) |
17 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Registered office address changed from 13-17 Brighton Place Edinburgh Lothian EH15 1HL on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 13-17 Brighton Place Edinburgh Lothian EH15 1HL on 16 February 2012 (1 page) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
14 March 2011 | Termination of appointment of Jayad Kahasem as a director (1 page) |
14 March 2011 | Termination of appointment of Jayad Kahasem as a director (1 page) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
15 April 2010 | Termination of appointment of Housnara Khanam as a secretary (1 page) |
15 April 2010 | Termination of appointment of Housnara Khanam as a secretary (1 page) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Fathema Begum on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Secretary's details changed for Housnara Khanam on 12 January 2010 (1 page) |
12 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Fathema Begum on 12 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Housnara Khanam on 12 January 2010 (1 page) |
15 December 2009 | Appointment of Jayad Kahasem as a director (3 pages) |
15 December 2009 | Appointment of Jayad Kahasem as a director (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 15-17 brighton place edinbrugh lothian EH15 1HL (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from 15-17 brighton place edinbrugh lothian EH15 1HL (2 pages) |
4 April 2009 | Secretary's change of particulars / housnara khanam / 02/02/2008 (1 page) |
4 April 2009 | Return made up to 06/01/09; full list of members (10 pages) |
4 April 2009 | Return made up to 06/01/09; full list of members (10 pages) |
4 April 2009 | Secretary's change of particulars / housnara khanam / 02/02/2008 (1 page) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
1 April 2008 | Return made up to 06/01/08; no change of members (6 pages) |
1 April 2008 | Return made up to 06/01/08; no change of members (6 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | Return made up to 06/01/07; full list of members (6 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | Return made up to 06/01/07; full list of members (6 pages) |
7 November 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
7 November 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
17 February 2006 | Return made up to 06/01/06; full list of members (6 pages) |
17 February 2006 | Return made up to 06/01/06; full list of members (6 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 157 willowbrae road edinburgh EH8 7JB (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 157 willowbrae road edinburgh EH8 7JB (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | New secretary appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned (1 page) |
6 January 2005 | Incorporation (15 pages) |
6 January 2005 | Incorporation (15 pages) |