Company NameBengal Merchant Ltd
DirectorMufti Ashrafur Choudhury
Company StatusActive
Company Number06497177
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mufti Ashrafur Choudhury
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Corporation Road
Darlington
County Durham
DL3 6AD
Secretary NameRejaur Rahman Choudhury
NationalityBritish
StatusCurrent
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address44 Pendleton Road South
Darlington
County Durham
DL1 2HA

Contact

Websitebengalmerchant.co.uk
Telephone01833 695857
Telephone regionBarnard Castle

Location

Registered Address7 The Bank
Barnard Castle
DL12 8PH
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle West
Built Up AreaBarnard Castle

Shareholders

1 at £1Mufti Ashrafur Choudhury
50.00%
Ordinary
1 at £1Rejaur Rahman Choudhury
50.00%
Ordinary

Financials

Year2014
Net Worth£4,456
Current Liabilities£15,159

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

9 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
13 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
22 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
11 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
7 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
17 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
18 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
20 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
5 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
5 April 2017Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN to 7 the Bank Barnard Castle DL12 8PH on 5 April 2017 (1 page)
5 April 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
5 April 2017Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN to 7 the Bank Barnard Castle DL12 8PH on 5 April 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN to Unit 2-3 88 Mile End Road London E1 4UN on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN to Unit 2-3 88 Mile End Road London E1 4UN on 13 March 2015 (1 page)
13 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 February 2013Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN England on 28 February 2013 (1 page)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
28 February 2013Registered office address changed from Unit 2-3 88 Mile End Road London E1 4UN England on 28 February 2013 (1 page)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Registered office address changed from 2Nd Floor 112/116 Whitechapel Road London E1 1JE on 25 August 2011 (1 page)
25 August 2011Registered office address changed from 2Nd Floor 112/116 Whitechapel Road London E1 1JE on 25 August 2011 (1 page)
9 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Director's details changed for Mufti Ashrafur Choudhury on 1 January 2010 (2 pages)
10 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mufti Ashrafur Choudhury on 1 January 2010 (2 pages)
10 March 2010Director's details changed for Mufti Ashrafur Choudhury on 1 January 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 November 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
17 November 2009Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
3 March 2009Return made up to 07/02/09; full list of members (3 pages)
3 March 2009Return made up to 07/02/09; full list of members (3 pages)
7 February 2008Incorporation (16 pages)
7 February 2008Incorporation (16 pages)