Company NameNiadorn Ltd
Company StatusActive
Company Number07600850
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)
Previous NameThe Ruchi Bar And Restaurant (Ashton) Ltd

Business Activity

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

Directors

Director NameMr Abdul Momin Ahmed
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2011(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Lees Road
Ashton-Under-Lyne
OL6 8BQ
Director NameMr Mohammed Nazrul Islam
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2011(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Lees Road
Ashton-Under-Lyne
OL6 8BQ
Director NameMr Abdul Numan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2011(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Lees Road
Ashton-Under-Lyne
OL6 8BQ
Director NameMr Mohammed Harun Rashid
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2011(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Lees Road
Ashton-Under-Lyne
OL6 8BQ
Director NameKhalique Miah
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMr Montaz Ali Azad
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2013(1 year, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 August 2016)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Secretary NameD R Sefton & Co (Secretarial) Ltd (Corporation)
StatusResigned
Appointed12 April 2011(same day as company formation)
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE

Location

Registered Address77 Lees Road
Ashton-Under-Lyne
OL6 8BQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Hurst
Built Up AreaGreater Manchester

Shareholders

20 at £1Abdul Momin Ahmed
20.00%
Ordinary
20 at £1Abdul Numan
20.00%
Ordinary
20 at £1Mohammed Harun Rashid
20.00%
Ordinary
20 at £1Mohammed Nazrul Islam
20.00%
Ordinary
20 at £1Montaz Ali Azad
20.00%
Ordinary

Financials

Year2014
Net Worth£43,430
Cash£21,646
Current Liabilities£52,819

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months from now)

Charges

21 June 2011Delivered on: 23 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
25 October 2023Total exemption full accounts made up to 30 April 2023 (5 pages)
22 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 30 April 2022 (5 pages)
14 June 2022Termination of appointment of D R Sefton & Co (Secretarial) Ltd as a secretary on 1 June 2022 (1 page)
13 June 2022Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to 77 Lees Road Ashton-Under-Lyne OL6 8BQ on 13 June 2022 (1 page)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 30 April 2021 (5 pages)
23 February 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
12 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
19 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
20 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
20 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
12 October 2017Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 12 October 2017 (1 page)
12 October 2017Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 12 October 2017 (1 page)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 September 2016Termination of appointment of Montaz Ali Azad as a director on 20 August 2016 (1 page)
5 September 2016Termination of appointment of Montaz Ali Azad as a director on 20 August 2016 (1 page)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(6 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(6 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 July 2014Appointment of Mr Montaz Ali Azad as a director on 6 April 2013 (2 pages)
31 July 2014Appointment of Mr Montaz Ali Azad as a director on 6 April 2013 (2 pages)
31 July 2014Appointment of Mr Montaz Ali Azad as a director on 6 April 2013 (2 pages)
12 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
12 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(6 pages)
20 March 2014Second filing of AR01 previously delivered to Companies House made up to 12 April 2013 (19 pages)
20 March 2014Second filing of AR01 previously delivered to Companies House made up to 12 April 2013 (19 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 May 2013Annual return made up to 12 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/03/2014
(7 pages)
17 May 2013Annual return made up to 12 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/03/2014
(7 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 April 2012Termination of appointment of Khalique Miah as a director (1 page)
30 April 2012Termination of appointment of Khalique Miah as a director (1 page)
20 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 May 2011Appointment of Mr Mohammed Rashid as a director (2 pages)
25 May 2011Appointment of Mr Abdul Numan as a director (2 pages)
25 May 2011Appointment of Mr Mohammed Islam as a director (2 pages)
25 May 2011Appointment of Mr Abdul Momin Ahmed as a director (2 pages)
25 May 2011Appointment of Mr Abdul Momin Ahmed as a director (2 pages)
25 May 2011Appointment of Mr Mohammed Rashid as a director (2 pages)
25 May 2011Appointment of Mr Mohammed Islam as a director (2 pages)
25 May 2011Appointment of Mr Abdul Numan as a director (2 pages)
23 May 2011Company name changed the ruchi bar and restaurant (ashton) LTD\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2011Company name changed the ruchi bar and restaurant (ashton) LTD\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
12 April 2011Incorporation (22 pages)
12 April 2011Incorporation (22 pages)