BACK INN TIME DINER LIMITED

Register to unlock more data on OkredoRegister

BACK INN TIME DINER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05248724

Incorporation date

04/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

8-10 Station Road, Manor Park, London E12 5BTCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2004)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon14/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon24/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon06/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-04-30
dot icon12/04/2023
Compulsory strike-off action has been discontinued
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon11/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon25/07/2022
Previous accounting period extended from 2021-10-31 to 2022-04-30
dot icon05/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon29/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon10/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon14/10/2017
Compulsory strike-off action has been discontinued
dot icon13/10/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon19/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/02/2016
Termination of appointment of Rajinder Singh Bhangal as a director on 2016-02-10
dot icon12/02/2016
Termination of appointment of Balbir Singh Bhangal as a director on 2016-02-10
dot icon28/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon04/11/2010
Director's details changed for Derminder Singh Bhangal on 2009-10-01
dot icon04/11/2010
Secretary's details changed for Kashmir Singh Bhangal on 2009-10-01
dot icon04/11/2010
Director's details changed for Kashmir Singh Bhangal on 2009-10-01
dot icon04/11/2010
Director's details changed for Balbir Singh Bhangal on 2009-10-01
dot icon04/11/2010
Director's details changed for Rajinder Singh Bhangal on 2009-10-01
dot icon29/10/2010
Registered office address changed from Orbital House, 20 Eastern Road Romford Essex RM1 3PJ on 2010-10-29
dot icon06/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon08/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon01/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon24/10/2008
Return made up to 04/10/08; full list of members
dot icon18/02/2008
Total exemption full accounts made up to 2007-10-31
dot icon22/10/2007
Return made up to 04/10/07; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon22/10/2007
Director's particulars changed
dot icon22/10/2007
Registered office changed on 22/10/07 from: orbital house 20 eastern road romford RM1 3DP
dot icon01/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon03/03/2007
Total exemption full accounts made up to 2005-10-31
dot icon29/11/2006
Return made up to 04/10/06; full list of members
dot icon19/07/2006
Statement of affairs
dot icon19/07/2006
Ad 11/03/05--------- £ si 33@1
dot icon20/01/2006
New director appointed
dot icon20/01/2006
New director appointed
dot icon15/11/2005
Ad 11/03/05--------- £ si 33@1
dot icon02/11/2005
Return made up to 04/10/05; full list of members
dot icon26/08/2005
Particulars of mortgage/charge
dot icon02/06/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon11/03/2005
Particulars of mortgage/charge
dot icon01/12/2004
Memorandum and Articles of Association
dot icon30/11/2004
New director appointed
dot icon30/11/2004
New secretary appointed;new director appointed
dot icon30/11/2004
Secretary resigned
dot icon30/11/2004
Director resigned
dot icon14/10/2004
Registered office changed on 14/10/04 from: 6-8 underwood street london N1 7JQ
dot icon11/10/2004
Certificate of change of name
dot icon04/10/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon0 % *

* during past year

Cash in Bank

£24,944.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
105.74K
-
0.00
24.94K
-
2022
15
105.74K
-
0.00
24.94K
-

Employees

2022

Employees

15 Ascended- *

Net Assets(GBP)

105.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.94K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhangal, Kashmir Singh
Director
07/10/2004 - Present
6
Bhangal, Derminder Singh
Director
12/01/2006 - Present
17
Bhangal, Kashmir Singh
Secretary
07/10/2004 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BACK INN TIME DINER LIMITED

BACK INN TIME DINER LIMITED is an(a) Active company incorporated on 04/10/2004 with the registered office located at 8-10 Station Road, Manor Park, London E12 5BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BACK INN TIME DINER LIMITED?

toggle

BACK INN TIME DINER LIMITED is currently Active. It was registered on 04/10/2004 .

Where is BACK INN TIME DINER LIMITED located?

toggle

BACK INN TIME DINER LIMITED is registered at 8-10 Station Road, Manor Park, London E12 5BT.

What does BACK INN TIME DINER LIMITED do?

toggle

BACK INN TIME DINER LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BACK INN TIME DINER LIMITED have?

toggle

BACK INN TIME DINER LIMITED had 15 employees in 2022.

What is the latest filing for BACK INN TIME DINER LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-30.