BOMBAY DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

BOMBAY DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11263206

Incorporation date

19/03/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1, Mar House, The Hyde, London NW9 5NGCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2018)
dot icon25/06/2025
Compulsory strike-off action has been suspended
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon25/04/2025
Registered office address changed from 311 Regents Park Road London N3 1DP England to Unit 1, Mar House the Hyde London NW9 5NG on 2025-04-25
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon20/12/2024
Appointment of Mr Mazin Daood as a director on 2024-12-20
dot icon20/12/2024
Termination of appointment of Nasser Saleh Alanizy as a director on 2024-12-20
dot icon20/12/2024
Registered office address changed from 4-10 Bombay Street Bombay Street London SE16 3UX England to 311 Regents Park Road London N3 1DP on 2024-12-20
dot icon02/12/2024
Registered office address changed from Unit 1, Mar House the Hyde London NW9 5NG England to 4-10 Bombay Street Bombay Street London SE16 3UX on 2024-12-02
dot icon10/09/2024
Micro company accounts made up to 2023-03-31
dot icon28/08/2024
Compulsory strike-off action has been discontinued
dot icon27/08/2024
Cessation of Focus Developments Solutions Ltd as a person with significant control on 2024-08-01
dot icon27/08/2024
Change of details for S.S.L Investment Limited as a person with significant control on 2024-08-01
dot icon27/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon17/08/2024
Compulsory strike-off action has been suspended
dot icon09/08/2024
Termination of appointment of Old House Consultancy Limited as a director on 2024-08-01
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon20/06/2024
Registered office address changed from 311 Regents Park Road London N3 1DP England to Unit 1, Mar House the Hyde London NW9 5NG on 2024-06-20
dot icon13/01/2024
Total exemption full accounts made up to 2022-03-31
dot icon24/10/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon22/05/2023
Appointment of Mr Nasser Alanizy as a director on 2023-05-09
dot icon04/04/2023
Satisfaction of charge 112632060002 in full
dot icon04/04/2023
Satisfaction of charge 112632060003 in full
dot icon04/04/2023
Satisfaction of charge 112632060004 in full
dot icon10/03/2023
Registered office address changed from Focus Building 79 College Road Harrow Middlesex HA1 1BD to 311 Regents Park Road London N3 1DP on 2023-03-10
dot icon10/03/2023
Termination of appointment of Mazin Daood as a director on 2023-03-01
dot icon10/03/2023
Termination of appointment of Foad Saleh Mousa Jaffal as a director on 2023-01-01
dot icon10/03/2023
Termination of appointment of Ednor Mata as a director on 2023-03-01
dot icon10/03/2023
Termination of appointment of Akram Hussein Mohammed Salameh as a director on 2023-03-01
dot icon10/03/2023
Appointment of Old House Consultancy Limited as a director on 2023-03-01
dot icon10/03/2023
Confirmation statement made on 2022-08-20 with no updates
dot icon18/02/2023
Notice of ceasing to act as receiver or manager
dot icon10/02/2023
Notice of ceasing to act as receiver or manager
dot icon01/02/2023
Registration of charge 112632060005, created on 2023-01-27
dot icon01/02/2023
Registration of charge 112632060006, created on 2023-01-27
dot icon20/12/2022
Termination of appointment of Gentian Mata as a director on 2022-12-12
dot icon29/07/2022
Appointment of receiver or manager
dot icon19/07/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon13/07/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon14/05/2022
Micro company accounts made up to 2021-03-31
dot icon11/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon03/03/2022
Director's details changed for Mr Mazin Daood on 2022-02-21
dot icon27/01/2022
Director's details changed for Mr Ednor Mata on 2022-01-14
dot icon27/01/2022
Director's details changed for Mr Gentian Mata on 2022-01-14
dot icon24/01/2022
Registered office address changed from 23 Crawford Street, Basement London W1H 1BY England to 79 College Road Harrow Middlesex HA1 1BD on 2022-01-24
dot icon17/01/2022
Director's details changed for Mr Mazin Daood on 2022-01-17
dot icon17/01/2022
Director's details changed for Mr Akram Hussein Mohammed Salameh on 2022-01-17
dot icon17/01/2022
Director's details changed for Mr Gentian Mata on 2022-01-17
dot icon17/01/2022
Director's details changed for Mr Ednor Mata on 2022-01-17
dot icon17/01/2022
Director's details changed for Mr Foad Saleh Mousa Jaffal on 2022-01-17
dot icon17/01/2022
Director's details changed for Mr Mazin Daood on 2022-01-17
dot icon17/01/2022
Registered office address changed from Focus Building Building 4 Sanderson Road Uxbridge UB8 1DH England to 23 Crawford Street, Basement London W1H 1BY on 2022-01-17
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon25/11/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon05/06/2021
Director's details changed for Mr Akram Hussein Mohammed Salameh on 2021-06-05
dot icon05/06/2021
Director's details changed for Mr Foad Saleh Mousa Jaffal on 2021-06-05
dot icon05/06/2021
Director's details changed for Mr Mazin Daood on 2021-06-05
dot icon05/06/2021
Appointment of Mr Gentian Mata as a director on 2021-05-24
dot icon05/06/2021
Registered office address changed from 311 Regents Park Road London N3 1DP England to Focus Building Building 4 Sanderson Road Uxbridge UB8 1DH on 2021-06-05
dot icon05/06/2021
Termination of appointment of Nasser Saleh Alanizy as a director on 2021-05-24
dot icon11/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/11/2020
Registration of charge 112632060004, created on 2020-11-19
dot icon08/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon11/04/2020
Compulsory strike-off action has been discontinued
dot icon09/04/2020
Total exemption full accounts made up to 2019-03-31
dot icon18/02/2020
First Gazette notice for compulsory strike-off
dot icon25/09/2019
Confirmation statement made on 2019-08-20 with updates
dot icon25/09/2019
Registered office address changed from 7 Oliver Business Park 7Oliver Road London NW10 7JB England to 311 Regents Park Road London N3 1DP on 2019-09-25
dot icon14/11/2018
Consolidation of shares on 2018-11-07
dot icon24/10/2018
Statement of capital following an allotment of shares on 2018-10-04
dot icon17/10/2018
Resolutions
dot icon08/10/2018
Registration of charge 112632060002, created on 2018-10-04
dot icon08/10/2018
Registration of charge 112632060003, created on 2018-10-04
dot icon08/10/2018
Registration of charge 112632060001, created on 2018-10-04
dot icon23/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon22/08/2018
Statement of capital following an allotment of shares on 2018-08-20
dot icon21/08/2018
Notification of S.S.L Investment Limited as a person with significant control on 2018-08-20
dot icon21/08/2018
Notification of Focus Developments Solutions Ltd as a person with significant control on 2018-08-20
dot icon21/08/2018
Appointment of Mr Mazin Daood as a director on 2018-08-20
dot icon21/08/2018
Appointment of Mr Ednor Mata as a director on 2018-08-20
dot icon21/08/2018
Appointment of Mr Akram Hussein Mohammed Salameh as a director on 2018-08-20
dot icon21/08/2018
Appointment of Mr Foad Saleh Mousa Jaffal as a director on 2018-08-20
dot icon21/08/2018
Director's details changed for Mr Nasser Alanizy on 2018-08-21
dot icon21/08/2018
Withdrawal of a person with significant control statement on 2018-08-21
dot icon19/03/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
956.72K
-
0.00
-
-
2021
2
956.72K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

956.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alanizy, Nasser Saleh
Director
19/03/2018 - 24/05/2021
53
Daood, Mazin
Director
20/08/2018 - 01/03/2023
27
Daood, Mazin
Director
20/12/2024 - Present
27
Mr Ednor Mata
Director
20/08/2018 - 01/03/2023
11
Mata, Gentian
Director
24/05/2021 - 12/12/2022
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOMBAY DEVELOPMENT LIMITED

BOMBAY DEVELOPMENT LIMITED is an(a) Active company incorporated on 19/03/2018 with the registered office located at Unit 1, Mar House, The Hyde, London NW9 5NG. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOMBAY DEVELOPMENT LIMITED?

toggle

BOMBAY DEVELOPMENT LIMITED is currently Active. It was registered on 19/03/2018 .

Where is BOMBAY DEVELOPMENT LIMITED located?

toggle

BOMBAY DEVELOPMENT LIMITED is registered at Unit 1, Mar House, The Hyde, London NW9 5NG.

What does BOMBAY DEVELOPMENT LIMITED do?

toggle

BOMBAY DEVELOPMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BOMBAY DEVELOPMENT LIMITED have?

toggle

BOMBAY DEVELOPMENT LIMITED had 2 employees in 2021.

What is the latest filing for BOMBAY DEVELOPMENT LIMITED?

toggle

The latest filing was on 25/06/2025: Compulsory strike-off action has been suspended.