About

Registered Number: 08582353
Date of Incorporation: 24/06/2013 (11 years and 10 months ago)
Company Status: Active
Registered Address: 43 Ben Jonson Road, London, E1 4SA,

 

M & R Veg Ltd was founded on 24 June 2013 and has its registered office in London. We don't know the number of employees at the company. This business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TALUKDAR, Angur Mian 07 November 2019 - 1
AHMED, Sahid 01 August 2015 21 July 2017 1
RAHMAN, Shumaya 01 October 2013 31 July 2015 1
TALUKDAR, Mohammed Angur Mian 24 June 2013 30 September 2013 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Sahid 24 June 2013 30 June 2013 1
TALUKDAR, Mohammed Angur Mian 01 February 2016 21 July 2017 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AD01 - Change of registered office address 02 September 2020
AA - Annual Accounts 09 November 2019
PSC01 - N/A 08 November 2019
PSC07 - N/A 08 November 2019
AP01 - Appointment of director 08 November 2019
PSC01 - N/A 07 November 2019
PSC07 - N/A 07 November 2019
TM01 - Termination of appointment of director 07 November 2019
CS01 - N/A 20 July 2019
AA - Annual Accounts 22 September 2018
CS01 - N/A 11 July 2018
CS01 - N/A 01 March 2018
AP01 - Appointment of director 17 August 2017
AA - Annual Accounts 05 August 2017
PSC01 - N/A 24 July 2017
CS01 - N/A 24 July 2017
PSC07 - N/A 24 July 2017
TM02 - Termination of appointment of secretary 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 03 February 2016
AP03 - Appointment of secretary 03 February 2016
AA - Annual Accounts 25 January 2016
AA01 - Change of accounting reference date 23 January 2016
AP01 - Appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 10 July 2014
AP01 - Appointment of director 19 May 2014
AD01 - Change of registered office address 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
CH01 - Change of particulars for director 30 August 2013
TM02 - Termination of appointment of secretary 23 August 2013
NEWINC - New incorporation documents 24 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.