Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDIAN RESTAURANTS LIMITED
Company Information for

INDIAN RESTAURANTS LIMITED

COLMORE COURT, 9 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS, B3 2BJ,
Company Registration Number
03453125
Private Limited Company
Active

Company Overview

About Indian Restaurants Ltd
INDIAN RESTAURANTS LIMITED was founded on 1997-10-21 and has its registered office in Birmingham. The organisation's status is listed as "Active". Indian Restaurants Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INDIAN RESTAURANTS LIMITED
 
Legal Registered Office
COLMORE COURT
9 COLMORE ROW
BIRMINGHAM
WEST MIDLANDS
B3 2BJ
Other companies in SW1P
 
Filing Information
Company Number 03453125
Company ID Number 03453125
Date formed 1997-10-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 29/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 06:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDIAN RESTAURANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INDIAN RESTAURANTS LIMITED
The following companies were found which have the same name as INDIAN RESTAURANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INDIAN RESTAURANTS (CITY) LIMITED COLMORE COURT 9 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2BJ Active Company formed on the 2007-05-02
INDIAN RESTAURANTS MANAGEMENT COMPANY LIMITED 122 EAST 57TH ST STE 5R New York NEW YORK NY 10022 Active Company formed on the 2015-10-06
INDIAN RESTAURANTS CHESTER LTD DANIE & DEBOHUN - ACCOUNTANTS 61 PLODDER LANE, FARNWORTH LANCASHIRE, BOLTON BL4 0BX Active - Proposal to Strike off Company formed on the 2017-11-14
INDIAN RESTAURANTS GROUP PTY LTD NSW 2148 Dissolved Company formed on the 2017-11-09
Indian Restaurants Helsinki Oy Mannerheimintie 20 B HELSINKI 00100 Activity interrupted / Dormant Company formed on the 2007-11-19
INDIAN RESTAURANTS T/A INDIAN LOUNGE LTD INDIAN LOUNGE DENBIGH ROAD MOLD CH7 5QU Active - Proposal to Strike off Company formed on the 2020-01-28
INDIAN RESTAURANTS OF NW FLORIDA, LLC 485 MARY ESTHER BLVD. MARY ESTHER FL 32569 Active Company formed on the 2021-04-15

Company Officers of INDIAN RESTAURANTS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MARK EDWARDS
Director 2016-01-19
STEPHEN HENDERSON
Director 2016-01-19
LAURENCE PATRICK MCILWEE
Director 2017-05-23
VIVEK SINGH
Director 2001-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
TINA LORRAINE ENGLISH
Director 2015-10-07 2018-06-30
MICHAEL ANTHONY MASTERS
Director 2016-01-19 2017-05-23
WILLIAM THOMAS NOEL PATRICK GOFF
Company Secretary 2009-03-01 2016-01-19
MARTIN ZAPICO
Director 2001-03-31 2016-01-19
JAMIE WALKER MORRISSON
Director 2001-03-31 2016-01-01
BOLA LAFE
Director 2003-02-17 2015-10-06
SHAUN MICHAEL MIELL
Director 2001-08-01 2015-10-06
PAUL ROBERT MORA
Director 2001-03-05 2015-10-06
MARK WHITEHEAD
Director 2001-03-31 2015-10-06
ROGER FRANK LOOKER
Director 2008-07-14 2014-08-18
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2006-05-26 2009-10-01
JOHN EDWARD TURNER
Director 2000-04-11 2006-01-26
NYTEC SECRETARIES LIMITED
Company Secretary 2000-09-01 2005-12-22
IQBAL WAHHAB
Director 1997-10-21 2005-02-03
DAVID GABRIEL
Director 2000-05-01 2001-04-19
ALBERT EDWARD RAY
Company Secretary 1999-02-25 2000-09-01
VINEET BHATIA
Company Secretary 1998-05-08 1999-02-18
MUQUIM UDDIN AHMED
Company Secretary 1997-10-21 1998-05-08
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-10-21 1997-10-21
WATERLOW NOMINEES LIMITED
Nominated Director 1997-10-21 1997-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MARK EDWARDS BUFFALOAD LOGISTICS LIMITED Director 2016-12-22 CURRENT 2005-03-03 Active
GRAHAM MARK EDWARDS CORKERS CRISPS LTD Director 2016-12-22 CURRENT 2007-05-10 Active
GRAHAM MARK EDWARDS BUFFALOAD LOGISTICS (CREWE) LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
GRAHAM MARK EDWARDS ED'S EASY DINER LIMITED Director 2016-10-12 CURRENT 1987-07-22 Active
GRAHAM MARK EDWARDS ED'S EASY DINER INTERNATIONAL LIMITED Director 2016-10-12 CURRENT 2010-11-02 Active - Proposal to Strike off
GRAHAM MARK EDWARDS SC RESTAURANTS (UK) LIMITED Director 2016-10-12 CURRENT 1994-06-22 Active
GRAHAM MARK EDWARDS EED MIDDLE EAST LIMITED Director 2016-10-12 CURRENT 2014-12-09 Active - Proposal to Strike off
GRAHAM MARK EDWARDS BOPARAN VENTURES LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
GRAHAM MARK EDWARDS GIRAFFE CONCEPTS LIMITED Director 2016-06-10 CURRENT 1997-09-30 Active
GRAHAM MARK EDWARDS BOPARAN RESTAURANTS HOLDINGS LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
GRAHAM MARK EDWARDS BYLENE LIMITED Director 2016-04-29 CURRENT 1997-02-27 Active - Proposal to Strike off
GRAHAM MARK EDWARDS INDIAN RESTAURANTS (CITY) LIMITED Director 2016-01-19 CURRENT 2007-05-02 Active
GRAHAM MARK EDWARDS CINNAMON COLLECTION LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
GRAHAM MARK EDWARDS INVEST CO 1 LIMITED Director 2016-01-12 CURRENT 2014-05-29 Active
GRAHAM MARK EDWARDS GME CONSULTING LIMITED Director 2014-03-05 CURRENT 2014-03-05 Active
GRAHAM MARK EDWARDS ASG2 LIMITED Director 2007-05-02 CURRENT 2006-12-20 Active
GRAHAM MARK EDWARDS BELLFORT LIMITED Director 2007-04-30 CURRENT 1991-01-21 Active
GRAHAM MARK EDWARDS GOLDEN FOODS LIMITED Director 2007-01-03 CURRENT 1992-01-20 Active - Proposal to Strike off
GRAHAM MARK EDWARDS MCMASTER LIMITED Director 2007-01-03 CURRENT 1989-05-30 Active - Proposal to Strike off
GRAHAM MARK EDWARDS GOLDEN FOODS (UK) LIMITED Director 2007-01-03 CURRENT 1990-11-08 Active - Proposal to Strike off
GRAHAM MARK EDWARDS BURE VALLEY FOODS LIMITED Director 2007-01-03 CURRENT 1992-01-20 Active
GRAHAM MARK EDWARDS LAKESIDE FOOD GROUP LIMITED Director 2004-12-21 CURRENT 1989-06-15 Active
GRAHAM MARK EDWARDS WHOLESALE CLUB LIMITED Director 2004-12-21 CURRENT 1991-02-04 Active - Proposal to Strike off
STEPHEN HENDERSON BERNARD MATTHEWS FOODS LIMITED Director 2018-05-22 CURRENT 2016-03-02 Active
STEPHEN HENDERSON CRAWSHAW GROUP PLC Director 2017-05-26 CURRENT 2003-05-07 Liquidation
STEPHEN HENDERSON ED'S EASY DINER LIMITED Director 2016-10-12 CURRENT 1987-07-22 Active
STEPHEN HENDERSON ED'S EASY DINER INTERNATIONAL LIMITED Director 2016-10-12 CURRENT 2010-11-02 Active - Proposal to Strike off
STEPHEN HENDERSON SC RESTAURANTS (UK) LIMITED Director 2016-10-12 CURRENT 1994-06-22 Active
STEPHEN HENDERSON EED MIDDLE EAST LIMITED Director 2016-10-12 CURRENT 2014-12-09 Active - Proposal to Strike off
STEPHEN HENDERSON BOPARAN VENTURES LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
STEPHEN HENDERSON ED'S EASY DINER GROUP LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
STEPHEN HENDERSON GIRAFFE CONCEPTS LIMITED Director 2016-06-10 CURRENT 1997-09-30 Active
STEPHEN HENDERSON BOPARAN RESTAURANTS HOLDINGS LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active
STEPHEN HENDERSON INDIAN RESTAURANTS (CITY) LIMITED Director 2016-01-19 CURRENT 2007-05-02 Active
STEPHEN HENDERSON FISHWORKS RESTAURANTS LIMITED Director 2016-01-19 CURRENT 2011-09-23 Active
STEPHEN HENDERSON CORKERS CRISPS LTD Director 2016-01-14 CURRENT 2007-05-10 Active
STEPHEN HENDERSON CINNAMON COLLECTION LIMITED Director 2016-01-13 CURRENT 2016-01-13 Active
STEPHEN HENDERSON AMBER REAL ESTATE INVESTMENTS (INDUSTRIAL) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
STEPHEN HENDERSON AMBER REAL ESTATE INVESTMENTS (AGRICULTURE) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
STEPHEN HENDERSON AMBER REAL ESTATE INVESTMENTS (COMMERCIAL) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
STEPHEN HENDERSON AMBER FOOD MACHINERY LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
STEPHEN HENDERSON LO-DOUGH LIMITED Director 2015-11-02 CURRENT 2014-09-17 Active
STEPHEN HENDERSON INVEST CO 1 LIMITED Director 2014-09-17 CURRENT 2014-05-29 Active
STEPHEN HENDERSON PIE COMPANY LIMITED(THE) Director 2014-08-02 CURRENT 1985-01-25 Active - Proposal to Strike off
LAURENCE PATRICK MCILWEE INDIAN RESTAURANTS (CITY) LIMITED Director 2017-05-23 CURRENT 2007-05-02 Active
LAURENCE PATRICK MCILWEE ED'S EASY DINER INTERNATIONAL LIMITED Director 2017-05-23 CURRENT 2010-11-02 Active - Proposal to Strike off
LAURENCE PATRICK MCILWEE BOPARAN RESTAURANTS HOLDINGS LIMITED Director 2017-05-23 CURRENT 2016-05-20 Active
LAURENCE PATRICK MCILWEE SC RESTAURANTS (UK) LIMITED Director 2017-05-23 CURRENT 1994-06-22 Active
LAURENCE PATRICK MCILWEE GIRAFFE CONCEPTS LIMITED Director 2017-05-23 CURRENT 1997-09-30 Active
LAURENCE PATRICK MCILWEE EED MIDDLE EAST LIMITED Director 2017-05-23 CURRENT 2014-12-09 Active - Proposal to Strike off
LAURENCE PATRICK MCILWEE CINNAMON COLLECTION LIMITED Director 2017-05-23 CURRENT 2016-01-13 Active
LAURENCE PATRICK MCILWEE BOPARAN VENTURES LIMITED Director 2017-05-23 CURRENT 2016-10-07 Active - Proposal to Strike off
LAURENCE PATRICK MCILWEE FISHWORKS RESTAURANTS LIMITED Director 2017-05-23 CURRENT 2011-09-23 Active
LAURENCE PATRICK MCILWEE ED'S EASY DINER GROUP LIMITED Director 2017-05-23 CURRENT 2016-10-07 Active - Proposal to Strike off
VIVEK SINGH ST. JOHN'S, SMITH SQUARE CHARITABLE TRUST Director 2017-06-21 CURRENT 1995-03-03 Active
VIVEK SINGH CINNAMON COLLECTION LIMITED Director 2016-01-19 CURRENT 2016-01-13 Active
VIVEK SINGH EVERYTHING SPICE LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active - Proposal to Strike off
VIVEK SINGH FISHWORKS RESTAURANTS LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active
VIVEK SINGH INDIAN RESTAURANTS (CITY) LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-09-26Previous accounting period shortened from 30/12/22 TO 29/12/22
2022-10-0130/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA30/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09AA30/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-09-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/12/19
2021-09-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/12/19
2021-08-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/12/19
2021-08-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/12/19
2021-06-18DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-18DISS40Compulsory strike-off action has been discontinued
2021-05-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-22AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-12-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-11-18PSC07CESSATION OF INVEST CO 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2020-04-23AP01DIRECTOR APPOINTED MR SATNAM SINGH LEIHAL
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE PATRICK MCILWEE
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2019-10-16AA30/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENDERSON
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARK EDWARDS
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR TINA LORRAINE ENGLISH
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/17
2017-07-12AP01DIRECTOR APPOINTED MR LAURENCE PATRICK MCILWEE
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY MASTERS
2017-02-13AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 1938238
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-05-18AUDAUDITOR'S RESIGNATION
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 1938238
2016-01-25SH0119/01/16 STATEMENT OF CAPITAL GBP 1938238
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ZAPICO
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE MORRISSON
2016-01-20TM02Termination of appointment of William Thomas Noel Patrick Goff on 2016-01-19
2016-01-20AP01DIRECTOR APPOINTED STEPHEN HENDERSON
2016-01-20AP01DIRECTOR APPOINTED GRAHAM MARK EDWARDS
2016-01-20AP01DIRECTOR APPOINTED MICHAEL ANTHONY MASTERS
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/16 FROM 30-32 Great Smith Street London SW1P 3BU
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 1776338
2015-10-27AR0118/10/15 FULL LIST
2015-10-13AP01DIRECTOR APPOINTED MRS TINA LORRAINE ENGLISH
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORA
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITEHEAD
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN MIELL
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR BOLA LAFE
2015-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1776338
2015-02-06AR0118/10/14 FULL LIST
2015-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITEHEAD / 03/02/2015
2015-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LOOKER
2013-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 1776338
2013-10-21AR0118/10/13 FULL LIST
2013-04-19ANNOTATIONClarification
2013-04-19RP04SECOND FILING FOR FORM SH01
2013-04-04SH0120/03/13 STATEMENT OF CAPITAL GBP 1542238
2013-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-03AR0118/10/12 FULL LIST
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-24AR0118/10/11 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-25SH0625/11/10 STATEMENT OF CAPITAL GBP 154238
2010-11-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-11SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-02AR0118/10/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-201.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2010
2010-08-201.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-02-08AR0118/10/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ZAPICO / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WHITEHEAD / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVEK SINGH / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE WALKER MORRISSON / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MORA / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MICHAEL MIELL / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BOLA LAFE / 01/10/2009
2010-02-08TM02APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED
2010-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-021.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2009
2009-05-07363aRETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN ZAPICO / 18/10/2008
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / JAMIE MORRISSON / 18/10/2008
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MORA / 18/10/2008
2009-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / BOLA LAFE / 18/10/2008
2009-03-25288aSECRETARY APPOINTED WILLIAM THOMAS NOEL PATRICK GOFF
2009-03-25MISC288B - SEC RESIGNATION. NOT ON RECORD
2009-03-1788(2)AD 31/01/09 GBP SI 372500@1=372500 GBP IC 1342738/1715238
2008-12-281.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2008
2008-07-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-23288aDIRECTOR APPOINTED ROGER FRANK LOOKER
2008-02-291.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/11/2008
2007-10-22363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-231.317/11/06 ABSTRACTS AND PAYMENTS
2006-12-07363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-11-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-08-14288cDIRECTOR'S PARTICULARS CHANGED
2006-06-19288cDIRECTOR'S PARTICULARS CHANGED
2006-06-12288aNEW SECRETARY APPOINTED
2006-02-13288bDIRECTOR RESIGNED
2006-02-09288bSECRETARY RESIGNED
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-11-281.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2005-11-28363sRETURN MADE UP TO 18/10/05; NO CHANGE OF MEMBERS
2005-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-02-09288bDIRECTOR RESIGNED
2005-02-09287REGISTERED OFFICE CHANGED ON 09/02/05 FROM: HERMITAGE HOUSE 45 CHURCH STREET REIGATE SURREY RH2 0AD
2004-12-09363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2004-10-27AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to INDIAN RESTAURANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDIAN RESTAURANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-01-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-24 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 2000-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of INDIAN RESTAURANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDIAN RESTAURANTS LIMITED
Trademarks
We have not found any records of INDIAN RESTAURANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDIAN RESTAURANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as INDIAN RESTAURANTS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where INDIAN RESTAURANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INDIAN RESTAURANTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0109109110Mixtures of different types of spices (excl. crushed or ground)
2015-05-0109109991Spices, neither crushed nor ground (excl. pepper of the genus Piper, fruit of the genus Capsicum or of the genus Pimenta, vanilla, cinnamon, cinnamontree flowers, cloves "wholefruit", clove stems, nutmeg, mace, cardamoms, seeds of anise, badian, fennel, coriander, cumin and caraway, and juniper berries, ginger, saffron, turmeric "curcuma", thyme, bay leaves, curry and seeds of fenugreek, and mixtures of various types of spices)
2014-11-0109042200Fruits of the genus Capsicum or of the genus Pimenta, crushed or ground
2014-11-0109096100Juniper berries and seeds of anise, badian, caraway or fennel, neither crushed nor ground
2014-11-0109103000Turmeric "curcuma"
2014-11-0109109991Spices, neither crushed nor ground (excl. pepper of the genus Piper, fruit of the genus Capsicum or of the genus Pimenta, vanilla, cinnamon, cinnamontree flowers, cloves "wholefruit", clove stems, nutmeg, mace, cardamoms, seeds of anise, badian, fennel, coriander, cumin and caraway, and juniper berries, ginger, saffron, turmeric "curcuma", thyme, bay leaves, curry and seeds of fenugreek, and mixtures of various types of spices)
2014-11-0115149990High erucic acid rape or colza oil "fixed oil which has an erucic acid content of >= 2%", and mustard oil, and fractions thereof, whether or not refined, but not chemically modified (excl. for technical or industrial uses and crude)
2014-11-0117024090Glucose in solid form and glucose syrup, not containing added flavouring or colouring matter, and containing in the dry state >= 20% and < 50% by weight of fructose (excl. isoglucose and invert sugar)
2013-09-0109042200Fruits of the genus Capsicum or of the genus Pimenta, crushed or ground
2013-09-0109109991Spices, neither crushed nor ground (excl. pepper of the genus Piper, fruit of the genus Capsicum or of the genus Pimenta, vanilla, cinnamon, cinnamontree flowers, cloves "wholefruit", clove stems, nutmeg, mace, cardamoms, seeds of anise, badian, fennel, coriander, cumin and caraway, and juniper berries, ginger, saffron, turmeric "curcuma", thyme, bay leaves, curry and seeds of fenugreek, and mixtures of various types of spices)
2013-09-0109109999Spices, crushed or ground (excl. pepper of the genus Piper, fruit of the genus Capsicum or of the genus Pimenta, vanilla, cinnamon, cinnamontree flowers, clove "wholefruit", clove stems, nutmeg, mace, cardamoms, seeds of anise, badian, fennel, coriander, cumin and caraway, and juniper berries, ginger, saffron, turmeric "curcuma", thyme, bay leaves, curry and seeds of fenugreek, and mixtures of various types of spices)
2013-09-0121033090Mustard, incl. prepared flour and meal
2013-03-0109
2013-03-0109042190Dried fruit of genus Capsicum or Pimenta, neither crushed nor ground (excl. sweet peppers)
2013-03-0109042200Fruits of the genus Capsicum or of the genus Pimenta, crushed or ground
2013-03-0109093100Cumin seeds, neither crushed nor ground
2013-03-0109103000Turmeric "curcuma"
2013-03-0109109991Spices, neither crushed nor ground (excl. pepper of the genus Piper, fruit of the genus Capsicum or of the genus Pimenta, vanilla, cinnamon, cinnamontree flowers, cloves "wholefruit", clove stems, nutmeg, mace, cardamoms, seeds of anise, badian, fennel, coriander, cumin and caraway, and juniper berries, ginger, saffron, turmeric "curcuma", thyme, bay leaves, curry and seeds of fenugreek, and mixtures of various types of spices)
2013-03-0109109999Spices, crushed or ground (excl. pepper of the genus Piper, fruit of the genus Capsicum or of the genus Pimenta, vanilla, cinnamon, cinnamontree flowers, clove "wholefruit", clove stems, nutmeg, mace, cardamoms, seeds of anise, badian, fennel, coriander, cumin and caraway, and juniper berries, ginger, saffron, turmeric "curcuma", thyme, bay leaves, curry and seeds of fenugreek, and mixtures of various types of spices)
2013-03-0115
2013-03-0121033090Mustard, incl. prepared flour and meal
2013-01-0169120030Tableware, kitchenware, other household articles and toilet articles, of stoneware (excl. baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2012-10-0109042200Fruits of the genus Capsicum or of the genus Pimenta, crushed or ground
2012-10-0109093100Cumin seeds, neither crushed nor ground
2012-10-0109109991Spices, neither crushed nor ground (excl. pepper of the genus Piper, fruit of the genus Capsicum or of the genus Pimenta, vanilla, cinnamon, cinnamontree flowers, cloves "wholefruit", clove stems, nutmeg, mace, cardamoms, seeds of anise, badian, fennel, coriander, cumin and caraway, and juniper berries, ginger, saffron, turmeric "curcuma", thyme, bay leaves, curry and seeds of fenugreek, and mixtures of various types of spices)
2012-10-0109109999Spices, crushed or ground (excl. pepper of the genus Piper, fruit of the genus Capsicum or of the genus Pimenta, vanilla, cinnamon, cinnamontree flowers, clove "wholefruit", clove stems, nutmeg, mace, cardamoms, seeds of anise, badian, fennel, coriander, cumin and caraway, and juniper berries, ginger, saffron, turmeric "curcuma", thyme, bay leaves, curry and seeds of fenugreek, and mixtures of various types of spices)
2012-10-0115
2012-06-0109042200Fruits of the genus Capsicum or of the genus Pimenta, crushed or ground
2012-06-0109093100Cumin seeds, neither crushed nor ground
2012-06-0109109910Fenugreek seed
2012-06-0109109999Spices, crushed or ground (excl. pepper of the genus Piper, fruit of the genus Capsicum or of the genus Pimenta, vanilla, cinnamon, cinnamontree flowers, clove "wholefruit", clove stems, nutmeg, mace, cardamoms, seeds of anise, badian, fennel, coriander, cumin and caraway, and juniper berries, ginger, saffron, turmeric "curcuma", thyme, bay leaves, curry and seeds of fenugreek, and mixtures of various types of spices)
2012-06-0115149990High erucic acid rape or colza oil "fixed oil which has an erucic acid content of >= 2%", and mustard oil, and fractions thereof, whether or not refined, but not chemically modified (excl. for technical or industrial uses and crude)
2012-03-0109042200Fruits of the genus Capsicum or of the genus Pimenta, crushed or ground
2011-09-0109042090
2011-09-0109109999Spices, crushed or ground (excl. pepper of the genus Piper, fruit of the genus Capsicum or of the genus Pimenta, vanilla, cinnamon, cinnamontree flowers, clove "wholefruit", clove stems, nutmeg, mace, cardamoms, seeds of anise, badian, fennel, coriander, cumin and caraway, and juniper berries, ginger, saffron, turmeric "curcuma", thyme, bay leaves, curry and seeds of fenugreek, and mixtures of various types of spices)
2011-03-0109
2011-03-0109109999Spices, crushed or ground (excl. pepper of the genus Piper, fruit of the genus Capsicum or of the genus Pimenta, vanilla, cinnamon, cinnamontree flowers, clove "wholefruit", clove stems, nutmeg, mace, cardamoms, seeds of anise, badian, fennel, coriander, cumin and caraway, and juniper berries, ginger, saffron, turmeric "curcuma", thyme, bay leaves, curry and seeds of fenugreek, and mixtures of various types of spices)
2011-03-0115
2010-10-0109042090
2010-10-0109083000
2010-10-0109093000
2010-10-0121033090Mustard, incl. prepared flour and meal
2010-04-0109042090

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDIAN RESTAURANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDIAN RESTAURANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.