Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLAVOURS OF INDIA (HASTINGS) LIMITED
Company Information for

FLAVOURS OF INDIA (HASTINGS) LIMITED

7 CASTLE HILL ROAD, HASTINGS, EAST SUSSEX, TN34 3QZ,
Company Registration Number
04347352
Private Limited Company
Active

Company Overview

About Flavours Of India (hastings) Ltd
FLAVOURS OF INDIA (HASTINGS) LIMITED was founded on 2002-01-04 and has its registered office in Hastings. The organisation's status is listed as "Active". Flavours Of India (hastings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FLAVOURS OF INDIA (HASTINGS) LIMITED
 
Legal Registered Office
7 CASTLE HILL ROAD
HASTINGS
EAST SUSSEX
TN34 3QZ
Other companies in TN37
 
Previous Names
ABS (SUSSEX) LIMITED05/06/2008
Filing Information
Company Number 04347352
Company ID Number 04347352
Date formed 2002-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 00:40:09
Primary Source:Companies House
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.

Company Officers of FLAVOURS OF INDIA (HASTINGS) LIMITED

Current Directors
Officer Role Date Appointed
RAJIV DEB
Company Secretary 2017-04-25
SHIMA PAUL
Company Secretary 2017-04-12
CHIRO RANJAN DEB
Director 2017-06-06
MEHBUB MIAH
Director 2017-02-06
SHIMA PAUL
Director 2017-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
KRISHNA DEB
Director 2017-04-25 2018-01-31
CHIRO RANJAN DEB
Director 2017-04-24 2017-06-06
SHIMA PAUL
Company Secretary 2017-04-12 2017-04-25
MEHBUB MIAH
Director 2017-02-06 2017-04-25
MONUJ PAUL
Director 2017-02-06 2017-04-25
CHIRO DEB
Director 2007-11-26 2017-04-05
RAJIV DEB
Company Secretary 2004-03-10 2017-03-10
KRISHNA DEB
Director 2007-02-15 2017-02-15
MONUJ PAUL
Director 2004-07-19 2007-02-15
MEHBUB MIAH
Director 2002-01-04 2004-07-19
BAKUL RANJAN DEB
Company Secretary 2002-01-04 2004-03-09
RWL REGISTRARS LIMITED
Nominated Secretary 2002-01-04 2002-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MEHBUB MIAH SILICON CHAMBERS LTD Director 2017-08-04 CURRENT 2015-12-23 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
2023-12-01MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-03-10CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-16MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2023-01-16MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2023-01-11MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2023-01-11MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2023-01-07MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2023-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2022-12-30DIRECTOR APPOINTED MRS SABIRA BEGUM
2022-12-30CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-12-30AP01DIRECTOR APPOINTED MRS SABIRA BEGUM
2022-12-16CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES
2022-03-25RM02Notice of ceasing to act as receiver or manager
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2021-09-05CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2021-09-04PSC07CESSATION OF KRISHNA DEB AS A PERSON OF SIGNIFICANT CONTROL
2021-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CHIRO RANJAN DEB
2021-09-04TM02Termination of appointment of Rajiv Deb on 2021-09-01
2021-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/21 FROM 93 Bohemia Road St. Leonards-on-Sea TN37 6RJ England
2018-07-30RES13Resolutions passed:
  • 06/06/2017
2018-07-27AP01DIRECTOR APPOINTED MR CHIRO RANJAN DEB
2018-07-26AP01DIRECTOR APPOINTED MR MEHBUB MIAH
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CHIRO RANJAN DEB
2018-07-06AP01DIRECTOR APPOINTED SHIMA PAUL
2018-06-27AP03Appointment of Shima Paul as company secretary on 2017-04-12
2018-05-24RES13CO BUSINESS 01/02/2017
2018-05-24RES1306/06/2017
2018-04-28RM01Liquidation appointment of receiver
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEHBUB MIAH
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIMA PAUL
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISHNA DEB
2018-02-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHIRO RANJAN DEB
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNA DEB
2017-10-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM 52 Roundwood Road St Leonards on Sea Hastings East Sussex TN37 7LA
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ
2017-04-28AP03Appointment of Mr Rajiv Deb as company secretary on 2017-04-25
2017-04-28AP01DIRECTOR APPOINTED MRS KRISHNA DEB
2017-04-28AP01DIRECTOR APPOINTED MR CHIRO RANJAN DEB
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MONUJ PAUL
2017-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MEHBUB MIAH
2017-04-28TM02Termination of appointment of Shima Paul on 2017-04-25
2017-04-25TM02Termination of appointment of Rajiv Deb on 2017-03-10
2017-04-25AP03SECRETARY APPOINTED SHIMA PAUL
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CHIRO DEB
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNA DEB
2017-03-31AP01DIRECTOR APPOINTED MEHBUB MIAH
2017-03-31AP01DIRECTOR APPOINTED MEHBUB MIAH
2017-03-20AP01DIRECTOR APPOINTED MONUJ PAUL
2017-03-16RES01ALTER ARTICLES 01/02/2017
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA DEB / 31/12/2016
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHIRO DEB / 31/12/2016
2017-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / RAJIV DEB / 31/12/2016
2016-10-04AA31/01/16 TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0104/01/16 FULL LIST
2015-10-23AA31/01/15 TOTAL EXEMPTION SMALL
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-07AR0104/01/15 FULL LIST
2014-10-24AA31/01/14 TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-10AR0104/01/14 FULL LIST
2013-10-18AA31/01/13 TOTAL EXEMPTION SMALL
2013-01-09AR0104/01/13 FULL LIST
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 93 BOHEMIA ROAD ST LEONARDS-ON-SEA EAST SUSSEX TN37 6RT
2012-10-02AA31/01/12 TOTAL EXEMPTION SMALL
2012-01-19AR0104/01/12 FULL LIST
2011-10-28AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-18AR0104/01/11 FULL LIST
2010-08-26AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-08AR0104/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISHNA DEB / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHIRO DEB / 08/02/2010
2009-11-24AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-24363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-11-27AA31/01/08 TOTAL EXEMPTION FULL
2008-06-04CERTNMCOMPANY NAME CHANGED ABS (SUSSEX) LIMITED CERTIFICATE ISSUED ON 05/06/08
2008-02-07363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-02-07288cDIRECTOR'S PARTICULARS CHANGED
2008-02-07288cSECRETARY'S PARTICULARS CHANGED
2008-01-17288aNEW DIRECTOR APPOINTED
2007-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-04-01288cDIRECTOR'S PARTICULARS CHANGED
2007-03-10288bDIRECTOR RESIGNED
2007-03-10288aNEW DIRECTOR APPOINTED
2007-01-22363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-04-25363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-05-11363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS; AMEND
2005-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-09363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2005-03-22363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2004-12-31395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07287REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 7 CASTLE HILL ROAD HASTINGS EAST SUSSEX TN34 3QZ
2004-09-24395PARTICULARS OF MORTGAGE/CHARGE
2004-07-27288bDIRECTOR RESIGNED
2004-07-26288aNEW DIRECTOR APPOINTED
2004-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-03-23288bSECRETARY RESIGNED
2004-03-23288aNEW SECRETARY APPOINTED
2003-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-03-23363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-02-2188(2)RAD 12/02/02--------- £ SI 99@1=99 £ IC 1/100
2002-01-11288aNEW SECRETARY APPOINTED
2002-01-10288bSECRETARY RESIGNED
2002-01-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FLAVOURS OF INDIA (HASTINGS) 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 FLAVOURS OF INDIA (HASTINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2004-12-31 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-09-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLAVOURS OF INDIA (HASTINGS) LIMITED

Intangible Assets
Patents
We have not found any records of FLAVOURS OF INDIA (HASTINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLAVOURS OF INDIA (HASTINGS) LIMITED
Trademarks
We have not found any records of FLAVOURS OF INDIA (HASTINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLAVOURS OF INDIA (HASTINGS) 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 FLAVOURS OF INDIA (HASTINGS) 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 FLAVOURS OF INDIA (HASTINGS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLAVOURS OF INDIA (HASTINGS) 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 FLAVOURS OF INDIA (HASTINGS) 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.