About

Registered Number: 03847756
Date of Incorporation: 24/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough, TS1 3QW,

 

Ahad Tandoori Restaurant Ltd was founded on 24 September 1999, it has a status of "Active". Ali, Anwar, Ali, Ahmed, Ali, Ahad are listed as directors of this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Ahmed 22 October 1999 - 1
ALI, Ahad 22 October 1999 23 June 2010 1
Secretary Name Appointed Resigned Total Appointments
ALI, Anwar 22 October 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 16 September 2019
MR01 - N/A 19 July 2019
MR01 - N/A 19 July 2019
MR04 - N/A 19 July 2019
MR04 - N/A 16 July 2019
MR04 - N/A 16 July 2019
AD01 - Change of registered office address 13 December 2018
CS01 - N/A 13 December 2018
AA - Annual Accounts 07 December 2018
AA01 - Change of accounting reference date 24 July 2018
AA - Annual Accounts 30 November 2017
DISS40 - Notice of striking-off action discontinued 04 November 2017
CS01 - N/A 02 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 14 March 2017
DISS40 - Notice of striking-off action discontinued 14 March 2017
AA - Annual Accounts 11 March 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AD01 - Change of registered office address 18 October 2016
AR01 - Annual Return 22 October 2015
AD01 - Change of registered office address 14 May 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 23 October 2014
SH01 - Return of Allotment of shares 23 October 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 18 October 2012
AD01 - Change of registered office address 12 June 2012
AD01 - Change of registered office address 12 June 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH03 - Change of particulars for secretary 05 January 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 07 July 2010
TM01 - Termination of appointment of director 23 June 2010
AR01 - Annual Return 04 February 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 02 September 2009
DISS40 - Notice of striking-off action discontinued 01 July 2009
AA - Annual Accounts 30 June 2009
287 - Change in situation or address of Registered Office 21 April 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
363a - Annual Return 28 September 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 21 November 2006
363a - Annual Return 21 November 2006
395 - Particulars of a mortgage or charge 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 03 March 2005
363a - Annual Return 17 December 2004
363a - Annual Return 17 December 2004
AA - Annual Accounts 31 October 2003
363a - Annual Return 04 December 2002
AA - Annual Accounts 20 August 2002
395 - Particulars of a mortgage or charge 04 April 2002
363a - Annual Return 20 December 2001
AA - Annual Accounts 28 September 2001
363a - Annual Return 30 January 2001
395 - Particulars of a mortgage or charge 21 January 2000
225 - Change of Accounting Reference Date 10 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1999
353 - Register of members 01 December 1999
CERTNM - Change of name certificate 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
287 - Change in situation or address of Registered Office 09 November 1999
NEWINC - New incorporation documents 24 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2019 Outstanding

N/A

A registered charge 17 July 2019 Outstanding

N/A

Mortgage 30 December 2005 Fully Satisfied

N/A

Debenture 02 April 2002 Fully Satisfied

N/A

Legal mortgage 19 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.