About

Registered Number: 02917113
Date of Incorporation: 08/04/1994 (30 years ago)
Company Status: Active
Registered Address: 1 C/O Zaika Restaurant, Kensington High Street, London, W8 5NP,

 

Having been setup in 1994, Indian Cuisine Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed as Lee, Edmund Yat Mun, Rogers, Bernard Francis Joseph, James, Nigel Stuart, Wauters, Robert Joseph at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Nigel Stuart 28 September 1994 17 December 1997 1
WAUTERS, Robert Joseph 28 September 1994 28 January 1999 1
Secretary Name Appointed Resigned Total Appointments
LEE, Edmund Yat Mun 31 July 1996 01 October 1998 1
ROGERS, Bernard Francis Joseph 08 April 1994 31 July 1996 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 08 April 2019
AD01 - Change of registered office address 15 March 2019
AA - Annual Accounts 17 December 2018
MR04 - N/A 27 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2018
CS01 - N/A 12 April 2018
CH01 - Change of particulars for director 14 February 2018
CH01 - Change of particulars for director 14 February 2018
AA - Annual Accounts 24 October 2017
AP01 - Appointment of director 22 August 2017
CS01 - N/A 10 April 2017
AD04 - Change of location of company records to the registered office 10 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2017
AA - Annual Accounts 27 September 2016
MA - Memorandum and Articles 23 September 2016
RESOLUTIONS - N/A 20 July 2016
RESOLUTIONS - N/A 20 July 2016
MR04 - N/A 11 July 2016
MR01 - N/A 06 July 2016
AD01 - Change of registered office address 03 May 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 17 December 2015
AD01 - Change of registered office address 11 October 2015
AR01 - Annual Return 13 June 2015
AP01 - Appointment of director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 13 May 2014
MR04 - N/A 09 January 2014
MR01 - N/A 02 January 2014
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 21 October 2013
RP04 - N/A 09 July 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
CH01 - Change of particulars for director 16 April 2012
CH01 - Change of particulars for director 16 April 2012
AA - Annual Accounts 30 December 2011
TM02 - Termination of appointment of secretary 29 December 2011
AR01 - Annual Return 26 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 26 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 07 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 02 May 2008
353 - Register of members 02 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 May 2008
AA - Annual Accounts 07 April 2008
287 - Change in situation or address of Registered Office 27 September 2007
AA - Annual Accounts 21 August 2007
363a - Annual Return 26 June 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
363a - Annual Return 19 January 2007
GAZ1 - First notification of strike-off action in London Gazette 14 November 2006
AA - Annual Accounts 04 February 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 21 April 2004
395 - Particulars of a mortgage or charge 28 January 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 09 July 2002
287 - Change in situation or address of Registered Office 19 June 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2002
288b - Notice of resignation of directors or secretaries 20 November 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 03 April 2001
AA - Annual Accounts 28 April 2000
363s - Annual Return 17 April 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 January 2000
288a - Notice of appointment of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
363a - Annual Return 13 May 1999
AA - Annual Accounts 19 February 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 29 December 1998
288b - Notice of resignation of directors or secretaries 29 December 1998
363s - Annual Return 01 May 1998
AA - Annual Accounts 30 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
AA - Annual Accounts 04 July 1997
363s - Annual Return 19 May 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 January 1997
288a - Notice of appointment of directors or secretaries 15 December 1996
288b - Notice of resignation of directors or secretaries 18 November 1996
363s - Annual Return 08 May 1996
AA - Annual Accounts 03 May 1996
363s - Annual Return 08 June 1995
288 - N/A 22 December 1994
288 - N/A 21 December 1994
287 - Change in situation or address of Registered Office 21 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 December 1994
395 - Particulars of a mortgage or charge 11 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1994
287 - Change in situation or address of Registered Office 18 April 1994
288 - N/A 18 April 1994
288 - N/A 18 April 1994
288 - N/A 18 April 1994
NEWINC - New incorporation documents 08 April 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2016 Fully Satisfied

N/A

A registered charge 30 December 2013 Fully Satisfied

N/A

Debenture 23 January 2004 Fully Satisfied

N/A

Rent deposit deed 08 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.