About

Registered Number: 01182965
Date of Incorporation: 04/09/1974 (49 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor, 90 Whitechapel High Street, London, E1 7RA

 

Founded in 1974, Tandoori Catering Consultants Ltd are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this company are Bahra, Kulwantsingh Singh, Chadha, Mrudula, Chadha, Sumit.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAHRA, Kulwantsingh Singh N/A - 1
CHADHA, Mrudula N/A 27 October 1994 1
CHADHA, Sumit 30 October 1998 19 November 2001 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AAMD - Amended Accounts 11 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 17 May 2013
MR04 - N/A 08 April 2013
AA - Annual Accounts 13 August 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
AR01 - Annual Return 18 April 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 22 July 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA01 - Change of accounting reference date 22 December 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 23 December 2008
363s - Annual Return 14 October 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
363s - Annual Return 24 July 2007
363s - Annual Return 24 July 2007
395 - Particulars of a mortgage or charge 23 June 2007
395 - Particulars of a mortgage or charge 11 May 2007
AA - Annual Accounts 22 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2006
363s - Annual Return 03 June 2006
AA - Annual Accounts 09 November 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 24 June 2003
395 - Particulars of a mortgage or charge 11 March 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 24 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2002
RESOLUTIONS - N/A 13 December 2001
123 - Notice of increase in nominal capital 13 December 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
AA - Annual Accounts 29 October 2001
363s - Annual Return 18 July 2001
287 - Change in situation or address of Registered Office 01 May 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 08 July 1999
288a - Notice of appointment of directors or secretaries 24 November 1998
AA - Annual Accounts 09 October 1998
395 - Particulars of a mortgage or charge 28 August 1998
363s - Annual Return 26 June 1998
395 - Particulars of a mortgage or charge 26 February 1998
395 - Particulars of a mortgage or charge 13 October 1997
363s - Annual Return 03 October 1997
AA - Annual Accounts 29 August 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 14 August 1996
395 - Particulars of a mortgage or charge 19 April 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 19 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 03 August 1994
AA - Annual Accounts 10 November 1993
363s - Annual Return 15 September 1993
AA - Annual Accounts 03 November 1992
395 - Particulars of a mortgage or charge 19 October 1992
395 - Particulars of a mortgage or charge 07 September 1992
363s - Annual Return 27 July 1992
395 - Particulars of a mortgage or charge 11 June 1992
AA - Annual Accounts 02 June 1992
AA - Annual Accounts 15 August 1991
363b - Annual Return 12 August 1991
AA - Annual Accounts 23 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 1990
395 - Particulars of a mortgage or charge 10 July 1990
395 - Particulars of a mortgage or charge 10 July 1990
395 - Particulars of a mortgage or charge 10 July 1990
395 - Particulars of a mortgage or charge 09 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1989
287 - Change in situation or address of Registered Office 24 October 1989
363 - Annual Return 14 June 1989
287 - Change in situation or address of Registered Office 02 June 1989
AA - Annual Accounts 02 June 1989
AA - Annual Accounts 07 March 1989
363 - Annual Return 07 March 1989
363 - Annual Return 07 March 1989
AC05 - N/A 03 June 1988
395 - Particulars of a mortgage or charge 29 February 1988
395 - Particulars of a mortgage or charge 10 April 1987
395 - Particulars of a mortgage or charge 26 February 1987
AA - Annual Accounts 06 December 1986
363 - Annual Return 06 December 1986
MISC - Miscellaneous document 04 September 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 25 April 2012 Outstanding

N/A

Rent deposit trust deed 19 June 2007 Outstanding

N/A

Rent deposit deed 04 May 2007 Outstanding

N/A

Debenture 07 March 2003 Fully Satisfied

N/A

Legal charge 19 August 1998 Fully Satisfied

N/A

Legal charge 13 February 1998 Fully Satisfied

N/A

Legal charge 01 October 1997 Fully Satisfied

N/A

Legal charge 12 April 1996 Fully Satisfied

N/A

Legal charge 08 October 1992 Fully Satisfied

N/A

Deed of charge over credit balances 28 August 1992 Fully Satisfied

N/A

Legal charge 02 June 1992 Fully Satisfied

N/A

Debenture 02 July 1990 Fully Satisfied

N/A

Legal charge 29 June 1990 Fully Satisfied

N/A

Legal charge 29 June 1990 Fully Satisfied

N/A

Debenture 28 March 1990 Fully Satisfied

N/A

Legal charge 12 February 1988 Fully Satisfied

N/A

Legal charge 27 March 1987 Fully Satisfied

N/A

Legal charge 19 February 1987 Fully Satisfied

N/A

Legal charge 30 May 1986 Fully Satisfied

N/A

Legal charge 30 December 1985 Fully Satisfied

N/A

Legal charge 30 December 1985 Fully Satisfied

N/A

Legal charge 12 May 1982 Fully Satisfied

N/A

Legal charge 07 November 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.