UKBizDB.co.uk

AUTHENTIC INDIAN RESTAURANTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Authentic Indian Restaurants Ltd. The company was founded 8 years ago and was given the registration number 09669833. The firm's registered office is in HAVANT. You can find them at Unit 43, Basepoint Havant, Harts Farm Way, Havant, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:AUTHENTIC INDIAN RESTAURANTS LTD
Company Number:09669833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Unit 43, Basepoint Havant, Harts Farm Way, Havant, England, PO9 1HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O 127, New Brighton Road, Emsworth, England, PO10 7TT

Director03 July 2015Active
C/O 127, New Brighton Road, Emsworth, England, PO10 7TT

Director15 January 2016Active
Mystique Masala, East Street, Petworth, England, GU28 0AB

Director03 July 2015Active
127, New Brighton Road, Emsworth, England, PO10 7TT

Secretary04 November 2015Active
36/38, North Street, Emsworth, England, PO10 7DG

Director03 July 2015Active
127, New Brighton Road, Emsworth, England, PO10 7TT

Director03 November 2015Active
C/O 127, New Brighton Road, Emsworth, England, PO10 7TT

Director03 July 2015Active

People with Significant Control

Dr Madan Lal Gupta
Notified on:02 July 2017
Status:Active
Date of birth:September 1928
Nationality:Indian
Country of residence:England
Address:Offices 1&2, Westbourne Suite, Building 6000, Langstone Road, Havant, England, PO9 1SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Mayank Gupta
Notified on:02 July 2017
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:C/O 127, New Brighton Road, Emsworth, England, PO10 7TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nita Datta Gupta
Notified on:02 July 2017
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:C/O 127, New Brighton Road, Emsworth, England, PO10 7TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nita Datta Gupta
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Offices 1&2, Westbourne Suite, Building 6000, Langstone Road, Havant, England, PO9 1SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-07-21Address

Change registered office address company with date old address new address.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Officers

Termination secretary company with name termination date.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Address

Change registered office address company with date old address new address.

Download
2021-01-07Address

Change registered office address company with date old address new address.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-10Officers

Change person director company with change date.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Capital

Capital alter shares subdivision.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Address

Change registered office address company with date old address new address.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.