UKBizDB.co.uk

BROADSTAIRS TANDOORI LIMITED

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

This company is commonly known as Broadstairs Tandoori Limited. The company was founded 20 years ago and was given the registration number 04859656. The firm's registered office is in BROADSTAIRS. You can find them at 42a High Street, , Broadstairs, Kent. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:BROADSTAIRS TANDOORI LIMITED
Company Number:04859656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2003
End of financial year:05 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:42a High Street, Broadstairs, Kent, United Kingdom, CT10 1JT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Selwyn Drive, Broadstairs, CT10 2SW

Secretary07 August 2003Active
3 Hazel Walk, Broadstairs, CT10 2LX

Director07 August 2003Active
6 Selwyn Drive, Broadstairs, CT10 2SW

Director07 August 2003Active
19 Prospect Road, Broadstairs, CT10 1LD

Director07 August 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary07 August 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director07 August 2003Active

People with Significant Control

Mr Shyam Bantawa
Notified on:01 January 2017
Status:Active
Date of birth:May 1948
Nationality:Nepalese
Country of residence:England
Address:3 Hazel Walk, Northwood Road, Broadstairs, England, CT10 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Govinda Pradhan
Notified on:01 January 2017
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:C/O 41 Albion Street, Broadstairs, England, CT10 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dipak Bhakta Mathema
Notified on:01 January 2017
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:6 Selwyn Drive, Broadstairs, England, CT10 2SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shyam Bantawa
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:Nepalese
Country of residence:England
Address:3 Hazel Walk, Northwood Road, Broadstairs, England, CT10 1RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Govinda Pradhan
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:C/O 41 Albion Street, Broadstairs, England, CT10 1NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dipak Bhakta Mathema
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:6 Selwyn Drive, Broadstairs, England, CT10 2SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-04-04Dissolution

Dissolution application strike off company.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Accounts

Change account reference date company previous extended.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Address

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

Download
2019-02-23Address

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

Download
2019-02-23Address

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

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2016-11-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2015-10-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.