This company is commonly known as India Eateries Limited. The company was founded 20 years ago and was given the registration number 05125535. The firm's registered office is in LONDON. You can find them at 300 High Street North, Manor Park, London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | INDIA EATERIES LIMITED |
---|---|---|
Company Number | : | 05125535 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2004 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 300 High Street North, Manor Park, London, E12 6SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
300 High Street North, Manor Park, London, E12 6SA | Director | 01 June 2012 | Active |
300 High Street North, Manor Park, London, E12 6SA | Director | 19 August 2023 | Active |
300 High Street North, Manor Park, London, E12 6SA | Director | 19 August 2023 | Active |
4 Icknield Drive, Ilford, IG2 6SD | Secretary | 11 May 2004 | Active |
133 Carlyle Road, London, E12 6BS | Secretary | 22 August 2007 | Active |
133 Carlyle Road, London, E12 6BS | Secretary | 01 January 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 11 May 2004 | Active |
4 Icknield Drive, Ilford, IG2 6SD | Director | 11 May 2004 | Active |
E217, 12th Street, Periyar Nagar, India, 600082 | Director | 01 July 2008 | Active |
18 Hawkins Close, Harrow, HA1 4DJ | Director | 11 May 2004 | Active |
452, R K Shanmugam Salai, K K Nagar, K K Nagar, India, 600078 | Director | 11 May 2004 | Active |
PO BOX 5239, Dubai, Uae, | Director | 11 May 2004 | Active |
300 High Street North, Manor Park, London, E12 6SA | Director | 01 June 2013 | Active |
133 Carlyle Road, London, E12 6BS | Director | 05 February 2007 | Active |
133 Carlyle Road, Manor Park, London, E12 6BS | Director | 01 January 2006 | Active |
300 High Street North, Manor Park, London, E12 6SA | Director | 01 December 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 11 May 2004 | Active |
Evino Ltd | ||
Notified on | : | 19 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 51, Manor Road, Chigwell, England, IG7 5PL |
Nature of control | : |
|
Mr Thirunavukkarasu Vickneswaran | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Address | : | 300 High Street North, London, E12 6SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-23 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-08 | Officers | Change person director company with change date. | Download |
2020-05-08 | Officers | Termination director company with name termination date. | Download |
2020-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Officers | Termination secretary company with name termination date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Gazette | Gazette filings brought up to date. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-01 | Gazette | Gazette notice compulsory. | Download |
2017-09-02 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.