UKBizDB.co.uk

INDIA EATERIES LIMITED

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

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:300 High Street North, Manor Park, London, E12 6SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
300 High Street North, Manor Park, London, E12 6SA

Director01 June 2012Active
300 High Street North, Manor Park, London, E12 6SA

Director19 August 2023Active
300 High Street North, Manor Park, London, E12 6SA

Director19 August 2023Active
4 Icknield Drive, Ilford, IG2 6SD

Secretary11 May 2004Active
133 Carlyle Road, London, E12 6BS

Secretary22 August 2007Active
133 Carlyle Road, London, E12 6BS

Secretary01 January 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 May 2004Active
4 Icknield Drive, Ilford, IG2 6SD

Director11 May 2004Active
E217, 12th Street, Periyar Nagar, India, 600082

Director01 July 2008Active
18 Hawkins Close, Harrow, HA1 4DJ

Director11 May 2004Active
452, R K Shanmugam Salai, K K Nagar, K K Nagar, India, 600078

Director11 May 2004Active
PO BOX 5239, Dubai, Uae,

Director11 May 2004Active
300 High Street North, Manor Park, London, E12 6SA

Director01 June 2013Active
133 Carlyle Road, London, E12 6BS

Director05 February 2007Active
133 Carlyle Road, Manor Park, London, E12 6BS

Director01 January 2006Active
300 High Street North, Manor Park, London, E12 6SA

Director01 December 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 May 2004Active

People with Significant Control

Evino Ltd
Notified on:19 August 2023
Status:Active
Country of residence:England
Address:51, Manor Road, Chigwell, England, IG7 5PL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-23Persons with significant control

Notification of a person with significant control.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-08-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-08Officers

Change person director company with change date.

Download
2020-05-08Officers

Termination director company with name termination date.

Download
2020-02-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Officers

Termination secretary company with name termination date.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Gazette

Gazette filings brought up to date.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Gazette

Gazette notice compulsory.

Download
2017-09-02Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.