This company is commonly known as Indian Restaurants (city) Limited. The company was founded 17 years ago and was given the registration number 06235344. The firm's registered office is in BIRMINGHAM. You can find them at Colmore Court, 9 Colmore Row, Birmingham, West Midlands. This company's SIC code is 56101 - Licensed restaurants.
Name | : | INDIAN RESTAURANTS (CITY) LIMITED |
---|---|---|
Company Number | : | 06235344 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 2007 |
End of financial year | : | 29 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Colmore Court, 9 Colmore Row, Birmingham, West Midlands, United Kingdom, B3 2BJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 23 April 2020 | Active |
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 18 February 2024 | Active |
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 02 May 2007 | Active |
Beech House, Saxlinghan Nethergate, Norwich, NR15 1SU | Secretary | 01 March 2009 | Active |
22 Melton Street, London, NW1 2BW | Corporate Secretary | 02 May 2007 | Active |
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 19 January 2016 | Active |
The Old Westminster Library, 30-32 Great Smith Street, London, United Kingdom, SW1P 3BU | Director | 19 January 2016 | Active |
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 19 January 2016 | Active |
Kismet House, The Hillside, Orpington, BR6 7SD | Director | 05 May 2009 | Active |
22 Melton Street, London, NW1 2BW | Director | 02 May 2007 | Active |
Norwood Farmhouse, Elvedon Road, Cobham, KT11 1BS | Director | 17 January 2008 | Active |
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 19 January 2016 | Active |
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ | Director | 23 May 2017 | Active |
St. Mary's Grange, Easthorpe Road Easthorpe, Colchester, CO5 9HD | Director | 05 May 2009 | Active |
Lochton House, Abernyte, Perth, United Kingdom, PH14 9TA | Director | 05 May 2009 | Active |
Oak Hall, Epping New Road, Buckhurst Hill, United Kingdom, IG9 5UA | Director | 05 May 2009 | Active |
Holwood House Holwood, Westerham Road, Keston, BR2 6HN | Director | 05 May 2009 | Active |
Indian Restaurants Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Colmore Court, 9 Colmore Row, Birmingham, England, B3 2BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-18 | Officers | Appoint person director company with name date. | Download |
2024-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Capital | Capital statement capital company with date currency figure. | Download |
2021-03-16 | Resolution | Resolution. | Download |
2020-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-18 | Capital | Legacy. | Download |
2020-12-18 | Insolvency | Legacy. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Officers | Change person director company with change date. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2019-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.