UKBizDB.co.uk

INDIAN RESTAURANTS (CITY) LIMITED

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

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director23 April 2020Active
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director18 February 2024Active
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director02 May 2007Active
Beech House, Saxlinghan Nethergate, Norwich, NR15 1SU

Secretary01 March 2009Active
22 Melton Street, London, NW1 2BW

Corporate Secretary02 May 2007Active
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director19 January 2016Active
The Old Westminster Library, 30-32 Great Smith Street, London, United Kingdom, SW1P 3BU

Director19 January 2016Active
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director19 January 2016Active
Kismet House, The Hillside, Orpington, BR6 7SD

Director05 May 2009Active
22 Melton Street, London, NW1 2BW

Director02 May 2007Active
Norwood Farmhouse, Elvedon Road, Cobham, KT11 1BS

Director17 January 2008Active
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director19 January 2016Active
Colmore Court, 9 Colmore Row, Birmingham, United Kingdom, B3 2BJ

Director23 May 2017Active
St. Mary's Grange, Easthorpe Road Easthorpe, Colchester, CO5 9HD

Director05 May 2009Active
Lochton House, Abernyte, Perth, United Kingdom, PH14 9TA

Director05 May 2009Active
Oak Hall, Epping New Road, Buckhurst Hill, United Kingdom, IG9 5UA

Director05 May 2009Active
Holwood House Holwood, Westerham Road, Keston, BR2 6HN

Director05 May 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-18Officers

Appoint person director company with name date.

Download
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Capital

Capital statement capital company with date currency figure.

Download
2021-03-16Resolution

Resolution.

Download
2020-12-22Accounts

Change account reference date company previous shortened.

Download
2020-12-18Capital

Legacy.

Download
2020-12-18Insolvency

Legacy.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Officers

Change person director company with change date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Mortgage

Mortgage satisfy charge full.

Download
2019-09-12Mortgage

Mortgage satisfy charge full.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.