GRILLS & CURRIES LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 8LY

Company number 07261752
Status Active
Incorporation Date 21 May 2010
Company Type Private Limited Company
Address 110 CARLTON AVENUE EAST, WEMBLEY, MIDDLESEX, HA9 8LY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Termination of appointment of Jay Narayan Ghosh as a director on 14 December 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of GRILLS & CURRIES LIMITED are www.grillscurries.co.uk, and www.grills-curries.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Grills Curries Limited is a Private Limited Company. The company registration number is 07261752. Grills Curries Limited has been working since 21 May 2010. The present status of the company is Active. The registered address of Grills Curries Limited is 110 Carlton Avenue East Wembley Middlesex Ha9 8ly. . SHAH, Rajesh Rameshchandra is a Director of the company. TRIPATHY, Uttam is a Director of the company. Director GHOSH, Jay Narayan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SHAH, Rajesh Rameshchandra
Appointed Date: 01 January 2015
57 years old

Director
TRIPATHY, Uttam
Appointed Date: 21 May 2010
48 years old

Resigned Directors

Director
GHOSH, Jay Narayan
Resigned: 14 December 2016
Appointed Date: 21 May 2010
51 years old

Persons With Significant Control

Mr Uttam Tripathy
Notified on: 15 July 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRILLS & CURRIES LIMITED Events

20 Dec 2016
Termination of appointment of Jay Narayan Ghosh as a director on 14 December 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 15 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 99

...
... and 16 more events
22 Jun 2011
Annual return made up to 21 May 2011 with full list of shareholders
18 Mar 2011
Duplicate mortgage certificatecharge no:1
17 Mar 2011
Particulars of a mortgage or charge / charge no: 1
17 Jun 2010
Director's details changed for Jay Narayan Gosh on 21 May 2010
21 May 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

GRILLS & CURRIES LIMITED Charges

17 November 2011
Mortgage
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a basement and ground floor 321 king street…
17 November 2011
Mortgage
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a basement ground and first floors 319 king…
15 March 2011
Debenture
Delivered: 17 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…