FLAVOURS OF INDIA (HASTINGS) LIMITED
ST. LEONARDS-ON-SEA ABS (SUSSEX) LIMITED

Hellopages » East Sussex » Hastings » TN37 6RJ
Company number 04347352
Status Active
Incorporation Date 4 January 2002
Company Type Private Limited Company
Address 93 BOHEMIA ROAD, ST. LEONARDS-ON-SEA, ENGLAND, TN37 6RJ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Appointment of Monuj Paul as a director on 6 February 2017; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Confirmation statement made on 4 January 2017 with updates. The most likely internet sites of FLAVOURS OF INDIA (HASTINGS) LIMITED are www.flavoursofindiahastings.co.uk, and www.flavours-of-india-hastings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 4.5 miles; to Cooden Beach Rail Station is 6.1 miles; to Robertsbridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flavours of India Hastings Limited is a Private Limited Company. The company registration number is 04347352. Flavours of India Hastings Limited has been working since 04 January 2002. The present status of the company is Active. The registered address of Flavours of India Hastings Limited is 93 Bohemia Road St Leonards On Sea England Tn37 6rj. The company`s financial liabilities are £54.98k. It is £-8.34k against last year. The cash in hand is £2.6k. It is £-63.48k against last year. And the total assets are £4.17k, which is £-61.92k against last year. DEB, Rajiv is a Secretary of the company. DEB, Chiro is a Director of the company. DEB, Krishna is a Director of the company. PAUL, Monuj is a Director of the company. Secretary DEB, Bakul Ranjan has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director MIAH, Mehbub has been resigned. Director PAUL, Monuj has been resigned. The company operates in "Licensed restaurants".


flavours of india (hastings) Key Finiance

LIABILITIES £54.98k
-14%
CASH £2.6k
-97%
TOTAL ASSETS £4.17k
-94%
All Financial Figures

Current Directors

Secretary
DEB, Rajiv
Appointed Date: 10 March 2004

Director
DEB, Chiro
Appointed Date: 26 November 2007
69 years old

Director
DEB, Krishna
Appointed Date: 15 February 2007
61 years old

Director
PAUL, Monuj
Appointed Date: 06 February 2017
57 years old

Resigned Directors

Secretary
DEB, Bakul Ranjan
Resigned: 09 March 2004
Appointed Date: 04 January 2002

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 04 January 2002
Appointed Date: 04 January 2002

Director
MIAH, Mehbub
Resigned: 19 July 2004
Appointed Date: 04 January 2002
54 years old

Director
PAUL, Monuj
Resigned: 15 February 2007
Appointed Date: 19 July 2004
57 years old

Persons With Significant Control

Mr Chiro Ranjan Deb
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Krishna Deb
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Shima Paul
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mehbub Miah
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLAVOURS OF INDIA (HASTINGS) LIMITED Events

20 Mar 2017
Appointment of Monuj Paul as a director on 6 February 2017
16 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
04 Jan 2017
Director's details changed for Krishna Deb on 31 December 2016
04 Jan 2017
Director's details changed for Mr Chiro Deb on 31 December 2016
...
... and 46 more events
23 Mar 2003
Return made up to 04/01/03; full list of members
21 Feb 2002
Ad 12/02/02--------- £ si 99@1=99 £ ic 1/100
11 Jan 2002
New secretary appointed
10 Jan 2002
Secretary resigned
04 Jan 2002
Incorporation

FLAVOURS OF INDIA (HASTINGS) LIMITED Charges

15 December 2004
Mortgage
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 3 & 4 wellington square hastings east…
21 September 2004
Debenture
Delivered: 24 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…