THE TANDOORI MASALA LIMITED
BRADLEY STOKE

Hellopages » Gloucestershire » South Gloucestershire » BS32 4JY

Company number 03827403
Status Active
Incorporation Date 18 August 1999
Company Type Private Limited Company
Address WOODLANDS GRANGE, WOODLANDS LANE, BRADLEY STOKE, BRISTOL, BS32 4JY
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 18 August 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 1,000 . The most likely internet sites of THE TANDOORI MASALA LIMITED are www.thetandoorimasala.co.uk, and www.the-tandoori-masala.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Filton Abbey Wood Rail Station is 2.7 miles; to Avonmouth Rail Station is 6.6 miles; to Bristol Temple Meads Rail Station is 6.6 miles; to Chepstow Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Tandoori Masala Limited is a Private Limited Company. The company registration number is 03827403. The Tandoori Masala Limited has been working since 18 August 1999. The present status of the company is Active. The registered address of The Tandoori Masala Limited is Woodlands Grange Woodlands Lane Bradley Stoke Bristol Bs32 4jy. The company`s financial liabilities are £13.84k. It is £-21.59k against last year. The cash in hand is £19.84k. It is £4.8k against last year. And the total assets are £20.62k, which is £4.8k against last year. ALI, Sulthana is a Director of the company. BIBI, Sufia is a Director of the company. LANGLANDS, Ronald is a Director of the company. Nominee Secretary ABC COMPANY SECRETARIES LIMITED has been resigned. Secretary ALI, Azar has been resigned. Secretary ALI, Mosshrof has been resigned. Secretary HAQUE, Mominul has been resigned. Director ALI, Mostaq has been resigned. Director ISLAM ALI, Noorul has been resigned. Nominee Director PROFESSIONAL FORMATIONS LIMITED has been resigned. The company operates in "Licensed restaurants".


the tandoori masala Key Finiance

LIABILITIES £13.84k
-61%
CASH £19.84k
+31%
TOTAL ASSETS £20.62k
+30%
All Financial Figures

Current Directors

Director
ALI, Sulthana
Appointed Date: 25 October 2008
36 years old

Director
BIBI, Sufia
Appointed Date: 24 June 2010
55 years old

Director
LANGLANDS, Ronald
Appointed Date: 24 June 2010
75 years old

Resigned Directors

Nominee Secretary
ABC COMPANY SECRETARIES LIMITED
Resigned: 18 August 1999
Appointed Date: 18 August 1999

Secretary
ALI, Azar
Resigned: 30 May 2002
Appointed Date: 24 February 2001

Secretary
ALI, Mosshrof
Resigned: 10 February 2009
Appointed Date: 30 May 2002

Secretary
HAQUE, Mominul
Resigned: 24 February 2001
Appointed Date: 03 September 1999

Director
ALI, Mostaq
Resigned: 26 October 2008
Appointed Date: 03 September 1999
72 years old

Director
ISLAM ALI, Noorul
Resigned: 29 June 2010
Appointed Date: 25 October 2008
37 years old

Nominee Director
PROFESSIONAL FORMATIONS LIMITED
Resigned: 18 August 1999
Appointed Date: 18 August 1999

Persons With Significant Control

Miss Sulthana Ali
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Noorul Islam Ali
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

THE TANDOORI MASALA LIMITED Events

30 Aug 2016
Confirmation statement made on 18 August 2016 with updates
09 Jun 2016
Total exemption small company accounts made up to 31 August 2015
06 Oct 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000

28 May 2015
Total exemption small company accounts made up to 31 August 2014
17 Sep 2014
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000

...
... and 48 more events
07 Sep 1999
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 18/08/99

07 Sep 1999
Ad 18/08/99--------- £ si 999@1=999 £ ic 1/1000
07 Sep 1999
Secretary resigned
07 Sep 1999
Director resigned
18 Aug 1999
Incorporation

THE TANDOORI MASALA LIMITED Charges

15 July 2002
Debenture
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 2001
Legal mortgage
Delivered: 26 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 134/136 high street worle…