SINDBADS LIMITED
LONDON VIDA LOUNGE LIMITED

Hellopages » Greater London » Southwark » SE1 6SW

Company number 04888811
Status Active
Incorporation Date 5 September 2003
Company Type Private Limited Company
Address ACCOUNTANCY HOUSE, 90 WALWORTH ROAD, LONDON, SE1 6SW
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SINDBADS LIMITED are www.sindbads.co.uk, and www.sindbads.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Sindbads Limited is a Private Limited Company. The company registration number is 04888811. Sindbads Limited has been working since 05 September 2003. The present status of the company is Active. The registered address of Sindbads Limited is Accountancy House 90 Walworth Road London Se1 6sw. . PATEL, Amrish is a Director of the company. Secretary ALGARRA, David has been resigned. Secretary WARREN STREET REGISTRARS LIMITED has been resigned. Director WARREN STREET NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
PATEL, Amrish
Appointed Date: 05 September 2003
62 years old

Resigned Directors

Secretary
ALGARRA, David
Resigned: 01 September 2011
Appointed Date: 05 September 2003

Secretary
WARREN STREET REGISTRARS LIMITED
Resigned: 05 September 2003
Appointed Date: 05 September 2003

Director
WARREN STREET NOMINEES LIMITED
Resigned: 05 September 2003
Appointed Date: 05 September 2003

Persons With Significant Control

Mr Amrish Patel
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

SINDBADS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 5 September 2016 with updates
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
11 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1

19 Nov 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1

...
... and 32 more events
03 Oct 2003
Secretary resigned
03 Oct 2003
Director resigned
01 Oct 2003
New secretary appointed
01 Oct 2003
New director appointed
05 Sep 2003
Incorporation

SINDBADS LIMITED Charges

18 November 2003
Legal mortgage
Delivered: 21 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 277 wimbledon park road southfields. With the benefit…
10 November 2003
Debenture
Delivered: 26 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…