TANDOORI CATERING CONSULTANTS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 7RA

Company number 01182965
Status Active
Incorporation Date 4 September 1974
Company Type Private Limited Company
Address 1ST FLOOR, 90 WHITECHAPEL HIGH STREET, LONDON, E1 7RA
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 300,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of TANDOORI CATERING CONSULTANTS LIMITED are www.tandooricateringconsultants.co.uk, and www.tandoori-catering-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tandoori Catering Consultants Limited is a Private Limited Company. The company registration number is 01182965. Tandoori Catering Consultants Limited has been working since 04 September 1974. The present status of the company is Active. The registered address of Tandoori Catering Consultants Limited is 1st Floor 90 Whitechapel High Street London E1 7ra. . CHADHA, Subhash is a Secretary of the company. BAHRA, Kulwantsingh Singh is a Director of the company. CHADHA, Subhash is a Director of the company. Director CHADHA, Mrudula has been resigned. Director CHADHA, Sumit has been resigned. Director CHADHA, Sumit has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary

Director

Director
CHADHA, Subhash

83 years old

Resigned Directors

Director
CHADHA, Mrudula
Resigned: 27 October 1994
83 years old

Director
CHADHA, Sumit
Resigned: 10 April 2008
Appointed Date: 31 May 2007
53 years old

Director
CHADHA, Sumit
Resigned: 19 November 2001
Appointed Date: 30 October 1998
53 years old

TANDOORI CATERING CONSULTANTS LIMITED Events

22 Dec 2016
Full accounts made up to 31 March 2016
31 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 300,000

10 Jan 2016
Full accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 300,000

22 Dec 2014
Full accounts made up to 31 March 2014
...
... and 99 more events
10 Apr 1987
Particulars of mortgage/charge

26 Feb 1987
Particulars of mortgage/charge

06 Dec 1986
Full accounts made up to 31 December 1985

06 Dec 1986
Return made up to 03/11/86; full list of members

04 Sep 1974
Certificate of incorporation

TANDOORI CATERING CONSULTANTS LIMITED Charges

25 April 2012
Debenture
Delivered: 28 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 June 2007
Rent deposit trust deed
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: B.S. Pension Fund Trustee Limited
Description: All monies including accrued interest credited to a bank…
4 May 2007
Rent deposit deed
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Balbir Bains and Kulvinder Bains
Description: £16,250.00. see the mortgage charge document for full…
7 March 2003
Debenture
Delivered: 11 March 2003
Status: Satisfied on 8 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 August 1998
Legal charge
Delivered: 28 August 1998
Status: Satisfied on 29 July 2006
Persons entitled: Barclays Bank PLC
Description: 383-385 brixton road,brixton,l/b of lambeth.t/no.LN209682.
13 February 1998
Legal charge
Delivered: 26 February 1998
Status: Satisfied on 29 July 2006
Persons entitled: Barclays Bank PLC
Description: 90 whitechapel high street l/b of tower hamlets.
1 October 1997
Legal charge
Delivered: 13 October 1997
Status: Satisfied on 29 July 2006
Persons entitled: Barclays Bank PLC
Description: Property k/a 90 whitechapel high street london borough of…
12 April 1996
Legal charge
Delivered: 19 April 1996
Status: Satisfied on 29 July 2006
Persons entitled: Barclays Bank PLC
Description: Unit 1 valley park croydon L.B. of croydon.
8 October 1992
Legal charge
Delivered: 19 October 1992
Status: Satisfied on 29 July 2006
Persons entitled: Barclays Bank PLC
Description: Ground floor 1A and 1B tottenham court road l/b of camden.
28 August 1992
Deed of charge over credit balances
Delivered: 7 September 1992
Status: Satisfied on 29 July 2006
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits together with all…
2 June 1992
Legal charge
Delivered: 11 June 1992
Status: Satisfied on 29 July 2006
Persons entitled: Barclays Bank PLC
Description: 40 deansgate bolton greater manchester.
2 July 1990
Debenture
Delivered: 10 July 1990
Status: Satisfied on 29 July 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 1990
Legal charge
Delivered: 10 July 1990
Status: Satisfied on 30 March 1995
Persons entitled: Barclays Bank PLC
Description: 51. salisbury road, queens park, l/b of brent.
29 June 1990
Legal charge
Delivered: 10 July 1990
Status: Satisfied on 29 July 2006
Persons entitled: Barclays Bank PLC
Description: 9 upper wickham lane, welling kent.
28 March 1990
Debenture
Delivered: 9 April 1990
Status: Satisfied on 16 July 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 1988
Legal charge
Delivered: 29 February 1988
Status: Satisfied on 23 December 1989
Persons entitled: Barclays Bank PLC
Description: F/H land & property k/a - 114 and 116 high st, orpington…
27 March 1987
Legal charge
Delivered: 10 April 1987
Status: Satisfied on 23 December 1989
Persons entitled: Barclays Bank PLC
Description: 217 lewisham high st, lewisham l/b of lewisham t-no:-…
19 February 1987
Legal charge
Delivered: 26 February 1987
Status: Satisfied on 23 December 1989
Persons entitled: Barclays Bank PLC
Description: 114, high street, orpington, l/b of bromley.
30 May 1986
Legal charge
Delivered: 12 June 1986
Status: Satisfied on 23 December 1989
Persons entitled: Barclays Bank PLC
Description: 31. bellegrove road welling kent.
30 December 1985
Legal charge
Delivered: 20 January 1986
Status: Satisfied on 23 December 1989
Persons entitled: Barclays Bank PLC
Description: 31 bellegrove rd, welling l/b of bexley.
30 December 1985
Legal charge
Delivered: 20 January 1986
Status: Satisfied on 23 December 1989
Persons entitled: Barclays Bank PLC
Description: 114 high st orpington l/b of bromley.
12 May 1982
Legal charge
Delivered: 21 May 1982
Status: Satisfied on 23 December 1989
Persons entitled: Barclays Bank PLC
Description: L/H 217 high street lewisham l/b of lewisham.
7 November 1980
Legal charge
Delivered: 18 November 1980
Status: Satisfied on 23 December 1989
Persons entitled: Barclays Bank PLC
Description: L/H property known as 19 thomas street, woolwich S.E.18…