THAI POT LIMITED
LONDON


Company number 02760975
Status Active
Incorporation Date 2 November 1992
Company Type Private Limited Company
Address 1 BEDFORDBURY, COVENT GARDEN, LONDON, WC2N 4BJ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 6 . The most likely internet sites of THAI POT LIMITED are www.thaipot.co.uk, and www.thai-pot.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Thai Pot Limited is a Private Limited Company. The company registration number is 02760975. Thai Pot Limited has been working since 02 November 1992. The present status of the company is Active. The registered address of Thai Pot Limited is 1 Bedfordbury Covent Garden London Wc2n 4bj. . NUANANUN, Kunnika is a Secretary of the company. ARNOLD, Chumsri is a Director of the company. KIEWTAA, Suwaporn is a Director of the company. NUANANUN, Kunnika is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ARNOLD, Chumri has been resigned. Director DECKER, Narumol has been resigned. Director DECKER, Narumol has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
NUANANUN, Kunnika
Appointed Date: 02 November 1992

Director
ARNOLD, Chumsri
Appointed Date: 20 August 1993
65 years old

Director
KIEWTAA, Suwaporn
Appointed Date: 02 November 1992
68 years old

Director
NUANANUN, Kunnika
Appointed Date: 02 November 1992
69 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 November 1992
Appointed Date: 02 November 1992

Director
ARNOLD, Chumri
Resigned: 19 January 1993
Appointed Date: 02 November 1992
75 years old

Director
DECKER, Narumol
Resigned: 04 November 1993
Appointed Date: 02 November 1992
62 years old

Director
DECKER, Narumol
Resigned: 04 November 1993
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 November 1992
Appointed Date: 02 November 1992

Persons With Significant Control

Mrs Chumsri Arnold
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kunnika Nuananun
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Suwaporn Kiewtaa
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THAI POT LIMITED Events

24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
21 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 6

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
20 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 6

...
... and 55 more events
16 Nov 1992
Ad 04/11/92--------- £ si 2@1=2 £ ic 2/4

09 Nov 1992
Registered office changed on 09/11/92 from: 84 temple chambers temple avenue london EC4Y 0HP

09 Nov 1992
New director appointed

09 Nov 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Nov 1992
Incorporation

THAI POT LIMITED Charges

28 February 1997
Legal mortgage
Delivered: 7 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 2 bedfordbury covent garden…
17 February 1994
Legal mortgage
Delivered: 21 February 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 bedfordbury road covent garden london…
17 December 1993
Legal charge
Delivered: 4 January 1994
Status: Outstanding
Persons entitled: Invest Properties Limited
Description: 1 bedfordbury covent garden london.
17 December 1993
Mortgage debenture
Delivered: 4 January 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…