INDIAN CUISINE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 8DU
Company number 02917113
Status Active
Incorporation Date 8 April 1994
Company Type Private Limited Company
Address REAR OFFICE, FIRST FLOOR, 12 D'ARBLAY STREET, LONDON, ENGLAND, W1F 8DU
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Memorandum and Articles of Association; Resolutions RES13 ‐ Loan/debenture/subordination agreement/deed 09/06/2016 . The most likely internet sites of INDIAN CUISINE LIMITED are www.indiancuisine.co.uk, and www.indian-cuisine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Indian Cuisine Limited is a Private Limited Company. The company registration number is 02917113. Indian Cuisine Limited has been working since 08 April 1994. The present status of the company is Active. The registered address of Indian Cuisine Limited is Rear Office First Floor 12 D Arblay Street London England W1f 8du. . KHANNA, Rahul is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary LEE, Edmund Yat Mun has been resigned. Secretary LEE, Edmund Yat Mun has been resigned. Secretary MEADMORE, Nicholas Charles has been resigned. Secretary ROGERS, Bernard Francis Joseph has been resigned. Secretary TAYLOR, Peter Quinn has been resigned. Director COWARD, John Humphrey Arthur has been resigned. Director JAMES, Nigel Stuart has been resigned. Director KHANNA, Aditya has been resigned. Director SURI, Rajesh has been resigned. Director WAUTERS, Robert Joseph has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
KHANNA, Rahul
Appointed Date: 01 April 2015
37 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 08 April 1994
Appointed Date: 08 April 1994

Secretary
LEE, Edmund Yat Mun
Resigned: 04 January 2000
Appointed Date: 27 October 1999

Secretary
LEE, Edmund Yat Mun
Resigned: 01 October 1998
Appointed Date: 31 July 1996

Secretary
MEADMORE, Nicholas Charles
Resigned: 27 October 1999
Appointed Date: 01 October 1998

Secretary
ROGERS, Bernard Francis Joseph
Resigned: 31 July 1996
Appointed Date: 08 April 1994

Secretary
TAYLOR, Peter Quinn
Resigned: 05 December 2011
Appointed Date: 04 January 2000

Director
COWARD, John Humphrey Arthur
Resigned: 19 July 2001
Appointed Date: 08 April 1994
94 years old

Director
JAMES, Nigel Stuart
Resigned: 17 December 1997
Appointed Date: 28 September 1994
80 years old

Director
KHANNA, Aditya
Resigned: 01 October 2013
Appointed Date: 08 April 1994
54 years old

Director
SURI, Rajesh
Resigned: 02 April 2015
Appointed Date: 25 April 2007
65 years old

Director
WAUTERS, Robert Joseph
Resigned: 28 January 1999
Appointed Date: 28 September 1994
71 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 08 April 1994
Appointed Date: 08 April 1994

INDIAN CUISINE LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
23 Sep 2016
Memorandum and Articles of Association
20 Jul 2016
Resolutions
  • RES13 ‐ Loan/debenture/subordination agreement/deed 09/06/2016

20 Jul 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

11 Jul 2016
Satisfaction of charge 029171130003 in full
...
... and 88 more events
18 Apr 1994
Registered office changed on 18/04/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

18 Apr 1994
New secretary appointed

18 Apr 1994
Director resigned;new director appointed

18 Apr 1994
Secretary resigned;new director appointed

08 Apr 1994
Incorporation

INDIAN CUISINE LIMITED Charges

28 June 2016
Charge code 0291 7113 0004
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Oaknorth Bank Limited
Description: (1) the property known as part ground floor and basement…
30 December 2013
Charge code 0291 7113 0003
Delivered: 2 January 2014
Status: Satisfied on 11 July 2016
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
23 January 2004
Debenture
Delivered: 28 January 2004
Status: Satisfied on 9 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 August 1994
Rent deposit deed
Delivered: 11 August 1994
Status: Outstanding
Persons entitled: Orbis Pension Trustees Limited
Description: An amount eqivalent to six months rent from time to time…