Company number 01661824
Status Active
Incorporation Date 3 September 1982
Company Type Private Limited Company
Address C/O ST JAMES COURT HOTEL, BUCKINGHAM GATE, LONDON, SW1E 6AF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Termination of appointment of Anil Pushkar as a director on 15 October 2016; Full accounts made up to 31 March 2016. The most likely internet sites of TAJ INTERNATIONAL HOTELS LIMITED are www.tajinternationalhotels.co.uk, and www.taj-international-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taj International Hotels Limited is a Private Limited Company.
The company registration number is 01661824. Taj International Hotels Limited has been working since 03 September 1982.
The present status of the company is Active. The registered address of Taj International Hotels Limited is C O St James Court Hotel Buckingham Gate London Sw1e 6af. . NAGARAJAN, Chandrasekhar is a Director of the company. PAREKH, Rajeshkumar Harshadrai is a Director of the company. Secretary MAHALINGHAM, Shivkumar has been resigned. Secretary NAGARAJAN, Chandrasekhar has been resigned. Secretary RANADE, Vasant Purushottam has been resigned. Director BALI, Navneet has been resigned. Director BICKSON, Raymond has been resigned. Director DUBASH, Zubin Soli has been resigned. Director KERKAR, Ajit Baburao has been resigned. Director LAKSHMANAN, Krishna Kumar has been resigned. Director MAHALINGAM, Shivkumar has been resigned. Director MENEZES, Leonard Armando has been resigned. Director MODI, Adi Keki has been resigned. Director NAGARAJAN, Chandrasekhar has been resigned. Director PUSHKAR, Anil has been resigned. Director RAMAKRISHNAN, Sowmyan has been resigned. Director RANADE, Vasant Purushottam has been resigned. Director TAWAKLEY, Ashwini Dayal has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Director
BICKSON, Raymond
Resigned: 01 September 2014
Appointed Date: 16 September 2004
70 years old
Director
MODI, Adi Keki
Resigned: 31 December 2007
Appointed Date: 27 May 1998
75 years old
Director
PUSHKAR, Anil
Resigned: 15 October 2016
Appointed Date: 16 September 2004
68 years old
Persons With Significant Control
The Indian Hotels Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TAJ INTERNATIONAL HOTELS LIMITED Events
10 Jan 2017
Confirmation statement made on 28 December 2016 with updates
11 Nov 2016
Termination of appointment of Anil Pushkar as a director on 15 October 2016
08 Jul 2016
Full accounts made up to 31 March 2016
27 Apr 2016
Appointment of Mr Chandrasekhar Nagarajan as a director on 19 April 2016
07 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
...
... and 118 more events
02 Dec 1987
Registered office changed on 02/12/87 from: courtfield close courtfield road london SW7
30 Oct 1987
Full accounts made up to 31 March 1987
08 Oct 1987
Return made up to 24/07/87; full list of members
24 Jun 1986
Return made up to 24/05/86; full list of members
09 May 1986
Full accounts made up to 31 March 1986
19 March 2002
Legal charge
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All those parts of the basement and ground floors of the…
2 March 1999
Mortgage debenture
Delivered: 10 March 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 October 1995
Mortgage
Delivered: 17 October 1995
Status: Satisfied
on 10 March 2012
Persons entitled: Canara Bank
Description: L/H property k/a the bombay brasserie 140-142 gloucester…
14 February 1990
Assignment
Delivered: 7 March 1990
Status: Satisfied
on 10 March 2012
Persons entitled: Canara Bank
Description: All goodwill interest and connection of the company in and…
12 May 1988
Assignment agreement
Delivered: 28 May 1988
Status: Satisfied
on 10 March 2012
Persons entitled: Canara Bank
Description: The agreement of the company to assign all the goodwill…