ZAIKA RESTAURANT LIMITED
LONDON HOLAW (478) LIMITED

Hellopages » Greater London » Westminster » W1F 8DU
Company number 03702918
Status Active
Incorporation Date 27 January 1999
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-one events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Memorandum and Articles of Association. The most likely internet sites of ZAIKA RESTAURANT LIMITED are www.zaikarestaurant.co.uk, and www.zaika-restaurant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Zaika Restaurant Limited is a Private Limited Company. The company registration number is 03702918. Zaika Restaurant Limited has been working since 27 January 1999. The present status of the company is Active. The registered address of Zaika Restaurant Limited is Rear Office First Floor 12 D Arblay Street London England W1f 8du. . DHALIWAL, Fatehbir is a Director of the company. KHANNA, Rahul is a Director of the company. Secretary KELLY, Lori Catherine has been resigned. Secretary BRECHIN PLACE SECRETARIES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BHATIA, Vineet has been resigned. Director DWIVEDI, Sanjay has been resigned. Director KELLY, Lori Catherine has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PULZE, Claudio has been resigned. Director SHARMA, Rajan has been resigned. Director SURI, Rahul has been resigned. Director SURI, Rajesh has been resigned. Director BRECHIN PLACE DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Director
DHALIWAL, Fatehbir
Appointed Date: 01 December 2014
36 years old

Director
KHANNA, Rahul
Appointed Date: 01 December 2014
37 years old

Resigned Directors

Secretary
KELLY, Lori Catherine
Resigned: 19 October 2012
Appointed Date: 23 March 1999

Secretary
BRECHIN PLACE SECRETARIES LIMITED
Resigned: 23 March 1999
Appointed Date: 27 January 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 January 1999
Appointed Date: 27 January 1999

Director
BHATIA, Vineet
Resigned: 13 April 2004
Appointed Date: 15 December 2000
58 years old

Director
DWIVEDI, Sanjay
Resigned: 01 December 2011
Appointed Date: 20 March 2007
60 years old

Director
KELLY, Lori Catherine
Resigned: 19 October 2012
Appointed Date: 23 March 1999
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 January 1999
Appointed Date: 27 January 1999

Director
PULZE, Claudio
Resigned: 19 October 2012
Appointed Date: 23 March 1999
76 years old

Director
SHARMA, Rajan
Resigned: 31 March 2006
Appointed Date: 26 March 1999
64 years old

Director
SURI, Rahul
Resigned: 01 December 2014
Appointed Date: 01 December 2014
37 years old

Director
SURI, Rajesh
Resigned: 02 April 2015
Appointed Date: 19 October 2012
65 years old

Director
BRECHIN PLACE DIRECTORS LIMITED
Resigned: 23 March 1999
Appointed Date: 27 January 1999

Persons With Significant Control

Mr Navin Khanna
Notified on: 27 January 2017
63 years old
Nature of control: Ownership of shares – 75% or more

ZAIKA RESTAURANT LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
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 agreement/debenture/subordination agreement/deed 09/06/2016

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

...
... and 81 more events
01 Feb 1999
Director resigned
01 Feb 1999
Secretary resigned
01 Feb 1999
New director appointed
01 Feb 1999
Registered office changed on 01/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP
27 Jan 1999
Incorporation

ZAIKA RESTAURANT LIMITED Charges

28 June 2016
Charge code 0370 2918 0006
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Oaknorth Bank Limited
Description: The property known as 1 kensington high street, kensington…
31 December 2013
Charge code 0370 2918 0005
Delivered: 3 January 2014
Status: Satisfied on 11 July 2016
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
7 December 2010
Debenture
Delivered: 11 December 2010
Status: Satisfied on 23 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 July 2002
Guarantee & debenture
Delivered: 17 July 2002
Status: Satisfied on 7 December 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2000
Debenture
Delivered: 8 November 2000
Status: Satisfied on 4 July 2003
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1999
Mortgage debenture
Delivered: 12 May 1999
Status: Satisfied on 28 January 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…