THE SHAH-JAHAN RESTAURANT LIMITED
AMESBURY

Hellopages » Wiltshire » Wiltshire » SP4 7SD

Company number 04812074
Status Active
Incorporation Date 26 June 2003
Company Type Private Limited Company
Address UNITS 16-18 THE BOSCOMBE CENTRE, MILLS WAY, AMESBURY, WILTSHIRE, SP4 7SD
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 3 ; Second filing of AR01 previously delivered to Companies House made up to 26 June 2015. The most likely internet sites of THE SHAH-JAHAN RESTAURANT LIMITED are www.theshahjahanrestaurant.co.uk, and www.the-shah-jahan-restaurant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The Shah Jahan Restaurant Limited is a Private Limited Company. The company registration number is 04812074. The Shah Jahan Restaurant Limited has been working since 26 June 2003. The present status of the company is Active. The registered address of The Shah Jahan Restaurant Limited is Units 16 18 The Boscombe Centre Mills Way Amesbury Wiltshire Sp4 7sd. The company`s financial liabilities are £45.35k. It is £-3.59k against last year. The cash in hand is £10.95k. It is £0.76k against last year. And the total assets are £32.26k, which is £-2.91k against last year. ALI, Tohur is a Director of the company. Secretary AHMED, Jalal has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director AHMED, Jalal has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Licensed restaurants".


the shah-jahan restaurant Key Finiance

LIABILITIES £45.35k
-8%
CASH £10.95k
+7%
TOTAL ASSETS £32.26k
-9%
All Financial Figures

Current Directors

Director
ALI, Tohur
Appointed Date: 26 June 2003
51 years old

Resigned Directors

Secretary
AHMED, Jalal
Resigned: 18 March 2013
Appointed Date: 26 June 2003

Nominee Secretary
THOMAS, Howard
Resigned: 26 June 2003
Appointed Date: 26 June 2003

Director
AHMED, Jalal
Resigned: 18 March 2013
Appointed Date: 26 June 2003
43 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 26 June 2003
Appointed Date: 26 June 2003
63 years old

THE SHAH-JAHAN RESTAURANT LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 3

14 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 26 June 2015
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Mar 2016
Statement of capital following an allotment of shares on 4 April 2015
  • GBP 3

...
... and 33 more events
28 Jul 2003
New director appointed
28 Jul 2003
Director resigned
28 Jul 2003
Secretary resigned
28 Jul 2003
Registered office changed on 28/07/03 from: 16 saint john street, london, EC1M 4NT
26 Jun 2003
Incorporation

THE SHAH-JAHAN RESTAURANT LIMITED Charges

7 July 2014
Charge code 0481 2074 0001
Delivered: 7 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…