Company NameGourmet-India Limited
Company StatusActive
Company Number00880213
CategoryPrivate Limited Company
Incorporation Date26 May 1966(58 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Jahurun Nessa Khalique
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1991(25 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Saint Dunstans Avenue
Acton
London
W3 6QD
Director NameQuazi Delwar Hussain Khalique
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2000(33 years, 9 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 St Dunstans Avenue
Acton
London
W3 6QD
Director NameMr Quazi Haydar Hussain Khalique
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2000(33 years, 9 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St Dunstans Avenue
Acton
London
W3 6QH
Secretary NameMr Quazi Haydar Hussain Khalique
NationalityBritish
StatusCurrent
Appointed18 February 2000(33 years, 9 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St Dunstans Avenue
Acton
London
W3 6QH
Director NameMr Kazi Abdul Kadir
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(25 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 September 1995)
RoleRestaurant Manager
Correspondence Address23 Abdale Road
London
W12 7ER
Director NameMr Quazi Abdul Khalique
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(25 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 St Dunstan Avenue
Acton
London
W3 6QD
Secretary NameMr Kazi Abdul Kadir
NationalityBritish
StatusResigned
Appointed28 November 1991(25 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address23 Abdale Road
London
W12 7ER
Director NameMr Haydar Hussein Khalique
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(25 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 1994)
RoleRestaurant Manager
Correspondence Address49 St Dunstans Avenue
Acton
London
W3 6QD
Secretary NameMrs Jahurun Nessa Khalique
NationalityBritish
StatusResigned
Appointed28 September 1995(29 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 St Dunstans Avenue
Acton
London
W3 6QD

Location

Registered Address50 Queensway
London
W2 3RY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

400 at £1Jahurun Nessa Khalique
8.00%
Ordinary
1.3k at £1Quazi Delwar Hussain Khalique
25.00%
Ordinary
1.3k at £1Quazi Hayder Hussain Khalique
25.00%
Ordinary
1.1k at £1Quazi Anwar Hussain Khalique
21.00%
Ordinary
1.1k at £1Quazi Jablul Hussain Khalique
21.00%
Ordinary

Financials

Year2014
Net Worth£267,874
Cash£260,503
Current Liabilities£23,381

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 November 2023 (5 months, 3 weeks ago)
Next Return Due12 December 2024 (6 months, 3 weeks from now)

Charges

24 May 1999Delivered on: 27 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 25 princess court queensway L.B. of city of westminster t/n-NGL273255. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

3 March 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
31 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 May 2017Registered office address changed from 49 Saint Dunstans Avenue London W3 6QD to 49 Saint Dunstans Avenue Acton London W3 6QD on 13 May 2017 (1 page)
13 May 2017Director's details changed for Mrs Jahurun Nessa Khalique on 13 May 2017 (2 pages)
13 May 2017Director's details changed for Mrs Jahurun Nessa Khalique on 13 May 2017 (2 pages)
13 May 2017Director's details changed for Mrs Jahurun Nessa Khalique on 13 May 2017 (2 pages)
13 May 2017Director's details changed for Mrs Jahurun Nessa Khalique on 13 May 2017 (2 pages)
13 May 2017Registered office address changed from 49 Saint Dunstans Avenue London W3 6QD to 49 Saint Dunstans Avenue Acton London W3 6QD on 13 May 2017 (1 page)
27 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
5 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,000
(7 pages)
5 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,000
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Termination of appointment of Quazi Abdul Khalique as a director on 15 September 2015 (1 page)
22 September 2015Termination of appointment of Quazi Abdul Khalique as a director on 15 September 2015 (1 page)
13 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,000
(8 pages)
13 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 5,000
(8 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 February 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5,000
(8 pages)
14 February 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 5,000
(8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (8 pages)
23 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (8 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 March 2012Annual return made up to 28 November 2011 with a full list of shareholders (8 pages)
4 March 2012Annual return made up to 28 November 2011 with a full list of shareholders (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (8 pages)
11 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (8 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Director's details changed for Quazi Hayder Hussain Khalique on 28 November 2009 (2 pages)
28 January 2010Director's details changed for Quazi Delwar Hussain Khalique on 28 November 2009 (2 pages)
28 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for Mr Quazi Abdul Khalique on 28 November 2009 (2 pages)
28 January 2010Director's details changed for Mr Jahurun Nessa Khalique on 28 November 2009 (2 pages)
28 January 2010Director's details changed for Mr Jahurun Nessa Khalique on 28 November 2009 (2 pages)
28 January 2010Director's details changed for Quazi Hayder Hussain Khalique on 28 November 2009 (2 pages)
28 January 2010Director's details changed for Mr Quazi Abdul Khalique on 28 November 2009 (2 pages)
28 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (7 pages)
28 January 2010Director's details changed for Quazi Delwar Hussain Khalique on 28 November 2009 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Return made up to 28/11/07; no change of members (5 pages)
8 January 2009Return made up to 28/11/08; no change of members (5 pages)
8 January 2009Return made up to 28/11/07; no change of members (5 pages)
8 January 2009Return made up to 28/11/08; no change of members (5 pages)
30 December 2008Director's change of particulars / quazi khalique / 01/09/2007 (1 page)
30 December 2008Director's change of particulars / quazi khalique / 01/09/2007 (1 page)
30 December 2008Director and secretary's change of particulars / quazi khalique / 01/09/2007 (1 page)
30 December 2008Director and secretary's change of particulars / quazi khalique / 01/09/2007 (1 page)
30 December 2008Director's change of particulars / quazi khalique / 01/09/2007 (1 page)
30 December 2008Director's change of particulars / quazi khalique / 01/09/2007 (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 February 2007Return made up to 28/11/06; full list of members (9 pages)
18 February 2007Return made up to 28/11/06; full list of members (9 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 December 2005Return made up to 28/11/05; full list of members (9 pages)
8 December 2005Return made up to 28/11/05; full list of members (9 pages)
11 July 2005Return made up to 28/11/04; full list of members (11 pages)
11 July 2005Return made up to 28/11/04; full list of members (11 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 January 2004Return made up to 28/11/03; full list of members (9 pages)
16 January 2004Return made up to 28/11/03; full list of members (9 pages)
19 February 2003Return made up to 28/11/02; full list of members (9 pages)
19 February 2003Return made up to 28/11/02; full list of members (9 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 December 2001Return made up to 28/11/01; full list of members (8 pages)
28 December 2001Return made up to 28/11/01; full list of members (8 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 April 2001Accounts for a small company made up to 31 March 2000 (8 pages)
17 April 2001Accounts for a small company made up to 31 March 2000 (8 pages)
15 January 2001Return made up to 28/11/00; full list of members (7 pages)
15 January 2001Return made up to 28/11/00; full list of members (7 pages)
23 March 2000Return made up to 28/11/99; full list of members (6 pages)
23 March 2000Return made up to 28/11/99; full list of members (6 pages)
28 February 2000Registered office changed on 28/02/00 from: 8A violet hill st johns wood london NW8 9EB (1 page)
28 February 2000Registered office changed on 28/02/00 from: 8A violet hill st johns wood london NW8 9EB (1 page)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New secretary appointed;new director appointed (2 pages)
25 February 2000Secretary resigned (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
26 November 1998Return made up to 28/11/98; no change of members (4 pages)
26 November 1998Return made up to 28/11/98; no change of members (4 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 February 1998Return made up to 28/11/97; full list of members (6 pages)
11 February 1998Return made up to 28/11/97; full list of members (6 pages)
17 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 December 1996Return made up to 28/11/96; no change of members (4 pages)
23 December 1996Return made up to 28/11/96; no change of members (4 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 July 1996Registered office changed on 21/07/96 from: 8, duke street, london. W1M 5AA. (1 page)
21 July 1996Registered office changed on 21/07/96 from: 8, duke street, london. W1M 5AA. (1 page)
5 December 1995Return made up to 28/11/95; full list of members (6 pages)
5 December 1995Return made up to 28/11/95; full list of members (6 pages)
18 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 October 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 May 1966Certificate of incorporation (1 page)
26 May 1966Certificate of incorporation (1 page)