Company NameTandoori Catering Consultants Limited
DirectorsSubhash Chadha and Kulwantsingh Singh Bahra
Company StatusActive
Company Number01182965
CategoryPrivate Limited Company
Incorporation Date4 September 1974(49 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Subhash Chadha
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(16 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address43 North Park
Eltham
London
SE9 5AW
Director NameMr Kulwantsingh Singh Bahra
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1991(16 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address27 Morden Road
Blackheath
London
SE3 0AD
Secretary NameMr Subhash Chadha
NationalityBritish
StatusCurrent
Appointed20 June 1991(16 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 North Park
Eltham
London
SE9 5AW
Director NameMrudula Chadha
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(16 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 October 1994)
RoleMedical Practitioner
Correspondence Address24a Plumstead High Street
London
SE18 1SL
Director NameSumit Chadha
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(24 years, 2 months after company formation)
Appointment Duration3 years (resigned 19 November 2001)
RoleManagement
Correspondence Address41 North Park
Gang
288aon
SE9 5AW
Director NameSumit Chadha
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(32 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 April 2008)
RoleCompany Director
Correspondence Address3rd Floor
90a Whitechapel High Street
London
E1 7RA

Contact

Websiteburgerking.co.uk

Location

Registered Address1st Floor
90 Whitechapel High Street
London
E1 7RA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

55k at £1Nidhi Chadha
18.33%
Ordinary B
55k at £1Subhash Chadha
18.33%
Ordinary
55k at £1Subhash Chadha
18.33%
Preference
45k at £1Mr Kulwant Singh Bahra
15.00%
Ordinary
45k at £1Mr Kulwant Singh Bahra
15.00%
Preference
45k at £1Rajinder Kaur Bahra
15.00%
Ordinary B

Financials

Year2014
Turnover£8,556,398
Gross Profit£3,363,953
Net Worth£506,251
Cash£509,780
Current Liabilities£1,127,935

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 April 2024 (2 weeks, 4 days ago)
Next Return Due1 May 2025 (12 months from now)

Charges

28 March 1990Delivered on: 9 April 1990
Satisfied on: 16 July 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 February 1988Delivered on: 29 February 1988
Satisfied on: 23 December 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & property k/a - 114 and 116 high st, orpington l/b of bromley.
Fully Satisfied
27 March 1987Delivered on: 10 April 1987
Satisfied on: 23 December 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 217 lewisham high st, lewisham l/b of lewisham t-no:- 365578.
Fully Satisfied
19 February 1987Delivered on: 26 February 1987
Satisfied on: 23 December 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114, high street, orpington, l/b of bromley.
Fully Satisfied
30 May 1986Delivered on: 12 June 1986
Satisfied on: 23 December 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31. bellegrove road welling kent.
Fully Satisfied
30 December 1985Delivered on: 20 January 1986
Satisfied on: 23 December 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 bellegrove rd, welling l/b of bexley.
Fully Satisfied
30 December 1985Delivered on: 20 January 1986
Satisfied on: 23 December 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 high st orpington l/b of bromley.
Fully Satisfied
7 March 2003Delivered on: 11 March 2003
Satisfied on: 8 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 May 1982Delivered on: 21 May 1982
Satisfied on: 23 December 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 217 high street lewisham l/b of lewisham.
Fully Satisfied
19 August 1998Delivered on: 28 August 1998
Satisfied on: 29 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 383-385 brixton road,brixton,l/b of lambeth.t/no.LN209682.
Fully Satisfied
13 February 1998Delivered on: 26 February 1998
Satisfied on: 29 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 whitechapel high street l/b of tower hamlets.
Fully Satisfied
1 October 1997Delivered on: 13 October 1997
Satisfied on: 29 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 90 whitechapel high street london borough of tower hamlets t/no EGL354088.
Fully Satisfied
12 April 1996Delivered on: 19 April 1996
Satisfied on: 29 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 valley park croydon L.B. of croydon.
Fully Satisfied
8 October 1992Delivered on: 19 October 1992
Satisfied on: 29 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor 1A and 1B tottenham court road l/b of camden.
Fully Satisfied
28 August 1992Delivered on: 7 September 1992
Satisfied on: 29 July 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits together with all interest accruing thereon. All sums of money in any currency details of charges account(s) barclays bank PLC re tandoori catering consultants limited high interest business account account number 60135291 (please see doc 395 tc ref M402C for full details).
Fully Satisfied
2 June 1992Delivered on: 11 June 1992
Satisfied on: 29 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 deansgate bolton greater manchester.
Fully Satisfied
2 July 1990Delivered on: 10 July 1990
Satisfied on: 29 July 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 June 1990Delivered on: 10 July 1990
Satisfied on: 30 March 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51. salisbury road, queens park, l/b of brent.
Fully Satisfied
29 June 1990Delivered on: 10 July 1990
Satisfied on: 29 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 upper wickham lane, welling kent.
Fully Satisfied
7 November 1980Delivered on: 18 November 1980
Satisfied on: 23 December 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 19 thomas street, woolwich S.E.18. L.b of greenwich.
Fully Satisfied
7 September 2021Delivered on: 16 September 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 April 2012Delivered on: 28 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 June 2007Delivered on: 23 June 2007
Persons entitled: B.S. Pension Fund Trustee Limited

Classification: Rent deposit trust deed
Secured details: £49,015 due or to become due from the company to.
Particulars: All monies including accrued interest credited to a bank deposit account in the name of B.S. pension fund trustee limited. See the mortgage charge document for full details.
Outstanding
4 May 2007Delivered on: 11 May 2007
Persons entitled: Balbir Bains and Kulvinder Bains

Classification: Rent deposit deed
Secured details: £1,6250.00 due or to become due from the company to.
Particulars: £16,250.00. see the mortgage charge document for full details.
Outstanding

Filing History

28 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
18 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
24 March 2022Part of the property or undertaking has been released and no longer forms part of charge 23 (2 pages)
16 September 2021Registration of charge 011829650024, created on 7 September 2021 (4 pages)
30 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
15 June 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
11 March 2020Amended total exemption full accounts made up to 31 March 2019 (11 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
1 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
22 December 2016Full accounts made up to 31 March 2016 (29 pages)
22 December 2016Full accounts made up to 31 March 2016 (29 pages)
31 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 300,000
(6 pages)
31 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 300,000
(6 pages)
10 January 2016Full accounts made up to 31 March 2015 (23 pages)
10 January 2016Full accounts made up to 31 March 2015 (23 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 300,000
(6 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 300,000
(6 pages)
22 December 2014Full accounts made up to 31 March 2014 (21 pages)
22 December 2014Full accounts made up to 31 March 2014 (21 pages)
6 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 300,000
(6 pages)
6 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 300,000
(6 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
8 April 2013Satisfaction of charge 20 in full (3 pages)
8 April 2013Satisfaction of charge 20 in full (3 pages)
13 August 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
13 August 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
22 July 2011Full accounts made up to 31 March 2011 (16 pages)
22 July 2011Full accounts made up to 31 March 2011 (16 pages)
26 October 2010Full accounts made up to 31 March 2010 (20 pages)
26 October 2010Full accounts made up to 31 March 2010 (20 pages)
28 July 2010Director's details changed for Subhash Chadha on 20 June 2010 (2 pages)
28 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Subhash Chadha on 20 June 2010 (2 pages)
28 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
22 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
22 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
26 September 2009Full accounts made up to 31 December 2008 (19 pages)
26 September 2009Full accounts made up to 31 December 2008 (19 pages)
29 July 2009Return made up to 20/06/09; full list of members (5 pages)
29 July 2009Return made up to 20/06/09; full list of members (5 pages)
23 December 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
23 December 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
14 October 2008Return made up to 20/06/08; full list of members (8 pages)
14 October 2008Return made up to 20/06/08; full list of members (8 pages)
15 May 2008Appointment terminated director sumit chadha (1 page)
15 May 2008Appointment terminated director sumit chadha (1 page)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
27 October 2007New director appointed (2 pages)
27 October 2007New director appointed (2 pages)
24 July 2007Return made up to 20/06/07; no change of members (7 pages)
24 July 2007Return made up to 20/06/06; no change of members (7 pages)
24 July 2007Return made up to 20/06/06; no change of members (7 pages)
23 June 2007Particulars of mortgage/charge (4 pages)
23 June 2007Particulars of mortgage/charge (4 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
22 November 2006Full accounts made up to 31 December 2005 (14 pages)
22 November 2006Full accounts made up to 31 December 2005 (14 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2006Return made up to 20/06/05; full list of members (8 pages)
3 June 2006Return made up to 20/06/05; full list of members (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 August 2004Full accounts made up to 31 December 2003 (19 pages)
9 August 2004Full accounts made up to 31 December 2003 (19 pages)
30 June 2004Return made up to 20/06/04; full list of members (8 pages)
30 June 2004Return made up to 20/06/04; full list of members (8 pages)
9 July 2003Full accounts made up to 31 December 2002 (20 pages)
9 July 2003Full accounts made up to 31 December 2002 (20 pages)
24 June 2003Return made up to 20/06/03; full list of members (8 pages)
24 June 2003Return made up to 20/06/03; full list of members (8 pages)
11 March 2003Particulars of mortgage/charge (5 pages)
11 March 2003Particulars of mortgage/charge (5 pages)
16 August 2002Full accounts made up to 31 December 2001 (21 pages)
16 August 2002Full accounts made up to 31 December 2001 (21 pages)
24 July 2002Return made up to 20/06/02; full list of members (8 pages)
24 July 2002Return made up to 20/06/02; full list of members (8 pages)
7 January 2002Ad 20/12/01--------- £ si 293000@1=293000 £ ic 7000/300000 (2 pages)
7 January 2002Ad 20/12/01--------- £ si 293000@1=293000 £ ic 7000/300000 (2 pages)
13 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2001£ nc 7000/300000 30/11/01 (2 pages)
13 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2001£ nc 7000/300000 30/11/01 (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
18 July 2001Return made up to 20/06/01; full list of members (7 pages)
18 July 2001Return made up to 20/06/01; full list of members (7 pages)
1 May 2001Registered office changed on 01/05/01 from: 4TH floor rooms 6-8 25-27 oxford st london W1R 1RF (1 page)
1 May 2001Registered office changed on 01/05/01 from: 4TH floor rooms 6-8 25-27 oxford st london W1R 1RF (1 page)
27 October 2000Full accounts made up to 31 December 1999 (14 pages)
27 October 2000Full accounts made up to 31 December 1999 (14 pages)
9 August 2000Return made up to 20/06/00; full list of members (7 pages)
9 August 2000Return made up to 20/06/00; full list of members (7 pages)
19 October 1999Full accounts made up to 31 December 1998 (14 pages)
19 October 1999Full accounts made up to 31 December 1998 (14 pages)
8 July 1999Return made up to 20/06/99; full list of members (6 pages)
8 July 1999Return made up to 20/06/99; full list of members (6 pages)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
9 October 1998Full accounts made up to 31 December 1997 (12 pages)
9 October 1998Full accounts made up to 31 December 1997 (12 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
28 August 1998Particulars of mortgage/charge (3 pages)
26 June 1998Return made up to 20/06/98; full list of members (6 pages)
26 June 1998Return made up to 20/06/98; full list of members (6 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
26 February 1998Particulars of mortgage/charge (3 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Return made up to 20/06/97; no change of members (4 pages)
3 October 1997Return made up to 20/06/97; no change of members (4 pages)
29 August 1997Full accounts made up to 31 December 1996 (12 pages)
29 August 1997Full accounts made up to 31 December 1996 (12 pages)
1 February 1997Full accounts made up to 31 December 1995 (12 pages)
1 February 1997Full accounts made up to 31 December 1995 (12 pages)
14 August 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 August 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 July 1995Return made up to 20/06/95; full list of members (6 pages)
19 July 1995Return made up to 20/06/95; full list of members (6 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
4 September 1974Incorporation (11 pages)
4 September 1974Certificate of incorporation (1 page)
4 September 1974Certificate of incorporation (1 page)