Company NameMala Restaurant Limited
DirectorsCharanjit Sandhu and Asha Sandhu
Company StatusActive
Company Number01348134
CategoryPrivate Limited Company
Incorporation Date13 January 1978(46 years, 3 months ago)
Previous NameLondon Styles Limited

Business Activity

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

Directors

Director NameCharanjit Sandhu
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2000(22 years, 5 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield
Burton Lane
Goffs Oaks
Hertfordshire
EN7 6SN
Director NameMrs Asha Sandhu
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2021(43 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, 97-101 Peregrine Road, Hainault Business P
Ilford
IG6 3XH
Director NameAsha Sandhu
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(14 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 01 August 2000)
RoleHouswife
Correspondence Address27 Broad Walk
Winchmore Hill
London
N21 3BU
Director NameHarmesh Sandhu
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(14 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 01 August 2000)
RoleHousewife
Correspondence Address27 Broad Walk
Winchmore Hill
London
N21 3BU
Secretary NameHarmesh Sandhu
NationalityBritish
StatusResigned
Appointed12 June 1992(14 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 2000)
RoleCompany Director
Correspondence Address27 Broad Walk
Winchmore Hill
London
N21 3BU
Director NameMala Sandhu
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(22 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2002)
RoleCompany Director
Correspondence Address5 Hull Close
Cheshunt
Hertfordshire
EN7 6XG
Secretary NameMala Sandhu
NationalityBritish
StatusResigned
Appointed01 August 2000(22 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2002)
RoleCompany Director
Correspondence Address5 Hull Close
Cheshunt
Hertfordshire
EN7 6XG
Secretary NameStanley Spurling
NationalityBritish
StatusResigned
Appointed30 November 2002(24 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 March 2006)
RoleCompany Director
Correspondence AddressRosedene Oak Hill Road
Stapleford Abbotts
Romford
Essex
RM4 1JJ
Secretary NameVinod Sandhu
NationalityBritish
StatusResigned
Appointed07 March 2006(28 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 13 June 2021)
RoleManager
Correspondence Address16 Queen Marys Court
Harrison Road
Waltham Abbey
Essex
EN9 3YH

Contact

Websitemalarestaurant.com

Location

Registered AddressUnit 9, 97-101 Peregrine Road, Hainault Business Park
Ilford
IG6 3XH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mrs Asha Sandhu
50.00%
Ordinary
50 at £1Mrs Harmesh Kaur Sandhu
50.00%
Ordinary

Financials

Year2014
Net Worth£11,302
Cash£29,874
Current Liabilities£114,676

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due27 June 2024 (1 month, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End27 September

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Charges

16 October 2019Delivered on: 22 October 2019
Persons entitled: Bank of Baroda (UK) Limited

Classification: A registered charge
Outstanding
28 March 2018Delivered on: 29 March 2018
Persons entitled: Bank of Baroda

Classification: A registered charge
Outstanding
9 April 1997Delivered on: 11 April 1997
Persons entitled: St Katharine by the Tower Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: Deposit account is charged as security for the tenant's covenants under a lease of even date.
Outstanding
9 April 1992Delivered on: 13 April 1992
Persons entitled: Malkit Rai Sandhu, Charan Jit Sandhu and Dunlaw Pension Trustees LTD.

Classification: Debenture
Secured details: £100,000 under the terms of the charge.
Particulars: Fixed and floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
6 March 2017Registered office address changed from 112B High Road Ilford Essex IG1 1BY to Unit 9, 97-101 Peregrine Road, Hainault Business Park Ilford IG6 3XH on 6 March 2017 (1 page)
4 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (7 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Charanjit Sandhu on 12 June 2010 (2 pages)
4 August 2009Return made up to 12/06/09; full list of members (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 July 2008Return made up to 12/06/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 July 2007Return made up to 12/06/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 August 2006Return made up to 12/06/06; full list of members (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (1 page)
29 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 July 2005Return made up to 12/06/05; full list of members (6 pages)
21 January 2005Return made up to 12/06/04; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 October 2003Total exemption small company accounts made up to 30 September 2000 (5 pages)
27 October 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 October 2003Total exemption small company accounts made up to 30 September 2001 (5 pages)
20 June 2003Return made up to 12/06/03; full list of members (6 pages)
29 January 2003Director resigned (1 page)
27 January 2003Registered office changed on 27/01/03 from: 15 new road london E1 1HE (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003Secretary resigned (1 page)
11 September 2002Secretary's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
10 September 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2001Return made up to 12/06/01; full list of members (6 pages)
10 May 2001Full accounts made up to 30 September 1999 (12 pages)
13 November 2000Director resigned (1 page)
13 November 2000Secretary resigned;director resigned (1 page)
13 November 2000New secretary appointed (2 pages)
4 July 2000Return made up to 12/06/00; full list of members (6 pages)
4 July 2000Registered office changed on 04/07/00 from: marble quay st. Katherine's dock london E1 9AH (1 page)
4 July 2000New director appointed (2 pages)
6 June 2000Full accounts made up to 30 September 1998 (12 pages)
22 March 2000Full accounts made up to 30 September 1996 (11 pages)
22 March 2000Full accounts made up to 30 September 1997 (11 pages)
22 July 1999Return made up to 12/06/99; no change of members (4 pages)
13 July 1998Return made up to 12/06/98; no change of members (4 pages)
27 June 1997Return made up to 12/06/97; full list of members (6 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
10 July 1996Return made up to 12/06/96; no change of members (6 pages)
1 June 1996Full accounts made up to 30 September 1995 (11 pages)
28 June 1995Return made up to 12/06/95; full list of members (6 pages)
30 May 1995Full accounts made up to 30 September 1994 (11 pages)
13 January 1978Incorporation (15 pages)