London
N21 3NA
Director Name | Mr Manmohan Singh |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 31 December 2007) |
Role | Bpr (Uk) Ltd |
Correspondence Address | 29 Coniston Court London W2 2AN |
Secretary Name | Faruk Miah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(16 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 07 April 1995) |
Role | Secretary |
Correspondence Address | 56 Warren Street London W1P 5PA |
Secretary Name | Tejpal Singh Chodha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | 112 Hampton Crescent Gravesend Kent DA12 4HY |
Secretary Name | Bharat Bahl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2000(21 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 23 November 2016) |
Role | Company Director |
Correspondence Address | 37 Spring Grove Road Hounslow TW3 4BE |
Director Name | Darshan Pal Singh |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 September 2000(22 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 16 Salmon Street Kingsbury Nw9 |
Director Name | Mr Peter Domnic D'Silva |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(25 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 23 November 2016) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 7 Aneurin Bevan Court Coles Green Road London NW2 6EE |
Secretary Name | D & R Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 1994) |
Correspondence Address | 45 Lisson Grove London NW1 6UB |
Website | bombay-palace.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77238855 |
Telephone region | London |
Registered Address | 1 Kings Avenue London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
333.1k at £1 | Mexol Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,373 |
Current Liabilities | £10,373 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 April 1996 | Delivered on: 3 May 1996 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from readymight limited to the chargee on any account whatsoever. Particulars: L/H-50 connaught street paddington london W2 (being the restaurant at ground floor 2 hyde park square) together with all plant and machinery attached or annexed thereto and by way of assignment the goodwill of and any licences relating to any business carried on at the property or any part thereof and any rents due from the property. Outstanding |
---|---|
22 April 1992 | Delivered on: 2 May 1992 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from the company and/or readymight limited or by the company and/or readymight limited jointly with any other or others in partnership or otherwise on any account whatsoever. Particulars: L/H 50 connaught street, london W1, with all plant and machinery. Assigns goodwill and any licences. See form 395 relevant to this charge. Outstanding |
13 February 1985 | Delivered on: 20 February 1985 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 50 connaught street. L/b of westminster title no. Ln 242668. Outstanding |
13 February 1985 | Delivered on: 20 February 1985 Persons entitled: Bank of Baroda 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. Outstanding |
14 January 1985 | Delivered on: 23 January 1985 Persons entitled: Bank of Baroda. Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over credit balances for the time being on any account maintained by the company with the bank in respect of any liability that the company may have outstanding at any time. Outstanding |
14 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
29 June 2020 | Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 29 June 2020 (2 pages) |
3 June 2020 | Liquidators' statement of receipts and payments to 30 March 2020 (22 pages) |
27 June 2019 | Appointment of a voluntary liquidator (3 pages) |
26 June 2019 | Removal of liquidator by court order (19 pages) |
7 June 2019 | Liquidators' statement of receipts and payments to 30 March 2019 (22 pages) |
12 June 2018 | Liquidators' statement of receipts and payments to 30 March 2018 (23 pages) |
20 April 2017 | Registered office address changed from 50 Connaught Street London W2 2AA to 24 Conduit Place London W2 1EP on 20 April 2017 (2 pages) |
20 April 2017 | Registered office address changed from 50 Connaught Street London W2 2AA to 24 Conduit Place London W2 1EP on 20 April 2017 (2 pages) |
18 April 2017 | Resolutions
|
18 April 2017 | Statement of affairs with form 4.19 (6 pages) |
18 April 2017 | Statement of affairs with form 4.19 (6 pages) |
18 April 2017 | Appointment of a voluntary liquidator (1 page) |
18 April 2017 | Appointment of a voluntary liquidator (1 page) |
18 April 2017 | Resolutions
|
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 November 2016 | Termination of appointment of Bharat Bahl as a secretary on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Darshan Pal Singh as a director on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Peter Domnic D'silva as a director on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Peter Domnic D'silva as a director on 23 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Darshan Pal Singh as a director on 23 November 2016 (1 page) |
23 November 2016 | Appointment of Mr Nitesh Yashwant Goyal as a director on 22 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Bharat Bahl as a secretary on 23 November 2016 (1 page) |
23 November 2016 | Appointment of Mr Nitesh Yashwant Goyal as a director on 22 November 2016 (2 pages) |
26 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
26 August 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
25 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
25 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Resolutions
|
8 February 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
8 February 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
8 February 2011 | Resolutions
|
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
4 March 2010 | Resolutions
|
23 January 2010 | Director's details changed for Peter Domnic D'silva on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Peter Domnic D'silva on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Darshan Pal Singh on 23 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 January 2010 | Director's details changed for Darshan Pal Singh on 23 January 2010 (2 pages) |
15 October 2009 | Resolutions
|
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 October 2009 | Resolutions
|
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 March 2008 | Resolutions
|
5 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 March 2008 | Resolutions
|
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 October 2007 | Resolutions
|
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
26 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
1 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 July 2005 | Resolutions
|
27 July 2005 | Resolutions
|
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 December 2004 | Resolutions
|
2 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 December 2004 | Resolutions
|
2 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 January 2004 | Return made up to 31/12/03; full list of members
|
27 January 2004 | Return made up to 31/12/03; full list of members
|
10 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members
|
4 February 2003 | Return made up to 31/12/02; full list of members
|
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
17 September 2002 | Resolutions
|
17 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
17 September 2002 | Resolutions
|
11 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
18 October 2001 | Resolutions
|
18 October 2001 | Resolutions
|
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Accounts for a dormant company made up to 25 December 1999 (1 page) |
10 October 2000 | Accounts for a dormant company made up to 25 December 1999 (1 page) |
10 October 2000 | Resolutions
|
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | New secretary appointed (2 pages) |
31 May 2000 | Secretary resigned (1 page) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 October 1999 | Accounts for a dormant company made up to 25 December 1998 (1 page) |
26 October 1999 | Accounts for a dormant company made up to 25 December 1998 (1 page) |
26 October 1999 | Resolutions
|
26 October 1999 | Resolutions
|
5 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 November 1998 | Accounts for a dormant company made up to 25 December 1997 (1 page) |
5 November 1998 | Accounts for a dormant company made up to 25 December 1997 (1 page) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 September 1997 | Resolutions
|
30 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
26 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
26 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
26 September 1997 | Resolutions
|
19 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 March 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 November 1996 | Full accounts made up to 25 December 1995 (9 pages) |
3 November 1996 | Full accounts made up to 25 December 1995 (9 pages) |
3 May 1996 | Particulars of mortgage/charge (7 pages) |
3 May 1996 | Particulars of mortgage/charge (7 pages) |
1 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 October 1995 | Accounts for a small company made up to 25 December 1994 (9 pages) |
24 October 1995 | Accounts for a small company made up to 25 December 1994 (9 pages) |
23 May 1995 | New secretary appointed (2 pages) |
23 May 1995 | Return made up to 31/12/94; no change of members
|
23 May 1995 | New secretary appointed (2 pages) |
23 May 1995 | Return made up to 31/12/94; no change of members
|
10 May 1983 | Company name changed\certificate issued on 10/05/83 (2 pages) |
10 May 1983 | Company name changed\certificate issued on 10/05/83 (2 pages) |
6 June 1978 | Incorporation (12 pages) |
6 June 1978 | Incorporation (12 pages) |