Company NameIndia's Restaurants Limited
DirectorRohit Khattar
Company StatusLiquidation
Company Number01812496
CategoryPrivate Limited Company
Incorporation Date30 April 1984(40 years ago)
Previous NameHarilela Restaurants & Hotels Limited

Business Activity

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

Directors

Director NameMr Rohit Khattar
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIndian
StatusCurrent
Appointed09 March 2001(16 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceIndia
Correspondence Address60/2 Friends Colony East
New Delhi
110065
India
Director NameDr Hari Naroomal Harilela
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 July 1996)
RoleCompany Director
Correspondence Address1 Durham Road
Kowloon Hong Kong
Foreign
Director NameMrs Padma Harilela
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 July 1996)
RoleCompany Director
Correspondence Address1 Durham Road
Kowloon
Hong Kong
Foreign
Director NameMiss Kalyani Kaul
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 March 1992)
RoleBarrister At Law
Correspondence Address50 Grove Court
London
NW8 9EP
Secretary NameMiss Kalyani Kaul
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 March 1992)
RoleCompany Director
Correspondence Address50 Grove Court
London
NW8 9EP
Secretary NameRajni Kaul
NationalityBritish
StatusResigned
Appointed09 March 1992(7 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 01 December 2012)
RoleBroadcaster
Correspondence Address109 Clive Court
Maida Vale
London
W9 1SF
Director NameAron Harilela
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1994(9 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 July 1996)
RoleCompany Director
Correspondence Address37 Knightsbridge Court
London
W1
Director NameAnuj Jayantilal Chande
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(11 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton House
Melton Street Euston Square
London
NW1 2EP
Director NameMr Anil Kumar Goyal
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2012(28 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2018)
RoleAccountant
Country of ResidenceIndia
Correspondence AddressC-163 Block C
Sarvodya Enclave
New Delhi
India
Director NameMr Mahendra Nath Kaul
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(30 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Clive Court Maida Vale
London
W9 1SF
Director NameMrs Rajni Kaul
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(30 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Clive Court Maida Vale
London
W9 1SF

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Restaurant Entertainment Arts Team LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£297,480
Cash£230,118
Current Liabilities£238,435

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 December 2019 (4 years, 3 months ago)
Next Return Due11 February 2021 (overdue)

Charges

7 March 2002Delivered on: 22 March 2002
Persons entitled: Hsbc 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.
Outstanding
5 June 1997Delivered on: 19 June 1997
Persons entitled: Bluston Securities Limited

Classification: Rent deposit deed
Secured details: £11,250.00 and all other monies due or to become due from the company to the chargee under the terms of the lease and the rent deposit deed (as defined therein).
Particulars: The initial deposit of £11,250 and deposit balance as defined in the rent deposit deed.
Outstanding
5 June 1997Delivered on: 11 June 1997
Persons entitled: Bluston Securities Limited

Classification: Rent deposit deed
Secured details: All rents due and payable by the tenant to the landlord under the terms of the lease dated 5 june 1997.
Particulars: The sum of £11,250 and the amount from time to time standing to the credit of the deposit account opened in accordance with the terms of the rent deposit deed including all interest and any sums paid into the deposit account pursuant to clause 6.2 of the deed.
Outstanding
5 February 1990Delivered on: 6 February 1990
Satisfied on: 23 July 1996
Persons entitled: The Hongkong and Shanghai Banking Corpopation Limited

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

Filing History

30 August 2023Liquidators' statement of receipts and payments to 21 June 2023 (19 pages)
23 August 2022Liquidators' statement of receipts and payments to 21 June 2022 (21 pages)
11 May 2022Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages)
4 September 2021Liquidators' statement of receipts and payments to 21 June 2021 (18 pages)
31 August 2021Liquidators' statement of receipts and payments to 21 June 2021 (18 pages)
3 July 2020Registered office address changed from 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to Tower Bridge House St. Katharines Way London E1W 1DD on 3 July 2020 (2 pages)
2 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-22
(1 page)
2 July 2020Statement of affairs (11 pages)
2 July 2020Appointment of a voluntary liquidator (3 pages)
9 June 2020Termination of appointment of Rajni Kaul as a director on 9 June 2020 (1 page)
21 January 2020Director's details changed for Mr Rohit Khattar on 31 December 2009 (2 pages)
21 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
9 December 2019Cessation of Ekatra Ventures Singapore Pte. Ltd as a person with significant control on 1 December 2019 (1 page)
9 December 2019Notification of Rohit Khattar as a person with significant control on 1 December 2019 (2 pages)
23 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
25 September 2018Termination of appointment of Anil Kumar Goyal as a director on 31 March 2018 (1 page)
25 September 2018Termination of appointment of Mahendra Nath Kaul as a director on 12 July 2018 (1 page)
5 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
12 June 2017Satisfaction of charge 4 in full (1 page)
12 June 2017Satisfaction of charge 3 in full (1 page)
12 June 2017Satisfaction of charge 2 in full (1 page)
12 June 2017Satisfaction of charge 2 in full (1 page)
12 June 2017Satisfaction of charge 3 in full (1 page)
12 June 2017Satisfaction of charge 4 in full (1 page)
3 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 March 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
21 April 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
4 January 2016Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 4 January 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(6 pages)
4 January 2016Registered office address changed from 11-12 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP to 8 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP on 4 January 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(6 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(6 pages)
6 February 2015Appointment of Mrs Rajni Kaul as a director on 22 December 2014 (2 pages)
6 February 2015Appointment of Mr Mahendra Nath Kaul as a director on 22 December 2014 (2 pages)
6 February 2015Appointment of Mr Mahendra Nath Kaul as a director on 22 December 2014 (2 pages)
6 February 2015Appointment of Mrs Rajni Kaul as a director on 22 December 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(4 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 December 2012Termination of appointment of Mahendra Kaul as a director (1 page)
5 December 2012Termination of appointment of Anuj Chande as a director (1 page)
5 December 2012Termination of appointment of Rajni Kaul as a secretary (1 page)
5 December 2012Termination of appointment of Mahendra Kaul as a director (1 page)
5 December 2012Termination of appointment of Rajni Kaul as a secretary (1 page)
5 December 2012Termination of appointment of Anuj Chande as a director (1 page)
5 December 2012Appointment of Mr Anil Goyal as a director (2 pages)
5 December 2012Appointment of Mr Anil Goyal as a director (2 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 January 2010Director's details changed for Rohit Khattar on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Mahendra Nath Kaul on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Rohit Khattar on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Rohit Khattar on 1 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Mahendra Nath Kaul on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Mahendra Nath Kaul on 1 December 2009 (2 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 March 2009Return made up to 31/12/08; full list of members (4 pages)
11 March 2009Return made up to 31/12/08; full list of members (4 pages)
7 November 2008Registered office changed on 07/11/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page)
7 November 2008Registered office changed on 07/11/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
4 June 2008Return made up to 31/12/07; full list of members (4 pages)
4 June 2008Return made up to 31/12/07; full list of members (4 pages)
3 June 2008Amended accounts made up to 31 December 2006 (6 pages)
3 June 2008Amended accounts made up to 31 December 2006 (6 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Return made up to 31/12/06; full list of members (3 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Return made up to 31/12/06; full list of members (3 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
17 March 2006Return made up to 31/12/05; full list of members (7 pages)
17 March 2006Return made up to 31/12/05; full list of members (7 pages)
6 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
6 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 March 2005Return made up to 31/12/04; full list of members (7 pages)
17 March 2005Return made up to 31/12/04; full list of members (7 pages)
15 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Return made up to 31/12/01; full list of members (7 pages)
19 March 2002Return made up to 31/12/01; full list of members (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 March 1999Return made up to 31/12/98; no change of members (4 pages)
10 March 1999Return made up to 31/12/98; no change of members (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 October 1997Company name changed harilela restaurants & hotels li mited\certificate issued on 29/10/97 (2 pages)
28 October 1997Company name changed harilela restaurants & hotels li mited\certificate issued on 29/10/97 (2 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Return made up to 31/12/96; full list of members (8 pages)
1 April 1997Return made up to 31/12/96; full list of members (8 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
28 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
23 July 1996Declaration of satisfaction of mortgage/charge (1 page)
23 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 March 1996Return made up to 31/12/95; no change of members (4 pages)
25 March 1996Return made up to 31/12/95; no change of members (4 pages)
15 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
15 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
6 October 1989Restoration by order of the court (3 pages)
6 October 1989Restoration by order of the court (3 pages)
30 April 1984Certificate of incorporation (1 page)
30 April 1984Certificate of incorporation (1 page)