New Delhi
110065
India
Director Name | Dr Hari Naroomal Harilela |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 July 1996) |
Role | Company Director |
Correspondence Address | 1 Durham Road Kowloon Hong Kong Foreign |
Director Name | Mrs Padma Harilela |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | 1 Durham Road Kowloon Hong Kong Foreign |
Director Name | Miss Kalyani Kaul |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 March 1992) |
Role | Barrister At Law |
Correspondence Address | 50 Grove Court London NW8 9EP |
Secretary Name | Miss Kalyani Kaul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 March 1992) |
Role | Company Director |
Correspondence Address | 50 Grove Court London NW8 9EP |
Secretary Name | Rajni Kaul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(7 years, 10 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 December 2012) |
Role | Broadcaster |
Correspondence Address | 109 Clive Court Maida Vale London W9 1SF |
Director Name | Aron Harilela |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1994(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | 37 Knightsbridge Court London W1 |
Director Name | Anuj Jayantilal Chande |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(11 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 01 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Mr Anil Kumar Goyal |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 2012(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2018) |
Role | Accountant |
Country of Residence | India |
Correspondence Address | C-163 Block C Sarvodya Enclave New Delhi India |
Director Name | Mr Mahendra Nath Kaul |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Clive Court Maida Vale London W9 1SF |
Director Name | Mrs Rajni Kaul |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Clive Court Maida Vale London W9 1SF |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Restaurant Entertainment Arts Team LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £297,480 |
Cash | £230,118 |
Current Liabilities | £238,435 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Return Due | 11 February 2021 (overdue) |
7 March 2002 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1990 | Delivered 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 |
30 August 2023 | Liquidators' statement of receipts and payments to 21 June 2023 (19 pages) |
---|---|
23 August 2022 | Liquidators' statement of receipts and payments to 21 June 2022 (21 pages) |
11 May 2022 | Registered 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 2021 | Liquidators' statement of receipts and payments to 21 June 2021 (18 pages) |
31 August 2021 | Liquidators' statement of receipts and payments to 21 June 2021 (18 pages) |
3 July 2020 | Registered 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 2020 | Resolutions
|
2 July 2020 | Statement of affairs (11 pages) |
2 July 2020 | Appointment of a voluntary liquidator (3 pages) |
9 June 2020 | Termination of appointment of Rajni Kaul as a director on 9 June 2020 (1 page) |
21 January 2020 | Director's details changed for Mr Rohit Khattar on 31 December 2009 (2 pages) |
21 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
9 December 2019 | Cessation of Ekatra Ventures Singapore Pte. Ltd as a person with significant control on 1 December 2019 (1 page) |
9 December 2019 | Notification of Rohit Khattar as a person with significant control on 1 December 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
25 September 2018 | Termination of appointment of Anil Kumar Goyal as a director on 31 March 2018 (1 page) |
25 September 2018 | Termination of appointment of Mahendra Nath Kaul as a director on 12 July 2018 (1 page) |
5 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
12 June 2017 | Satisfaction of charge 4 in full (1 page) |
12 June 2017 | Satisfaction of charge 3 in full (1 page) |
12 June 2017 | Satisfaction of charge 2 in full (1 page) |
12 June 2017 | Satisfaction of charge 2 in full (1 page) |
12 June 2017 | Satisfaction of charge 3 in full (1 page) |
12 June 2017 | Satisfaction of charge 4 in full (1 page) |
3 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 April 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
21 April 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
4 January 2016 | Registered 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 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Appointment of Mrs Rajni Kaul as a director on 22 December 2014 (2 pages) |
6 February 2015 | Appointment of Mr Mahendra Nath Kaul as a director on 22 December 2014 (2 pages) |
6 February 2015 | Appointment of Mr Mahendra Nath Kaul as a director on 22 December 2014 (2 pages) |
6 February 2015 | Appointment of Mrs Rajni Kaul as a director on 22 December 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Termination of appointment of Mahendra Kaul as a director (1 page) |
5 December 2012 | Termination of appointment of Anuj Chande as a director (1 page) |
5 December 2012 | Termination of appointment of Rajni Kaul as a secretary (1 page) |
5 December 2012 | Termination of appointment of Mahendra Kaul as a director (1 page) |
5 December 2012 | Termination of appointment of Rajni Kaul as a secretary (1 page) |
5 December 2012 | Termination of appointment of Anuj Chande as a director (1 page) |
5 December 2012 | Appointment of Mr Anil Goyal as a director (2 pages) |
5 December 2012 | Appointment of Mr Anil Goyal as a director (2 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 January 2010 | Director's details changed for Rohit Khattar on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mahendra Nath Kaul on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Rohit Khattar on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Rohit Khattar on 1 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Mahendra Nath Kaul on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mahendra Nath Kaul on 1 December 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from 108A high street wealdstone harrow middlesex HA3 7AH (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
4 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 June 2008 | Amended accounts made up to 31 December 2006 (6 pages) |
3 June 2008 | Amended accounts made up to 31 December 2006 (6 pages) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
17 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
17 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
31 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
19 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New director appointed (2 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | Return made up to 31/12/00; full list of members
|
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members
|
18 January 2000 | Return made up to 31/12/99; full list of members
|
24 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 December 1997 | Resolutions
|
5 December 1997 | Resolutions
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 October 1997 | Company name changed harilela restaurants & hotels li mited\certificate issued on 29/10/97 (2 pages) |
28 October 1997 | Company name changed harilela restaurants & hotels li mited\certificate issued on 29/10/97 (2 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Return made up to 31/12/96; full list of members (8 pages) |
1 April 1997 | Return made up to 31/12/96; full list of members (8 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 September 1996 | New director appointed (2 pages) |
27 September 1996 | New director appointed (2 pages) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
15 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
6 October 1989 | Restoration by order of the court (3 pages) |
6 October 1989 | Restoration by order of the court (3 pages) |
30 April 1984 | Certificate of incorporation (1 page) |
30 April 1984 | Certificate of incorporation (1 page) |