Company NameMeghna Grill Limited
DirectorShailander Kumar Nijhara
Company StatusActive
Company Number03721912
CategoryPrivate Limited Company
Incorporation Date26 February 1999(25 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Shailander Kumar Nijhara
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIndian,British
StatusCurrent
Appointed04 September 2006(7 years, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Creighton Avenue
Muswell Hill
London
N10 1NT
Secretary NameNishi Nijhara
NationalityBritish
StatusCurrent
Appointed04 September 2006(7 years, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleDirector Secretary
Correspondence Address50 Creighton Avenue
Muswell Hill
London
N10 1NT
Director NameSunafar Ali
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 days after company formation)
Appointment Duration7 years, 6 months (resigned 04 September 2006)
RoleCaterer
Correspondence Address1 Grendon Street
London
NW8 8SP
Director NameAbdur Rahman
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 days after company formation)
Appointment Duration7 years, 6 months (resigned 04 September 2006)
RoleCaterer
Correspondence Address17 Cottesloe House
Jerome Crescent
London
NW8 8SD
Secretary NameAbdur Rahman
NationalityBritish
StatusResigned
Appointed01 March 1999(3 days after company formation)
Appointment Duration7 years, 6 months (resigned 04 September 2006)
RoleCaterer
Correspondence Address17 Cottesloe House
Jerome Crescent
London
NW8 8SD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemeghnagrill.co.uk
Email address[email protected]
Telephone020 76242595
Telephone regionLondon

Location

Registered Address113 Boundary Road
London
NW8 0RG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Shareholders

50 at £1Nikhil Nijhara
50.00%
Ordinary
50 at £1Shailander Nijhara
50.00%
Ordinary

Financials

Year2014
Net Worth-£155,058
Cash£83,108
Current Liabilities£224,981

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

1 July 2009Delivered on: 4 July 2009
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

Filing History

18 October 2023Micro company accounts made up to 31 October 2022 (4 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 October 2019 (4 pages)
26 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
1 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 March 2010Director's details changed for Shailander Kumar Nijhara on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Shailander Kumar Nijhara on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Shailander Kumar Nijhara on 1 October 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 May 2009Return made up to 26/02/09; full list of members (4 pages)
19 May 2009Return made up to 26/02/09; full list of members (4 pages)
28 May 2008Return made up to 26/02/08; no change of members (6 pages)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 May 2008Return made up to 26/02/08; no change of members (6 pages)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 April 2007Return made up to 26/02/07; full list of members (6 pages)
23 April 2007Return made up to 26/02/07; full list of members (6 pages)
15 November 2006Secretary resigned;director resigned (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Secretary resigned;director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006New secretary appointed (2 pages)
27 October 2006Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page)
27 October 2006Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page)
27 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 March 2006Return made up to 26/02/06; full list of members (7 pages)
8 March 2006Return made up to 26/02/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 April 2005Return made up to 26/02/05; full list of members (7 pages)
6 April 2005Return made up to 26/02/05; full list of members (7 pages)
27 August 2004Return made up to 26/02/04; full list of members (7 pages)
27 August 2004Return made up to 26/02/04; full list of members (7 pages)
27 August 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
27 August 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
11 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
11 July 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 April 2003Return made up to 26/02/03; full list of members (7 pages)
4 April 2003Return made up to 26/02/03; full list of members (7 pages)
23 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
23 May 2002Return made up to 26/02/02; full list of members (7 pages)
23 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
23 May 2002Return made up to 26/02/02; full list of members (7 pages)
25 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
25 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
26 March 2001Return made up to 26/02/01; full list of members (6 pages)
26 March 2001Return made up to 26/02/01; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
28 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
19 April 2000Return made up to 26/02/00; full list of members (6 pages)
19 April 2000Return made up to 26/02/00; full list of members (6 pages)
6 April 1999Director resigned (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999Director resigned (1 page)
1 April 1999New secretary appointed;new director appointed (2 pages)
1 April 1999Ad 01/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999Ad 01/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New secretary appointed;new director appointed (2 pages)
26 February 1999Incorporation (16 pages)
26 February 1999Incorporation (16 pages)