Company NameTandoori Palace Limited
DirectorSyed Sikander Shah
Company StatusActive
Company Number04004609
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Akram Shah
NationalityBritish
StatusCurrent
Appointed10 October 2003(3 years, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address441 Great West Road
Hounslow
TW5 0BY
Director NameMr Syed Sikander Shah
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2023(23 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleSales Manager
Country of ResidenceEngland
Correspondence Address53 Sheen Lane
London
SW14 8AB
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameMadhav Lal Shrestha
Date of BirthApril 1962 (Born 62 years ago)
NationalityNepalese
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Cuckoo Dene
London
W7 3DP
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameSikander Syed Shah
NationalityBritish
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleSecretary
Correspondence Address178 Whitestile Road
Brentford
Middlesex
TW8 9NW
Director NameMr Syed Sikander Shah
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(4 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 29 December 2023)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address53 Sheen Lane
London
SW14 8AB

Location

Registered Address53 Sheen Lane
London
SW14 8AB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

60 at £1Sikander Syed Shah
60.00%
Ordinary
40 at £1Akram Shah
40.00%
Ordinary

Financials

Year2014
Net Worth-£34,454
Cash£2,311
Current Liabilities£174,127

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

25 June 2007Delivered on: 6 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 441 great west road hounslow middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 May 2007Delivered on: 9 May 2007
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
8 June 2004Delivered on: 11 June 2004
Satisfied on: 26 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 441 great west road hounslow.
Fully Satisfied

Filing History

23 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
8 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Compulsory strike-off action has been discontinued (1 page)
30 October 2009Annual return made up to 31 May 2009 with a full list of shareholders (3 pages)
30 October 2009Director's details changed for Sikander Syed Shah on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Sikander Syed Shah on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Akram Shah on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Akram Shah on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 31 May 2009 with a full list of shareholders (3 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 February 2009Withdrawal of application for striking off (1 page)
9 February 2009Withdrawal of application for striking off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
13 January 2009Application for striking-off (1 page)
13 January 2009Application for striking-off (1 page)
19 June 2008Return made up to 31/05/08; full list of members (3 pages)
19 June 2008Return made up to 31/05/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
5 October 2007Return made up to 31/05/07; full list of members (2 pages)
5 October 2007Return made up to 31/05/07; full list of members (2 pages)
1 October 2007Return made up to 31/05/06; full list of members (2 pages)
1 October 2007Return made up to 31/05/06; full list of members (2 pages)
28 September 2007Location of register of members (1 page)
28 September 2007Registered office changed on 28/09/07 from: 1ST floor 53 sheen lane london SW14 8AB (1 page)
28 September 2007Location of register of members (1 page)
28 September 2007Location of debenture register (1 page)
28 September 2007Registered office changed on 28/09/07 from: 1ST floor 53 sheen lane london SW14 8AB (1 page)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Location of debenture register (1 page)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 September 2005Location of debenture register (1 page)
2 September 2005Location of debenture register (1 page)
2 September 2005Location of register of members (1 page)
2 September 2005Location of register of members (1 page)
2 September 2005Return made up to 31/05/05; full list of members (2 pages)
2 September 2005Return made up to 31/05/05; full list of members (2 pages)
2 September 2005Registered office changed on 02/09/05 from: 1ST floor 53 sheen lane london SW14 8AB (1 page)
2 September 2005Registered office changed on 02/09/05 from: 1ST floor 53 sheen lane london SW14 8AB (1 page)
18 May 2005New director appointed (1 page)
18 May 2005New director appointed (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 April 2005New secretary appointed (2 pages)
8 April 2005Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
11 June 2004Particulars of mortgage/charge (3 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
26 August 2003Return made up to 31/05/03; full list of members (6 pages)
26 August 2003Return made up to 31/05/03; full list of members (6 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
26 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
20 August 2002Return made up to 31/05/02; full list of members (6 pages)
20 August 2002Return made up to 31/05/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
20 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
5 June 2000Ad 31/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2000Ad 31/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
31 May 2000Incorporation (9 pages)
31 May 2000Incorporation (9 pages)