Company NameMahatma Tandoori Limited
DirectorsMohammed Zillul Haque and Syeda Shamama Sultana
Company StatusActive
Company Number04017273
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameMohammed Zillul Haque
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Restons Crescent
London
SE9 2HZ
Secretary NameMohammed Zillul Haque
NationalityBritish
StatusCurrent
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address27 Restons Crescent
London
SE9 2HZ
Director NameSyeda Shamama Sultana
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2002(2 years, 3 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Restons Crescent
London
SE9 2HZ
Director NameKarush Miah
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address72 Boulton Road
Birmingham
West Midlands
B21 0QY
Director NameLuthful Wahed
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Windermere Close
Dartford
Kent
DA1 2TX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 88597954
Telephone regionLondon

Location

Registered Address156 Bexley Road
London
SE9 2PH
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London

Shareholders

100 at £1Mohamed Zilul Haque
50.00%
Ordinary
100 at £1Syeda Shamima Sultana
50.00%
Ordinary

Financials

Year2014
Net Worth£3,053
Cash£7,361
Current Liabilities£35,616

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (1 month, 4 weeks from now)

Filing History

12 December 2017Micro company accounts made up to 31 August 2017 (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
6 December 2016Micro company accounts made up to 31 August 2016 (2 pages)
25 July 2016Annual return made up to 19 June 2016
Statement of capital on 2016-07-25
  • GBP 200
(25 pages)
27 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200
(14 pages)
25 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 July 2014Annual return made up to 19 June 2014
Statement of capital on 2014-07-16
  • GBP 200
(14 pages)
3 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 July 2013Annual return made up to 19 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(14 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
19 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (14 pages)
23 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 July 2011Annual return made up to 19 June 2011 (14 pages)
16 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
20 July 2010Annual return made up to 19 June 2010 (12 pages)
2 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 July 2009Return made up to 19/06/09; full list of members (6 pages)
17 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 July 2008Return made up to 19/06/08; no change of members (7 pages)
24 January 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
11 July 2007Return made up to 19/06/07; no change of members (8 pages)
30 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 July 2006Return made up to 19/06/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 July 2005Return made up to 19/06/05; full list of members (7 pages)
6 April 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
30 June 2004Return made up to 19/06/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
17 July 2003Return made up to 19/06/03; full list of members (7 pages)
19 February 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
25 June 2002Return made up to 19/06/02; full list of members (8 pages)
14 February 2002Director resigned (1 page)
16 January 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
14 August 2001Return made up to 19/06/01; full list of members (7 pages)
28 March 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
16 November 2000Ad 19/06/00--------- £ si 199@1=199 £ ic 1/200 (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Secretary resigned (1 page)
30 June 2000New director appointed (2 pages)
27 June 2000New secretary appointed;new director appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
27 June 2000New director appointed (2 pages)
19 June 2000Incorporation (16 pages)