Company NameTandoori Oven Limited
DirectorMarko Delic
Company StatusActive
Company Number04898033
CategoryPrivate Limited Company
Incorporation Date14 September 2003(20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Marko Delic
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address32 Shepherds Way
Rickmansworth
Herts
WD3 7NL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMarie Jenkins
NationalityBritish
StatusResigned
Appointed01 June 2004(8 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2017)
RoleCompany Director
Correspondence Address10 Ainsdale Road
Watford
Hertfordshire
WD19 7HH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 September 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameLivingstones Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2003(same day as company formation)
Correspondence Address309 Harrow Road
Wembley
Middlesex
HA9 6BD

Contact

Websitetandoori-oven.com

Location

Registered Address115 Hampstead Road
London
NW1 3EE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Marko Delic
100.00%
Ordinary

Financials

Year2014
Net Worth£1,361
Cash£4,697
Current Liabilities£241,533

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

3 March 2021Delivered on: 5 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 February 2021Delivered on: 23 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 June 2005Delivered on: 2 July 2005
Persons entitled: Acan Developments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £2,625.00 (the deposit). See the mortgage charge document for full details.
Outstanding

Filing History

10 February 2021Confirmation statement made on 1 February 2021 with updates (5 pages)
15 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 30 September 2019 (6 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
29 September 2019Micro company accounts made up to 30 September 2018 (2 pages)
29 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
17 December 2018Micro company accounts made up to 29 September 2017 (2 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
8 December 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 December 2017Change of details for Mr Mark Delic as a person with significant control on 1 April 2017 (2 pages)
8 December 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 December 2017Termination of appointment of Marie Jenkins as a secretary on 30 September 2017 (1 page)
8 December 2017Change of details for Mr Mark Delic as a person with significant control on 1 April 2017 (2 pages)
8 December 2017Termination of appointment of Marie Jenkins as a secretary on 30 September 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 May 2017Registered office address changed from 25 High Street Rickmansworth Hertfordshire WD3 1ET to C/O Livingstones Accountants Limited Livingstones House 309 Harrow Road Wembley Middlesex HA9 6BD on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 25 High Street Rickmansworth Hertfordshire WD3 1ET to C/O Livingstones Accountants Limited Livingstones House 309 Harrow Road Wembley Middlesex HA9 6BD on 9 May 2017 (1 page)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(4 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
7 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
29 September 2010Registered office address changed from Unit 1C Sandown Industrial Estate Sandown Road Watford WD24 7UB on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Unit 1C Sandown Industrial Estate Sandown Road Watford WD24 7UB on 29 September 2010 (1 page)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 October 2008Return made up to 14/09/08; full list of members (3 pages)
2 October 2008Return made up to 14/09/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 November 2007Return made up to 14/09/07; full list of members (6 pages)
12 November 2007Return made up to 14/09/07; full list of members (6 pages)
8 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
8 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
4 October 2006Return made up to 14/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
15 September 2005Return made up to 14/09/05; full list of members (6 pages)
15 September 2005Return made up to 14/09/05; full list of members (6 pages)
14 September 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
14 September 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
28 October 2004Return made up to 14/09/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2004Return made up to 14/09/04; full list of members
  • 363(287) ‐ Registered office changed on 28/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004New secretary appointed (1 page)
21 September 2004New secretary appointed (1 page)
21 September 2004Secretary resigned (2 pages)
21 September 2004Secretary resigned (2 pages)
12 July 2004New secretary appointed (1 page)
12 July 2004New secretary appointed (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003Registered office changed on 29/09/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
29 September 2003Registered office changed on 29/09/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
29 September 2003New secretary appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003Director resigned (1 page)
14 September 2003Incorporation (15 pages)
14 September 2003Incorporation (15 pages)