Company NameMumbai Delight Limited
Company StatusActive
Company Number08146035
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ajay Kumar Chaurasia
Date of BirthOctober 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Gold, Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameMr Raghavendra Kumar Raghav
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Gold, Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameMr Shaisav Roy
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Gold, Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameMr Harshad Balubhai Vikani
Date of BirthMay 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address51 A
South Lambeth Road
London
SW8 1RH

Contact

Websitewww.mumbaidelight.co.uk
Telephone020 70910043
Telephone regionLondon

Location

Registered AddressOffice Gold, Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£104,288
Cash£5,237

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

8 September 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
26 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
4 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
2 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
7 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
4 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
4 August 2018Notification of Raghavendra Kumar Raghav as a person with significant control on 1 April 2018 (2 pages)
4 August 2018Notification of Shaisav Roy as a person with significant control on 1 April 2018 (2 pages)
8 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
8 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
31 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
29 July 2017Change of details for Mr Ajay Kumar Chaurasia as a person with significant control on 6 April 2016 (2 pages)
29 July 2017Change of details for Mr Ajay Kumar Chaurasia as a person with significant control on 6 April 2016 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
23 April 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
23 April 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 April 2016Registered office address changed from 51 a South Lambeth Road London SW8 1RH to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 51 a South Lambeth Road London SW8 1RH to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 7 April 2016 (1 page)
26 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 400
(5 pages)
26 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 400
(5 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 400
(5 pages)
1 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 400
(5 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 October 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 400
(5 pages)
23 October 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 400
(5 pages)
16 February 2013Director's details changed for Mr Raghavendra Kumar Raghavusual on 20 January 2013 (2 pages)
16 February 2013Director's details changed for Mr Raghavendra Kumar Raghavusual on 20 January 2013 (2 pages)
16 February 2013Termination of appointment of Harshad Vikani as a director (1 page)
16 February 2013Termination of appointment of Harshad Vikani as a director (1 page)
5 January 2013Registered office address changed from 387B Lewisham High Street Lewisham London SE13 6NZ United Kingdom on 5 January 2013 (1 page)
5 January 2013Registered office address changed from 387B Lewisham High Street Lewisham London SE13 6NZ United Kingdom on 5 January 2013 (1 page)
5 January 2013Registered office address changed from 387B Lewisham High Street Lewisham London SE13 6NZ United Kingdom on 5 January 2013 (1 page)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)