Company NameWadhurst Indian Brasserie Limited
DirectorsJamalur Rahman and Abdul Kalam
Company StatusActive
Company Number08157580
CategoryPrivate Limited Company
Incorporation Date26 July 2012(11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Jamalur Rahman
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-15 Greatorex Street
1st Floor
London
E1 5NF
Secretary NameMr Jamalur Rahman
StatusCurrent
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address7-15 Greatorex Street
1st Floor
London
E1 5NF
Director NameMr Abdul Kalam
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(4 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-15 Greatorex Street
1st Floor
London
E1 5NF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Kowsar Ali
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-15 Greatorex Street
1st Floor
London
E1 5NF

Location

Registered Address50 Brian Road
Romford
RM6 5BX
RegionLondon
ConstituencyIlford South
CountyGreater London
WardChadwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£29,376
Cash£3,328
Current Liabilities£157,045

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (3 weeks, 6 days from now)

Charges

3 May 2017Delivered on: 5 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Fenn house high street wadhurst TN5 6AJ.
Outstanding
3 January 2017Delivered on: 3 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

15 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
5 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
8 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 May 2017Registration of charge 081575800002, created on 3 May 2017 (38 pages)
5 May 2017Registration of charge 081575800002, created on 3 May 2017 (38 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
30 March 2017Appointment of Mr Abdul Kalam as a director on 30 March 2017 (2 pages)
30 March 2017Appointment of Mr Abdul Kalam as a director on 30 March 2017 (2 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
3 January 2017Registration of charge 081575800001, created on 3 January 2017 (42 pages)
3 January 2017Registration of charge 081575800001, created on 3 January 2017 (42 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
22 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
7 May 2014Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
7 May 2014Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
2 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
30 July 2012Appointment of Mr Jamalur Rahman as a secretary (1 page)
30 July 2012Appointment of Mr Kowsar Ali as a director (2 pages)
30 July 2012Appointment of Mr Jamalur Rahman as a secretary (1 page)
30 July 2012Appointment of Mr Jamalur Rahman as a director (2 pages)
30 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
30 July 2012Appointment of Mr Kowsar Ali as a director (2 pages)
30 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
30 July 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 100
(3 pages)
30 July 2012Appointment of Mr Jamalur Rahman as a director (2 pages)
30 July 2012Statement of capital following an allotment of shares on 26 July 2012
  • GBP 100
(3 pages)
26 July 2012Incorporation (36 pages)
26 July 2012Incorporation (36 pages)