Flavours Of India (hastings) Limited HASTINGS


Founded in 2002, Flavours Of India (hastings), classified under reg no. 04347352 is an active company. Currently registered at 7 Castle Hill Road TN34 3QZ, Hastings the company has been in the business for 22 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2022-01-31. Since 2008-06-05 Flavours Of India (hastings) Limited is no longer carrying the name Abs (sussex).

The company has 2 directors, namely Sabira B., Mehbub M.. Of them, Mehbub M. has been with the company the longest, being appointed on 6 February 2017 and Sabira B. has been with the company for the least time - from 29 December 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Flavours Of India (hastings) Limited Address / Contact

Office Address 7 Castle Hill Road
Town Hastings
Post code TN34 3QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04347352
Date of Incorporation Fri, 4th Jan 2002
Industry Licensed restaurants
End of financial Year 31st January
Company age 22 years old
Account next due date Tue, 31st Oct 2023 (176 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Sabira B.

Position: Director

Appointed: 29 December 2022

Mehbub M.

Position: Director

Appointed: 06 February 2017

Chiro D.

Position: Director

Appointed: 06 June 2017

Resigned: 01 September 2021

Shima P.

Position: Director

Appointed: 06 June 2017

Resigned: 01 September 2021

Rajiv D.

Position: Secretary

Appointed: 25 April 2017

Resigned: 01 September 2021

Krishna D.

Position: Director

Appointed: 25 April 2017

Resigned: 31 January 2018

Chiro D.

Position: Director

Appointed: 24 April 2017

Resigned: 06 June 2017

Shima P.

Position: Secretary

Appointed: 12 April 2017

Resigned: 25 April 2017

Shima P.

Position: Secretary

Appointed: 12 April 2017

Resigned: 01 September 2021

Monuj P.

Position: Director

Appointed: 06 February 2017

Resigned: 25 April 2017

Mehbub M.

Position: Director

Appointed: 06 February 2017

Resigned: 25 April 2017

Chiro D.

Position: Director

Appointed: 26 November 2007

Resigned: 05 April 2017

Krishna D.

Position: Director

Appointed: 15 February 2007

Resigned: 15 February 2017

Monuj P.

Position: Director

Appointed: 19 July 2004

Resigned: 15 February 2007

Krishna D.

Position: Secretary

Appointed: 10 March 2004

Resigned: 10 March 2017

Bakul D.

Position: Secretary

Appointed: 04 January 2002

Resigned: 09 March 2004

Mehbub M.

Position: Director

Appointed: 04 January 2002

Resigned: 19 July 2004

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 2002

Resigned: 04 January 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As BizStats researched, there is Mehbub M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Shima P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Krishna D., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mehbub M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Shima P.

Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Krishna D.

Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Chiro D.

Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Abs (sussex) June 5, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 2205537 678       
Balance Sheet
Cash Bank In Hand46766 0892 605       
Cash Bank On Hand  2 605351      
Current Assets 66 0894 1672 9672 9672 9672 9672 9672 9672 967
Debtors  1 5622 516      
Net Assets Liabilities  7 67812 6747 0794 9295 8295 6595 4592 948
Net Assets Liabilities Including Pension Asset Liability1 2205537 678       
Other Debtors  1 5622 516      
Property Plant Equipment  195 171195 171      
Tangible Fixed Assets195 171195 171195 171       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve1 1204537 578       
Shareholder Funds1 2205537 678       
Other
Bank Borrowings Overdrafts  6 4126 412      
Corporation Tax Payable  1 043       
Creditors  132 61360 09852 93952 93952 03952 00952 00953 910
Creditors Due After One Year62 941131 399132 613       
Creditors Due Within One Year131 577129 40859 147       
Fixed Assets195 271195 271195 271195 171195 171195 171195 171195 171195 171195 171
Investments Fixed Assets100100100100      
Investments In Group Undertakings  100100      
Net Current Assets Liabilities-131 110-63 319-54 98057 13149 97249 97249 07249 04249 04250 943
Number Shares Allotted 100100       
Par Value Share 11       
Profit Loss   4 996      
Property Plant Equipment Gross Cost  195 171       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation195 171195 171        
Total Assets Less Current Liabilities64 161131 952140 291138 040138 040145 199146 099146 129146 129144 228
Average Number Employees During Period        33

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-01-31
filed on: 1st, December 2023
Free Download (3 pages)

Company search