Indian Restaurants Limited BIRMINGHAM


Indian Restaurants started in year 1997 as Private Limited Company with registration number 03453125. The Indian Restaurants company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Birmingham at Colmore Court. Postal code: B3 2BJ.

The firm has 3 directors, namely David S., Satnam L. and Vivek S.. Of them, Vivek S. has been with the company the longest, being appointed on 3 December 2001 and David S. has been with the company for the least time - from 18 February 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Indian Restaurants Limited Address / Contact

Office Address Colmore Court
Office Address2 9 Colmore Row
Town Birmingham
Post code B3 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03453125
Date of Incorporation Tue, 21st Oct 1997
Industry Licensed restaurants
End of financial Year 29th December
Company age 27 years old
Account next due date Tue, 26th Dec 2023 (120 days after)
Account last made up date Thu, 30th Dec 2021
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

David S.

Position: Director

Appointed: 18 February 2024

Satnam L.

Position: Director

Appointed: 23 April 2020

Vivek S.

Position: Director

Appointed: 03 December 2001

Laurence M.

Position: Director

Appointed: 23 May 2017

Resigned: 20 April 2020

Graham E.

Position: Director

Appointed: 19 January 2016

Resigned: 14 August 2018

Stephen H.

Position: Director

Appointed: 19 January 2016

Resigned: 06 August 2019

Michael M.

Position: Director

Appointed: 19 January 2016

Resigned: 23 May 2017

Tina E.

Position: Director

Appointed: 07 October 2015

Resigned: 30 June 2018

William G.

Position: Secretary

Appointed: 01 March 2009

Resigned: 19 January 2016

Roger L.

Position: Director

Appointed: 14 July 2008

Resigned: 18 August 2014

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 26 May 2006

Resigned: 01 October 2009

Bola L.

Position: Director

Appointed: 17 February 2003

Resigned: 06 October 2015

Shaun M.

Position: Director

Appointed: 01 August 2001

Resigned: 06 October 2015

Mark W.

Position: Director

Appointed: 31 March 2001

Resigned: 06 October 2015

Jamie M.

Position: Director

Appointed: 31 March 2001

Resigned: 01 January 2016

Martin Z.

Position: Director

Appointed: 31 March 2001

Resigned: 19 January 2016

Paul M.

Position: Director

Appointed: 05 March 2001

Resigned: 06 October 2015

Nytec Secretaries Limited

Position: Corporate Secretary

Appointed: 01 September 2000

Resigned: 22 December 2005

David G.

Position: Director

Appointed: 01 May 2000

Resigned: 19 April 2001

John T.

Position: Director

Appointed: 11 April 2000

Resigned: 26 January 2006

Albert R.

Position: Secretary

Appointed: 25 February 1999

Resigned: 01 September 2000

Vineet B.

Position: Secretary

Appointed: 08 May 1998

Resigned: 18 February 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 October 1997

Resigned: 21 October 1997

Iqbal W.

Position: Director

Appointed: 21 October 1997

Resigned: 03 February 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1997

Resigned: 21 October 1997

Muquim A.

Position: Secretary

Appointed: 21 October 1997

Resigned: 08 May 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Cinnamon Collection Limited from Birmingham, England. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Invest Co 1 Limited that put Birmingham, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Ranjit B., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Cinnamon Collection Limited

9 Colmore Row, Birmingham, B3 2BJ, England

Legal authority United Kingdom Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 9950317
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Invest Co 1 Limited

9 Colmore Row, Birmingham, B3 2BJ, England

Legal authority United Kingdom Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 9062170
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Ranjit B.

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

Baljinder B.

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

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Dec 2022
filed on: 6th, January 2024
Free Download (11 pages)

Company search

Advertisements