The Famous Kensington Tandoori Limited MIDDLESEX


Founded in 2000, The Famous Kensington Tandoori, classified under reg no. 03913329 is an active company. Currently registered at 32 Byron Hill Road HA2 0HY, Middlesex the company has been in the business for twenty four years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 3 directors, namely Khalkur R., Sheikh S. and Nasima R.. Of them, Nasima R. has been with the company the longest, being appointed on 25 January 2000 and Khalkur R. has been with the company for the least time - from 18 June 2003. At present there is 1 former director listed by the firm - Shah K., who left the firm on 31 May 2001. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

The Famous Kensington Tandoori Limited Address / Contact

Office Address 32 Byron Hill Road
Office Address2 Harrow On The Hill
Town Middlesex
Post code HA2 0HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03913329
Date of Incorporation Tue, 25th Jan 2000
Industry Licensed restaurants
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Khalkur R.

Position: Director

Appointed: 18 June 2003

Sheikh S.

Position: Director

Appointed: 31 May 2001

Nasima R.

Position: Director

Appointed: 25 January 2000

Sheikh S.

Position: Secretary

Appointed: 01 June 2006

Resigned: 23 January 2013

Shah K.

Position: Director

Appointed: 25 January 2000

Resigned: 31 May 2001

Theydon Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 January 2000

Resigned: 25 January 2000

Newaz R.

Position: Secretary

Appointed: 25 January 2000

Resigned: 01 June 2006

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2000

Resigned: 25 January 2000

People with significant control

The register of PSCs that own or have control over the company includes 5 names. As we identified, there is Sheikh S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Nasima R. This PSC has significiant influence or control over the company,. Moving on, there is Nusrat R., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Sheikh S.

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

Nasima R.

Notified on 4 February 2017
Ceased on 29 January 2019
Nature of control: significiant influence or control

Nusrat R.

Notified on 18 March 2017
Ceased on 29 January 2019
Nature of control: significiant influence or control

Nusrat R.

Notified on 6 April 2016
Ceased on 17 March 2017
Nature of control: 25-50% shares

Nasima R.

Notified on 6 April 2016
Ceased on 3 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-30
Net Worth-30 716-14 541-8 445-495187 
Balance Sheet
Current Assets8 17711 41011 07614 1426 3365 855
Net Assets Liabilities    18714 412
Cash Bank In Hand7 1419 6105 040   
Debtors1 0361 8006 036   
Net Assets Liabilities Including Pension Asset Liability-30 716-14 541-8 445-495187 
Tangible Fixed Assets53 84551 95650 351   
Reserves/Capital
Called Up Share Capital1 0001 0001 000   
Profit Loss Account Reserve-31 716-15 541-9 445   
Shareholder Funds-30 716-14 541-8 445-495187 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -13 370-13 370
Creditors    49 90533 713
Fixed Assets53 84551 95650 35148 98647 82646 840
Net Current Assets Liabilities-84 561-66 497-58 796-48 761-34 269-19 058
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  5 0005009 3008 800
Total Assets Less Current Liabilities  -7 72522513 55727 782
Advances Credits Directors     498
Accruals Deferred Income  72072013 370 
Creditors Due Within One Year92 73877 90769 15263 40349 905 
Number Shares Allotted1 0001 0001 000   
Par Value Share 11   
Value Shares Allotted1 0001 0001 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
Free Download (4 pages)

Company search

Advertisements