Company NameConcord Tandoori Restaurant Limited
DirectorMohbub Bakth
Company StatusActive
Company Number05005016
CategoryPrivate Limited Company
Incorporation Date31 December 2003(20 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Mohbub Bakth
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(2 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Ashwood Terrace
Sunderland
Tyne & Wear
SR2 7NB
Secretary NameSayek Ahmed
NationalityBritish
StatusCurrent
Appointed01 March 2004(2 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address30 Sycamore Avenue
Washington
Tyne & Wear
NE38 9BH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 December 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone0191 4169548
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Victoria Place
Concord
Washington
Tyne & Wear
NE37 2SY
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

50 at £1Mahbub Bakht
50.00%
Ordinary
50 at £1Sayek Ahmed
50.00%
Ordinary

Financials

Year2014
Net Worth-£31,522
Cash£14,758
Current Liabilities£50,788

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 January 2024 (4 months ago)
Next Return Due21 January 2025 (8 months, 2 weeks from now)

Charges

19 October 2006Delivered on: 21 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(4 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Director's details changed for Mohbub Bakth on 31 December 2009 (2 pages)
15 March 2010Director's details changed for Mohbub Bakth on 31 December 2009 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (13 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (13 pages)
7 July 2009Registered office changed on 07/07/2009 from liberty house 20 chorlton road hulme manchester M15 4LL (1 page)
7 July 2009Registered office changed on 07/07/2009 from liberty house 20 chorlton road hulme manchester M15 4LL (1 page)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 July 2008Return made up to 31/12/07; full list of members (3 pages)
22 July 2008Return made up to 31/12/07; full list of members (3 pages)
7 March 2008Registered office changed on 07/03/2008 from concord tandoori restaurant LIMITED 2 victoria place concord washington tyne & WEARNE37 2SY (1 page)
7 March 2008Registered office changed on 07/03/2008 from concord tandoori restaurant LIMITED 2 victoria place concord washington tyne & WEARNE37 2SY (1 page)
17 December 2007Partial exemption accounts made up to 31 March 2007 (10 pages)
17 December 2007Partial exemption accounts made up to 31 March 2007 (10 pages)
11 March 2007Partial exemption accounts made up to 31 March 2006 (5 pages)
11 March 2007Partial exemption accounts made up to 31 March 2006 (5 pages)
10 January 2007Return made up to 31/12/06; full list of members (6 pages)
10 January 2007Return made up to 31/12/06; full list of members (6 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
8 February 2006Return made up to 31/12/05; full list of members (6 pages)
8 February 2006Return made up to 31/12/05; full list of members (6 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 April 2005Return made up to 31/12/04; full list of members (6 pages)
26 April 2005Return made up to 31/12/04; full list of members (6 pages)
2 November 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
2 November 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
3 March 2004Ad 01/03/04--------- £ si 99@1=99 £ ic 2/101 (2 pages)
3 March 2004Ad 01/03/04--------- £ si 99@1=99 £ ic 2/101 (2 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004Registered office changed on 23/02/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 February 2004Registered office changed on 23/02/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004New director appointed (2 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Secretary resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
31 December 2003Incorporation (29 pages)
31 December 2003Incorporation (29 pages)