Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANDARD INDIAN RESTAURANT LIMITED
Company Information for

STANDARD INDIAN RESTAURANT LIMITED

40 ST GABRIEL ROAD, LONDON, NW2 4SA,
Company Registration Number
01290652
Private Limited Company
Active

Company Overview

About Standard Indian Restaurant Ltd
STANDARD INDIAN RESTAURANT LIMITED was founded on 1976-12-15 and has its registered office in . The organisation's status is listed as "Active". Standard Indian Restaurant Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STANDARD INDIAN RESTAURANT LIMITED
 
Legal Registered Office
40 ST GABRIEL ROAD
LONDON
NW2 4SA
Other companies in NW2
 
Filing Information
Company Number 01290652
Company ID Number 01290652
Date formed 1976-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB242116210  
Last Datalog update: 2024-06-07 15:22:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANDARD INDIAN RESTAURANT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STANDARD INDIAN RESTAURANT LIMITED

Current Directors
Officer Role Date Appointed
MANJULA BEDHAN
Director 2005-08-15
PANKAJ BEDHAN
Director 2005-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
RAMLAL BEDHAN
Director 1991-04-10 2012-05-20
SHABIR AHMED RAIDHAN
Company Secretary 2007-11-01 2010-09-15
SAJAL KUMAR MAITRA
Company Secretary 1991-04-10 2007-08-23
VICTOR MACHADO
Director 1991-04-10 1994-07-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 012906520006
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-16AR0113/04/16 ANNUAL RETURN FULL LIST
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-29AR0113/04/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0113/04/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0113/04/13 ANNUAL RETURN FULL LIST
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RAMLAL BEDHAN
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-17AR0113/04/12 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHABIR RAIDHAN
2011-05-25AR0113/04/11 ANNUAL RETURN FULL LIST
2011-02-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-03AR0113/04/10 ANNUAL RETURN FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RAMLAL BEDHAN / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PANKAJ BEDHAN / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MANJULA BEDHAN / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RAMLAL BEDHAN / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PANKAJ BEDHAN / 01/01/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MANJULA BEDHAN / 01/01/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-31363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-25363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-05-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-14363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-22288aNEW SECRETARY APPOINTED
2008-01-22288bSECRETARY RESIGNED
2007-12-07287REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 21-23 WESTBOURNE GROVE LONDON W2 4UA
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-04-24363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-05-09363aRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2004-04-20363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2004-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-24363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-03363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-01363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-27363(288)SECRETARY'S PARTICULARS CHANGED
2000-04-27363sRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-02363aRETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS
1999-06-01353LOCATION OF REGISTER OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-29363(288)SECRETARY'S PARTICULARS CHANGED
1998-04-29363sRETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-13363aRETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS
1996-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-24363aRETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS
1995-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-09363xRETURN MADE UP TO 13/04/95; FULL LIST OF MEMBERS
1995-05-02288DIRECTOR RESIGNED
1994-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-05-06363xRETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to STANDARD INDIAN RESTAURANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STANDARD INDIAN RESTAURANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-04-15 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1989-03-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-07 Satisfied BARCLAYS BANK PLC
MORTGAGE 1979-11-09 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STANDARD INDIAN RESTAURANT LIMITED

Intangible Assets
Patents
We have not found any records of STANDARD INDIAN RESTAURANT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANDARD INDIAN RESTAURANT LIMITED
Trademarks
We have not found any records of STANDARD INDIAN RESTAURANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANDARD INDIAN RESTAURANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as STANDARD INDIAN RESTAURANT LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where STANDARD INDIAN RESTAURANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STANDARD INDIAN RESTAURANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STANDARD INDIAN RESTAURANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1