Background WavePink WaveYellow Wave

TAJ INTERNATIONAL HOTELS LIMITED (01661824)

TAJ INTERNATIONAL HOTELS LIMITED (01661824) is an active UK company. incorporated on 3 September 1982. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. TAJ INTERNATIONAL HOTELS LIMITED has been registered for 43 years. Current directors include LÜBBE, Corinna, SHOME, Nabakumar.

Company Number
01661824
Status
active
Type
ltd
Incorporated
3 September 1982
Age
43 years
Address
C/O St James Court Hotel, London, SW1E 6AF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
LÜBBE, Corinna, SHOME, Nabakumar
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAJ INTERNATIONAL HOTELS LIMITED

TAJ INTERNATIONAL HOTELS LIMITED is an active company incorporated on 3 September 1982 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. TAJ INTERNATIONAL HOTELS LIMITED was registered 43 years ago.(SIC: 56101)

Status

active

Active since 43 years ago

Company No

01661824

LTD Company

Age

43 Years

Incorporated 3 September 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

BOMBAY BRASSERIE LIMITED
From: 3 September 1982To: 25 March 1997
Contact
Address

C/O St James Court Hotel Buckingham Gate London, SW1E 6AF,

Timeline

18 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Sept 14
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Nov 16
Director Joined
Sept 20
Director Left
Jul 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Aug 23
Director Left
Jan 24
Director Joined
Mar 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Left
Jun 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

LÜBBE, Corinna

Active
C/O St James Court Hotel, LondonSW1E 6AF
Born September 1973
Director
Appointed 31 Mar 2026

SHOME, Nabakumar

Active
C/O St James Court Hotel, LondonSW1E 6AF
Born September 1965
Director
Appointed 01 Oct 2025

MAHALINGHAM, Shivkumar

Resigned
Suite 209 Crown Plaza St James, LondonSW1E 6AF
Secretary
Appointed 01 Aug 2006
Resigned 14 Dec 2007

NAGARAJAN, Chandrasekhar, Mr.

Resigned
Kynaston Close, HarrowHA3 6TQ
Secretary
Appointed 08 Jan 2008
Resigned 31 Dec 2015

RANADE, Vasant Purushottam

Resigned
St James Court Hotel, LondonSW1 6AF
Secretary
Appointed N/A
Resigned 31 Jul 2006

AVARI, Mehrnavaz

Resigned
C/O St James Court Hotel, LondonSW1E 6AF
Born October 1981
Director
Appointed 20 Jan 2023
Resigned 30 Sept 2025

BALI, Navneet

Resigned
St James Court Hotel, LondonSW1E 6AF
Born January 1956
Director
Appointed N/A
Resigned 19 Jul 1999

BICKSON, Raymond, Mr.

Resigned
Flat No 10 Sealand Apartments, Taj President Cuffe Parade
Born December 1955
Director
Appointed 16 Sept 2004
Resigned 01 Sept 2014

CHHATWAL, Puneet

Resigned
C/O St James Court Hotel, LondonSW1E 6AF
Born April 1964
Director
Appointed 31 Aug 2023
Resigned 20 Jun 2025

DUBASH, Zubin Soli

Resigned
301/302 Anand Bhavan, Mumbai400007
Born August 1959
Director
Appointed 29 Jul 1999
Resigned 15 Sept 2004

HARNAL, Arun

Resigned
C/O St James Court Hotel, LondonSW1E 6AF
Born August 1957
Director
Appointed 10 Sept 2020
Resigned 05 Jan 2023

KERKAR, Ajit Baburao

Resigned
St James Court Hotel Buckingham Gate, LondonSW1E 6AF
Born June 1932
Director
Appointed 11 Feb 1997
Resigned 13 Sept 1997

LAKSHMANAN, Krishna Kumar

Resigned
A-42 4th Floor Mandhana Manor, Mumbai 400 016
Born October 1958
Director
Appointed 26 Mar 2001
Resigned 07 Jul 2004

MAHALINGAM, Shivkumar

Resigned
Suite 209 Crown Plaza St James, LondonSW1E 6AF
Born July 1957
Director
Appointed 07 Nov 2005
Resigned 14 Dec 2007

MANGAL, Piyush

Resigned
C/O St James Court Hotel, LondonSW1E 6AF
Born September 1972
Director
Appointed 06 Mar 2024
Resigned 10 Mar 2026

MENEZES, Leonard Armando

Resigned
Lexington Hotel, New York 10071
Born August 1941
Director
Appointed N/A
Resigned 01 May 1998

MODI, Adi Keki

Resigned
32a Bilton Road, GreenfordUB6 7DS
Born September 1950
Director
Appointed 27 May 1998
Resigned 31 Dec 2007

NAGARAJAN, Chandrasekhar

Resigned
C/O St James Court Hotel, LondonSW1E 6AF
Born September 1963
Director
Appointed 19 Apr 2016
Resigned 31 Dec 2023

NAGARAJAN, Chandrasekhar

Resigned
Kynaston Close, HarrowHA3 6TQ
Born September 1963
Director
Appointed 08 Jan 2008
Resigned 31 Dec 2015

PAREKH, Rajeshkumar Harshadrai, Mr.

Resigned
Seawoods Estate, Nri Complex, Sectors 54, 56, 58, Nerul
Born June 1962
Director
Appointed 08 Jan 2008
Resigned 01 Jul 2022

PUSHKAR, Anil, Mr.

Resigned
Flat 934, Maker Tower 'A1' Wing., Mumbai
Born May 1957
Director
Appointed 16 Sept 2004
Resigned 15 Oct 2016

RAMAKRISHNAN, Sowmyan

Resigned
Taj Mahal Hotel, Lolaba Mumbai400039
Born February 1949
Director
Appointed 27 May 1998
Resigned 19 Aug 1999

RANADE, Vasant Purushottam

Resigned
3 Greengate, GreenfordUB6 0QH
Born July 1950
Director
Appointed 27 May 1998
Resigned 07 Nov 2005

TAWAKLEY, Ashwini Dayal

Resigned
38 Highfield Avenue, GreenfordUB6 0JD
Born December 1956
Director
Appointed 11 Feb 1997
Resigned 29 May 1998

Persons with significant control

1

Mandlik Road, Mumbai

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Appoint Person Director Company With Name Date
17 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
1 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Auditors Resignation Company
16 July 2013
AUDAUD
Auditors Resignation Company
3 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Legacy
16 March 2012
MG02MG02
Legacy
16 March 2012
MG02MG02
Legacy
16 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2009
AR01AR01
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Resolution
10 August 2006
RESOLUTIONSResolutions
Resolution
10 August 2006
RESOLUTIONSResolutions
Resolution
10 August 2006
RESOLUTIONSResolutions
Resolution
10 August 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
10 March 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
31 July 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
363sAnnual Return (shuttle)
Legacy
3 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
23 April 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1996
AAAnnual Accounts
Legacy
16 April 1996
225(1)225(1)
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Resolution
2 April 1996
RESOLUTIONSResolutions
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 February 1995
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
10 May 1994
AAAnnual Accounts
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
6 February 1992
225(1)225(1)
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
2 February 1992
363aAnnual Return
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Legacy
28 March 1990
288288
Legacy
7 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 February 1990
AAAnnual Accounts
Legacy
15 February 1990
363363
Legacy
13 December 1989
287Change of Registered Office
Legacy
8 December 1989
288288
Legacy
10 February 1989
288288
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Legacy
15 December 1988
363363
Legacy
15 December 1988
288288
Legacy
28 May 1988
395Particulars of Mortgage or Charge
Legacy
2 December 1987
287Change of Registered Office
Accounts With Accounts Type Full
30 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 June 1986
363363
Accounts With Accounts Type Full
9 May 1986
AAAnnual Accounts