Background WavePink WaveYellow Wave

MASALA ZONE LIMITED (03551282)

MASALA ZONE LIMITED (03551282) is an active UK company. incorporated on 23 April 1998. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. MASALA ZONE LIMITED has been registered for 27 years. Current directors include BLUMBERGER, David Lorne, HENNESSEY, Francis Patrick, LOWRY, Jamie and 3 others.

Company Number
03551282
Status
active
Type
ltd
Incorporated
23 April 1998
Age
27 years
Address
47 Upper Berkeley Street, London, W1H 5QW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BLUMBERGER, David Lorne, HENNESSEY, Francis Patrick, LOWRY, Jamie, MATHRANI, Ranjit, PANJABI, Camellia, PANJABI, Namita Bhagwandas
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASALA ZONE LIMITED

MASALA ZONE LIMITED is an active company incorporated on 23 April 1998 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. MASALA ZONE LIMITED was registered 27 years ago.(SIC: 56101)

Status

active

Active since 27 years ago

Company No

03551282

LTD Company

Age

27 Years

Incorporated 23 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 3 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

ROPELAKE LIMITED
From: 23 April 1998To: 27 April 2004
Contact
Address

47 Upper Berkeley Street London, W1H 5QW,

Previous Addresses

C/O 5th Floor North 1 Great Cumberland Place London W1H 7AL England
From: 16 November 2016To: 29 November 2016
46 Upper Berkeley Street London W1H 5QW England
From: 15 November 2016To: 16 November 2016
5th Floor North 1 Great Cumberland Place London W1H 7AL
From: 23 April 1998To: 15 November 2016
Timeline

12 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Loan Secured
Apr 15
Director Joined
Mar 19
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BLUMBERGER, David Lorne

Active
Upper Berkeley Street, LondonW1H 5QW
Born December 1979
Director
Appointed 15 Nov 2025

HENNESSEY, Francis Patrick

Active
Upper Berkeley Street, LondonW1H 5QW
Born June 1963
Director
Appointed 15 Nov 2025

LOWRY, Jamie

Active
Upper Berkeley Street, LondonW1H 5QW
Born December 1981
Director
Appointed 15 Nov 2025

MATHRANI, Ranjit

Active
No 63 15 Portman Square, LondonW1H 6LJ
Born May 1943
Director
Appointed 25 Jun 1998

PANJABI, Camellia

Active
Upper Berkeley Street, LondonW1H 5QW
Born August 1941
Director
Appointed 27 Mar 2019

PANJABI, Namita Bhagwandas

Active
No 63 15 Portman Square, LondonW1H 6LJ
Born July 1945
Director
Appointed 25 Jun 1998

MATHRANI, Ranjit

Resigned
No 63 15 Portman Square, LondonW1H 6LJ
Secretary
Appointed 25 Jun 1998
Resigned 22 Apr 2010

MONTACK, Laurence Andrew

Resigned
40a Chase Green Avenue, EnfieldEN2 8EB
Secretary
Appointed 26 Aug 2008
Resigned 26 Aug 2008

MONTACK, Laurence Andrew

Resigned
40a Chase Green Avenue, EnfieldEN2 8EB
Secretary
Appointed 02 Jul 2007
Resigned 22 Apr 2008

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 23 Apr 1998
Resigned 25 Jun 1998

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 23 Apr 1998
Resigned 25 Jun 1998

Persons with significant control

1

Upper Berkeley Street, LondonW1H 5QW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Resolution
28 November 2025
RESOLUTIONSResolutions
Memorandum Articles
28 November 2025
MAMA
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Termination Secretary Company With Name
26 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Medium
4 February 2010
AAAnnual Accounts
Legacy
24 August 2009
395Particulars of Mortgage or Charge
Legacy
22 April 2009
363aAnnual Return
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
8 August 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
15 July 2008
287Change of Registered Office
Legacy
15 July 2008
123Notice of Increase in Nominal Capital
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
1 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 October 2007
AAAnnual Accounts
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Legacy
7 April 2006
288cChange of Particulars
Legacy
7 April 2006
288cChange of Particulars
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 August 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 April 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 January 2004
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
11 November 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
1 December 1999
AAAnnual Accounts
Legacy
1 December 1999
225Change of Accounting Reference Date
Resolution
6 October 1999
RESOLUTIONSResolutions
Resolution
6 October 1999
RESOLUTIONSResolutions
Resolution
6 October 1999
RESOLUTIONSResolutions
Legacy
5 May 1999
363sAnnual Return (shuttle)
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
287Change of Registered Office
Incorporation Company
23 April 1998
NEWINCIncorporation