Background WavePink WaveYellow Wave

THE INDIA COLLECTION LTD (03553775)

THE INDIA COLLECTION LTD (03553775) is an active UK company. incorporated on 27 April 1998. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE INDIA COLLECTION LTD has been registered for 27 years. Current directors include BLUMBERGER, David Lorne, HENNESSEY, Francis Patrick, LOWRY, Jamie and 2 others.

Company Number
03553775
Status
active
Type
ltd
Incorporated
27 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, Namita Bhagwandas
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INDIA COLLECTION LTD

THE INDIA COLLECTION LTD is an active company incorporated on 27 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. THE INDIA COLLECTION LTD was registered 27 years ago.(SIC: 56101)

Status

active

Active since 27 years ago

Company No

03553775

LTD Company

Age

27 Years

Incorporated 27 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 (6 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

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

FINE INDIAN RESTAURANTS LIMITED
From: 13 March 2013To: 6 August 2018
SHOTQUAY LIMITED
From: 27 April 1998To: 13 March 2013
Contact
Address

47 Upper Berkeley Street London, W1H 5QW,

Previous Addresses

47 47 Upper Berkeley Street London W1H 5QW England
From: 1 August 2024To: 1 August 2024
No 63, 15 Portman Square No.63, 15 Portman Square London W1H 6LJ England
From: 12 March 2024To: 1 August 2024
47 Upper Berkeley Street London W1H 5QW England
From: 30 November 2016To: 12 March 2024
C/O 5th Floor North 1 Great Cumberland Place London W1H 7AL England
From: 16 November 2016To: 30 November 2016
47 Upper Berkeley Street London W1H 5QW England
From: 15 November 2016To: 16 November 2016
46 Upper Berkeley Street London W1H 5QW England
From: 15 November 2016To: 15 November 2016
C/O 5th Floor North C/O Mw Eat 1 Great Cumberland Place London W1H 7AL
From: 4 April 2013To: 15 November 2016
C/O Mw Eat 1 Great Cumberland Place London W1H 7AL United Kingdom
From: 3 April 2012To: 4 April 2013
C/O Masala World 5Th Floor North 1 Great Cumberland Place London W1H 7AL United Kingdom
From: 6 April 2011To: 3 April 2012
C/O Masala World 1 Great Cumberland Place London W1H 7AL
From: 27 April 1998To: 6 April 2011
Timeline

8 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Loan Secured
Apr 15
Funding Round
May 19
Share Issue
May 19
Loan Cleared
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 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, 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 31 Mar 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 27 Apr 1998
Resigned 25 Jun 1998

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 27 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
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Memorandum Articles
28 November 2025
MAMA
Resolution
28 November 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 November 2025
MR04Satisfaction of Charge
Replacement Filing Of Confirmation Statement With Made Up Date
31 October 2025
RP01CS01RP01CS01
Confirmation Statement
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Resolution
20 December 2023
RESOLUTIONSResolutions
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
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 May 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Resolution
10 October 2018
RESOLUTIONSResolutions
Resolution
6 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 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
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
1 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
10 April 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 March 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2009
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
13 May 2008
288cChange of Particulars
Legacy
13 May 2008
288cChange of Particulars
Legacy
13 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
3 January 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 June 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2004
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
12 November 2002
AAAnnual Accounts
Legacy
14 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
11 May 1999
363sAnnual Return (shuttle)
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
288bResignation of Director or Secretary
Legacy
20 July 1998
287Change of Registered Office
Incorporation Company
27 April 1998
NEWINCIncorporation