Background WavePink WaveYellow Wave

ANGLO INDIAN BEVERAGE LTD (07965451)

ANGLO INDIAN BEVERAGE LTD (07965451) is an active UK company. incorporated on 27 February 2012. with registered office in Loughton. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. ANGLO INDIAN BEVERAGE LTD has been registered for 14 years. Current directors include INDRAPRAKASH, Jegatheesan, VIBUSHANAN, Kulaweerasingham.

Company Number
07965451
Status
active
Type
ltd
Incorporated
27 February 2012
Age
14 years
Address
Anglo Indian Beverage Ltd Trading As Manjal Indian Restaurant, Loughton, IG10 3TQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
INDRAPRAKASH, Jegatheesan, VIBUSHANAN, Kulaweerasingham
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO INDIAN BEVERAGE LTD

ANGLO INDIAN BEVERAGE LTD is an active company incorporated on 27 February 2012 with the registered office located in Loughton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. ANGLO INDIAN BEVERAGE LTD was registered 14 years ago.(SIC: 56101)

Status

active

Active since 14 years ago

Company No

07965451

LTD Company

Age

14 Years

Incorporated 27 February 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Anglo Indian Beverage Ltd Trading As Manjal Indian Restaurant Langston Road Loughton, IG10 3TQ,

Previous Addresses

Walbrook Building 195 Marsh Wall South Quay London E14 9SG
From: 28 February 2012To: 20 November 2023
Walbrook Building 195 Marsh Wall South Quay London -- Not a Us State -- E14 9SG England
From: 27 February 2012To: 28 February 2012
Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Apr 14
Owner Exit
Feb 20
New Owner
Feb 20
Director Joined
Jan 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

INDRAPRAKASH, Jegatheesan

Active
Trading As Manjal Indian Restaurant, LoughtonIG10 3TQ
Born April 1978
Director
Appointed 14 Mar 2012

VIBUSHANAN, Kulaweerasingham

Active
Trading As Manjal Indian Restaurant, LoughtonIG10 3TQ
Born October 1978
Director
Appointed 11 Jan 2024

FERNANDO, Saroja Stanley

Resigned
Church Drive, LondonNW9 8DP
Born August 1959
Director
Appointed 27 Feb 2012
Resigned 17 Apr 2014

PUVANESWARAN, Sathasivam

Resigned
195 Marsh Wall, LondonE14 9SG
Born November 1975
Director
Appointed 27 Feb 2012
Resigned 14 Mar 2012

Persons with significant control

3

2 Active
1 Ceased

Mr Kulaweerasingham Vibushanan

Active
195 Marsh Wall, LondonE14 9SG
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2019

Mr Sathasivam Ganaes Puvaneswaran

Ceased
195 Marsh Wall, LondonE14 9SG
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2019

Mr Jegatheesan Indraprakash

Active
Trading As Manjal Indian Restaurant, LoughtonIG10 3TQ
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
30 October 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
29 October 2018
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
19 September 2018
AAMDAAMD
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
2 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Gazette Notice Compulsory
3 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Gazette Filings Brought Up To Date
1 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Gazette Notice Compulsary
25 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Gazette Filings Brought Up To Date
24 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 February 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Incorporation Company
27 February 2012
NEWINCIncorporation