Company NameIndian Cavalry Limited
Company StatusActive
Company NumberSC099543
CategoryPrivate Limited Company
Incorporation Date11 June 1986(37 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Shahidul Alam Chowdhury
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1989(2 years, 8 months after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Queensferry Terrace
Edinburgh
EH4 3EG
Scotland
Director NameAriyan Shahid Chowdhury
Date of BirthAugust 2005 (Born 18 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(35 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Queensferry Terrace
Edinburgh
EH4 3EG
Scotland
Director NameNazmunnahar Chowdhury
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(35 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Queensferry Terrace
Edinburgh
EH4 3EG
Scotland
Secretary NameSteedman And Company Ltd (Corporation)
StatusCurrent
Appointed22 November 2005(19 years, 5 months after company formation)
Appointment Duration18 years, 5 months
Correspondence Address3 Queen Street
Edinburgh
EH2 1JE
Scotland
Director NameBilquis Chowdhury
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(2 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 27 November 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Manor Place
Edinburgh
Midlothian
EH3 7DH
Scotland
Secretary NameBilquis Chowdhury
NationalityBritish
StatusResigned
Appointed14 February 1989(2 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 22 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Manor Place
Edinburgh
Midlothian
EH3 7DH
Scotland

Contact

Websiteindiancavalryclub.co.uk

Location

Registered Address3 Queen Street
Edinburgh
EH2 1JE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ariyan Chowdhury
50.00%
Ordinary
50 at £1Shahid Chowdhury
50.00%
Ordinary

Financials

Year2014
Net Worth£823,663
Cash£3,048
Current Liabilities£558,253

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Charges

23 February 2006Delivered on: 3 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as gf, lgf, 22 coates crescent, edinburgh.
Outstanding
16 January 2006Delivered on: 31 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
19 December 2005Delivered on: 5 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
25 October 1999Delivered on: 10 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat one, 20 palmerston place, edinburgh.
Outstanding
12 July 1993Delivered on: 15 July 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4/6 glanville place, edinburgh.
Outstanding

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with updates (4 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
6 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
7 June 2022Appointment of Nazmunnahar Chowdhury as a director on 1 June 2022 (2 pages)
7 June 2022Appointment of Ariyan Shahid Chowdhury as a director on 1 June 2022 (2 pages)
7 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
16 June 2021Secretary's details changed for Steedman and Company Ltd on 6 June 2021 (1 page)
8 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
12 May 2021Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 3 Queen Street Edinburgh EH2 1JE on 12 May 2021 (1 page)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
3 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
15 October 2019Satisfaction of charge 5 in full (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
19 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
2 August 2017Satisfaction of charge 3 in full (1 page)
2 August 2017Satisfaction of charge 3 in full (1 page)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
7 June 2017Registered office address changed from 14 Queensferry Terrace Edinburgh EH4 3EG to 7 Howe Street Edinburgh EH3 6TE on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 14 Queensferry Terrace Edinburgh EH4 3EG to 7 Howe Street Edinburgh EH3 6TE on 7 June 2017 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Secretary's details changed for Steedman and Company Ltd on 15 June 2015 (1 page)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Secretary's details changed for Steedman and Company Ltd on 15 June 2015 (1 page)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 June 2010Secretary's details changed for Steedman and Company Ltd on 13 June 2010 (2 pages)
21 June 2010Secretary's details changed for Steedman and Company Ltd on 13 June 2010 (2 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mr Shahidul Alam Chowdhury on 13 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Shahidul Alam Chowdhury on 13 June 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
4 May 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 June 2009Return made up to 13/06/09; full list of members (3 pages)
22 June 2009Return made up to 13/06/09; full list of members (3 pages)
30 June 2008Return made up to 13/06/08; full list of members (3 pages)
30 June 2008Return made up to 13/06/08; full list of members (3 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
20 February 2008Registered office changed on 20/02/08 from: 14 queensferry road edinburgh EH4 3EG (1 page)
20 February 2008Registered office changed on 20/02/08 from: 14 queensferry road edinburgh EH4 3EG (1 page)
12 July 2007Return made up to 13/06/07; full list of members (2 pages)
12 July 2007Return made up to 13/06/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
28 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
28 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
26 June 2006Return made up to 13/06/06; full list of members (6 pages)
26 June 2006Return made up to 13/06/06; full list of members (6 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
31 January 2006Partic of mort/charge * (4 pages)
31 January 2006Partic of mort/charge * (4 pages)
5 January 2006Partic of mort/charge * (3 pages)
5 January 2006Partic of mort/charge * (3 pages)
20 December 2005Registered office changed on 20/12/05 from: 12A beaverhall road edinburgh midlothian EH7 4JE (1 page)
20 December 2005Registered office changed on 20/12/05 from: 12A beaverhall road edinburgh midlothian EH7 4JE (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (1 page)
2 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
2 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
8 June 2005Return made up to 13/06/05; full list of members (6 pages)
8 June 2005Return made up to 13/06/05; full list of members (6 pages)
10 February 2005Return made up to 13/06/04; full list of members (6 pages)
10 February 2005Return made up to 13/06/04; full list of members (6 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
2 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
31 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
31 July 2003Return made up to 13/06/03; full list of members (6 pages)
31 July 2003Return made up to 13/06/03; full list of members (6 pages)
31 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
30 October 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 October 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 July 2002Return made up to 13/06/02; full list of members (6 pages)
30 July 2002Return made up to 13/06/02; full list of members (6 pages)
29 October 2001Accounts for a small company made up to 30 September 2000 (6 pages)
29 October 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 September 2001Return made up to 13/06/01; full list of members (6 pages)
25 September 2001Return made up to 13/06/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
19 July 2000Return made up to 13/06/00; full list of members (6 pages)
19 July 2000Return made up to 13/06/00; full list of members (6 pages)
10 November 1999Partic of mort/charge * (5 pages)
10 November 1999Partic of mort/charge * (5 pages)
24 August 1999Return made up to 13/06/99; no change of members (4 pages)
24 August 1999Return made up to 13/06/99; no change of members (4 pages)
24 August 1999Registered office changed on 24/08/99 from: 3 atholl place edinburgh EH3 8HP (1 page)
24 August 1999Registered office changed on 24/08/99 from: 3 atholl place edinburgh EH3 8HP (1 page)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
11 December 1998Return made up to 13/06/98; no change of members (4 pages)
11 December 1998Return made up to 13/06/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 30 September 1997 (6 pages)
2 November 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 September 1997Accounts for a small company made up to 30 September 1996 (4 pages)
24 September 1997Accounts for a small company made up to 30 September 1996 (4 pages)
2 July 1997Return made up to 13/06/97; full list of members (6 pages)
2 July 1997Return made up to 13/06/97; full list of members (6 pages)
9 October 1996Return made up to 13/06/96; no change of members (4 pages)
9 October 1996Return made up to 13/06/96; no change of members (4 pages)
1 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
1 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
13 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
13 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
22 June 1995Return made up to 13/06/95; full list of members (6 pages)
22 June 1995Return made up to 13/06/95; full list of members (6 pages)
15 July 1993Partic of mort/charge * (3 pages)
15 July 1993Partic of mort/charge * (3 pages)
11 June 1986Incorporation (20 pages)
11 June 1986Incorporation (20 pages)