The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Mr Abdul Karim
    Born in May 1988
    Individual (45 offsprings)
    Person with significant control
    2019-01-01 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Choudhury, Mohammad Mubinul Islam
    Company Director born in May 1990
    Individual (5 offsprings)
    Officer
    2019-02-18 ~ dissolved
    OF - Director → CIF 0
    Mr Mohammad Mubinul Islam Choudhury
    Born in May 1990
    Individual (5 offsprings)
    Person with significant control
    2019-02-18 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Ali, Aktar
    Director born in March 1963
    Individual (3 offsprings)
    Officer
    2012-08-29 ~ 2012-08-29
    OF - Director → CIF 0
    Ali, Aktar
    Director born in March 1969
    Individual (3 offsprings)
    Officer
    2012-08-29 ~ 2017-05-03
    OF - Director → CIF 0
    Ali, Aktar
    Individual (3 offsprings)
    Officer
    2010-10-20 ~ 2017-05-03
    OF - Secretary → CIF 0
    Mr Aktar Ali
    Born in March 1969
    Individual (3 offsprings)
    Person with significant control
    2016-07-01 ~ 2017-05-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Ali, Samir, Mr.
    Individual
    Officer
    2002-10-18 ~ 2011-10-20
    OF - Secretary → CIF 0
  • 3
    Jolil, Abdul
    Director born in March 1994
    Individual (3 offsprings)
    Officer
    2019-01-01 ~ 2019-02-18
    OF - Director → CIF 0
    Mr Abdul Jolil
    Born in March 1994
    Individual (3 offsprings)
    Person with significant control
    2019-01-01 ~ 2019-02-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Khan, Tafozzul
    Director born in June 1964
    Individual (1 offspring)
    Officer
    2002-10-18 ~ 2019-01-01
    OF - Director → CIF 0
    Mr Tafozzul Khan
    Born in June 1964
    Individual (1 offspring)
    Person with significant control
    2016-07-01 ~ 2019-01-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    SHENLEY SECRETARIES LIMITED - now
    788-790 Finchley Road, London
    Active Corporate (1 parent, 85 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2002-10-18 ~ 2002-10-18
    PE - Nominee Secretary → CIF 0
  • 6
    788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    2002-10-18 ~ 2002-10-18
    PE - Nominee Director → CIF 0
parent relation
Company in focus

SPICE OF BENGAL LIMITED

Standard Industrial Classification
56101 - Licenced Restaurants
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
27,000 GBP2017-12-31
31,000 GBP2016-12-31
Property, Plant & Equipment
70,821 GBP2017-12-31
72,064 GBP2016-12-31
Total Inventories
3,960 GBP2017-12-31
3,815 GBP2016-12-31
Cash at bank and in hand
4,209 GBP2017-12-31
6,174 GBP2016-12-31
Current Assets
8,169 GBP2017-12-31
9,989 GBP2016-12-31
Net Current Assets/Liabilities
-99,752 GBP2017-12-31
-101,450 GBP2016-12-31
Total Assets Less Current Liabilities
-1,931 GBP2017-12-31
1,614 GBP2016-12-31
Equity
Called up share capital
100 GBP2017-12-31
100 GBP2016-12-31
Retained earnings (accumulated losses)
-2,031 GBP2017-12-31
1,514 GBP2016-12-31
Equity
-1,931 GBP2017-12-31
1,614 GBP2016-12-31
Intangible Assets - Gross Cost
Net goodwill
80,000 GBP2016-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
53,000 GBP2017-12-31
49,000 GBP2016-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
4,000 GBP2017-01-01 ~ 2017-12-31
Intangible Assets
Net goodwill
27,000 GBP2017-12-31
31,000 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
57,697 GBP2017-12-31
57,697 GBP2016-12-31
Other
61,193 GBP2017-12-31
60,120 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
118,890 GBP2017-12-31
117,817 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
48,069 GBP2017-12-31
45,753 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
48,069 GBP2017-12-31
45,753 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
2,316 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,316 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Land and buildings
57,697 GBP2017-12-31
57,697 GBP2016-12-31
Other
13,124 GBP2017-12-31
14,367 GBP2016-12-31
Bank Borrowings/Overdrafts
Current
4,174 GBP2017-12-31
Other Taxation & Social Security Payable
7,382 GBP2017-12-31
11,786 GBP2016-12-31
Other Creditors
Current
96,365 GBP2017-12-31
99,653 GBP2016-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2017-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2017-01-01 ~ 2017-12-31
Equity
Called up share capital
100 GBP2017-12-31
100 GBP2016-12-31

  • SPICE OF BENGAL LIMITED
    Info
    Registered number 04566615
    Olympia House, Armitage Road, London NW11 8RQ
    Private Limited Company incorporated on 2002-10-18 and dissolved on 2021-02-27 (18 years 4 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.