Bromley
Kent
BR1 2QP
Director Name | Miss Lale Elsa Kemal |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(43 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 21 East Street Bromley Kent BR1 1QE |
Director Name | Mr Metin Peter Kemal |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(43 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Banking |
Country of Residence | England |
Correspondence Address | 21 East Street Bromley Kent BR1 1QE |
Director Name | Mrs Sezgin Kemal |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Sundridge Avenue Bromley BR1 2QP |
Director Name | Mr Refik Salih Kemal |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(15 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 19 July 2011) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Farm Avenue London SW16 2UT |
Director Name | Mr Peter Salih Kemal |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(15 years, 10 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 02 January 2020) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 35 Sundridge Avenue Bromley Kent BR1 2QA |
Secretary Name | Mr Altan Kemal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(15 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 30 May 1992) |
Role | Company Director |
Correspondence Address | 9 King Henry Mews Orpington Kent BR6 6NP |
Secretary Name | Mr Refik Salih Kemal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(16 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 19 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Farm Avenue London SW16 2UT |
Telephone | 020 84645951 |
---|---|
Telephone region | London |
Registered Address | 21 East Street Bromley Kent BR1 1QE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10.1k at £1 | Peter Salih Kemal 66.89% Ordinary |
---|---|
2.5k at £1 | Lale Elsa Kemal 16.56% Ordinary |
2.5k at £1 | Metin Peter Kemal 16.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,182,752 |
Cash | £248,109 |
Current Liabilities | £43,607 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
2 December 2004 | Delivered on: 8 December 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 244 high street bromley kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
27 March 1986 | Delivered on: 11 April 1986 Satisfied on: 12 January 2009 Persons entitled: Commercial Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land with the premises k/a 246 high street bromley greater london title no. P138272. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 March 1986 | Delivered on: 11 April 1986 Satisfied on: 8 January 2009 Persons entitled: Commercial Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land together with the premises k/a 111 streatham high road london SW16 title no. Sgl 245886. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 June 1979 | Delivered on: 13 June 1979 Satisfied on: 8 January 2009 Persons entitled: Midland Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises being 111 streatham high road london SW16 together with all fixtures etc. Fully Satisfied |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
28 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
28 March 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
5 November 2020 | Notification of Lale Elsa Kemal as a person with significant control on 5 November 2020 (2 pages) |
5 November 2020 | Cessation of Sezgin Kemal as a person with significant control on 5 November 2020 (1 page) |
5 November 2020 | Notification of Metin Peter Kemal as a person with significant control on 5 November 2020 (2 pages) |
30 June 2020 | Satisfaction of charge 4 in full (2 pages) |
9 June 2020 | Cessation of Peter Salih Kemal as a person with significant control on 11 August 2019 (1 page) |
9 June 2020 | Notification of Sezgin Kemal as a person with significant control on 9 June 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
17 March 2020 | Appointment of Mrs Sezgin Kemal as a director on 10 March 2020 (2 pages) |
3 January 2020 | Termination of appointment of Peter Salih Kemal as a director on 2 January 2020 (1 page) |
29 November 2019 | Appointment of Miss Lale Elsa Kemal as a director on 29 November 2019 (2 pages) |
29 November 2019 | Appointment of Mr Metin Peter Kemal as a director on 29 November 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
9 November 2018 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 July 2011 | Appointment of Metin Peter Kemal as a secretary (3 pages) |
26 July 2011 | Termination of appointment of Refik Kemal as a secretary (2 pages) |
26 July 2011 | Termination of appointment of Refik Kemal as a secretary (2 pages) |
26 July 2011 | Termination of appointment of Refik Kemal as a director (2 pages) |
26 July 2011 | Appointment of Metin Peter Kemal as a secretary (3 pages) |
26 July 2011 | Termination of appointment of Refik Kemal as a director (2 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2010 | Director's details changed for Mr Peter Salih Kemal on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Mr Peter Salih Kemal on 31 March 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 July 2005 | Company name changed pma eating houses LIMITED\certificate issued on 25/07/05 (2 pages) |
25 July 2005 | Company name changed pma eating houses LIMITED\certificate issued on 25/07/05 (2 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
19 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
17 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
17 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
2 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
18 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
18 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
11 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
24 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
14 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
14 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
17 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
17 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
30 October 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 July 1997 | Ad 30/05/97--------- £ si 14949@1=14949 £ ic 151/15100 (2 pages) |
1 July 1997 | Ad 30/05/97--------- £ si 14949@1=14949 £ ic 151/15100 (2 pages) |
1 July 1997 | Particulars of contract relating to shares (4 pages) |
1 July 1997 | Particulars of contract relating to shares (4 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | £ nc 1000/50000 30/05/97 (1 page) |
25 June 1997 | £ nc 1000/50000 30/05/97 (1 page) |
25 June 1997 | Resolutions
|
28 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
28 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
15 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
15 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
15 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
15 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
2 May 1995 | £ ic 201/151 18/04/95 £ sr 50@1=50 (1 page) |
2 May 1995 | £ ic 201/151 18/04/95 £ sr 50@1=50 (1 page) |
26 April 1995 | Resolutions
|
26 April 1995 | Resolutions
|
7 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
7 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
7 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
7 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
20 May 1976 | Certificate of incorporation (1 page) |
20 May 1976 | Certificate of incorporation (1 page) |