Company NameH. & F. Restaurants Limited
Company StatusDissolved
Company Number01528178
CategoryPrivate Limited Company
Incorporation Date14 November 1980(43 years, 5 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Ferhat Shekerzade
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(10 years, 1 month after company formation)
Appointment Duration32 years, 6 months (closed 18 July 2023)
RoleRestaurant Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address84 Crescent Lane
Clapham Common
London
SW4 9PL
Director NameMrs Rezan Shekerzade
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(10 years, 1 month after company formation)
Appointment Duration32 years, 6 months (closed 18 July 2023)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address84 Crescent Lane
Clapham Common
London
SW4 9PL
Secretary NameMr Ferhat Shekerzade
NationalityBritish
StatusClosed
Appointed28 December 1990(10 years, 1 month after company formation)
Appointment Duration32 years, 6 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Crescent Lane
Clapham Common
London
SW4 9PL
Director NameMr Raif Hasan Shekerzade
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(10 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 08 May 2006)
RoleRestaurant Proprietor
Correspondence Address84 Crescent Lane
Clapham Common
London
SW4 9PL

Location

Registered AddressStudio 6 6 Hornsey Street
London
N7 8GR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.9k at £1Mr Ferhat Shekerzade
99.00%
Ordinary
100 at £1Mrs Rezan Shekerzade
1.00%
Ordinary

Financials

Year2014
Net Worth£153,466
Current Liabilities£26,289

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

23 February 1990Delivered on: 9 March 1990
Satisfied on: 28 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 7 lennox trade centre, 81/83 (all inclusive) lennox road l/b waltham forest as comprised in an assignment dated 23 february 1990.
Fully Satisfied
27 April 1987Delivered on: 11 May 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 381, mile end road london E8.
Outstanding
5 January 1987Delivered on: 20 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 upper clapton road l/b of hackney t/n ngl 462320.
Outstanding

Filing History

18 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2023Compulsory strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
13 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 28 February 2021 (4 pages)
6 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 29 February 2020 (4 pages)
8 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
17 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
2 September 2019Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL to Studio 6 6 Hornsey Street London N7 8GR on 2 September 2019 (1 page)
11 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
23 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
12 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
8 July 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
6 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(5 pages)
6 January 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 6 January 2016 (1 page)
6 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(5 pages)
29 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 May 2015Registered office address changed from Second Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Second Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 13 May 2015 (1 page)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(5 pages)
6 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(5 pages)
6 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,000
(5 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,000
(5 pages)
13 September 2013Total exemption full accounts made up to 28 February 2013 (19 pages)
13 September 2013Total exemption full accounts made up to 28 February 2013 (19 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 January 2010Director's details changed for Mr Ferhat Shekerzade on 28 December 2009 (2 pages)
4 January 2010Director's details changed for Mrs Rezan Shekerzade on 28 December 2009 (2 pages)
4 January 2010Director's details changed for Mrs Rezan Shekerzade on 28 December 2009 (2 pages)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr Ferhat Shekerzade on 28 December 2009 (2 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 May 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
14 January 2009Appointment terminated director raif shekerzade (1 page)
14 January 2009Return made up to 28/12/08; full list of members (4 pages)
14 January 2009Appointment terminated director raif shekerzade (1 page)
14 January 2009Return made up to 28/12/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
22 September 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
17 January 2008Return made up to 28/12/07; full list of members (3 pages)
17 January 2008Return made up to 28/12/07; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 January 2007Return made up to 28/12/06; full list of members (3 pages)
4 January 2007Location of debenture register (1 page)
4 January 2007Return made up to 28/12/06; full list of members (3 pages)
4 January 2007Location of debenture register (1 page)
23 January 2006Location of debenture register (1 page)
23 January 2006Return made up to 28/12/05; full list of members (3 pages)
23 January 2006Return made up to 28/12/05; full list of members (3 pages)
23 January 2006Location of debenture register (1 page)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
14 March 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
14 March 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
10 January 2005Return made up to 28/12/04; full list of members (7 pages)
10 January 2005Return made up to 28/12/04; full list of members (7 pages)
28 January 2004Return made up to 28/12/03; full list of members (7 pages)
28 January 2004Return made up to 28/12/03; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
8 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
10 May 2002Return made up to 28/12/01; full list of members (7 pages)
10 May 2002Return made up to 28/12/01; full list of members (7 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
9 January 2001Return made up to 28/12/00; full list of members (7 pages)
9 January 2001Return made up to 28/12/00; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
29 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2000Return made up to 28/12/99; full list of members (7 pages)
11 January 2000Return made up to 28/12/99; full list of members (7 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
8 June 1999Registered office changed on 08/06/99 from: 1ST floor singer street chambers singer street london EC2A 4ET (1 page)
8 June 1999Registered office changed on 08/06/99 from: 1ST floor singer street chambers singer street london EC2A 4ET (1 page)
7 January 1999Return made up to 28/12/98; no change of members (4 pages)
7 January 1999Return made up to 28/12/98; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
20 January 1998Return made up to 28/12/97; no change of members (4 pages)
20 January 1998Return made up to 28/12/97; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
22 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
13 January 1997Return made up to 28/12/96; full list of members (6 pages)
13 January 1997Return made up to 28/12/96; full list of members (6 pages)
22 December 1996Accounts for a small company made up to 28 February 1996 (5 pages)
22 December 1996Accounts for a small company made up to 28 February 1996 (5 pages)
28 January 1996Return made up to 28/12/95; no change of members (4 pages)
28 January 1996Return made up to 28/12/95; no change of members (4 pages)
22 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
22 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)