Company NameSuper Restaurants Limited
DirectorSunil Kumar Lamba
Company StatusActive
Company Number02023458
CategoryPrivate Limited Company
Incorporation Date28 May 1986(37 years, 11 months ago)
Previous NameLamba Restaurants Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Sunil Kumar Lamba
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(5 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mayfield Road
London
W3 9HQ
Director NameMrs Kanta Lamba
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years after company formation)
Appointment Duration31 years, 2 months (resigned 15 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Great Portland Street
London
W1N 5RA
Secretary NameMangat Ram Lamba
NationalityIndian
StatusResigned
Appointed31 May 1991(5 years after company formation)
Appointment Duration28 years, 3 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11/12
89 Great Portland Street
London
W1N 5RA

Location

Registered Address114-116 Goodmayes Road
Ilford
Essex
IG3 9UZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth-£31,717
Cash£9,362
Current Liabilities£298,825

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

2 February 2001Delivered on: 9 February 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 63 north acton road park royal london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 March 2000Delivered on: 11 March 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 63 north acton road park royal london NW10.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 January 1991Delivered on: 16 January 1991
Persons entitled: Vco Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 north acton road london NW10. (Please see doc for details).
Outstanding
9 January 1991Delivered on: 16 January 1991
Persons entitled: Vco Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 August 2023Satisfaction of charge 4 in full (2 pages)
21 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
23 November 2022Director's details changed for Mr Sunil Kumar Lamba on 23 November 2022 (2 pages)
14 November 2022Termination of appointment of Mangat Ram Lamba as a secretary on 31 August 2019 (1 page)
14 November 2022Termination of appointment of Kanta Lamba as a director on 15 August 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
12 July 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
12 July 2021Confirmation statement made on 31 May 2021 with updates (4 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 July 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 June 2018Notification of Sunil Kumar Lamba as a person with significant control on 1 July 2016 (2 pages)
11 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
15 July 2017Notification of Sunil Kumar Lamba as a person with significant control on 1 July 2016 (2 pages)
15 July 2017Notification of Sunil Kumar Lamba as a person with significant control on 15 July 2017 (2 pages)
15 July 2017Notification of Sunil Kumar Lamba as a person with significant control on 1 July 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 25,000
(6 pages)
20 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 25,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 25,000
(5 pages)
3 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 25,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 25,000
(5 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 25,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 June 2010Director's details changed for Mrs Kanta Lamba on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Sunil Lamba on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Sunil Lamba on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mrs Kanta Lamba on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mrs Kanta Lamba on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Mr Sunil Lamba on 1 October 2009 (2 pages)
5 January 2010Amended accounts made up to 31 December 2008 (7 pages)
5 January 2010Amended accounts made up to 31 December 2008 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 June 2009Return made up to 23/05/09; full list of members (4 pages)
11 June 2009Return made up to 23/05/09; full list of members (4 pages)
13 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
11 September 2008Return made up to 23/05/08; full list of members (4 pages)
11 September 2008Return made up to 23/05/08; full list of members (4 pages)
16 January 2008Return made up to 23/05/07; full list of members (2 pages)
16 January 2008Return made up to 23/05/07; full list of members (2 pages)
8 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 June 2006Return made up to 23/05/06; full list of members (7 pages)
8 June 2006Return made up to 23/05/06; full list of members (7 pages)
21 April 2006Registered office changed on 21/04/06 from: 269 green street london E7 8LJ (1 page)
21 April 2006Registered office changed on 21/04/06 from: 269 green street london E7 8LJ (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 May 2005Return made up to 23/05/05; full list of members (7 pages)
24 May 2005Return made up to 23/05/05; full list of members (7 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 June 2004Return made up to 23/05/04; full list of members (7 pages)
2 June 2004Return made up to 23/05/04; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 July 2003Return made up to 23/05/03; full list of members (7 pages)
25 July 2003Return made up to 23/05/03; full list of members (7 pages)
6 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 May 2002Return made up to 23/05/02; full list of members (7 pages)
23 May 2002Return made up to 23/05/02; full list of members (7 pages)
19 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 July 2001Return made up to 23/05/01; full list of members (6 pages)
27 July 2001Return made up to 23/05/01; full list of members (6 pages)
24 July 2001Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(6 pages)
24 July 2001Return made up to 23/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(6 pages)
9 February 2001Particulars of mortgage/charge (5 pages)
9 February 2001Particulars of mortgage/charge (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 March 2000Particulars of mortgage/charge (5 pages)
11 March 2000Particulars of mortgage/charge (5 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 May 1999Return made up to 23/05/99; no change of members (4 pages)
26 May 1999Return made up to 23/05/99; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 June 1997Return made up to 23/05/97; full list of members (6 pages)
9 June 1997Return made up to 23/05/97; full list of members (6 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 June 1996Return made up to 23/05/96; no change of members (4 pages)
18 June 1996Return made up to 23/05/96; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 June 1995Return made up to 23/05/95; no change of members (4 pages)
6 June 1995Return made up to 23/05/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
16 January 1991Particulars of mortgage/charge (4 pages)
16 January 1991Particulars of mortgage/charge (4 pages)