Company NamePasha (Upper Street) Ltd
DirectorTulay Hassan
Company StatusActive
Company Number03033530
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Previous NamesGrant & Jackson Limited and Pasha Restaurant Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Tulay Hassan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(18 years, 1 month after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address301 Upper Street
London
N1 2TU
Secretary NameAPS Secretaries Limited (Corporation)
StatusCurrent
Appointed02 April 1996(1 year after company formation)
Appointment Duration28 years, 1 month
Correspondence Address117 Dartford Road
Dartford
Kent
DA1 3EN
Director NameAlev Sulleyman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(1 month, 1 week after company formation)
Appointment Duration17 years, 10 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address301a Upper Street
London
N1 2TU
Director NameMs Tulay Hassan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(17 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address301 Upper Street
London
N1 2TU
Director NameMs Tulay Hassan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(17 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address301 Upper Street
London
N1 2TU
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Director NameAPS Secretaries Limited (Corporation)
Date of BirthSeptember 1961 (Born 62 years ago)
StatusResigned
Appointed02 April 1996(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 1997)
Correspondence Address130 Welling High Street
Welling
Kent
DA16 1TJ

Location

Registered Address117 Dartford Road
Dartford
Kent
DA1 3EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 March 2020 (4 years, 1 month ago)
Next Accounts Due30 March 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

1 November 2023Compulsory strike-off action has been discontinued (1 page)
31 October 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
9 June 2022Compulsory strike-off action has been discontinued (1 page)
8 June 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 30 March 2020 (3 pages)
5 June 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (3 pages)
25 March 2019Micro company accounts made up to 30 March 2018 (2 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
31 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 October 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(4 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
(4 pages)
26 April 2013Termination of appointment of Tulay Hassan as a director (1 page)
26 April 2013Termination of appointment of Tulay Hassan as a director (1 page)
26 April 2013Appointment of Tulay Hassan as a director (2 pages)
26 April 2013Appointment of Tulay Hassan as a director (2 pages)
16 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
11 March 2013Appointment of Ms Tulay Hassan as a director (2 pages)
11 March 2013Appointment of Ms Tulay Hassan as a director (2 pages)
11 March 2013Termination of appointment of Alev Sulleyman as a director (1 page)
11 March 2013Termination of appointment of Alev Sulleyman as a director (1 page)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 June 2010Secretary's details changed for Aps Secretaries Limited on 15 March 2010 (2 pages)
16 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Aps Secretaries Limited on 15 March 2010 (2 pages)
16 June 2010Director's details changed for Alev Sulleyman on 15 March 2010 (2 pages)
16 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Alev Sulleyman on 15 March 2010 (2 pages)
27 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
27 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
27 May 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 May 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
25 March 2009Return made up to 15/03/09; full list of members (3 pages)
25 March 2009Return made up to 15/03/09; full list of members (3 pages)
3 April 2008Return made up to 15/03/08; full list of members (3 pages)
3 April 2008Return made up to 15/03/08; full list of members (3 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
6 June 2007Return made up to 15/03/07; full list of members (6 pages)
6 June 2007Return made up to 15/03/07; full list of members (6 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 November 2006Director's particulars changed (1 page)
11 November 2006Director's particulars changed (1 page)
7 November 2006Company name changed pasha restaurant LTD\certificate issued on 07/11/06 (2 pages)
7 November 2006Company name changed pasha restaurant LTD\certificate issued on 07/11/06 (2 pages)
17 May 2006Return made up to 15/03/06; full list of members (7 pages)
17 May 2006Return made up to 15/03/06; full list of members (7 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 March 2005Secretary's particulars changed (1 page)
15 March 2005Secretary's particulars changed (1 page)
14 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 March 2004Return made up to 15/03/04; full list of members (7 pages)
15 March 2004Return made up to 15/03/04; full list of members (7 pages)
14 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
14 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
14 May 2003Return made up to 15/03/03; full list of members (7 pages)
14 May 2003Return made up to 15/03/03; full list of members (7 pages)
21 January 2003Registered office changed on 21/01/03 from: 130 welling high street welling kent DA16 1TJ (1 page)
21 January 2003Registered office changed on 21/01/03 from: 130 welling high street welling kent DA16 1TJ (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 March 2002Return made up to 15/03/02; full list of members (6 pages)
15 March 2002Return made up to 15/03/02; full list of members (6 pages)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 June 2001Return made up to 15/03/01; full list of members (6 pages)
6 June 2001Return made up to 15/03/01; full list of members (6 pages)
12 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 March 2000Return made up to 15/03/00; full list of members (6 pages)
13 March 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
13 March 2000Return made up to 15/03/00; full list of members (6 pages)
13 March 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
15 April 1999Return made up to 15/03/99; full list of members (6 pages)
15 April 1999Return made up to 15/03/99; full list of members (6 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
20 March 1998Return made up to 15/03/98; no change of members (4 pages)
20 March 1998Return made up to 15/03/98; no change of members (4 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
21 March 1997Return made up to 15/03/97; no change of members (4 pages)
21 March 1997Return made up to 15/03/97; no change of members (4 pages)
21 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
8 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1996Return made up to 15/03/96; full list of members (8 pages)
13 May 1996Return made up to 15/03/96; full list of members (8 pages)
12 May 1996New secretary appointed (2 pages)
12 May 1996New secretary appointed (2 pages)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995Registered office changed on 09/05/95 from: 64 west ham lane london E15 4PT (1 page)
9 May 1995Registered office changed on 09/05/95 from: 64 west ham lane london E15 4PT (1 page)
5 May 1995Company name changed grant & jackson LIMITED\certificate issued on 09/05/95 (4 pages)
5 May 1995Company name changed grant & jackson LIMITED\certificate issued on 09/05/95 (4 pages)
27 March 1995Secretary resigned;director resigned (1 page)
27 March 1995Secretary resigned;director resigned (1 page)