Hounslow
Middlesex
TW3 2HP
Director Name | Mr Michael Robert Stockdale |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | North Lodge Stonehill Road Ottershaw Chertsey Surrey KT16 0AQ |
Secretary Name | Mr Michael Robert Stockdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | North Lodge Stonehill Road Ottershaw Chertsey Surrey KT16 0AQ |
Secretary Name | Mr Moynul Islam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Millwood Road Hounslow Middlesex TW3 2HQ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 26 High Street Rickmansworth WD3 1ER |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Meherul Islam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £318,444 |
Cash | £1,052 |
Current Liabilities | £321,685 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 September |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
7 November 2003 | Delivered on: 13 November 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 9 to 13 brox road ottershaw surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. See the mortgage charge document for full details. Outstanding |
---|---|
30 September 2003 | Delivered on: 2 October 2003 Persons entitled: National Westminster Bank PLC 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 January 2003 | Delivered on: 18 January 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a russell hall high street, spelthorne, t/n SY424274. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 October 1996 | Delivered on: 7 November 1996 Satisfied on: 12 February 2002 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: 121 high st,shepperton,surrey; sy 424274. Fully Satisfied |
24 October 1996 | Delivered on: 29 October 1996 Satisfied on: 15 June 2004 Persons entitled: Barclays Bank PLC 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
9 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
8 June 2020 | Total exemption full accounts made up to 29 September 2019 (8 pages) |
8 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
28 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
13 May 2019 | Resolutions
|
13 May 2019 | Resolutions
|
18 October 2018 | Registered office address changed from 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT to 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 18 October 2018 (1 page) |
11 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Registered office address changed from Brook Point Djm Accountants Llp 1412 High Road Whetstone London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 8 October 2015 (1 page) |
8 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Registered office address changed from Brook Point Djm Accountants Llp 1412 High Road Whetstone London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Brook Point Djm Accountants Llp 1412 High Road Whetstone London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 8 October 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 June 2015 | Previous accounting period extended from 29 September 2014 to 30 September 2014 (1 page) |
25 June 2015 | Previous accounting period extended from 29 September 2014 to 30 September 2014 (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2015 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
18 June 2014 | Termination of appointment of Moynul Islam as a secretary (1 page) |
18 June 2014 | Termination of appointment of Moynul Islam as a secretary (1 page) |
10 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
15 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 June 2012 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page) |
15 June 2012 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 (1 page) |
18 November 2011 | Order of court to rescind winding up (1 page) |
18 November 2011 | Order of court to rescind winding up (1 page) |
17 November 2011 | Order of court to rescind winding up (1 page) |
17 November 2011 | Order of court to rescind winding up (1 page) |
27 October 2011 | Appointment of a liquidator (1 page) |
27 October 2011 | Appointment of a liquidator (1 page) |
20 October 2011 | Order of court to wind up (2 pages) |
20 October 2011 | Order of court to wind up (2 pages) |
3 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Meherul Islam on 29 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Meherul Islam on 29 September 2010 (2 pages) |
12 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
10 November 2008 | Return made up to 29/09/08; full list of members (3 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from brook point 1412 high road whetstone london (1 page) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Location of debenture register (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from brook point 1412 high road whetstone london (1 page) |
10 November 2008 | Location of register of members (1 page) |
10 November 2008 | Return made up to 29/09/08; full list of members (3 pages) |
10 November 2008 | Location of debenture register (1 page) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
11 December 2007 | Return made up to 29/09/07; no change of members (6 pages) |
11 December 2007 | Return made up to 29/09/07; no change of members (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
25 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
26 October 2005 | Return made up to 29/09/05; full list of members (6 pages) |
26 October 2005 | Return made up to 29/09/05; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
7 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
31 August 2004 | Amended accounts made up to 30 September 2003 (7 pages) |
31 August 2004 | Amended accounts made up to 30 September 2003 (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
8 July 2004 | Amended accounts made up to 30 September 2001 (6 pages) |
8 July 2004 | Amended accounts made up to 30 September 2001 (6 pages) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Return made up to 29/09/03; change of members (6 pages) |
11 June 2004 | Return made up to 29/09/03; change of members (6 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (2 pages) |
26 January 2004 | Director resigned (2 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (1 page) |
23 May 2003 | New secretary appointed (1 page) |
23 May 2003 | Secretary resigned (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 2 acre road kingston surrey KT2 6EF (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: 2 acre road kingston surrey KT2 6EF (1 page) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
30 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
23 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
22 September 2000 | Return made up to 29/09/00; full list of members (6 pages) |
22 September 2000 | Return made up to 29/09/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
15 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
15 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
10 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
10 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
8 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
8 October 1998 | Return made up to 29/09/98; no change of members (4 pages) |
18 August 1998 | Accounts for a small company made up to 30 September 1996 (6 pages) |
18 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
18 August 1998 | Accounts for a small company made up to 30 September 1996 (6 pages) |
1 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
1 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
10 October 1996 | Return made up to 29/09/96; full list of members (6 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Secretary resigned (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | Secretary resigned (2 pages) |
30 October 1995 | New secretary appointed;new director appointed (2 pages) |
30 October 1995 | New director appointed (2 pages) |
30 October 1995 | New secretary appointed;new director appointed (2 pages) |
30 October 1995 | Director resigned (2 pages) |
29 September 1995 | Incorporation (22 pages) |
29 September 1995 | Incorporation (22 pages) |