Company NameSymphonies Club Limited
DirectorsSubhash Chudasama and Jagdish Govind
Company StatusActive
Company Number03180504
CategoryPrivate Limited Company
Incorporation Date29 March 1996(28 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Subhash Chudasama
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 296 Kenton Road
Kenton
Harrow
HA3 8DD
Director NameMr Jagdish Govind
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 296 Kenton Road
Kenton
Harrow
HA3 8DD
Secretary NameMr Subhash Chudasama
NationalityBritish
StatusCurrent
Appointed29 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 296 Kenton Road
Kenton
Harrow
HA3 8DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesymphoniesbar.com

Location

Registered AddressAlpha House 296 Kenton Road
Kenton
Harrow
HA3 8DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£112,833
Current Liabilities£112,833

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

19 April 2007Delivered on: 4 May 2007
Persons entitled: Lloyds Tsb 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.
Outstanding
21 March 2005Delivered on: 22 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: £60,000 due or to become due from the company to the chargee.
Particulars: 439 honeypot lane stanmore middlesex.
Outstanding
11 April 1997Delivered on: 12 April 1997
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: F/H -l/h upstairs flat 439 honeypot lane stanmore middx all buildings fixtures & trade fixtures fixed plant & machinery and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

15 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
16 June 2022Micro company accounts made up to 31 December 2021 (5 pages)
11 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
17 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
19 March 2021Registered office address changed from Alpha House 646C Kingsbury Road Kingsbury London NW9 9HN to Alpha House 296 Kenton Road Kenton Harrow HA3 8DD on 19 March 2021 (1 page)
9 July 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
31 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
14 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 December 2018 (4 pages)
19 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
22 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
15 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 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 March 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
15 April 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
15 April 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
7 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
23 April 2011Director's details changed for Jagdish Govind on 1 April 2010 (2 pages)
23 April 2011Secretary's details changed for Mr Subhash Chudasama on 1 April 2010 (1 page)
23 April 2011Director's details changed for Jagdish Govind on 1 April 2010 (2 pages)
23 April 2011Director's details changed for Jagdish Govind on 1 April 2010 (2 pages)
23 April 2011Director's details changed for Mr Subhash Chudasama on 1 April 2010 (2 pages)
23 April 2011Secretary's details changed for Mr Subhash Chudasama on 1 April 2010 (1 page)
23 April 2011Director's details changed for Mr Subhash Chudasama on 1 April 2010 (2 pages)
23 April 2011Director's details changed for Mr Subhash Chudasama on 1 April 2010 (2 pages)
23 April 2011Secretary's details changed for Mr Subhash Chudasama on 1 April 2010 (1 page)
10 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr Subhash Chudasama on 29 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Subhash Chudasama on 29 March 2010 (2 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Jagdish Govind on 29 March 2010 (2 pages)
14 April 2010Director's details changed for Jagdish Govind on 29 March 2010 (2 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 April 2009Return made up to 29/03/09; full list of members (4 pages)
17 April 2009Return made up to 29/03/09; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 May 2008Return made up to 29/03/08; full list of members (4 pages)
8 May 2008Return made up to 29/03/08; full list of members (4 pages)
22 June 2007Return made up to 29/03/07; full list of members (3 pages)
22 June 2007Return made up to 29/03/07; full list of members (3 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
18 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 May 2007Particulars of mortgage/charge (5 pages)
4 May 2007Particulars of mortgage/charge (5 pages)
3 July 2006Return made up to 29/03/06; full list of members (3 pages)
3 July 2006Return made up to 29/03/06; full list of members (3 pages)
22 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
22 June 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
9 May 2005Return made up to 29/03/05; full list of members (3 pages)
9 May 2005Return made up to 29/03/05; full list of members (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
26 January 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
26 January 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
25 March 2004Return made up to 29/03/04; full list of members (7 pages)
25 March 2004Return made up to 29/03/04; full list of members (7 pages)
26 February 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
26 February 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
22 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2003Return made up to 29/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
5 April 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
2 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
2 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
2 April 2002Return made up to 29/03/02; full list of members (6 pages)
2 April 2002Return made up to 29/03/02; full list of members (6 pages)
24 April 2001Full accounts made up to 31 July 2000 (10 pages)
24 April 2001Full accounts made up to 31 July 2000 (10 pages)
3 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 2000Full accounts made up to 31 July 1999 (10 pages)
17 April 2000Full accounts made up to 31 July 1999 (10 pages)
17 April 2000Return made up to 29/03/00; full list of members (6 pages)
17 April 2000Return made up to 29/03/00; full list of members (6 pages)
22 April 1999Return made up to 29/03/99; no change of members (4 pages)
22 April 1999Full accounts made up to 31 July 1998 (10 pages)
22 April 1999Return made up to 29/03/99; no change of members (4 pages)
22 April 1999Full accounts made up to 31 July 1998 (10 pages)
29 April 1998Return made up to 29/03/98; no change of members (4 pages)
29 April 1998Registered office changed on 29/04/98 from: 47 ealing road wembley middlesex HA0 4BA (1 page)
29 April 1998Return made up to 29/03/98; no change of members (4 pages)
29 April 1998Registered office changed on 29/04/98 from: 47 ealing road wembley middlesex HA0 4BA (1 page)
26 January 1998Full accounts made up to 31 July 1997 (11 pages)
26 January 1998Full accounts made up to 31 July 1997 (11 pages)
12 April 1997Particulars of mortgage/charge (4 pages)
12 April 1997Particulars of mortgage/charge (4 pages)
10 April 1997Return made up to 29/03/97; full list of members (6 pages)
10 April 1997Return made up to 29/03/97; full list of members (6 pages)
19 November 1996Accounting reference date notified as 31/07 (1 page)
19 November 1996Accounting reference date notified as 31/07 (1 page)
23 October 1996Registered office changed on 23/10/96 from: maple house 382 kenton road kenton harrow HA3 9DP (1 page)
23 October 1996Registered office changed on 23/10/96 from: maple house 382 kenton road kenton harrow HA3 9DP (1 page)
12 April 1996Registered office changed on 12/04/96 from: 437 honeypot lane stanmore middlesex HA7 1JJ (1 page)
12 April 1996Ad 02/04/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 April 1996Registered office changed on 12/04/96 from: 437 honeypot lane stanmore middlesex HA7 1JJ (1 page)
12 April 1996Ad 02/04/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 April 1996New secretary appointed;new director appointed (2 pages)
3 April 1996Director resigned (1 page)
3 April 1996Registered office changed on 03/04/96 from: maple house, 382 kenton road kenton harrow middlesex HA3 9DP (1 page)
3 April 1996New director appointed (2 pages)
3 April 1996Director resigned (1 page)
3 April 1996New secretary appointed;new director appointed (2 pages)
3 April 1996Secretary resigned (1 page)
3 April 1996New director appointed (2 pages)
3 April 1996Registered office changed on 03/04/96 from: maple house, 382 kenton road kenton harrow middlesex HA3 9DP (1 page)
3 April 1996Secretary resigned (1 page)
29 March 1996Incorporation (16 pages)
29 March 1996Incorporation (16 pages)