Company NameFull House Restaurants Limited
DirectorsJohn Edward Shedden and Bradley John Shedden
Company StatusActive
Company Number03360039
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr John Edward Shedden
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(5 months, 1 week after company formation)
Appointment Duration26 years, 6 months
RoleDelivered Pizza
Country of ResidenceEngland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Secretary NameChristine Jane Shedden
NationalityBritish
StatusCurrent
Appointed01 October 1997(5 months, 1 week after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMr Bradley John Shedden
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameGerald Halpern
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 2001)
RoleCompany Director
Correspondence Address7 Summer Hill
Elstree
Borehamwood
Hertfordshire
WD6 3JA
Director NameMr Stephen Glen Hemsley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(3 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 29 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Charlewood House
Church Road Woburn Sands
Milton Keynes
MK17 8TA

Contact

Websiterichesandco.co.uk

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Full House Restaurants Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£14,862,388
Net Worth£1,244,482
Cash£706,706
Current Liabilities£2,621,995

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (1 week, 4 days from now)

Charges

24 November 2010Delivered on: 25 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 springfield road horsham t/no. WSX157242 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 November 2010Delivered on: 25 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 woodbridge road guildford t/no SY358282 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 November 2010Delivered on: 12 November 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 November 2007Delivered on: 15 November 2007
Satisfied on: 11 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 woodbridge road guildford 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.
Fully Satisfied
1 September 2006Delivered on: 2 September 2006
Satisfied on: 12 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 springfield road horsham west sussex t/no WSX157242. 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.
Fully Satisfied
4 November 1998Delivered on: 10 November 1998
Satisfied on: 3 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 5 cavendish parade high street feltham middlesex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 October 1998Delivered on: 9 October 1998
Satisfied on: 3 October 2007
Persons entitled: Domino's Pizza Group Limited

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.
Fully Satisfied
5 October 1998Delivered on: 7 October 1998
Satisfied on: 12 February 2011
Persons entitled: The Royal Bank of Scotland 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
8 January 1998Delivered on: 19 January 1998
Satisfied on: 8 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

13 November 2020Full accounts made up to 29 December 2019 (29 pages)
18 May 2020Termination of appointment of Stephen Glen Hemsley as a director on 29 December 2019 (1 page)
24 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
9 April 2020Director's details changed for Mr John Edward Shedden on 9 April 2020 (2 pages)
8 April 2020Change of details for Full House Restaurants Holdings Limited as a person with significant control on 3 December 2019 (2 pages)
8 April 2020Change of details for Full House Restaurants Holdings Limited as a person with significant control on 25 April 2017 (2 pages)
8 April 2020Director's details changed for Mr John Edward Shedden on 8 April 2020 (2 pages)
3 December 2019Registered office address changed from 36,Centrum House, Station Road Egham Surrey TW20 9LF United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 3 December 2019 (1 page)
28 November 2019Registered office address changed from C/O Riches & Company 34 Anyards Road Cobham Surrey KT11 2LA to 36,Centrum House, Station Road Egham Surrey TW20 9LF on 28 November 2019 (1 page)
5 November 2019Satisfaction of charge 9 in full (2 pages)
6 September 2019Full accounts made up to 30 December 2018 (30 pages)
2 September 2019Appointment of Mr Bradley John Shedden as a director on 1 September 2019 (2 pages)
28 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (30 pages)
5 June 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 25 December 2016 (30 pages)
29 September 2017Full accounts made up to 25 December 2016 (30 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
5 October 2016Full accounts made up to 27 December 2015 (32 pages)
5 October 2016Full accounts made up to 27 December 2015 (32 pages)
9 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(5 pages)
9 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(5 pages)
11 November 2015Accounts for a medium company made up to 28 December 2014 (21 pages)
11 November 2015Accounts for a medium company made up to 28 December 2014 (21 pages)
3 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(5 pages)
3 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(5 pages)
22 September 2014Accounts for a medium company made up to 29 December 2013 (20 pages)
22 September 2014Accounts for a medium company made up to 29 December 2013 (20 pages)
31 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(5 pages)
31 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(5 pages)
12 August 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
12 August 2013Accounts for a medium company made up to 31 December 2012 (20 pages)
8 July 2013Annual return made up to 25 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 25 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
14 June 2012Accounts for a medium company made up to 25 December 2011 (19 pages)
14 June 2012Accounts for a medium company made up to 25 December 2011 (19 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
31 August 2011Accounts for a medium company made up to 26 December 2010 (21 pages)
31 August 2011Accounts for a medium company made up to 26 December 2010 (21 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 March 2011Registered office address changed from C/O Riches & Co 42-46 High Street Esher Surrey KT10 9QY on 2 March 2011 (1 page)
2 March 2011Registered office address changed from C/O Riches & Co 42-46 High Street Esher Surrey KT10 9QY on 2 March 2011 (1 page)
2 March 2011Registered office address changed from C/O Riches & Co 42-46 High Street Esher Surrey KT10 9QY on 2 March 2011 (1 page)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 September 2010Accounts for a medium company made up to 27 December 2009 (20 pages)
6 September 2010Accounts for a medium company made up to 27 December 2009 (20 pages)
27 April 2010Director's details changed for Stephen Glen Hemsley on 1 April 2006 (1 page)
27 April 2010Director's details changed for Stephen Glen Hemsley on 1 April 2006 (1 page)
27 April 2010Director's details changed for Stephen Glen Hemsley on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Stephen Glen Hemsley on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Stephen Glen Hemsley on 1 April 2006 (1 page)
27 April 2010Director's details changed for Stephen Glen Hemsley on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
30 December 2009Accounts for a medium company made up to 28 December 2008 (20 pages)
30 December 2009Accounts for a medium company made up to 28 December 2008 (20 pages)
7 May 2009Return made up to 25/04/09; full list of members (4 pages)
7 May 2009Return made up to 25/04/09; full list of members (4 pages)
18 September 2008Director's change of particulars / stephen hemsley / 01/08/2008 (1 page)
18 September 2008Director's change of particulars / stephen hemsley / 01/08/2008 (1 page)
25 June 2008Accounts for a medium company made up to 30 December 2007 (19 pages)
25 June 2008Accounts for a medium company made up to 30 December 2007 (19 pages)
16 June 2008Return made up to 25/04/08; full list of members (4 pages)
16 June 2008Return made up to 25/04/08; full list of members (4 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Particulars of mortgage/charge (3 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
28 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 May 2007Return made up to 25/04/07; no change of members (7 pages)
30 May 2007Return made up to 25/04/07; no change of members (7 pages)
1 November 2006Accounts for a small company made up to 1 January 2006 (8 pages)
1 November 2006Accounts for a small company made up to 1 January 2006 (8 pages)
1 November 2006Accounts for a small company made up to 1 January 2006 (8 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
16 May 2006Return made up to 25/04/06; full list of members (7 pages)
16 May 2006Return made up to 25/04/06; full list of members (7 pages)
19 October 2005Accounts for a small company made up to 2 January 2005 (7 pages)
19 October 2005Accounts for a small company made up to 2 January 2005 (7 pages)
19 October 2005Accounts for a small company made up to 2 January 2005 (7 pages)
17 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
17 May 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
2 November 2004Full accounts made up to 31 December 2003 (22 pages)
2 November 2004Full accounts made up to 31 December 2003 (22 pages)
5 May 2004Return made up to 25/04/04; full list of members (7 pages)
5 May 2004Return made up to 25/04/04; full list of members (7 pages)
22 October 2003Full accounts made up to 29 December 2002 (20 pages)
22 October 2003Full accounts made up to 29 December 2002 (20 pages)
22 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 October 2002Full accounts made up to 30 December 2001 (17 pages)
28 October 2002Full accounts made up to 30 December 2001 (17 pages)
30 May 2002Return made up to 25/04/02; full list of members (7 pages)
30 May 2002Return made up to 25/04/02; full list of members (7 pages)
21 December 2001Full accounts made up to 31 December 2000 (18 pages)
21 December 2001Full accounts made up to 31 December 2000 (18 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
19 June 2001Return made up to 25/04/01; full list of members (6 pages)
19 June 2001Director resigned (1 page)
19 June 2001Return made up to 25/04/01; full list of members (6 pages)
19 June 2001Director resigned (1 page)
30 October 2000Full group accounts made up to 26 December 1999 (20 pages)
30 October 2000Full group accounts made up to 26 December 1999 (20 pages)
21 June 2000Return made up to 25/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/06/00
(6 pages)
21 June 2000Return made up to 25/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/06/00
(6 pages)
1 November 1999Full group accounts made up to 27 December 1998 (20 pages)
1 November 1999Full group accounts made up to 27 December 1998 (20 pages)
21 June 1999Return made up to 25/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 June 1999Return made up to 25/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1999Declaration of satisfaction of mortgage/charge (1 page)
8 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1998Full accounts made up to 31 March 1998 (14 pages)
9 December 1998Full accounts made up to 31 March 1998 (14 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
5 November 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
5 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
5 November 1998Ad 05/10/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
5 November 1998Ad 05/10/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
5 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
9 October 1998Particulars of mortgage/charge (4 pages)
9 October 1998Particulars of mortgage/charge (4 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
27 May 1998Return made up to 25/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 May 1998Return made up to 25/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 March 1998Registered office changed on 10/03/98 from: riches & co 42-50 hersham road walton on thames surrey KT12 1RY (1 page)
10 March 1998Registered office changed on 10/03/98 from: riches & co 42-50 hersham road walton on thames surrey KT12 1RY (1 page)
9 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
9 February 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
19 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
6 November 1997Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 November 1997Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997New secretary appointed (2 pages)
20 October 1997Registered office changed on 20/10/97 from: 32A high street esher surrey KT10 9RT (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Registered office changed on 20/10/97 from: 32A high street esher surrey KT10 9RT (1 page)
20 October 1997New secretary appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997Secretary resigned (1 page)
8 October 1997Company name changed blue tune LIMITED\certificate issued on 09/10/97 (2 pages)
8 October 1997Company name changed blue tune LIMITED\certificate issued on 09/10/97 (2 pages)
25 April 1997Incorporation (21 pages)
25 April 1997Incorporation (21 pages)