Egham
Surrey
TW20 9LF
Secretary Name | Christine Jane Shedden |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1997(5 months, 1 week after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Mr Bradley John Shedden |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | David Anthony Venus |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Director Name | Gerald Halpern |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 1998(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | 7 Summer Hill Elstree Borehamwood Hertfordshire WD6 3JA |
Director Name | Mr Stephen Glen Hemsley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 29 December 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Charlewood House Church Road Woburn Sands Milton Keynes MK17 8TA |
Website | richesandco.co.uk |
---|
Registered Address | Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Full House Restaurants Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,862,388 |
Net Worth | £1,244,482 |
Cash | £706,706 |
Current Liabilities | £2,621,995 |
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 4 days from now) |
24 November 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
13 November 2020 | Full accounts made up to 29 December 2019 (29 pages) |
---|---|
18 May 2020 | Termination of appointment of Stephen Glen Hemsley as a director on 29 December 2019 (1 page) |
24 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
9 April 2020 | Director's details changed for Mr John Edward Shedden on 9 April 2020 (2 pages) |
8 April 2020 | Change of details for Full House Restaurants Holdings Limited as a person with significant control on 3 December 2019 (2 pages) |
8 April 2020 | Change of details for Full House Restaurants Holdings Limited as a person with significant control on 25 April 2017 (2 pages) |
8 April 2020 | Director's details changed for Mr John Edward Shedden on 8 April 2020 (2 pages) |
3 December 2019 | Registered 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 2019 | Registered 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 2019 | Satisfaction of charge 9 in full (2 pages) |
6 September 2019 | Full accounts made up to 30 December 2018 (30 pages) |
2 September 2019 | Appointment of Mr Bradley John Shedden as a director on 1 September 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
5 June 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 25 December 2016 (30 pages) |
29 September 2017 | Full accounts made up to 25 December 2016 (30 pages) |
4 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 27 December 2015 (32 pages) |
5 October 2016 | Full accounts made up to 27 December 2015 (32 pages) |
9 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
11 November 2015 | Accounts for a medium company made up to 28 December 2014 (21 pages) |
11 November 2015 | Accounts for a medium company made up to 28 December 2014 (21 pages) |
3 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
22 September 2014 | Accounts for a medium company made up to 29 December 2013 (20 pages) |
22 September 2014 | Accounts for a medium company made up to 29 December 2013 (20 pages) |
31 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
12 August 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
12 August 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
8 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders
|
14 June 2012 | Accounts for a medium company made up to 25 December 2011 (19 pages) |
14 June 2012 | Accounts for a medium company made up to 25 December 2011 (19 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Accounts for a medium company made up to 26 December 2010 (21 pages) |
31 August 2011 | Accounts for a medium company made up to 26 December 2010 (21 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 March 2011 | Registered office address changed from C/O Riches & Co 42-46 High Street Esher Surrey KT10 9QY on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from C/O Riches & Co 42-46 High Street Esher Surrey KT10 9QY on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from C/O Riches & Co 42-46 High Street Esher Surrey KT10 9QY on 2 March 2011 (1 page) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 September 2010 | Accounts for a medium company made up to 27 December 2009 (20 pages) |
6 September 2010 | Accounts for a medium company made up to 27 December 2009 (20 pages) |
27 April 2010 | Director's details changed for Stephen Glen Hemsley on 1 April 2006 (1 page) |
27 April 2010 | Director's details changed for Stephen Glen Hemsley on 1 April 2006 (1 page) |
27 April 2010 | Director's details changed for Stephen Glen Hemsley on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Stephen Glen Hemsley on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Stephen Glen Hemsley on 1 April 2006 (1 page) |
27 April 2010 | Director's details changed for Stephen Glen Hemsley on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
30 December 2009 | Accounts for a medium company made up to 28 December 2008 (20 pages) |
30 December 2009 | Accounts for a medium company made up to 28 December 2008 (20 pages) |
7 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
18 September 2008 | Director's change of particulars / stephen hemsley / 01/08/2008 (1 page) |
18 September 2008 | Director's change of particulars / stephen hemsley / 01/08/2008 (1 page) |
25 June 2008 | Accounts for a medium company made up to 30 December 2007 (19 pages) |
25 June 2008 | Accounts for a medium company made up to 30 December 2007 (19 pages) |
16 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
16 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Particulars of mortgage/charge (3 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
28 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Return made up to 25/04/07; no change of members (7 pages) |
30 May 2007 | Return made up to 25/04/07; no change of members (7 pages) |
1 November 2006 | Accounts for a small company made up to 1 January 2006 (8 pages) |
1 November 2006 | Accounts for a small company made up to 1 January 2006 (8 pages) |
1 November 2006 | Accounts for a small company made up to 1 January 2006 (8 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
16 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
19 October 2005 | Accounts for a small company made up to 2 January 2005 (7 pages) |
19 October 2005 | Accounts for a small company made up to 2 January 2005 (7 pages) |
19 October 2005 | Accounts for a small company made up to 2 January 2005 (7 pages) |
17 May 2005 | Return made up to 25/04/05; full list of members
|
17 May 2005 | Return made up to 25/04/05; full list of members
|
2 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (22 pages) |
5 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
22 October 2003 | Full accounts made up to 29 December 2002 (20 pages) |
22 October 2003 | Full accounts made up to 29 December 2002 (20 pages) |
22 May 2003 | Return made up to 25/04/03; full list of members
|
22 May 2003 | Return made up to 25/04/03; full list of members
|
28 October 2002 | Full accounts made up to 30 December 2001 (17 pages) |
28 October 2002 | Full accounts made up to 30 December 2001 (17 pages) |
30 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
30 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
21 December 2001 | Full accounts made up to 31 December 2000 (18 pages) |
21 December 2001 | Full accounts made up to 31 December 2000 (18 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
19 June 2001 | Return made up to 25/04/01; full list of members (6 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Return made up to 25/04/01; full list of members (6 pages) |
19 June 2001 | Director resigned (1 page) |
30 October 2000 | Full group accounts made up to 26 December 1999 (20 pages) |
30 October 2000 | Full group accounts made up to 26 December 1999 (20 pages) |
21 June 2000 | Return made up to 25/04/00; full list of members
|
21 June 2000 | Return made up to 25/04/00; full list of members
|
1 November 1999 | Full group accounts made up to 27 December 1998 (20 pages) |
1 November 1999 | Full group accounts made up to 27 December 1998 (20 pages) |
21 June 1999 | Return made up to 25/04/99; full list of members
|
21 June 1999 | Return made up to 25/04/99; full list of members
|
3 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
9 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Resolutions
|
5 November 1998 | Resolutions
|
5 November 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
5 November 1998 | Ad 05/10/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
5 November 1998 | Ad 05/10/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
5 November 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
9 October 1998 | Particulars of mortgage/charge (4 pages) |
9 October 1998 | Particulars of mortgage/charge (4 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
27 May 1998 | Return made up to 25/04/98; full list of members
|
27 May 1998 | Return made up to 25/04/98; full list of members
|
10 March 1998 | Registered office changed on 10/03/98 from: riches & co 42-50 hersham road walton on thames surrey KT12 1RY (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: riches & co 42-50 hersham road walton on thames surrey KT12 1RY (1 page) |
9 February 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
9 February 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
6 November 1997 | Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 November 1997 | Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: 32A high street esher surrey KT10 9RT (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 32A high street esher surrey KT10 9RT (1 page) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Company name changed blue tune LIMITED\certificate issued on 09/10/97 (2 pages) |
8 October 1997 | Company name changed blue tune LIMITED\certificate issued on 09/10/97 (2 pages) |
25 April 1997 | Incorporation (21 pages) |
25 April 1997 | Incorporation (21 pages) |