East Sheen
London
SW14 8DP
Director Name | Toufik Belhadef |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 1 Arlesey Close Lytton Grove Putney London SW15 2EX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Nusret Gungor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 35 Colston Road East Sheen London SW14 7PG |
Secretary Name | Maria Esther Almodovar Carbonell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | 35 Colston Road East Sheen London SW14 7PG |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Egmont Road Egmont Road New Malden KT3 4AS |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Beverley |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Nusret Gungor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,610 |
Cash | £11,114 |
Current Liabilities | £34,789 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
2 May 2017 | Director's details changed for Nusret Gungor on 4 May 2016 (2 pages) |
---|---|
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
30 December 2015 | Director's details changed for Nusret Gungor on 3 April 2014 (2 pages) |
30 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 April 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 November 2014 | Termination of appointment of Maria Esther Almodovar Carbonell as a secretary on 31 October 2014 (1 page) |
15 February 2014 | Director's details changed for Nusret Gungor on 1 December 2013 (2 pages) |
15 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Director's details changed for Nusret Gungor on 1 December 2013 (2 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
8 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 January 2012 | Annual return made up to 29 December 2011 (4 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 January 2011 | Annual return made up to 29 December 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Return made up to 29/12/07; no change of members (2 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 742 high road leytonstone london E11 3AW (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
22 December 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: sterling house langston road loughton essex IG10 3FA (1 page) |
5 January 2006 | Return made up to 29/12/05; full list of members (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: teresa gavin house woodford avenue essex IG8 8FB (1 page) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Secretary resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
29 March 2005 | Return made up to 29/12/04; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members
|
28 November 2003 | Full accounts made up to 31 March 2003 (8 pages) |
29 January 2003 | Return made up to 29/12/02; full list of members
|
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
14 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
6 February 2001 | Return made up to 29/12/00; full list of members
|
6 February 2001 | Ad 29/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
1 February 2000 | New secretary appointed;new director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Secretary resigned (1 page) |
29 December 1999 | Incorporation (17 pages) |