York Road
Cheam
Surrey
SM2 6HH
Director Name | Mr Daniel Young Park |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(6 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Beltane York Road Cheam Surrey SM2 6HH |
Secretary Name | Consultancy & Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2007(6 years, 5 months after company formation) |
Appointment Duration | 17 years, 3 months |
Correspondence Address | Ulm Ltd 1st Floor Ingestre Place London W1F 0JJ |
Director Name | Mr Daniel Young Park |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | Beltane York Road Cheam Surrey SM2 6HH |
Secretary Name | Suzie Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Arthur Road Holloway London N7 6DR |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | mennula.com |
---|
Registered Address | 16 C/O Ulm Ltd, 1st Floor Ingestre Place London W1F 0JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Daniel Young Park 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £204,047 |
Cash | £36,958 |
Current Liabilities | £79,418 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
16 March 2016 | Delivered on: 31 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 227 high holborn london WC1V 7DA as registered under title number NGL84338 and all buildings thereon. Outstanding |
---|---|
2 October 2015 | Delivered on: 2 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
23 November 2009 | Delivered on: 14 December 2009 Persons entitled: Noved Investment Company Classification: Rent deposit deed Secured details: £34,500.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cash sum of £34,500.00. Outstanding |
5 April 2005 | Delivered on: 19 April 2005 Persons entitled: Pizza Hut (UK) Limited Classification: Rent deposit deed Secured details: £97,500.00 due or to become due from the company to the chargee. Particulars: The interest in the account and the deposit balance from time to time. See the mortgage charge document for full details. Outstanding |
20 November 2002 | Delivered on: 3 December 2002 Persons entitled: Mongolian Barbecue Limited Classification: Rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount deposited £24,000.00. see the mortgage charge document for full details. Outstanding |
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 November 2019 | Satisfaction of charge 040429400005 in full (1 page) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (3 pages) |
18 May 2017 | Registered office address changed from Ulm 1st Floor 16 Ingestre Place London W1F 0JJ England to 16 C/O Ulm Ltd, 1st Floor Ingestre Place London W1F 0JJ on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from Ulm 1st Floor 16 Ingestre Place London W1F 0JJ England to 16 C/O Ulm Ltd, 1st Floor Ingestre Place London W1F 0JJ on 18 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Consultancy & Secretarial Services Limited on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to Ulm 1st Floor 16 Ingestre Place London W1F 0JJ on 17 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Consultancy & Secretarial Services Limited on 17 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Consultancy & Secretarial Services Limited on 17 May 2017 (1 page) |
17 May 2017 | Registered office address changed from C/O Ulm 80 st. Martin's Lane London WC2N 4AA to Ulm 1st Floor 16 Ingestre Place London W1F 0JJ on 17 May 2017 (1 page) |
17 May 2017 | Secretary's details changed for Consultancy & Secretarial Services Limited on 17 May 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
31 March 2016 | Registration of charge 040429400005, created on 16 March 2016 (40 pages) |
31 March 2016 | Registration of charge 040429400005, created on 16 March 2016 (40 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 October 2015 | Registration of charge 040429400004, created on 2 October 2015 (42 pages) |
2 October 2015 | Registration of charge 040429400004, created on 2 October 2015 (42 pages) |
2 October 2015 | Registration of charge 040429400004, created on 2 October 2015 (42 pages) |
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Mr Daniel Young Park on 18 July 2013 (2 pages) |
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Mr Daniel Young Park on 18 July 2013 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 July 2013 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 September 2012 (2 pages) |
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
19 July 2013 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 September 2012 (2 pages) |
19 July 2013 | Secretary's details changed for Consultancy & Secretarial Services Limited on 1 September 2012 (2 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 15 August 2012 (1 page) |
2 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 September 2010 | Director's details changed for Mr Daniel Young Park on 4 November 2009 (2 pages) |
8 September 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Mr Daniel Young Park on 4 November 2009 (2 pages) |
8 September 2010 | Director's details changed for Mr Daniel Young Park on 4 November 2009 (2 pages) |
8 September 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Ok Sun Park on 4 November 2009 (2 pages) |
7 September 2010 | Director's details changed for Ok Sun Park on 4 November 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Consultancy & Secretarial Services Limited on 4 November 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Consultancy & Secretarial Services Limited on 4 November 2009 (2 pages) |
7 September 2010 | Secretary's details changed for Consultancy & Secretarial Services Limited on 4 November 2009 (2 pages) |
7 September 2010 | Director's details changed for Ok Sun Park on 4 November 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from first floor, douglas house 3 richmond buildings london W1D 3HE (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from first floor, douglas house 3 richmond buildings london W1D 3HE (1 page) |
3 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | New secretary appointed (1 page) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | New secretary appointed (1 page) |
10 January 2007 | Secretary resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
11 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Return made up to 17/07/05; full list of members (2 pages) |
21 October 2005 | Return made up to 17/07/05; full list of members (2 pages) |
19 April 2005 | Particulars of mortgage/charge (4 pages) |
19 April 2005 | Particulars of mortgage/charge (4 pages) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 November 2004 | Registered office changed on 02/11/04 from: 60-66 c/o peter u and company LIMITED national house london W1F 0TA (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: 60-66 c/o peter u and company LIMITED national house london W1F 0TA (1 page) |
18 August 2004 | Return made up to 17/07/04; full list of members
|
18 August 2004 | Return made up to 17/07/04; full list of members
|
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 September 2003 | Return made up to 17/07/03; full list of members (7 pages) |
18 September 2003 | Return made up to 17/07/03; full list of members (7 pages) |
1 June 2003 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
1 June 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
1 June 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
1 June 2003 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
12 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
12 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
31 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
31 May 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
24 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: 83 leonard street london EC2A 4QS (1 page) |
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | Registered office changed on 15/09/00 from: 83 leonard street london EC2A 4QS (1 page) |
15 September 2000 | Secretary resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | New secretary appointed (2 pages) |
15 September 2000 | Director resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New secretary appointed (2 pages) |
21 August 2000 | Company name changed asadal restaurant LIMITED\certificate issued on 22/08/00 (2 pages) |
21 August 2000 | Company name changed asadal restaurant LIMITED\certificate issued on 22/08/00 (2 pages) |
28 July 2000 | Incorporation (16 pages) |
28 July 2000 | Incorporation (16 pages) |