Company NameAsadal Limited
DirectorsOk Sun Park and Daniel Young Park
Company StatusActive
Company Number04042940
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)
Previous NameAsadal Restaurant Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameOk Sun Park
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(1 year, 7 months after company formation)
Appointment Duration22 years, 2 months
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence AddressBeltane
York Road
Cheam
Surrey
SM2 6HH
Director NameMr Daniel Young Park
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(6 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBeltane
York Road
Cheam
Surrey
SM2 6HH
Secretary NameConsultancy & Secretarial Services Limited (Corporation)
StatusCurrent
Appointed10 January 2007(6 years, 5 months after company formation)
Appointment Duration17 years, 3 months
Correspondence AddressUlm Ltd 1st Floor
Ingestre Place
London
W1F 0JJ
Director NameMr Daniel Young Park
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressBeltane
York Road
Cheam
Surrey
SM2 6HH
Secretary NameSuzie Tang
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Arthur Road
Holloway
London
N7 6DR
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websitemennula.com

Location

Registered Address16 C/O Ulm Ltd, 1st Floor
Ingestre Place
London
W1F 0JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Daniel Young Park
100.00%
Ordinary

Financials

Year2014
Net Worth£204,047
Cash£36,958
Current Liabilities£79,418

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

16 March 2016Delivered 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 2015Delivered on: 2 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 November 2009Delivered 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 2005Delivered 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 2002Delivered 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

Filing History

25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 November 2019Satisfaction of charge 040429400005 in full (1 page)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (3 pages)
18 May 2017Registered 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 2017Registered 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 2017Secretary's details changed for Consultancy & Secretarial Services Limited on 17 May 2017 (1 page)
17 May 2017Registered 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 2017Secretary's details changed for Consultancy & Secretarial Services Limited on 17 May 2017 (1 page)
17 May 2017Secretary's details changed for Consultancy & Secretarial Services Limited on 17 May 2017 (1 page)
17 May 2017Registered 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 2017Secretary's details changed for Consultancy & Secretarial Services Limited on 17 May 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
31 March 2016Registration of charge 040429400005, created on 16 March 2016 (40 pages)
31 March 2016Registration of charge 040429400005, created on 16 March 2016 (40 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Registration of charge 040429400004, created on 2 October 2015 (42 pages)
2 October 2015Registration of charge 040429400004, created on 2 October 2015 (42 pages)
2 October 2015Registration of charge 040429400004, created on 2 October 2015 (42 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(5 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(5 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(5 pages)
18 July 2014Director's details changed for Mr Daniel Young Park on 18 July 2013 (2 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(5 pages)
18 July 2014Director's details changed for Mr Daniel Young Park on 18 July 2013 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 July 2013Secretary's details changed for Consultancy & Secretarial Services Limited on 1 September 2012 (2 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Secretary's details changed for Consultancy & Secretarial Services Limited on 1 September 2012 (2 pages)
19 July 2013Secretary's details changed for Consultancy & Secretarial Services Limited on 1 September 2012 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 15 August 2012 (1 page)
15 August 2012Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 15 August 2012 (1 page)
2 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 September 2010Director's details changed for Mr Daniel Young Park on 4 November 2009 (2 pages)
8 September 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mr Daniel Young Park on 4 November 2009 (2 pages)
8 September 2010Director's details changed for Mr Daniel Young Park on 4 November 2009 (2 pages)
8 September 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 4 November 2009 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Ok Sun Park on 4 November 2009 (2 pages)
7 September 2010Director's details changed for Ok Sun Park on 4 November 2009 (2 pages)
7 September 2010Secretary's details changed for Consultancy & Secretarial Services Limited on 4 November 2009 (2 pages)
7 September 2010Secretary's details changed for Consultancy & Secretarial Services Limited on 4 November 2009 (2 pages)
7 September 2010Secretary's details changed for Consultancy & Secretarial Services Limited on 4 November 2009 (2 pages)
7 September 2010Director's details changed for Ok Sun Park on 4 November 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 August 2009Registered office changed on 27/08/2009 from first floor, douglas house 3 richmond buildings london W1D 3HE (1 page)
27 August 2009Registered office changed on 27/08/2009 from first floor, douglas house 3 richmond buildings london W1D 3HE (1 page)
3 August 2009Return made up to 17/07/09; full list of members (3 pages)
3 August 2009Return made up to 17/07/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 July 2008Return made up to 17/07/08; full list of members (3 pages)
21 July 2008Return made up to 17/07/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 August 2007Return made up to 17/07/07; full list of members (2 pages)
14 August 2007Return made up to 17/07/07; full list of members (2 pages)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007New secretary appointed (1 page)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007New secretary appointed (1 page)
10 January 2007Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
11 August 2006Return made up to 17/07/06; full list of members (2 pages)
11 August 2006Return made up to 17/07/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Return made up to 17/07/05; full list of members (2 pages)
21 October 2005Return made up to 17/07/05; full list of members (2 pages)
19 April 2005Particulars of mortgage/charge (4 pages)
19 April 2005Particulars of mortgage/charge (4 pages)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 November 2004Registered 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 2004Registered 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 2004Return made up to 17/07/04; full list of members
  • 363(287) ‐ Registered office changed on 18/08/04
(2 pages)
18 August 2004Return made up to 17/07/04; full list of members
  • 363(287) ‐ Registered office changed on 18/08/04
(2 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 September 2003Return made up to 17/07/03; full list of members (7 pages)
18 September 2003Return made up to 17/07/03; full list of members (7 pages)
1 June 2003Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
1 June 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
1 June 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
1 June 2003Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
12 August 2002Return made up to 17/07/02; full list of members (7 pages)
12 August 2002Return made up to 17/07/02; full list of members (7 pages)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
31 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
24 July 2001Return made up to 17/07/01; full list of members (6 pages)
24 July 2001Return made up to 17/07/01; full list of members (6 pages)
15 September 2000Registered office changed on 15/09/00 from: 83 leonard street london EC2A 4QS (1 page)
15 September 2000Secretary resigned (1 page)
15 September 2000Registered office changed on 15/09/00 from: 83 leonard street london EC2A 4QS (1 page)
15 September 2000Secretary resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000Director resigned (1 page)
15 September 2000New secretary appointed (2 pages)
15 September 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New secretary appointed (2 pages)
21 August 2000Company name changed asadal restaurant LIMITED\certificate issued on 22/08/00 (2 pages)
21 August 2000Company name changed asadal restaurant LIMITED\certificate issued on 22/08/00 (2 pages)
28 July 2000Incorporation (16 pages)
28 July 2000Incorporation (16 pages)