Company NameTinseltown Limited
Company StatusDissolved
Company Number04058277
CategoryPrivate Limited Company
Incorporation Date23 August 2000(23 years, 8 months ago)
Dissolution Date31 October 2023 (5 months, 4 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Suhail Hasan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 25 Sarum Business Complex,1st Floor
Salisbury Road
Uxbridge
UB8 2RZ
Secretary NameMr Suhail Hasan
NationalityBritish
StatusClosed
Appointed23 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D/E 17 Queensway
Enfield
Middlesex
EN3 4SA
Director NameSheeraz Hasan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address44 Saint John Street
London
EC1M 4DF
Director NameMrs Nadra Hasan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25 Sarum Business Complex,1st Floor
Salisbury Road
Uxbridge
UB8 2RZ
Director NameDr Farida Hasan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 25 Sarum Business Complex,1st Floor
Salisbury Road
Uxbridge
UB8 2RZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitetinseltown.co.uk

Location

Registered AddressUnit 25 Sarum Business Complex,1st Floor
Salisbury Road
Uxbridge
UB8 2RZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

100 at £1Tinseltown London Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 March 2015Delivered on: 24 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 January 2005Delivered on: 15 January 2005
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 November 2003Delivered on: 26 November 2003
Satisfied on: 12 May 2010
Persons entitled: Lloyds Tsb 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 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

Filing History

25 March 2020Termination of appointment of Nadra Hasan as a director on 20 March 2020 (1 page)
25 March 2020Termination of appointment of Farida Hasan as a director on 20 March 2020 (1 page)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
24 December 2019Change of details for Tinseltown London Limited as a person with significant control on 24 December 2019 (2 pages)
24 December 2019Registered office address changed from Leytonstone House 3 Hanbury Drive London E11 1GA to Unit 25 Sarum Business Complex,1st Floor Salisbury Road Uxbridge UB8 2RZ on 24 December 2019 (1 page)
21 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
23 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
12 March 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
6 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
23 May 2016Secretary's details changed for Mr Suhail Hasan on 5 March 2014 (1 page)
23 May 2016Secretary's details changed for Mr Suhail Hasan on 5 March 2014 (1 page)
11 May 2016Termination of appointment of Sheeraz Hasan as a director on 1 October 2009 (1 page)
11 May 2016Appointment of Dr Farida Hasan as a director on 1 October 2009 (2 pages)
11 May 2016Termination of appointment of Sheeraz Hasan as a director on 1 October 2009 (1 page)
11 May 2016Director's details changed for Mrs Nadra Hasan on 22 August 2014 (2 pages)
11 May 2016Director's details changed for Mr Suhail Hasan on 1 October 2009 (2 pages)
11 May 2016Appointment of Dr Farida Hasan as a director on 1 October 2009 (2 pages)
11 May 2016Director's details changed for Mr Suhail Hasan on 1 October 2009 (2 pages)
11 May 2016Director's details changed for Mrs Nadra Hasan on 22 August 2014 (2 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
16 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
24 March 2015Registration of charge 040582770003, created on 18 March 2015 (29 pages)
24 March 2015Registration of charge 040582770003, created on 18 March 2015 (29 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
30 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
30 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
26 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
26 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
15 May 2014Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Herts EN5 5TZ on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Herts EN5 5TZ on 15 May 2014 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2011Director's details changed (2 pages)
6 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
6 September 2011Director's details changed (2 pages)
6 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
13 April 2011Director's details changed for Mr Suhail Hasan on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Mrs Nadra Hasan on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Mrs Nadra Hasan on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Mr Suhail Hasan on 13 April 2011 (2 pages)
13 April 2011Secretary's details changed for Mr Suhail Hasan on 13 April 2011 (2 pages)
13 April 2011Secretary's details changed for Mr Suhail Hasan on 13 April 2011 (2 pages)
28 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2010Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
17 February 2010Registered office address changed from 44-46 St Johns Street London EC1M 4DF on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from 44-46 St Johns Street London EC1M 4DF on 17 February 2010 (2 pages)
27 January 2010Compulsory strike-off action has been discontinued (1 page)
27 January 2010Compulsory strike-off action has been discontinued (1 page)
26 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
3 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
3 December 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
29 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 November 2008Director's change of particulars / nadra hasan / 25/09/2008 (2 pages)
10 November 2008Director's change of particulars / nadra hasan / 25/09/2008 (2 pages)
10 November 2008Director's change of particulars / nadra hasan / 25/09/2008 (2 pages)
10 November 2008Director and secretary's change of particulars / suhail hasan / 25/09/2008 (2 pages)
10 November 2008Director's change of particulars / nadra hasan / 25/09/2008 (2 pages)
10 November 2008Director and secretary's change of particulars / suhail hasan / 25/09/2008 (2 pages)
27 October 2008Return made up to 23/08/08; full list of members (4 pages)
27 October 2008Return made up to 23/08/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 May 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 November 2007Return made up to 23/08/07; full list of members (2 pages)
28 November 2007Return made up to 23/08/07; full list of members (2 pages)
11 December 2006Return made up to 23/08/06; full list of members (2 pages)
11 December 2006Return made up to 23/08/06; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 September 2005Return made up to 23/08/05; full list of members
  • 363(287) ‐ Registered office changed on 15/09/05
(7 pages)
15 September 2005Return made up to 23/08/05; full list of members
  • 363(287) ‐ Registered office changed on 15/09/05
(7 pages)
14 February 2005Registered office changed on 14/02/05 from: 44 saint john street, london, EC1M 4DF (1 page)
14 February 2005Registered office changed on 14/02/05 from: 44 saint john street, london, EC1M 4DF (1 page)
2 February 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 February 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
24 November 2004Return made up to 23/08/04; full list of members (7 pages)
24 November 2004Return made up to 23/08/04; full list of members (7 pages)
20 July 2004Total exemption full accounts made up to 31 December 2002 (12 pages)
20 July 2004Total exemption full accounts made up to 31 December 2002 (12 pages)
26 November 2003Particulars of mortgage/charge (7 pages)
26 November 2003Particulars of mortgage/charge (7 pages)
31 August 2003Return made up to 23/08/03; full list of members (7 pages)
31 August 2003Return made up to 23/08/03; full list of members (7 pages)
2 October 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
2 October 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
23 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 September 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
23 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 September 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
25 October 2001Return made up to 23/08/01; full list of members (7 pages)
25 October 2001Return made up to 23/08/01; full list of members (7 pages)
11 December 2000Registered office changed on 11/12/00 from: 938 high road, london, N12 9RT (1 page)
11 December 2000New secretary appointed;new director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New secretary appointed;new director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000New director appointed (2 pages)
11 December 2000Registered office changed on 11/12/00 from: 938 high road, london, N12 9RT (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Secretary resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Secretary resigned (1 page)
23 August 2000Incorporation (12 pages)
23 August 2000Incorporation (12 pages)