Company NameSuwanna Siam-Thai Cuisine Limited
DirectorSuwanna Laoharuangpanya
Company StatusActive
Company Number04143830
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)
Previous NameFamist Limited

Business Activity

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

Directors

Director NameMs Suwanna Laoharuangpanya
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(1 week after company formation)
Appointment Duration23 years, 3 months
RolePublican
Country of ResidenceEngland
Correspondence AddressCng Associates, Solar House
915 High Road
London
N12 8QJ
Secretary NameRichard Kaim
NationalityBritish
StatusCurrent
Appointed25 January 2001(1 week after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence AddressCng Associates, Solar House
915 High Road
London
N12 8QJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressCng Associates, Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£168,577
Cash£368
Current Liabilities£261,889

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

29 February 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 June 2022 (2 pages)
14 March 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (2 pages)
22 March 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
20 October 2021Registered office address changed from Cng Associates 23 Austin Friars London EC2N 2QP England to Cng Associates, 915 High Road London N12 8QJ on 20 October 2021 (1 page)
20 October 2021Registered office address changed from Cng Associates, 915 High Road London N12 8QJ England to Cng Associates, Solar House, 915 High Road London N12 8QJ on 20 October 2021 (1 page)
30 June 2021Micro company accounts made up to 30 June 2020 (2 pages)
24 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 March 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
31 March 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 March 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
16 March 2018Registered office address changed from Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 23 Austin Friars London EC2N 2QP on 16 March 2018 (1 page)
9 March 2018Amended total exemption small company accounts made up to 30 June 2016 (4 pages)
9 March 2018Amended total exemption small company accounts made up to 30 June 2014 (4 pages)
9 March 2018Amended total exemption small company accounts made up to 30 June 2015 (4 pages)
12 April 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 53,002
(3 pages)
26 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 53,002
(3 pages)
11 May 2015Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU to Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 11 May 2015 (1 page)
11 May 2015Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU to Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 11 May 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 53,002
(3 pages)
19 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 53,002
(3 pages)
18 January 2015Registered office address changed from C/O Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page)
18 January 2015Registered office address changed from C/O Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 53,002
(3 pages)
20 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 53,002
(3 pages)
21 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 October 2012Amended accounts made up to 30 June 2011 (4 pages)
10 October 2012Amended accounts made up to 30 June 2011 (4 pages)
10 October 2012Amended accounts made up to 30 June 2010 (4 pages)
10 October 2012Amended accounts made up to 30 June 2010 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
5 May 2011Amended accounts made up to 30 June 2010 (4 pages)
5 May 2011Amended accounts made up to 30 June 2010 (4 pages)
5 May 2011Amended accounts made up to 30 June 2009 (4 pages)
5 May 2011Amended accounts made up to 30 June 2009 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Suwanna Laoharuangpanya on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Suwanna Laoharuangpanya on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Suwanna Laoharuangpanya on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Richard Kaim on 1 October 2009 (1 page)
24 February 2010Secretary's details changed for Richard Kaim on 1 October 2009 (1 page)
24 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for Richard Kaim on 1 October 2009 (1 page)
25 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
13 February 2009Return made up to 18/01/09; full list of members (3 pages)
13 February 2009Return made up to 18/01/09; full list of members (3 pages)
27 November 2008Registered office changed on 27/11/2008 from sterling house 19-23 high street kidlington oxfordshire OX5 2DH (1 page)
27 November 2008Registered office changed on 27/11/2008 from sterling house 19-23 high street kidlington oxfordshire OX5 2DH (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
18 January 2008Return made up to 18/01/08; full list of members (2 pages)
28 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 January 2007Return made up to 18/01/07; full list of members (2 pages)
19 January 2007Return made up to 18/01/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 September 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 January 2006Return made up to 18/01/06; full list of members (2 pages)
19 January 2006Return made up to 18/01/06; full list of members (2 pages)
21 June 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
21 June 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
10 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2005£ nc 50000/100000 19/12/03 (1 page)
10 June 2005Ad 19/12/03--------- £ si 53000@1 (2 pages)
10 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2005£ nc 50000/100000 19/12/03 (1 page)
10 June 2005Ad 19/12/03--------- £ si 53000@1 (2 pages)
16 March 2005Return made up to 18/01/05; full list of members (6 pages)
16 March 2005Return made up to 18/01/05; full list of members (6 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
27 April 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
29 January 2004Return made up to 18/01/04; full list of members (6 pages)
29 January 2004Return made up to 18/01/04; full list of members (6 pages)
6 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
18 November 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
28 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 2001Company name changed famist LIMITED\certificate issued on 07/11/01 (2 pages)
7 November 2001Company name changed famist LIMITED\certificate issued on 07/11/01 (2 pages)
19 September 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
19 September 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
14 March 2001New director appointed (2 pages)
14 March 2001Director resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
14 March 2001Secretary resigned;director resigned (1 page)
14 March 2001Secretary resigned;director resigned (1 page)
14 March 2001Director resigned (1 page)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 2001£ nc 100/50000 25/01/01 (1 page)
29 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 2001£ nc 100/50000 25/01/01 (1 page)
18 January 2001Incorporation (18 pages)
18 January 2001Incorporation (18 pages)