Kensington Gore
London
SW7 2AJ
Secretary Name | Mr Salim Jivraj |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Albert Hall Mansions Kensington Gore London SW7 2AJ |
Secretary Name | Mr Aly Mohamed Esmail |
---|---|
Status | Current |
Appointed | 01 February 2016(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | Runway House The Runway Ruislip Middlesex HA4 6SE |
Director Name | Mr Aly Mohamed Esmail |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runway House The Runway Ruislip Middlesex HA4 6SE |
Director Name | Mr Sayed Mohamed Esmail |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runway House The Runway Ruislip Middlesex HA4 6SE |
Director Name | Mr Mohamed Fazal Esmail |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlwood House The Runway South Ruislip Middlesex HA4 6SE |
Director Name | Mrs Sushma Bhatia Esmail |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2014(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Charlwood House The Runway Ruislip Middlesex HA4 6SE |
Website | smegroup.co.uk |
---|
Registered Address | Runway House The Runway Ruislip Middlesex HA4 6SE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Aldwych Leisure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £156,000 |
Net Worth | £1,691,455 |
Current Liabilities | £311,613 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
17 June 2002 | Delivered on: 29 June 2002 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
3 May 2002 | Delivered on: 21 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as the coach and horses public house,117 hillside,stonebridge park,wembley,london; ngl 13997. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
---|---|
21 October 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
13 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
11 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
19 October 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
19 October 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
20 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
6 April 2017 | Termination of appointment of Sushma Bhatia Esmail as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Sushma Bhatia Esmail as a director on 31 March 2017 (1 page) |
6 April 2017 | Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017 (2 pages) |
17 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
17 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
10 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
25 May 2016 | Registered office address changed from Charlwood House the Runway South Ruislip Middlesex HA4 6SE to Runway House the Runway Ruislip Middlesex HA4 6SE on 25 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Aly Mohamed Esmail as a director on 1 April 2016 (2 pages) |
25 May 2016 | Registered office address changed from Charlwood House the Runway South Ruislip Middlesex HA4 6SE to Runway House the Runway Ruislip Middlesex HA4 6SE on 25 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Aly Mohamed Esmail as a director on 1 April 2016 (2 pages) |
3 February 2016 | Appointment of Mr Aly Mohamed Esmail as a secretary on 1 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Aly Mohamed Esmail as a secretary on 1 February 2016 (2 pages) |
29 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
29 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
13 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
13 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
11 November 2014 | Termination of appointment of Mohamed Fazal Esmail as a director on 23 October 2014 (1 page) |
11 November 2014 | Appointment of Mrs Sushma Bhatia Esmail as a director on 24 October 2014 (2 pages) |
11 November 2014 | Appointment of Mrs Sushma Bhatia Esmail as a director on 24 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Mohamed Fazal Esmail as a director on 23 October 2014 (1 page) |
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
8 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
13 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
10 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
10 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
21 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
21 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
21 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
15 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
15 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
13 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
21 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
26 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
25 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 May 2005 | Return made up to 11/04/05; full list of members
|
9 May 2005 | Return made up to 11/04/05; full list of members
|
22 December 2004 | Director's particulars changed (1 page) |
22 December 2004 | Director's particulars changed (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 449B alexandra avenue rayners lane harrow middlesex HA2 9SE (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 449B alexandra avenue rayners lane harrow middlesex HA2 9SE (1 page) |
28 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
24 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
3 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 May 2003 | Return made up to 11/04/03; full list of members
|
2 May 2003 | Return made up to 11/04/03; full list of members
|
25 October 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
25 October 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Resolutions
|
16 May 2002 | Resolutions
|
11 April 2002 | Incorporation (17 pages) |
11 April 2002 | Incorporation (17 pages) |