Company NameS&M (Stonebridge Park) Limited
Company StatusActive
Company Number04414889
CategoryPrivate Limited Company
Incorporation Date11 April 2002(21 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Salim Jivraj
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Albert Hall Mansions
Kensington Gore
London
SW7 2AJ
Secretary NameMr Salim Jivraj
NationalityBritish
StatusCurrent
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Albert Hall Mansions
Kensington Gore
London
SW7 2AJ
Secretary NameMr Aly Mohamed Esmail
StatusCurrent
Appointed01 February 2016(13 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressRunway House The Runway
Ruislip
Middlesex
HA4 6SE
Director NameMr Aly Mohamed Esmail
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(13 years, 11 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunway House The Runway
Ruislip
Middlesex
HA4 6SE
Director NameMr Sayed Mohamed Esmail
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunway House The Runway
Ruislip
Middlesex
HA4 6SE
Director NameMr Mohamed Fazal Esmail
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlwood House
The Runway
South Ruislip
Middlesex
HA4 6SE
Director NameMrs Sushma Bhatia Esmail
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCharlwood House The Runway
Ruislip
Middlesex
HA4 6SE

Contact

Websitesmegroup.co.uk

Location

Registered AddressRunway House
The Runway
Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Aldwych Leisure LTD
100.00%
Ordinary

Financials

Year2014
Turnover£156,000
Net Worth£1,691,455
Current Liabilities£311,613

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Charges

17 June 2002Delivered 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 2002Delivered 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

Filing History

27 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
21 October 2019Accounts for a small company made up to 31 March 2019 (15 pages)
13 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 March 2018 (13 pages)
11 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
19 October 2017Accounts for a small company made up to 31 March 2017 (14 pages)
19 October 2017Accounts for a small company made up to 31 March 2017 (14 pages)
20 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
6 April 2017Termination of appointment of Sushma Bhatia Esmail as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Sushma Bhatia Esmail as a director on 31 March 2017 (1 page)
6 April 2017Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017 (2 pages)
6 April 2017Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017 (2 pages)
17 October 2016Full accounts made up to 31 March 2016 (15 pages)
17 October 2016Full accounts made up to 31 March 2016 (15 pages)
10 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(6 pages)
10 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(6 pages)
25 May 2016Registered 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 2016Appointment of Mr Aly Mohamed Esmail as a director on 1 April 2016 (2 pages)
25 May 2016Registered 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 2016Appointment of Mr Aly Mohamed Esmail as a director on 1 April 2016 (2 pages)
3 February 2016Appointment of Mr Aly Mohamed Esmail as a secretary on 1 February 2016 (2 pages)
3 February 2016Appointment of Mr Aly Mohamed Esmail as a secretary on 1 February 2016 (2 pages)
29 October 2015Full accounts made up to 31 March 2015 (13 pages)
29 October 2015Full accounts made up to 31 March 2015 (13 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
13 November 2014Full accounts made up to 31 March 2014 (14 pages)
13 November 2014Full accounts made up to 31 March 2014 (14 pages)
11 November 2014Termination of appointment of Mohamed Fazal Esmail as a director on 23 October 2014 (1 page)
11 November 2014Appointment of Mrs Sushma Bhatia Esmail as a director on 24 October 2014 (2 pages)
11 November 2014Appointment of Mrs Sushma Bhatia Esmail as a director on 24 October 2014 (2 pages)
11 November 2014Termination of appointment of Mohamed Fazal Esmail as a director on 23 October 2014 (1 page)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
8 October 2013Full accounts made up to 31 March 2013 (13 pages)
8 October 2013Full accounts made up to 31 March 2013 (13 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
10 October 2012Full accounts made up to 31 March 2012 (13 pages)
10 October 2012Full accounts made up to 31 March 2012 (13 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
19 December 2011Full accounts made up to 31 March 2011 (14 pages)
19 December 2011Full accounts made up to 31 March 2011 (14 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
22 December 2010Full accounts made up to 31 March 2010 (14 pages)
22 December 2010Full accounts made up to 31 March 2010 (14 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
10 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
10 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
21 April 2009Return made up to 11/04/09; full list of members (3 pages)
21 April 2009Return made up to 11/04/09; full list of members (3 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
12 May 2008Return made up to 11/04/08; full list of members (3 pages)
12 May 2008Return made up to 11/04/08; full list of members (3 pages)
15 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
15 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
13 April 2007Return made up to 11/04/07; full list of members (2 pages)
13 April 2007Return made up to 11/04/07; full list of members (2 pages)
21 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
21 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
26 May 2006Return made up to 11/04/06; full list of members (2 pages)
26 May 2006Return made up to 11/04/06; full list of members (2 pages)
25 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
25 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
9 May 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 May 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 December 2004Director's particulars changed (1 page)
22 December 2004Director's particulars changed (1 page)
20 December 2004Registered office changed on 20/12/04 from: 449B alexandra avenue rayners lane harrow middlesex HA2 9SE (1 page)
20 December 2004Registered office changed on 20/12/04 from: 449B alexandra avenue rayners lane harrow middlesex HA2 9SE (1 page)
28 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
28 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 May 2004Return made up to 11/04/04; full list of members (7 pages)
24 May 2004Return made up to 11/04/04; full list of members (7 pages)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
3 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
2 May 2003Return made up to 11/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 May 2003Return made up to 11/04/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 October 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
25 October 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
29 June 2002Particulars of mortgage/charge (3 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2002Incorporation (17 pages)
11 April 2002Incorporation (17 pages)