Company NameSubmarine Sandwiches (Corby) Limited
DirectorSunny Goyal
Company StatusActive
Company Number05608333
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Sunny Goyal
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address49 St Peter's Street
Canterbury
Kent
CT1 2BE
Secretary NameSharn Pal Dubb
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address45 Somersby Gardens
Ilford
Essex
IG4 5DY
Director NameGee Thanjali Bahal
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 St Peter's Street
Canterbury
Kent
CT1 2BE
Secretary NameGee Thanjali Bahal
NationalityBritish
StatusResigned
Appointed04 January 2006(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 St Peter's Street
Canterbury
Kent
CT1 2BE
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200 at £1Sunny Goyal
100.00%
Ordinary

Financials

Year2014
Net Worth£113,653
Cash£96,329
Current Liabilities£55,485

Accounts

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

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

14 June 2012Delivered on: 19 June 2012
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 January 2006Delivered on: 24 January 2006
Satisfied on: 23 June 2011
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.
Fully Satisfied

Filing History

1 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
21 July 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
1 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
8 June 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
27 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
9 June 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
26 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
23 July 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
29 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
10 June 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
(3 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 200
(3 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(3 pages)
29 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
(3 pages)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(3 pages)
27 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(3 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
2 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
28 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Director's details changed for Sunny Goyal on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Sunny Goyal on 1 September 2010 (2 pages)
22 October 2010Director's details changed for Sunny Goyal on 1 September 2010 (2 pages)
18 October 2010Termination of appointment of Gee Bahal as a secretary (1 page)
18 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
18 October 2010Termination of appointment of Gee Bahal as a secretary (1 page)
18 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Gee Thanjali Bahal on 1 January 2010 (2 pages)
15 October 2010Director's details changed for Sunny Goyal on 1 January 2010 (2 pages)
15 October 2010Termination of appointment of Gee Bahal as a director (1 page)
15 October 2010Termination of appointment of Gee Bahal as a secretary (1 page)
15 October 2010Director's details changed for Sunny Goyal on 1 January 2010 (2 pages)
15 October 2010Director's details changed for Gee Thanjali Bahal on 1 January 2010 (2 pages)
15 October 2010Termination of appointment of Gee Bahal as a secretary (1 page)
15 October 2010Termination of appointment of Gee Bahal as a director (1 page)
15 October 2010Director's details changed for Sunny Goyal on 1 January 2010 (2 pages)
15 October 2010Director's details changed for Gee Thanjali Bahal on 1 January 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
31 March 2009Registered office changed on 31/03/2009 from the gatehouse 784-788 high road london N17 0DA (1 page)
31 March 2009Registered office changed on 31/03/2009 from the gatehouse 784-788 high road london N17 0DA (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 August 2008Return made up to 19/08/08; full list of members (4 pages)
20 August 2008Return made up to 19/08/08; full list of members (4 pages)
19 August 2008Director's change of particulars / sunny goyal / 19/08/2008 (1 page)
19 August 2008Director and secretary's change of particulars / gee bahal / 19/08/2008 (1 page)
19 August 2008Director and secretary's change of particulars / gee bahal / 19/08/2008 (1 page)
19 August 2008Director's change of particulars / sunny goyal / 19/08/2008 (1 page)
13 November 2007Return made up to 01/11/07; full list of members (2 pages)
13 November 2007Return made up to 01/11/07; full list of members (2 pages)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2006Return made up to 01/11/06; full list of members (7 pages)
18 December 2006Return made up to 01/11/06; full list of members (7 pages)
1 December 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
1 December 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
1 February 2006New secretary appointed;new director appointed (2 pages)
1 February 2006New secretary appointed;new director appointed (2 pages)
24 January 2006Particulars of mortgage/charge (7 pages)
24 January 2006Particulars of mortgage/charge (7 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005Secretary resigned (1 page)
1 November 2005Incorporation (16 pages)
1 November 2005Incorporation (16 pages)