Company NameSurrey Kebab Ltd
DirectorAli Goksal
Company StatusActive
Company Number05845261
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Ali Goksal
Date of BirthMarch 1967 (Born 57 years ago)
NationalityTurkish
StatusCurrent
Appointed14 June 2006(1 day after company formation)
Appointment Duration17 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address26 The Parade
Claygate
Esher
KT10 0NU
Secretary NameMrs Serife Goksal
NationalityTurkish
StatusCurrent
Appointed14 June 2006(1 day after company formation)
Appointment Duration17 years, 10 months
RoleSecretary
Correspondence Address28 The Parade
Claygate
Surrey
KT10 0NU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address26 The Parade
Claygate
Esher
KT10 0NU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Financials

Year2013
Net Worth-£21,523
Cash£1,724
Current Liabilities£33,158

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

12 August 2015Delivered on: 13 August 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 26 and 26A the parade, claygate KT10 0NU and registered at the land registry with title absolute under title number SY364082.
Outstanding
12 August 2015Delivered on: 13 August 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the freehold interest in the land and property known as 26 and 26A the parade, claygate KT10 0NU and registered at the land registry with title absolute under title number SY364082.
Outstanding
27 November 2006Delivered on: 29 November 2006
Satisfied on: 14 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 & 26A the parade claygate esher surrey. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 October 2006Delivered on: 21 October 2006
Satisfied on: 14 August 2015
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

28 December 2023Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
10 March 2023Compulsory strike-off action has been discontinued (1 page)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
9 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
9 March 2023Registered office address changed from 26 the Parade Claygate Esher Surrey KT10 0NU England to 147 Cranbrook Road Ilford IG1 4PU on 9 March 2023 (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
14 June 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
23 November 2021Micro company accounts made up to 31 March 2021 (7 pages)
8 November 2021Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
5 July 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
26 May 2021Micro company accounts made up to 31 May 2020 (7 pages)
15 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
9 October 2019Director's details changed for Mr Ali Goksal on 2 October 2019 (2 pages)
9 October 2019Change of details for Mr Ali Goksal as a person with significant control on 2 October 2019 (2 pages)
13 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (7 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (7 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 August 2015Satisfaction of charge 1 in full (4 pages)
14 August 2015Satisfaction of charge 2 in full (4 pages)
14 August 2015Satisfaction of charge 1 in full (4 pages)
14 August 2015Satisfaction of charge 2 in full (4 pages)
13 August 2015Registration of charge 058452610003, created on 12 August 2015 (29 pages)
13 August 2015Registration of charge 058452610004, created on 12 August 2015 (29 pages)
13 August 2015Registration of charge 058452610004, created on 12 August 2015 (29 pages)
13 August 2015Registration of charge 058452610003, created on 12 August 2015 (29 pages)
7 July 2015Registered office address changed from 28 the Parade Claygate Esher Surrey KT10 0NU to 26 the Parade Claygate Esher Surrey KT10 0NU on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 28 the Parade Claygate Esher Surrey KT10 0NU to 26 the Parade Claygate Esher Surrey KT10 0NU on 7 July 2015 (1 page)
7 July 2015Director's details changed for Mr. Ali Goksal on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Mr. Ali Goksal on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Mr. Ali Goksal on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from 28 the Parade Claygate Esher Surrey KT10 0NU to 26 the Parade Claygate Esher Surrey KT10 0NU on 7 July 2015 (1 page)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
20 April 2012Registered office address changed from 1 Minsterley Avenue Shepperton Middlesex TW17 8QS United Kingdom on 20 April 2012 (1 page)
20 April 2012Registered office address changed from 1 Minsterley Avenue Shepperton Middlesex TW17 8QS United Kingdom on 20 April 2012 (1 page)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
9 November 2011Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU on 9 November 2011 (1 page)
11 July 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
11 July 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
14 June 2011Compulsory strike-off action has been discontinued (1 page)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
10 June 2011Compulsory strike-off action has been suspended (1 page)
10 June 2011Compulsory strike-off action has been suspended (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2010Annual return made up to 13 June 2010 (14 pages)
26 July 2010Annual return made up to 13 June 2010 (14 pages)
14 July 2010Secretary's details changed for Serife Goksal on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Ali Goksal on 1 October 2009 (2 pages)
14 July 2010Secretary's details changed for Serife Goksal on 1 October 2009 (2 pages)
14 July 2010Secretary's details changed for Serife Goksal on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Ali Goksal on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Ali Goksal on 1 October 2009 (2 pages)
1 April 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
1 April 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
16 July 2009Return made up to 13/06/09; full list of members (5 pages)
16 July 2009Return made up to 13/06/09; full list of members (5 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
31 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
11 July 2008Return made up to 13/06/08; no change of members (6 pages)
11 July 2008Return made up to 13/06/08; no change of members (6 pages)
13 September 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
13 September 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
26 July 2007Return made up to 13/06/07; full list of members (6 pages)
26 July 2007Return made up to 13/06/07; full list of members (6 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
25 July 2006New director appointed (1 page)
25 July 2006New director appointed (1 page)
29 June 2006Registered office changed on 29/06/06 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
29 June 2006New secretary appointed (1 page)
29 June 2006New secretary appointed (1 page)
29 June 2006Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
29 June 2006Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
29 June 2006Registered office changed on 29/06/06 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Secretary resigned (1 page)
13 June 2006Incorporation (9 pages)
13 June 2006Incorporation (9 pages)