Company NameCM Restaurant  Ltd
DirectorsJonathan Mouralidarane and Angelina Camilla Mouralidarane
Company StatusActive
Company Number06371208
CategoryPrivate Limited Company
Incorporation Date14 September 2007(16 years, 7 months ago)

Business Activity

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

Directors

Secretary NameRathi Christine Mouralidarane
NationalityFrench
StatusCurrent
Appointed14 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Jonathan Mouralidarane
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2007(2 weeks, 3 days after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameDr Angelina Camilla Mouralidarane
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed14 August 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressAirport House Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMiss Angelina Camilla Mouralidarane
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed14 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Stanley Park Road
Carshalton Beeches
SM5 3JR

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Jonathan Mouralidarane
100.00%
Ordinary

Financials

Year2014
Net Worth-£163,510
Cash£22,934
Current Liabilities£380,519

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 Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

26 May 2017Delivered on: 30 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 744-746 london road, thornton heath to be registered at h m land registry out of title numbers SGL181417 & SGL307972 as more particularly described in a lease dated 28 march 2017 between ganco limited (1) and cm restaurant LTD (2) and to be given a new title number.
Outstanding
5 February 2008Delivered on: 7 February 2008
Persons entitled: Hsbc 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: L/H 38 putney high street london t/n TGL278736. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 February 2008Delivered on: 7 February 2008
Persons entitled: Hsbc 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.
Outstanding

Filing History

28 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
18 September 2023Unaudited abridged accounts made up to 31 March 2023 (13 pages)
28 December 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
9 December 2022Secretary's details changed for Rathi Christine Mouralidarane on 17 June 2020 (1 page)
8 December 2022Director's details changed for Mr Jonathan Mouralidarane on 17 June 2020 (2 pages)
8 December 2022Registered office address changed from Lancaster Suite 7 Airport House Purley Way Croydon Surrey CR0 0XZ England to Airport House Purley Way Croydon Surrey CR0 0XZ on 8 December 2022 (1 page)
24 October 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
25 January 2022Director's details changed for Dr Angelina Mouralidarane on 14 January 2022 (2 pages)
23 November 2021Unaudited abridged accounts made up to 31 March 2021 (12 pages)
24 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
12 October 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
19 June 2020Unaudited abridged accounts made up to 31 March 2020 (11 pages)
12 February 2020Director's details changed for Mr Jonathan Mouralidarane on 22 January 2020 (2 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
15 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
20 May 2019Secretary's details changed for Christine Mouralidarane on 10 May 2019 (1 page)
20 May 2019Director's details changed for Mr Jonathan Mouralidarane on 10 May 2019 (2 pages)
18 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
15 August 2018Appointment of Dr Angelina Mouralidarane as a director on 14 August 2018 (2 pages)
9 July 2018Unaudited abridged accounts made up to 31 March 2018 (14 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
2 November 2017Registered office address changed from Airport House Purley Way Croydon CR0 0XZ England to Lancaster Suite 7 Airport House Purley Way Croydon Surrey CR0 0XZ on 2 November 2017 (1 page)
2 November 2017Registered office address changed from Airport House Purley Way Croydon CR0 0XZ England to Lancaster Suite 7 Airport House Purley Way Croydon Surrey CR0 0XZ on 2 November 2017 (1 page)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
30 May 2017Registration of charge 063712080003, created on 26 May 2017 (7 pages)
30 May 2017Registration of charge 063712080003, created on 26 May 2017 (7 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
11 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
14 July 2016Registered office address changed from 172 Stanley Park Road Carshalton Beeches United Kingdom SM5 3JR to Airport House Purley Way Croydon CR0 0XZ on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 172 Stanley Park Road Carshalton Beeches United Kingdom SM5 3JR to Airport House Purley Way Croydon CR0 0XZ on 14 July 2016 (1 page)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (12 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(4 pages)
26 October 2014Termination of appointment of Angelina Camilla Mouralidarane as a director on 14 August 2014 (1 page)
26 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(4 pages)
26 October 2014Termination of appointment of Angelina Camilla Mouralidarane as a director on 14 August 2014 (1 page)
26 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
30 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
23 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 27 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 27 March 2011 (7 pages)
29 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 28 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 28 March 2010 (7 pages)
4 November 2010Director's details changed for Miss Angelina Camilla Mouralidarane on 14 September 2010 (2 pages)
4 November 2010Director's details changed for Miss Angelina Camilla Mouralidarane on 14 September 2010 (2 pages)
3 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
3 November 2010Director's details changed for Angelina Camilla Mouralidarane on 14 September 2010 (2 pages)
3 November 2010Director's details changed for Angelina Camilla Mouralidarane on 14 September 2010 (2 pages)
3 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
27 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
23 October 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
1 October 2008Return made up to 14/09/08; full list of members (3 pages)
1 October 2008Return made up to 14/09/08; full list of members (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
14 September 2007Incorporation (13 pages)
14 September 2007Incorporation (13 pages)