Company NameLondon Restaurants Limited
DirectorKomila Ibragimova
Company StatusActive
Company Number06728486
CategoryPrivate Limited Company
Incorporation Date21 October 2008(15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Komila Ibragimova
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2011(2 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address322 Fir Tree Road
Epsom
KT17 3NW
Director NameJoanna Karasinska
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Grange 100 High Street
London
N14 6TB
Director NameSimon David Hall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(6 months, 1 week after company formation)
Appointment Duration9 months (resigned 28 January 2010)
RoleCompany Director
Correspondence Address7 Southern Road
Cheltenham
Gloucestershire
GL53 9AN
Wales
Secretary NameGeorge Georgiou
StatusResigned
Appointed14 January 2010(1 year, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 September 2010)
RoleCompany Director
Correspondence Address3rd Floor The Grange 100 High Street
London
N14 6TB

Location

Registered Address322 Fir Tree Road
Epsom
KT17 3NW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Goldstar Restaurant LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£773,625
Cash£23
Current Liabilities£46,891

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (6 months from now)

Charges

15 September 2016Delivered on: 30 September 2016
Persons entitled: First Merchant Finance PLC

Classification: A registered charge
Particulars: L/H k/a smiths bar and grill unit 1 paddington central london.
Outstanding
15 September 2016Delivered on: 30 September 2016
Persons entitled: First Merchant Finance PLC

Classification: A registered charge
Outstanding
15 September 2016Delivered on: 30 September 2016
Persons entitled: First Merchant Finance PLC

Classification: A registered charge
Outstanding
24 February 2012Delivered on: 1 March 2012
Satisfied on: 23 January 2015
Persons entitled: First Merchant Finance PLC

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: L/H "smiths bar & grill", unit 1 canalside, paddington central, london; all fixtures, goodwill. See image for full details.
Fully Satisfied
24 February 2012Delivered on: 1 March 2012
Satisfied on: 23 January 2015
Persons entitled: First Merchant Finance PLC

Classification: Debenture
Secured details: £100,000.00 due or to become due from the company to the chargee.
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. See image for full details.
Fully Satisfied
31 March 2009Delivered on: 6 April 2009
Satisfied on: 19 October 2011
Persons entitled: Paddington Central I (Gp) Limited

Classification: Debenture
Secured details: £10,840.77 and all other 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: Land investments equipment intellectual property rights goodwill uncalled capital.
Fully Satisfied

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
7 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
30 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
5 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
7 May 2020Satisfaction of charge 067284860004 in full (1 page)
7 May 2020Satisfaction of charge 067284860006 in full (1 page)
7 May 2020Satisfaction of charge 067284860005 in full (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
15 June 2017Registered office address changed from 26 Seagrave Close Wellesley Street London E1 0QL to 322 Fir Tree Road Epsom KT17 3NW on 15 June 2017 (1 page)
15 June 2017Registered office address changed from 26 Seagrave Close Wellesley Street London E1 0QL to 322 Fir Tree Road Epsom KT17 3NW on 15 June 2017 (1 page)
10 February 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
10 February 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
30 September 2016Registration of charge 067284860004, created on 15 September 2016 (22 pages)
30 September 2016Registration of charge 067284860006, created on 15 September 2016 (25 pages)
30 September 2016Registration of charge 067284860004, created on 15 September 2016 (22 pages)
30 September 2016Registration of charge 067284860006, created on 15 September 2016 (25 pages)
30 September 2016Registration of charge 067284860005, created on 15 September 2016 (11 pages)
30 September 2016Registration of charge 067284860005, created on 15 September 2016 (11 pages)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,000
(3 pages)
17 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,000
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 February 2015Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
23 February 2015Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
23 January 2015Satisfaction of charge 2 in full (6 pages)
23 January 2015Satisfaction of charge 3 in full (4 pages)
23 January 2015Satisfaction of charge 2 in full (6 pages)
23 January 2015Satisfaction of charge 3 in full (4 pages)
1 December 2014Director's details changed for Mrs Komila Ibragimova on 1 July 2014 (2 pages)
1 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(3 pages)
1 December 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
(3 pages)
1 December 2014Director's details changed for Mrs Komila Ibragimova on 1 July 2014 (2 pages)
1 December 2014Director's details changed for Mrs Komila Ibragimova on 1 July 2014 (2 pages)
5 November 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 November 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 October 2014Registered office address changed from South Point House 1St Floor 321 Chase Road London N14 6JT to 26 Seagrave Close Wellesley Street London E1 0QL on 20 October 2014 (1 page)
20 October 2014Registered office address changed from South Point House 1St Floor 321 Chase Road London N14 6JT to 26 Seagrave Close Wellesley Street London E1 0QL on 20 October 2014 (1 page)
3 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,000
(3 pages)
3 December 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,000
(3 pages)
29 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
18 March 2013Total exemption small company accounts made up to 31 October 2011 (3 pages)
18 March 2013Total exemption small company accounts made up to 31 October 2011 (3 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
16 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 February 2012Compulsory strike-off action has been discontinued (1 page)
14 February 2012Compulsory strike-off action has been discontinued (1 page)
13 February 2012Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
13 February 2012Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 13 February 2012 (1 page)
13 February 2012Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
8 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 April 2011Appointment of Komila Ibragimova as a director (2 pages)
15 April 2011Appointment of Komila Ibragimova as a director (2 pages)
14 April 2011Termination of appointment of Joanna Karasinska as a director (1 page)
14 April 2011Termination of appointment of Joanna Karasinska as a director (1 page)
17 January 2011Director's details changed for Joanna Karasinska on 1 August 2010 (2 pages)
17 January 2011Director's details changed for Joanna Karasinska on 1 August 2010 (2 pages)
17 January 2011Termination of appointment of George Georgiou as a secretary (1 page)
17 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
17 January 2011Director's details changed for Joanna Karasinska on 1 August 2010 (2 pages)
17 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
17 January 2011Termination of appointment of George Georgiou as a secretary (1 page)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 April 2010Registered office address changed from 54 Old Street London EC1V 9AJ on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 54 Old Street London EC1V 9AJ on 29 April 2010 (1 page)
25 March 2010Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Joanna Karasinska on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Joanna Karasinska on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Joanna Karasinska on 1 October 2009 (2 pages)
22 March 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 100
(2 pages)
22 March 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 100
(2 pages)
22 March 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 100
(2 pages)
11 March 2010Ad 01/09/09\gbp si 9900@9900=98010000\gbp ic 100/98010100\ (1 page)
11 March 2010Ad 01/09/09\gbp si 9900@9900=98010000\gbp ic 100/98010100\ (1 page)
11 February 2010Termination of appointment of Simon Hall as a director (2 pages)
11 February 2010Termination of appointment of Simon Hall as a director (2 pages)
14 January 2010Appointment of George Georgiou as a secretary (1 page)
14 January 2010Appointment of George Georgiou as a secretary (1 page)
29 June 2009Director appointed simon david hall (2 pages)
29 June 2009Director appointed simon david hall (2 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2008Incorporation (13 pages)
21 October 2008Incorporation (13 pages)