Epsom
KT17 3NW
Director Name | Joanna Karasinska |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Grange 100 High Street London N14 6TB |
Director Name | Simon David Hall |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(6 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 28 January 2010) |
Role | Company Director |
Correspondence Address | 7 Southern Road Cheltenham Gloucestershire GL53 9AN Wales |
Secretary Name | George Georgiou |
---|---|
Status | Resigned |
Appointed | 14 January 2010(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | 3rd Floor The Grange 100 High Street London N14 6TB |
Registered Address | 322 Fir Tree Road Epsom KT17 3NW |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Goldstar Restaurant LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £773,625 |
Cash | £23 |
Current Liabilities | £46,891 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 4 November 2024 (6 months from now) |
15 September 2016 | Delivered 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 2016 | Delivered on: 30 September 2016 Persons entitled: First Merchant Finance PLC Classification: A registered charge Outstanding |
15 September 2016 | Delivered on: 30 September 2016 Persons entitled: First Merchant Finance PLC Classification: A registered charge Outstanding |
24 February 2012 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
7 November 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
30 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
5 November 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
7 May 2020 | Satisfaction of charge 067284860004 in full (1 page) |
7 May 2020 | Satisfaction of charge 067284860006 in full (1 page) |
7 May 2020 | Satisfaction of charge 067284860005 in full (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
15 June 2017 | Registered 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 2017 | Registered 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 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 February 2017 | Amended total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
30 September 2016 | Registration of charge 067284860004, created on 15 September 2016 (22 pages) |
30 September 2016 | Registration of charge 067284860006, created on 15 September 2016 (25 pages) |
30 September 2016 | Registration of charge 067284860004, created on 15 September 2016 (22 pages) |
30 September 2016 | Registration of charge 067284860006, created on 15 September 2016 (25 pages) |
30 September 2016 | Registration of charge 067284860005, created on 15 September 2016 (11 pages) |
30 September 2016 | Registration of charge 067284860005, created on 15 September 2016 (11 pages) |
17 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 February 2015 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
23 February 2015 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
23 January 2015 | Satisfaction of charge 2 in full (6 pages) |
23 January 2015 | Satisfaction of charge 3 in full (4 pages) |
23 January 2015 | Satisfaction of charge 2 in full (6 pages) |
23 January 2015 | Satisfaction of charge 3 in full (4 pages) |
1 December 2014 | Director's details changed for Mrs Komila Ibragimova on 1 July 2014 (2 pages) |
1 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Director's details changed for Mrs Komila Ibragimova on 1 July 2014 (2 pages) |
1 December 2014 | Director's details changed for Mrs Komila Ibragimova on 1 July 2014 (2 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 October 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
29 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2013 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2012 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
13 February 2012 | Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 13 February 2012 (1 page) |
13 February 2012 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
8 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 April 2011 | Appointment of Komila Ibragimova as a director (2 pages) |
15 April 2011 | Appointment of Komila Ibragimova as a director (2 pages) |
14 April 2011 | Termination of appointment of Joanna Karasinska as a director (1 page) |
14 April 2011 | Termination of appointment of Joanna Karasinska as a director (1 page) |
17 January 2011 | Director's details changed for Joanna Karasinska on 1 August 2010 (2 pages) |
17 January 2011 | Director's details changed for Joanna Karasinska on 1 August 2010 (2 pages) |
17 January 2011 | Termination of appointment of George Georgiou as a secretary (1 page) |
17 January 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Director's details changed for Joanna Karasinska on 1 August 2010 (2 pages) |
17 January 2011 | Annual return made up to 21 October 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Termination of appointment of George Georgiou as a secretary (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
29 April 2010 | Registered office address changed from 54 Old Street London EC1V 9AJ on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 54 Old Street London EC1V 9AJ on 29 April 2010 (1 page) |
25 March 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Joanna Karasinska on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Joanna Karasinska on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Joanna Karasinska on 1 October 2009 (2 pages) |
22 March 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
22 March 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
22 March 2010 | Statement of capital following an allotment of shares on 1 September 2009
|
11 March 2010 | Ad 01/09/09\gbp si 9900@9900=98010000\gbp ic 100/98010100\ (1 page) |
11 March 2010 | Ad 01/09/09\gbp si 9900@9900=98010000\gbp ic 100/98010100\ (1 page) |
11 February 2010 | Termination of appointment of Simon Hall as a director (2 pages) |
11 February 2010 | Termination of appointment of Simon Hall as a director (2 pages) |
14 January 2010 | Appointment of George Georgiou as a secretary (1 page) |
14 January 2010 | Appointment of George Georgiou as a secretary (1 page) |
29 June 2009 | Director appointed simon david hall (2 pages) |
29 June 2009 | Director appointed simon david hall (2 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2008 | Incorporation (13 pages) |
21 October 2008 | Incorporation (13 pages) |