Egham
Surrey
TW20 9LF
Director Name | Mr John Edward Shedden |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2014(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 05 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Secretary Name | Mrs Christine Jane Shedden |
---|---|
Status | Closed |
Appointed | 20 October 2014(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 05 January 2021) |
Role | Company Director |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Mr Andrew John Harris |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Killyon Road Clapham London SW8 2XT |
Director Name | Mr James Edward Harris |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Church Street Sherston Malmesbury Wiltshire SN16 0LR |
Secretary Name | Mr John Edward Shedden |
---|---|
Status | Resigned |
Appointed | 17 October 2014(5 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 20 October 2014) |
Role | Company Director |
Correspondence Address | 34 Anyards Road Cobham Surrey KT11 2LA |
Registered Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Full House Restaurants Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,051 |
Cash | £92,109 |
Current Liabilities | £128,157 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
12 November 2014 | Delivered on: 12 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
7 October 2009 | Delivered on: 14 October 2009 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | Voluntary strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2020 | Application to strike the company off the register (3 pages) |
16 July 2020 | Satisfaction of charge 1 in full (1 page) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
4 May 2020 | Change of details for Full House Restaurants Holdings Limited as a person with significant control on 4 May 2020 (3 pages) |
27 April 2020 | Director's details changed for Mr John Edward Shedden on 27 April 2020 (2 pages) |
27 April 2020 | Change of details for Full House Restaurants Holdings Limited as a person with significant control on 27 April 2020 (2 pages) |
3 December 2019 | Registered office address changed from 36,Centrum House Station Road Egham Surrey TW20 9LF United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 3 December 2019 (1 page) |
28 November 2019 | Registered office address changed from 34 Anyards Road Cobham Surrey KT11 2LA to 36,Centrum House Station Road Egham Surrey TW20 9LF on 28 November 2019 (1 page) |
6 September 2019 | Accounts for a small company made up to 31 August 2019 (6 pages) |
20 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a small company made up to 31 August 2018 (8 pages) |
5 June 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 August 2017 (9 pages) |
5 October 2017 | Accounts for a small company made up to 31 August 2017 (9 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 August 2016 (19 pages) |
6 October 2016 | Full accounts made up to 31 August 2016 (19 pages) |
28 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
22 December 2015 | Accounts for a small company made up to 31 August 2015 (6 pages) |
22 December 2015 | Accounts for a small company made up to 31 August 2015 (6 pages) |
30 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
3 December 2014 | Appointment of Mrs Christine Jane Shedden as a secretary on 20 October 2014 (2 pages) |
3 December 2014 | Appointment of Mrs Christine Jane Shedden as a secretary on 20 October 2014 (2 pages) |
3 December 2014 | Termination of appointment of John Edward Shedden as a secretary on 20 October 2014 (1 page) |
3 December 2014 | Termination of appointment of John Edward Shedden as a secretary on 20 October 2014 (1 page) |
12 November 2014 | Registration of charge 069033090002, created on 12 November 2014 (23 pages) |
12 November 2014 | Registration of charge 069033090002, created on 12 November 2014 (23 pages) |
20 October 2014 | Appointment of Mr John Edward Shedden as a director on 17 October 2014 (2 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
20 October 2014 | Appointment of Mr Bradley Shedden as a director on 17 October 2014 (2 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
20 October 2014 | Appointment of Mr Bradley Shedden as a director on 17 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of James Edward Harris as a director on 17 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 36 & 38 Cross Hayes Malmesbury Wiltshire SN16 9BG to 34 Anyards Road Cobham Surrey KT11 2LA on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 36 & 38 Cross Hayes Malmesbury Wiltshire SN16 9BG to 34 Anyards Road Cobham Surrey KT11 2LA on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of James Edward Harris as a director on 17 October 2014 (1 page) |
20 October 2014 | Appointment of Mr John Edward Shedden as a secretary on 17 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr John Edward Shedden as a secretary on 17 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr John Edward Shedden as a director on 17 October 2014 (2 pages) |
15 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
13 September 2013 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (3 pages) |
13 September 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
13 September 2013 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (3 pages) |
13 September 2013 | Statement of capital following an allotment of shares on 15 August 2013
|
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
16 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
1 October 2012 | Termination of appointment of Andrew Harris as a director (1 page) |
1 October 2012 | Termination of appointment of Andrew Harris as a director (1 page) |
15 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
11 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
2 February 2011 | Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page) |
2 February 2011 | Previous accounting period extended from 31 May 2010 to 31 October 2010 (1 page) |
19 November 2010 | Registered office address changed from the Willows Gaston Lane Sherston Malmesbury Wiltshire SN16 0LY United Kingdom on 19 November 2010 (1 page) |
19 November 2010 | Director's details changed for Mr James Edward Harris on 1 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr James Edward Harris on 1 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr James Edward Harris on 1 November 2010 (2 pages) |
19 November 2010 | Registered office address changed from the Willows Gaston Lane Sherston Malmesbury Wiltshire SN16 0LY United Kingdom on 19 November 2010 (1 page) |
7 June 2010 | Director's details changed for Mr James Edward Harris on 12 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Andrew John Harris on 12 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Mr James Edward Harris on 12 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Andrew John Harris on 12 May 2010 (2 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 May 2009 | Incorporation (9 pages) |
12 May 2009 | Incorporation (9 pages) |