Saffron Walden
Essex
CB11 3EH
Secretary Name | Samantha Shamkh |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 May 2002(2 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Correspondence Address | 31 Old Mill Road Saffron Walden Essex CB11 3EH |
Director Name | Said Elghrbani |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 2002) |
Role | Restauranteur |
Correspondence Address | 106a High Road London N15 6JR |
Secretary Name | Hassan Shamkh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 2002) |
Role | Restauranteur |
Correspondence Address | 108b Alexandra Park Road London N10 2AE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 2 Church Street Saffron Walden Essex CB10 1JW |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
50 at £1 | Mr Hassan Shamkh 50.00% Ordinary |
---|---|
50 at £1 | Samantha Shamkh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£89,000 |
Cash | £100 |
Current Liabilities | £109,329 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 18 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
26 February 2004 | Delivered on: 16 March 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 church street & 14 high street saffron walden essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 July 2003 | Delivered on: 22 July 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 July 2003 | Delivered on: 18 July 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 17 blackstock road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
---|---|
26 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
22 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
24 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
29 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
29 April 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
7 July 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
8 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
15 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
15 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
5 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 April 2010 | Director's details changed for Hassan Shamkh on 18 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Hassan Shamkh on 18 April 2010 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
24 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
6 January 2007 | Registered office changed on 06/01/07 from: 17 blackstock road london N4 2JF (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: 17 blackstock road london N4 2JF (1 page) |
13 October 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
13 October 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
20 September 2006 | Return made up to 18/04/06; full list of members (6 pages) |
20 September 2006 | Return made up to 18/04/06; full list of members (6 pages) |
25 October 2005 | Return made up to 18/04/05; full list of members (6 pages) |
25 October 2005 | Return made up to 18/04/05; full list of members (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 September 2004 | Return made up to 18/04/04; full list of members
|
2 September 2004 | Return made up to 18/04/04; full list of members
|
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
24 July 2003 | Return made up to 18/04/03; full list of members
|
24 July 2003 | Return made up to 18/04/03; full list of members
|
22 July 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
18 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
16 June 2002 | Return made up to 18/04/02; full list of members (6 pages) |
16 June 2002 | Return made up to 18/04/02; full list of members (6 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
15 February 2002 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
15 February 2002 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
8 May 2001 | Return made up to 18/04/01; full list of members (7 pages) |
9 June 2000 | Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: 17 blackstock road london N4 2JF (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: 17 blackstock road london N4 2JF (1 page) |
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
9 June 2000 | New secretary appointed;new director appointed (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
18 April 2000 | Incorporation (12 pages) |
18 April 2000 | Incorporation (12 pages) |