Company NameHarley Place Ltd
DirectorHassan Hussein Shamkh
Company StatusActive
Company Number03975351
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)

Business Activity

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

Directors

Director NameMr Hassan Hussein Shamkh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 11 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address31 Old Mill Road
Saffron Walden
Essex
CB11 3EH
Secretary NameSamantha Shamkh
NationalityBritish
StatusCurrent
Appointed27 May 2002(2 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address31 Old Mill Road
Saffron Walden
Essex
CB11 3EH
Director NameSaid Elghrbani
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2002)
RoleRestauranteur
Correspondence Address106a High Road
London
N15 6JR
Secretary NameHassan Shamkh
NationalityBritish
StatusResigned
Appointed25 May 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2002)
RoleRestauranteur
Correspondence Address108b Alexandra Park Road
London
N10 2AE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2 Church Street
Saffron Walden
Essex
CB10 1JW
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Shareholders

50 at £1Mr Hassan Shamkh
50.00%
Ordinary
50 at £1Samantha Shamkh
50.00%
Ordinary

Financials

Year2014
Net Worth-£89,000
Cash£100
Current Liabilities£109,329

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 April 2024 (1 week, 1 day ago)
Next Return Due2 May 2025 (1 year from now)

Charges

26 February 2004Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
26 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
22 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
24 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
29 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
29 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
7 July 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
8 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
15 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
15 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
5 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 April 2010Director's details changed for Hassan Shamkh on 18 April 2010 (2 pages)
29 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Hassan Shamkh on 18 April 2010 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 May 2009Return made up to 18/04/09; full list of members (3 pages)
5 May 2009Return made up to 18/04/09; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 April 2008Return made up to 18/04/08; full list of members (3 pages)
24 April 2008Return made up to 18/04/08; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 May 2007Return made up to 18/04/07; full list of members (2 pages)
1 May 2007Return made up to 18/04/07; full list of members (2 pages)
6 January 2007Registered office changed on 06/01/07 from: 17 blackstock road london N4 2JF (1 page)
6 January 2007Registered office changed on 06/01/07 from: 17 blackstock road london N4 2JF (1 page)
13 October 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
13 October 2006Total exemption full accounts made up to 31 August 2005 (14 pages)
20 September 2006Return made up to 18/04/06; full list of members (6 pages)
20 September 2006Return made up to 18/04/06; full list of members (6 pages)
25 October 2005Return made up to 18/04/05; full list of members (6 pages)
25 October 2005Return made up to 18/04/05; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
2 September 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
24 July 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 July 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
4 July 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
31 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
31 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
16 June 2002Return made up to 18/04/02; full list of members (6 pages)
16 June 2002Return made up to 18/04/02; full list of members (6 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New secretary appointed (2 pages)
15 February 2002Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
15 February 2002Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001Return made up to 18/04/01; full list of members (7 pages)
8 May 2001Return made up to 18/04/01; full list of members (7 pages)
9 June 2000Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2000Registered office changed on 09/06/00 from: 17 blackstock road london N4 2JF (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000Ad 25/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Registered office changed on 09/06/00 from: 17 blackstock road london N4 2JF (1 page)
9 June 2000New secretary appointed;new director appointed (2 pages)
9 June 2000New secretary appointed;new director appointed (2 pages)
24 May 2000Registered office changed on 24/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
24 May 2000Registered office changed on 24/05/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
18 April 2000Incorporation (12 pages)
18 April 2000Incorporation (12 pages)