SIAM HOUSE LIMITED
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 5NB

Company number 04929553
Status Active
Incorporation Date 10 October 2003
Company Type Private Limited Company
Address 48 PARSONS STREET, BANBURY, ENGLAND, OX16 5NB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from Vt Accountancy Unit E5 Telford Road Bicester Oxfordshire OX26 4LD England to 48 Parsons Street Banbury OX16 5NB on 30 March 2017; Total exemption small company accounts made up to 30 November 2015; Registered office address changed from Unit E5 Telford Road Bicester Oxfordshire OX26 4LD England to Vt Accountancy Unit E5 Telford Road Bicester Oxfordshire OX26 4LD on 13 June 2016. The most likely internet sites of SIAM HOUSE LIMITED are www.siamhouse.co.uk, and www.siam-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Kings Sutton Rail Station is 3.7 miles; to Heyford Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Siam House Limited is a Private Limited Company. The company registration number is 04929553. Siam House Limited has been working since 10 October 2003. The present status of the company is Active. The registered address of Siam House Limited is 48 Parsons Street Banbury England Ox16 5nb. . CHAROENWITWORKAKIT, Sunan is a Secretary of the company. CHAROENWITWORAKIT, Sunan is a Director of the company. Secretary CHAROENWITWORAKIT, Supaporn Kai has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHAROENWITWORAKIT, Supaporn Kai has been resigned. Director REID, Bunmee has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
CHAROENWITWORKAKIT, Sunan
Appointed Date: 16 September 2008

Director
CHAROENWITWORAKIT, Sunan
Appointed Date: 05 April 2006
51 years old

Resigned Directors

Secretary
CHAROENWITWORAKIT, Supaporn Kai
Resigned: 16 September 2008
Appointed Date: 10 October 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 October 2003
Appointed Date: 10 October 2003

Director
CHAROENWITWORAKIT, Supaporn Kai
Resigned: 05 April 2013
Appointed Date: 10 October 2003
50 years old

Director
REID, Bunmee
Resigned: 05 April 2013
Appointed Date: 10 October 2003
82 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 October 2003
Appointed Date: 10 October 2003

SIAM HOUSE LIMITED Events

30 Mar 2017
Registered office address changed from Vt Accountancy Unit E5 Telford Road Bicester Oxfordshire OX26 4LD England to 48 Parsons Street Banbury OX16 5NB on 30 March 2017
30 Jun 2016
Total exemption small company accounts made up to 30 November 2015
13 Jun 2016
Registered office address changed from Unit E5 Telford Road Bicester Oxfordshire OX26 4LD England to Vt Accountancy Unit E5 Telford Road Bicester Oxfordshire OX26 4LD on 13 June 2016
10 Jun 2016
Registered office address changed from C/O Vt Accountancy Unit 1 Murdock Road Bicester Oxfordshire OX26 4PP to Unit E5 Telford Road Bicester Oxfordshire OX26 4LD on 10 June 2016
04 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 3

...
... and 41 more events
28 Oct 2003
New secretary appointed;new director appointed
28 Oct 2003
Registered office changed on 28/10/03 from: marquess court 69 southampton row london WC1B 4ET
28 Oct 2003
Secretary resigned
28 Oct 2003
Director resigned
10 Oct 2003
Incorporation

SIAM HOUSE LIMITED Charges

19 March 2004
Legal charge of licensed premises
Delivered: 26 March 2004
Status: Satisfied on 19 September 2014
Persons entitled: National Westminster Bank PLC
Description: 48 parsons street banbury oxon. By way of fixed charge the…
5 March 2004
Debenture
Delivered: 11 March 2004
Status: Satisfied on 19 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…