FULL HOUSE RESTAURANTS LIMITED
COBHAM BLUE TUNE LIMITED

Hellopages » Surrey » Elmbridge » KT11 2LA

Company number 03360039
Status Active
Incorporation Date 25 April 1997
Company Type Private Limited Company
Address RICHES & COMPANY, 34 ANYARDS ROAD, COBHAM, SURREY, KT11 2LA
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 27 December 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1,000 ; Accounts for a medium company made up to 28 December 2014. The most likely internet sites of FULL HOUSE RESTAURANTS LIMITED are www.fullhouserestaurants.co.uk, and www.full-house-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Leatherhead Rail Station is 4 miles; to Chessington North Rail Station is 5.3 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Full House Restaurants Limited is a Private Limited Company. The company registration number is 03360039. Full House Restaurants Limited has been working since 25 April 1997. The present status of the company is Active. The registered address of Full House Restaurants Limited is Riches Company 34 Anyards Road Cobham Surrey Kt11 2la. . SHEDDEN, Christine Jane is a Secretary of the company. HEMSLEY, Stephen Glen is a Director of the company. SHEDDEN, John Edward is a Director of the company. Nominee Secretary ARMOUR, Douglas William has been resigned. Director HALPERN, Gerald has been resigned. Nominee Director VENUS, David Anthony has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Secretary
SHEDDEN, Christine Jane
Appointed Date: 01 October 1997

Director
HEMSLEY, Stephen Glen
Appointed Date: 27 March 2001
68 years old

Director
SHEDDEN, John Edward
Appointed Date: 01 October 1997
78 years old

Resigned Directors

Nominee Secretary
ARMOUR, Douglas William
Resigned: 01 October 1997
Appointed Date: 25 April 1997

Director
HALPERN, Gerald
Resigned: 27 March 2001
Appointed Date: 05 October 1998
92 years old

Nominee Director
VENUS, David Anthony
Resigned: 01 October 1997
Appointed Date: 25 April 1997
74 years old

FULL HOUSE RESTAURANTS LIMITED Events

05 Oct 2016
Full accounts made up to 27 December 2015
09 Jun 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000

11 Nov 2015
Accounts for a medium company made up to 28 December 2014
03 Jun 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000

22 Sep 2014
Accounts for a medium company made up to 29 December 2013
...
... and 63 more events
20 Oct 1997
Registered office changed on 20/10/97 from: 32A high street esher surrey KT10 9RT
20 Oct 1997
Secretary resigned
20 Oct 1997
Director resigned
08 Oct 1997
Company name changed blue tune LIMITED\certificate issued on 09/10/97
25 Apr 1997
Incorporation

FULL HOUSE RESTAURANTS LIMITED Charges

24 November 2010
Legal mortgage
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 41 springfield road horsham t/no. WSX157242 with the…
24 November 2010
Legal mortgage
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 25 woodbridge road guildford t/no SY358282 with the benefit…
11 November 2010
Debenture
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 November 2007
Legal charge
Delivered: 15 November 2007
Status: Satisfied on 11 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 woodbridge road guildford surrey. By way of fixed charge…
1 September 2006
Legal charge
Delivered: 2 September 2006
Status: Satisfied on 12 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 springfield road horsham west sussex t/no WSX157242. By…
4 November 1998
Legal mortgage
Delivered: 10 November 1998
Status: Satisfied on 3 June 1999
Persons entitled: National Westminster Bank PLC
Description: Leasehold property k/a 5 cavendish parade high street…
5 October 1998
Debenture
Delivered: 9 October 1998
Status: Satisfied on 3 October 2007
Persons entitled: Domino's Pizza Group Limited
Description: .. fixed and floating charges over the undertaking and all…
5 October 1998
Debenture
Delivered: 7 October 1998
Status: Satisfied on 12 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1998
Mortgage debenture
Delivered: 19 January 1998
Status: Satisfied on 8 April 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…