S M E ENTERPRISE LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6SE

Company number 01901889
Status Active
Incorporation Date 2 April 1985
Company Type Private Limited Company
Address RUNWAY HOUSE, THE RUNWAY, RUISLIP, MIDDLESEX, ENGLAND, HA4 6SE
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017; Termination of appointment of Sushma Bhatia Esmail as a director on 31 March 2017; Termination of appointment of Sushma Bhatia Esmail as a secretary on 31 March 2017. The most likely internet sites of S M E ENTERPRISE LIMITED are www.smeenterprise.co.uk, and www.s-m-e-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. S M E Enterprise Limited is a Private Limited Company. The company registration number is 01901889. S M E Enterprise Limited has been working since 02 April 1985. The present status of the company is Active. The registered address of S M E Enterprise Limited is Runway House The Runway Ruislip Middlesex England Ha4 6se. . ESMAIL, Aly Mohamed is a Secretary of the company. ESMAIL, Sayed Mohamed is a Secretary of the company. ESMAIL, Aly Mohamed is a Director of the company. ESMAIL, Sayed Mohamed is a Director of the company. Secretary ESMAIL, Sushma Bhatia has been resigned. Director ESMAIL, Mohamed Fazal has been resigned. Director ESMAIL, Sushma Bhatia has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
ESMAIL, Aly Mohamed
Appointed Date: 01 November 2002

Secretary
ESMAIL, Sayed Mohamed
Appointed Date: 06 February 2008

Director
ESMAIL, Aly Mohamed
Appointed Date: 01 April 2016
42 years old

Director
ESMAIL, Sayed Mohamed
Appointed Date: 01 April 2017
39 years old

Resigned Directors

Secretary
ESMAIL, Sushma Bhatia
Resigned: 31 March 2017

Director
ESMAIL, Mohamed Fazal
Resigned: 23 October 2014
80 years old

Director
ESMAIL, Sushma Bhatia
Resigned: 31 March 2017
78 years old

Persons With Significant Control

Sme Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S M E ENTERPRISE LIMITED Events

06 Apr 2017
Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017
06 Apr 2017
Termination of appointment of Sushma Bhatia Esmail as a director on 31 March 2017
06 Apr 2017
Termination of appointment of Sushma Bhatia Esmail as a secretary on 31 March 2017
13 Oct 2016
Full accounts made up to 31 March 2016
24 Aug 2016
Register inspection address has been changed to Runway House the Runway Ruislip HA4 6SE
...
... and 79 more events
16 Jun 1987
Declaration of satisfaction of mortgage/charge

05 Feb 1987
Particulars of mortgage/charge

03 Jan 1987
Full accounts made up to 31 March 1986

03 Jan 1987
Return made up to 29/12/86; full list of members

02 Apr 1985
Incorporation

S M E ENTERPRISE LIMITED Charges

19 July 2007
Legal charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 8 whiteleys parade, uxbridge road, hillingdon…
13 March 2003
Legal charge
Delivered: 20 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 7 hillingdon parade uxbridge road…
20 July 2001
Legal charge
Delivered: 28 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 3 west mews campbell heights avebury boulevard central…
23 January 2001
Legal charge
Delivered: 26 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 11 sports village milton keynes.. By way of fixed…
27 September 1999
Legal charge
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 9 green lane hillingdon middlesex fixed charge over all…
27 September 1999
Legal charge
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 56 pield heath road hillingdon middlesex fixed charge over…
3 September 1999
Mortgage
Delivered: 10 September 1999
Status: Satisfied on 26 January 2002
Persons entitled: Sun Bank PLC
Description: The f/h 65 bradford gardens shenley brook end and parking…
28 March 1996
Legal charge
Delivered: 1 April 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a fast food unit D5C westcroft district…
28 January 1987
Debenture
Delivered: 5 February 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1986
Legal charge
Delivered: 1 April 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 8, whiteleys parade uxbridge road L.B. of hillingdon.