SME (COFFEE) LIMITED
RUISLIP SME CORPORATION (UK) LIMITED

Hellopages » Greater London » Hillingdon » HA4 6SE

Company number 05947442
Status Active
Incorporation Date 26 September 2006
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 forty-two events have happened. The last three records are Termination of appointment of Sushma Bhatia Esmail as a secretary on 31 March 2017; 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. The most likely internet sites of SME (COFFEE) LIMITED are www.smecoffee.co.uk, and www.sme-coffee.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Sme Coffee Limited is a Private Limited Company. The company registration number is 05947442. Sme Coffee Limited has been working since 26 September 2006. The present status of the company is Active. The registered address of Sme Coffee 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: 06 February 2008

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
Appointed Date: 26 September 2006

Director
ESMAIL, Mohamed Fazal
Resigned: 23 October 2014
Appointed Date: 26 September 2006
80 years old

Director
ESMAIL, Sushma Bhatia
Resigned: 31 March 2017
Appointed Date: 26 September 2006
78 years old

SME (COFFEE) LIMITED Events

06 Apr 2017
Termination of appointment of Sushma Bhatia Esmail as a secretary on 31 March 2017
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
13 Oct 2016
Full accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

...
... and 32 more events
08 Feb 2008
New secretary appointed
30 Oct 2007
Ad 30/09/07--------- £ si 99@1=99 £ ic 1/100
02 Oct 2007
Return made up to 26/09/07; full list of members
29 Jan 2007
Company name changed sme corporation (uk) LIMITED\certificate issued on 29/01/07
26 Sep 2006
Incorporation

SME (COFFEE) LIMITED Charges

16 September 2011
Legal charge
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Lease of ground floor 153 high street rickmansworth…
26 August 2011
Legal charge
Delivered: 6 September 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Unit 61/62 15 nicholas way dunstable see image for full…
23 December 2010
Legal mortgage
Delivered: 24 December 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H 23 23A 23B and 25 high street leighton buzzard t/no…
11 October 2010
Legal charge
Delivered: 16 October 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a 11C bancroft hitchin hertfordshire and all…
29 September 2010
Legal charge
Delivered: 13 October 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: L/H property k/a 23A and 23B high street leighton buzzard…
31 March 2009
Legal mortgage
Delivered: 2 April 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Ground floor 37 high street stony stratfield milton keynes…
20 March 2009
Debenture
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 May 2008
Debenture
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…