SME FAST FOODS LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6SE
Company number 02180521
Status Active
Incorporation Date 19 October 1987
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 SME FAST FOODS LIMITED are www.smefastfoods.co.uk, and www.sme-fast-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Sme Fast Foods Limited is a Private Limited Company. The company registration number is 02180521. Sme Fast Foods Limited has been working since 19 October 1987. The present status of the company is Active. The registered address of Sme Fast Foods 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
43 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
81 years old

Director
ESMAIL, Sushma Bhatia
Resigned: 31 March 2017
Appointed Date: 01 April 1992
78 years old

SME FAST FOODS 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
10 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

...
... and 79 more events
08 Sep 1989
Return made up to 14/08/89; full list of members

24 Feb 1988
Particulars of mortgage/charge

24 Feb 1988
Declaration of satisfaction of mortgage/charge

26 Nov 1987
Particulars of mortgage/charge

19 Oct 1987
Incorporation

SME FAST FOODS LIMITED Charges

4 October 2012
Legal charge
Delivered: 17 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at wisbech road, march part of t/no CB203086 by way of…
4 August 2010
Legal charge
Delivered: 5 August 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 147/147A uxbridge road rickmansworth t/n HD103470 by way of…
4 August 2010
Legal charge
Delivered: 5 August 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 145 and 145A uxbridge road rickmansworth t/n HD80520 by way…
1 September 2004
Legal charge
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 dukes lodge, eastbury avenue, north wood and garage…
3 September 1999
Mortgage
Delivered: 10 September 1999
Status: Outstanding
Persons entitled: Sun Bank PLC
Description: The l/h property k/a 18 the square hemel hempstead in the…
2 June 1998
Legal charge (both fixed and floating)
Delivered: 10 June 1998
Status: Satisfied on 5 August 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hold property known as 145 and 145A uxbridge…
29 December 1997
Legal charge
Delivered: 16 January 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor shop põremises situate and k/a 134 the…
19 August 1997
Legal charge
Delivered: 28 August 1997
Status: Satisfied on 3 August 2005
Persons entitled: Barclays Bank PLC
Description: 111 uxbridge road hillingdon hill hillingdon london borough…
5 July 1996
Legal charge
Delivered: 6 July 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage flat 8 the square, marlowes, hemel…
21 December 1994
Legal charge
Delivered: 23 December 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the ground floor premises k/a…
16 November 1992
Legal charge
Delivered: 26 November 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor premises k/a 130/132 marlowes, hemel…
18 February 1988
Debenture
Delivered: 24 February 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1987
Debenture
Delivered: 26 November 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…