SME (HAMMERSMITH) LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6SE

Company number 02353174
Status Active
Incorporation Date 28 February 1989
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-two 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 (HAMMERSMITH) LIMITED are www.smehammersmith.co.uk, and www.sme-hammersmith.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Sme Hammersmith Limited is a Private Limited Company. The company registration number is 02353174. Sme Hammersmith Limited has been working since 28 February 1989. The present status of the company is Active. The registered address of Sme Hammersmith 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

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

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

SME (HAMMERSMITH) 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 72 more events
08 Dec 1989
Registered office changed on 08/12/89 from: unit 1 84/90 king street hammersmith london W6 0QW

05 Dec 1989
Particulars of mortgage/charge

13 Nov 1989
Particulars of mortgage/charge

24 Oct 1989
Particulars of mortgage/charge

28 Feb 1989
Incorporation

SME (HAMMERSMITH) LIMITED Charges

15 August 2008
Legal charge
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: L/H 167-171 kilburn high road london t/no NGL685666 by way…
29 March 2005
Legal charge
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a unit 4 kettering leisure park…
30 October 2002
Legal charge
Delivered: 6 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a 47A and 47B chase side southgate…
11 April 2002
Legal charge
Delivered: 16 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a restaurant 3,royal leisure park…
28 March 1990
Legal mortgage
Delivered: 30 March 1990
Status: Satisfied on 2 July 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & buildings k/a 48 farringdon street l/b islington…
28 November 1989
Legal charge
Delivered: 5 December 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/a 48 farringdon at l/borough of…
6 November 1989
Legal charge
Delivered: 13 November 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 81 hillingdon hill uxbridge road…
20 October 1989
Debenture
Delivered: 24 October 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…