SME RESTAURANTS LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6SE

Company number 02266232
Status Active
Incorporation Date 9 June 1988
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-five 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 30 March 2017. The most likely internet sites of SME RESTAURANTS LIMITED are www.smerestaurants.co.uk, and www.sme-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Sme Restaurants Limited is a Private Limited Company. The company registration number is 02266232. Sme Restaurants Limited has been working since 09 June 1988. The present status of the company is Active. The registered address of Sme Restaurants 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: 30 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 RESTAURANTS 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 30 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 75 more events
23 Aug 1989
Particulars of mortgage/charge

03 Oct 1988
Particulars of mortgage/charge

14 Sep 1988
Particulars of mortgage/charge

15 Aug 1988
Particulars of mortgage/charge

09 Jun 1988
Incorporation

SME RESTAURANTS LIMITED Charges

15 August 2008
Legal charge
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: L/H restaurant b shires retail park leamington spa t/no…
10 December 1999
Legal charge
Delivered: 11 December 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property known as 2 sweetcroft lane hillingdon…
27 September 1999
Legal charge
Delivered: 14 October 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 12 cromwell road kettering northants all rental income…
27 September 1999
Legal charge
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 2A sweetcroft lane hillingdon middlesex fixed charge over…
27 September 1999
Legal charge
Delivered: 6 October 1999
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 milecastle bancroft milton keynes bucks fixed charge over…
28 January 1997
Legal charge
Delivered: 30 January 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 276 278 & 278A walsgrave road coventry west midlands t/no…
23 December 1993
Legal charge
Delivered: 4 January 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 27 stacey bushes trading centre number 26 erica road…
5 May 1992
Legal charge
Delivered: 13 May 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land with ground floor shop being 278 walsgrave rd…
15 September 1989
Legal charge
Delivered: 30 September 1989
Status: Outstanding
Persons entitled: The Oryal Bank of Scotland PLC
Description: L/H land & buildings k/a unit 1, 84-90 (even) king street…
16 August 1989
Legal charge
Delivered: 23 August 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & buildings k/a 278A walsgrave road coventry…
19 September 1988
Legal charge
Delivered: 3 October 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land together with the building erected thereon forming…
5 September 1988
Legal charge
Delivered: 14 September 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H & buildings k/a 16 & 17 silver street kettering…
22 August 1988
Legal charge
Delivered: 1 September 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H shop & premises k/a 10 & 12 cross cheaping coventry…
8 August 1988
Debenture
Delivered: 15 August 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…