SME TRADING LIMITED
RUISLIP SME HOTELS LIMITED

Hellopages » Greater London » Hillingdon » HA4 6SE

Company number 02385482
Status Active
Incorporation Date 17 May 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 ninety-one 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 secretary on 31 March 2017; Termination of appointment of Sushma Bhatia Esmail as a director on 31 March 2017. The most likely internet sites of SME TRADING LIMITED are www.smetrading.co.uk, and www.sme-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Sme Trading Limited is a Private Limited Company. The company registration number is 02385482. Sme Trading Limited has been working since 17 May 1989. The present status of the company is Active. The registered address of Sme Trading 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: 21 November 2005

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 TRADING 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 secretary on 31 March 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 81 more events
09 Jan 1991
Return made up to 05/12/90; full list of members

18 Dec 1990
Accounts for a dormant company made up to 31 March 1990

18 Dec 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Aug 1990
Registered office changed on 21/08/90 from: 73 queensborough terrace london W2

17 May 1989
Incorporation

SME TRADING LIMITED Charges

29 September 2008
Legal charge
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 6 sudbury retail park northern road sudbury suffolk by…
29 September 2008
Legal charge
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 106-108 high street newmarket suffolk by way of fixed…
29 September 2008
Legal charge
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 174 and 175 east road cambridge by way of fixed charge, the…
29 September 2008
Legal charge
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 15 market place mildenhall suffolk by way of fixed…
14 December 2006
Legal charge
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a unit 1, 96 uxbridge road, shepherds bush…
28 November 2006
Legal charge
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a ground floor and part first floor premises…
28 November 2006
Legal charge
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a kentucky fried chicken (great britain)…
28 November 2006
Legal charge
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a land and buildings at peterborough…
28 November 2006
Legal charge
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a kfc restaurant premises huntingdon road…
28 November 2006
Legal charge
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 97/99 streatham high road london. By way…
28 November 2006
Legal charge
Delivered: 14 December 2006
Status: Satisfied on 3 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a ground floor 116 streatham high road…
28 November 2006
Legal charge
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a ground floor 117 queensway and basements…
28 November 2006
Legal charge
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a ground floor and basement 171 uxbridge…
28 November 2006
Legal charge
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 290, 292 and 294 chester road castle…
28 November 2006
Debenture
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…