Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SME RESTAURANTS LIMITED
Company Information for

SME RESTAURANTS LIMITED

RUNWAY HOUSE, THE RUNWAY, RUISLIP, MIDDLESEX, HA4 6SE,
Company Registration Number
02266232
Private Limited Company
Active

Company Overview

About Sme Restaurants Ltd
SME RESTAURANTS LIMITED was founded on 1988-06-09 and has its registered office in Ruislip. The organisation's status is listed as "Active". Sme Restaurants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SME RESTAURANTS LIMITED
 
Legal Registered Office
RUNWAY HOUSE
THE RUNWAY
RUISLIP
MIDDLESEX
HA4 6SE
Other companies in MK12
 
Filing Information
Company Number 02266232
Company ID Number 02266232
Date formed 1988-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB493978669  
Last Datalog update: 2024-01-06 07:01:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SME RESTAURANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SME RESTAURANTS LIMITED

Current Directors
Officer Role Date Appointed
ALY MOHAMED ESMAIL
Company Secretary 2008-02-06
SAYED MOHAMED ESMAIL
Company Secretary 2008-02-06
ALY MOHAMED ESMAIL
Director 2016-04-01
SAYED MOHAMED ESMAIL
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSHMA BHATIA ESMAIL
Director 1990-12-31 2017-03-31
SUSHMA BHATIA ESMAIL
Company Secretary 1990-12-31 2017-03-30
MOHAMED FAZAL ESMAIL
Director 1990-12-31 2014-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALY MOHAMED ESMAIL SME GROUP PLC Company Secretary 2009-01-02 CURRENT 1988-04-13 Active
ALY MOHAMED ESMAIL GULAB LIMITED Company Secretary 2008-02-06 CURRENT 1983-10-12 Active
ALY MOHAMED ESMAIL FAZAL FAST FOODS LIMITED Company Secretary 2008-02-06 CURRENT 1984-11-20 Active
ALY MOHAMED ESMAIL SME (COFFEE) LIMITED Company Secretary 2008-02-06 CURRENT 2006-09-26 Active
ALY MOHAMED ESMAIL SME (HAMMERSMITH) LIMITED Company Secretary 2008-02-06 CURRENT 1989-02-28 Active
ALY MOHAMED ESMAIL SME CATERERS LIMITED Company Secretary 2008-02-06 CURRENT 1986-01-16 Active
ALY MOHAMED ESMAIL HIGHRAK LIMITED Company Secretary 2008-02-06 CURRENT 1988-11-02 Active
ALY MOHAMED ESMAIL SME (PIZZA) LIMITED Company Secretary 2008-02-06 CURRENT 2000-12-19 Active
ALY MOHAMED ESMAIL SME CORPORATION LIMITED Company Secretary 2007-07-18 CURRENT 2007-06-01 Active
ALY MOHAMED ESMAIL SME PROPERTIES LIMITED Company Secretary 2005-11-21 CURRENT 2005-03-10 Active
ALY MOHAMED ESMAIL SME TRADING LIMITED Company Secretary 2005-11-21 CURRENT 1989-05-17 Active
ALY MOHAMED ESMAIL SME INVESTMENTS LIMITED Company Secretary 2005-05-18 CURRENT 2005-05-10 Active
ALY MOHAMED ESMAIL ALIM INVESTMENTS LIMITED Company Secretary 2002-11-01 CURRENT 1985-01-14 Active
ALY MOHAMED ESMAIL ALIM CATERERS LIMITED Company Secretary 2002-11-01 CURRENT 1986-04-07 Active
ALY MOHAMED ESMAIL SME FAST FOODS LIMITED Company Secretary 2002-11-01 CURRENT 1987-10-19 Active
ALY MOHAMED ESMAIL MOSSDYP LIMITED Company Secretary 2002-11-01 CURRENT 1981-11-23 Active
ALY MOHAMED ESMAIL S M E ENTERPRISE LIMITED Company Secretary 2002-11-01 CURRENT 1985-04-02 Active
SAYED MOHAMED ESMAIL GULAB LIMITED Company Secretary 2008-02-06 CURRENT 1983-10-12 Active
SAYED MOHAMED ESMAIL FAZAL FAST FOODS LIMITED Company Secretary 2008-02-06 CURRENT 1984-11-20 Active
SAYED MOHAMED ESMAIL SME PROPERTIES LIMITED Company Secretary 2008-02-06 CURRENT 2005-03-10 Active
SAYED MOHAMED ESMAIL SME (COFFEE) LIMITED Company Secretary 2008-02-06 CURRENT 2006-09-26 Active
SAYED MOHAMED ESMAIL SME CORPORATION LIMITED Company Secretary 2008-02-06 CURRENT 2007-06-01 Active
SAYED MOHAMED ESMAIL ALIM INVESTMENTS LIMITED Company Secretary 2008-02-06 CURRENT 1985-01-14 Active
SAYED MOHAMED ESMAIL ALIM CATERERS LIMITED Company Secretary 2008-02-06 CURRENT 1986-04-07 Active
SAYED MOHAMED ESMAIL SME (HAMMERSMITH) LIMITED Company Secretary 2008-02-06 CURRENT 1989-02-28 Active
SAYED MOHAMED ESMAIL SME TRADING LIMITED Company Secretary 2008-02-06 CURRENT 1989-05-17 Active
SAYED MOHAMED ESMAIL SME CATERERS LIMITED Company Secretary 2008-02-06 CURRENT 1986-01-16 Active
SAYED MOHAMED ESMAIL SME FAST FOODS LIMITED Company Secretary 2008-02-06 CURRENT 1987-10-19 Active
SAYED MOHAMED ESMAIL HIGHRAK LIMITED Company Secretary 2008-02-06 CURRENT 1988-11-02 Active
SAYED MOHAMED ESMAIL MOSSDYP LIMITED Company Secretary 2008-02-06 CURRENT 1981-11-23 Active
SAYED MOHAMED ESMAIL S M E ENTERPRISE LIMITED Company Secretary 2008-02-06 CURRENT 1985-04-02 Active
SAYED MOHAMED ESMAIL SME (PIZZA) LIMITED Company Secretary 2008-02-06 CURRENT 2000-12-19 Active
ALY MOHAMED ESMAIL CDRGCK LTD Director 2017-04-01 CURRENT 2016-07-20 Active - Proposal to Strike off
ALY MOHAMED ESMAIL CDRG HOLDINGS LIMITED Director 2017-02-22 CURRENT 2017-02-22 Dissolved 2018-04-24
ALY MOHAMED ESMAIL CDRG LTD Director 2017-01-01 CURRENT 2016-07-20 Active - Proposal to Strike off
ALY MOHAMED ESMAIL CALM ENTERPRISES LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
ALY MOHAMED ESMAIL GULAB LIMITED Director 2016-04-01 CURRENT 1983-10-12 Active
ALY MOHAMED ESMAIL FAZAL FAST FOODS LIMITED Director 2016-04-01 CURRENT 1984-11-20 Active
ALY MOHAMED ESMAIL SME HOLDINGS LIMITED Director 2016-04-01 CURRENT 2001-12-14 Active
ALY MOHAMED ESMAIL S&M (STONEBRIDGE PARK) LIMITED Director 2016-04-01 CURRENT 2002-04-11 Active
ALY MOHAMED ESMAIL SME PROPERTIES LIMITED Director 2016-04-01 CURRENT 2005-03-10 Active
ALY MOHAMED ESMAIL SME INVESTMENTS LIMITED Director 2016-04-01 CURRENT 2005-05-10 Active
ALY MOHAMED ESMAIL SME (COFFEE) LIMITED Director 2016-04-01 CURRENT 2006-09-26 Active
ALY MOHAMED ESMAIL SME CORPORATION LIMITED Director 2016-04-01 CURRENT 2007-06-01 Active
ALY MOHAMED ESMAIL SME PIZZA (2) LIMITED Director 2016-04-01 CURRENT 2009-01-21 Active
ALY MOHAMED ESMAIL SME PIZZA (3) LTD Director 2016-04-01 CURRENT 2011-11-22 Active
ALY MOHAMED ESMAIL SME COFFEE (3) LTD Director 2016-04-01 CURRENT 2013-04-19 Active
ALY MOHAMED ESMAIL SME COFFEE (4) LIMITED Director 2016-04-01 CURRENT 2014-04-28 Active
ALY MOHAMED ESMAIL ALIM CATERERS LIMITED Director 2016-04-01 CURRENT 1986-04-07 Active
ALY MOHAMED ESMAIL SME (HAMMERSMITH) LIMITED Director 2016-04-01 CURRENT 1989-02-28 Active
ALY MOHAMED ESMAIL SME TRADING LIMITED Director 2016-04-01 CURRENT 1989-05-17 Active
ALY MOHAMED ESMAIL SME CATERERS LIMITED Director 2016-04-01 CURRENT 1986-01-16 Active
ALY MOHAMED ESMAIL SME FAST FOODS LIMITED Director 2016-04-01 CURRENT 1987-10-19 Active
ALY MOHAMED ESMAIL HIGHRAK LIMITED Director 2016-04-01 CURRENT 1988-11-02 Active
ALY MOHAMED ESMAIL MOSSDYP LIMITED Director 2016-04-01 CURRENT 1981-11-23 Active
ALY MOHAMED ESMAIL S M E ENTERPRISE LIMITED Director 2016-04-01 CURRENT 1985-04-02 Active
ALY MOHAMED ESMAIL ALDWYCH LEISURE LIMITED Director 2016-04-01 CURRENT 1996-07-26 Active
ALY MOHAMED ESMAIL SME (PIZZA) LIMITED Director 2016-04-01 CURRENT 2000-12-19 Active
ALY MOHAMED ESMAIL SME CHARITABLE TRUST Director 2016-04-01 CURRENT 2000-12-29 Active
ALY MOHAMED ESMAIL ALDWYCH (HARROW) LIMITED Director 2016-04-01 CURRENT 2004-05-27 Active
ALY MOHAMED ESMAIL SME COFFEE (2) LTD Director 2016-04-01 CURRENT 2011-11-22 Active
ALY MOHAMED ESMAIL SME CORPORATION (2) LIMITED Director 2016-04-01 CURRENT 2013-04-11 Active
ALY MOHAMED ESMAIL SME PIZZA (4) LIMITED Director 2016-04-01 CURRENT 2014-07-17 Active
SAYED MOHAMED ESMAIL SME BAKERIES LIMITED Director 2017-05-10 CURRENT 2017-05-10 Active - Proposal to Strike off
SAYED MOHAMED ESMAIL GULAB LIMITED Director 2017-04-01 CURRENT 1983-10-12 Active
SAYED MOHAMED ESMAIL FAZAL FAST FOODS LIMITED Director 2017-04-01 CURRENT 1984-11-20 Active
SAYED MOHAMED ESMAIL SME HOLDINGS LIMITED Director 2017-04-01 CURRENT 2001-12-14 Active
SAYED MOHAMED ESMAIL S&M (STONEBRIDGE PARK) LIMITED Director 2017-04-01 CURRENT 2002-04-11 Active
SAYED MOHAMED ESMAIL SME PROPERTIES LIMITED Director 2017-04-01 CURRENT 2005-03-10 Active
SAYED MOHAMED ESMAIL SME (COFFEE) LIMITED Director 2017-04-01 CURRENT 2006-09-26 Active
SAYED MOHAMED ESMAIL SME CORPORATION LIMITED Director 2017-04-01 CURRENT 2007-06-01 Active
SAYED MOHAMED ESMAIL SME PIZZA (2) LIMITED Director 2017-04-01 CURRENT 2009-01-21 Active
SAYED MOHAMED ESMAIL SME PIZZA (3) LTD Director 2017-04-01 CURRENT 2011-11-22 Active
SAYED MOHAMED ESMAIL SME COFFEE (3) LTD Director 2017-04-01 CURRENT 2013-04-19 Active
SAYED MOHAMED ESMAIL SME COFFEE (4) LIMITED Director 2017-04-01 CURRENT 2014-04-28 Active
SAYED MOHAMED ESMAIL ALIM INVESTMENTS LIMITED Director 2017-04-01 CURRENT 1985-01-14 Active
SAYED MOHAMED ESMAIL SME (HAMMERSMITH) LIMITED Director 2017-04-01 CURRENT 1989-02-28 Active
SAYED MOHAMED ESMAIL SME TRADING LIMITED Director 2017-04-01 CURRENT 1989-05-17 Active
SAYED MOHAMED ESMAIL SME CATERERS LIMITED Director 2017-04-01 CURRENT 1986-01-16 Active
SAYED MOHAMED ESMAIL SME FAST FOODS LIMITED Director 2017-04-01 CURRENT 1987-10-19 Active
SAYED MOHAMED ESMAIL SME GROUP PLC Director 2017-04-01 CURRENT 1988-04-13 Active
SAYED MOHAMED ESMAIL HIGHRAK LIMITED Director 2017-04-01 CURRENT 1988-11-02 Active
SAYED MOHAMED ESMAIL MOSSDYP LIMITED Director 2017-04-01 CURRENT 1981-11-23 Active
SAYED MOHAMED ESMAIL S M E ENTERPRISE LIMITED Director 2017-04-01 CURRENT 1985-04-02 Active
SAYED MOHAMED ESMAIL ALDWYCH LEISURE LIMITED Director 2017-04-01 CURRENT 1996-07-26 Active
SAYED MOHAMED ESMAIL SME (PIZZA) LIMITED Director 2017-04-01 CURRENT 2000-12-19 Active
SAYED MOHAMED ESMAIL SME CHARITABLE TRUST Director 2017-04-01 CURRENT 2000-12-29 Active
SAYED MOHAMED ESMAIL ALDWYCH (HARROW) LIMITED Director 2017-04-01 CURRENT 2004-05-27 Active
SAYED MOHAMED ESMAIL SME COFFEE (2) LTD Director 2017-04-01 CURRENT 2011-11-22 Active
SAYED MOHAMED ESMAIL SME CORPORATION (2) LIMITED Director 2017-04-01 CURRENT 2013-04-11 Active
SAYED MOHAMED ESMAIL SME PIZZA (4) LIMITED Director 2017-04-01 CURRENT 2014-07-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-09CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-11-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-27CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-06AP01DIRECTOR APPOINTED MR SAYED MOHAMED ESMAIL
2017-04-06TM02Termination of appointment of Sushma Bhatia Esmail on 2017-03-30
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSHMA BHATIA ESMAIL
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-10AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-25AP01DIRECTOR APPOINTED MR ALY MOHAMED ESMAIL
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM 27 the Stacey Bushes Trading Centre Erica Road Stacey Bushes Milton Keynes Buckinghamshire MK12 6HS
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-04AR0131/05/15 ANNUAL RETURN FULL LIST
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED FAZAL ESMAIL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-06AR0131/05/14 ANNUAL RETURN FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-05AR0131/05/13 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 01/04/12
2012-07-24AR0131/05/12 ANNUAL RETURN FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 27/03/11
2011-06-07AR0131/05/11 ANNUAL RETURN FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-09-11AR0131/05/10 FULL LIST
2009-10-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/03/09
2009-06-11363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/08
2008-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-06-25363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-02-13288aNEW SECRETARY APPOINTED
2008-02-08288aNEW SECRETARY APPOINTED
2007-08-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/07
2007-06-28363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-08-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/04/06
2006-06-20363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/03/05
2005-07-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-07-21363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-12-22288cDIRECTOR'S PARTICULARS CHANGED
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 449B ALEXANDRA AVENUE RAYNERS LANE HARROW MIDDLESEX HA2 9SE
2004-07-27AAFULL ACCOUNTS MADE UP TO 28/03/04
2004-06-10363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2003-10-22288cDIRECTOR'S PARTICULARS CHANGED
2003-08-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/03/03
2003-07-02363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-07-02363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/01
2001-06-25363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-01-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-04AAFULL ACCOUNTS MADE UP TO 26/03/00
2000-01-19363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-11395PARTICULARS OF MORTGAGE/CHARGE
1999-10-14395PARTICULARS OF MORTGAGE/CHARGE
1999-10-06395PARTICULARS OF MORTGAGE/CHARGE
1999-10-06395PARTICULARS OF MORTGAGE/CHARGE
1999-09-16AAFULL ACCOUNTS MADE UP TO 28/03/99
1998-12-30363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-11AAFULL ACCOUNTS MADE UP TO 29/03/98
1998-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-09363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-08AAFULL ACCOUNTS MADE UP TO 30/03/97
1997-01-30395PARTICULARS OF MORTGAGE/CHARGE
1997-01-14363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-12-16AAFULL ACCOUNTS MADE UP TO 30/03/96
1996-01-26AAFULL ACCOUNTS MADE UP TO 01/04/95
1996-01-10363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1994-12-21363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-12-21AAFULL ACCOUNTS MADE UP TO 27/03/94
1994-01-17363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-14AAFULL ACCOUNTS MADE UP TO 27/03/93
1994-01-04395PARTICULARS OF MORTGAGE/CHARGE
1993-12-20287REGISTERED OFFICE CHANGED ON 20/12/93 FROM: 81A HILLINGDON HILL HILLINGDON MIDDLESEX UB10 0JQ
1993-01-28AAFULL ACCOUNTS MADE UP TO 27/03/92
1993-01-11363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-05-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




Licences & Regulatory approval
We could not find any licences issued to SME RESTAURANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SME RESTAURANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-08-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-12-11 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 1999-10-14 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 1999-10-06 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 1999-10-06 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 1997-01-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-01-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-05-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-09-30 Outstanding THE ORYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-08-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-10-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-09-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-09-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1988-08-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SME RESTAURANTS LIMITED

Intangible Assets
Patents
We have not found any records of SME RESTAURANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SME RESTAURANTS LIMITED
Trademarks
We have not found any records of SME RESTAURANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SME RESTAURANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as SME RESTAURANTS LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
Business rates information was found for SME RESTAURANTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ketering Borough Council 16/17 SILVER STREET KETTERING NORTHAMPTONSHIRE NN16 0BN 9,00013/03/1994

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SME RESTAURANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SME RESTAURANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.