Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRESHNAME 845 LIMITED
Company Information for

FRESHNAME 845 LIMITED

CENTRUM HOUSE, 36 STATION ROAD, EGHAM, SURREY, TW20 9LF,
Company Registration Number
07712443
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Freshname 845 Ltd
FRESHNAME 845 LIMITED was founded on 2011-07-20 and has its registered office in Egham. The organisation's status is listed as "Active - Proposal to Strike off". Freshname 845 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FRESHNAME 845 LIMITED
 
Legal Registered Office
CENTRUM HOUSE
36 STATION ROAD
EGHAM
SURREY
TW20 9LF
Other companies in KT11
 
Previous Names
SHERSTON LIMITED03/12/2014
Filing Information
Company Number 07712443
Company ID Number 07712443
Date formed 2011-07-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2019
Account next due 31/05/2021
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts SMALL
Last Datalog update: 2020-11-05 19:27:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRESHNAME 845 LIMITED
The accountancy firm based at this address is AVALON MANAGEMENT ACCOUNTING 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 FRESHNAME 845 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE JANE SHEDDEN
Company Secretary 2014-10-20
BRADLEY SHEDDEN
Director 2014-10-17
JOHN EDWARD SHEDDEN
Director 2014-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD SHEDDEN
Company Secretary 2014-10-17 2014-10-20
JAMES EDWARD HARRIS
Company Secretary 2011-07-20 2014-10-17
JAMES EDWARD HARRIS
Director 2011-07-20 2014-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRADLEY SHEDDEN SURREY PIZZAS LIMITED Director 2017-09-05 CURRENT 1991-01-15 Active
BRADLEY SHEDDEN WORKOUT 247 LIMITED Director 2017-09-05 CURRENT 2016-08-08 Active
BRADLEY SHEDDEN SUNMEAD LIMITED Director 2016-02-03 CURRENT 2003-08-14 Active
BRADLEY SHEDDEN J M R FOSTER (WINSFORD) LIMITED Director 2016-02-03 CURRENT 2014-03-25 Active - Proposal to Strike off
BRADLEY SHEDDEN CLASSIC CRUST LIMITED Director 2014-11-24 CURRENT 2004-04-02 Active
BRADLEY SHEDDEN B N SANDY (CANNOCK) LIMITED Director 2014-11-24 CURRENT 2008-02-29 Active - Proposal to Strike off
BRADLEY SHEDDEN B N SANDY (NEWCASTLE) LIMITED Director 2014-11-24 CURRENT 2004-12-15 Active - Proposal to Strike off
BRADLEY SHEDDEN DANCING TIGER LIMITED Director 2014-10-17 CURRENT 2009-05-12 Active - Proposal to Strike off
BRADLEY SHEDDEN BRISTOL CURRY LIMITED Director 2014-10-17 CURRENT 2012-05-28 Active - Proposal to Strike off
BRADLEY SHEDDEN SHERSTON LIMITED Director 2014-10-17 CURRENT 2013-08-06 Active
BRADLEY SHEDDEN FULL HOUSE RESTAURANTS HOLDINGS LIMITED Director 2014-08-22 CURRENT 2014-02-14 Active
JOHN EDWARD SHEDDEN WORKOUT 247 LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
JOHN EDWARD SHEDDEN SUNMEAD LIMITED Director 2016-02-03 CURRENT 2003-08-14 Active
JOHN EDWARD SHEDDEN J M R FOSTER (WINSFORD) LIMITED Director 2016-02-03 CURRENT 2014-03-25 Active - Proposal to Strike off
JOHN EDWARD SHEDDEN CLASSIC CRUST LIMITED Director 2014-11-24 CURRENT 2004-04-02 Active
JOHN EDWARD SHEDDEN B N SANDY (CANNOCK) LIMITED Director 2014-11-24 CURRENT 2008-02-29 Active - Proposal to Strike off
JOHN EDWARD SHEDDEN B N SANDY (NEWCASTLE) LIMITED Director 2014-11-24 CURRENT 2004-12-15 Active - Proposal to Strike off
JOHN EDWARD SHEDDEN DANCING TIGER LIMITED Director 2014-10-17 CURRENT 2009-05-12 Active - Proposal to Strike off
JOHN EDWARD SHEDDEN BRISTOL CURRY LIMITED Director 2014-10-17 CURRENT 2012-05-28 Active - Proposal to Strike off
JOHN EDWARD SHEDDEN SHERSTON LIMITED Director 2014-10-17 CURRENT 2013-08-06 Active
JOHN EDWARD SHEDDEN FULL HOUSE RESTAURANTS HOLDINGS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
JOHN EDWARD SHEDDEN THE WOODPECKER INN LTD Director 2012-10-01 CURRENT 2004-06-28 Active
JOHN EDWARD SHEDDEN HOUSE SPECIAL LIMITED Director 2011-11-04 CURRENT 2011-11-04 Active
JOHN EDWARD SHEDDEN SURREY PIZZAS LIMITED Director 1998-10-02 CURRENT 1991-01-15 Active
JOHN EDWARD SHEDDEN FULL HOUSE RESTAURANTS LIMITED Director 1997-10-01 CURRENT 1997-04-25 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
2020-11-03SOAS(A)Voluntary dissolution strike-off suspended
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-08DS01Application to strike the company off the register
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-06-26PSC05Change of details for Full House Restaurants Holdings Limited as a person with significant control on 2016-07-20
2020-06-26CH01Director's details changed for Mr John Edward Shedden on 2020-06-26
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 36,Centrum House, Station Road Egham Surrey TW20 9LF United Kingdom
2019-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/19 FROM 34 Anyards Road Cobham Surrey KT11 2LA
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2015-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-09AR0120/07/15 ANNUAL RETURN FULL LIST
2014-12-03AP03Appointment of Mrs Christine Jane Shedden as company secretary on 2014-10-20
2014-12-03TM02Termination of appointment of John Edward Shedden on 2014-10-20
2014-12-03RES15CHANGE OF NAME 02/12/2014
2014-12-03CERTNMCompany name changed sherston LIMITED\certificate issued on 03/12/14
2014-10-20AP01DIRECTOR APPOINTED MR BRADLEY SHEDDEN
2014-10-20AP03Appointment of Mr John Edward Shedden as company secretary on 2014-10-17
2014-10-20AP01DIRECTOR APPOINTED MR JOHN EDWARD SHEDDEN
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/14 FROM 36 & 38 Cross Hayes Malmesbury SN16 9BG
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD HARRIS
2014-10-20TM02Termination of appointment of James Edward Harris on 2014-10-17
2014-10-16AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0120/07/14 ANNUAL RETURN FULL LIST
2014-08-11SH0120/07/12 STATEMENT OF CAPITAL GBP 100
2014-04-15AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AR0120/07/13 ANNUAL RETURN FULL LIST
2013-04-26AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AA01PREVEXT FROM 31/07/2012 TO 31/08/2012
2012-08-09AR0120/07/12 FULL LIST
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands




Licences & Regulatory approval
We could not find any licences issued to FRESHNAME 845 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 FRESHNAME 845 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-19 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of FRESHNAME 845 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRESHNAME 845 LIMITED
Trademarks
We have not found any records of FRESHNAME 845 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRESHNAME 845 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 (56103 - Take-away food shops and mobile food stands) as FRESHNAME 845 LIMITED are:

YUM LIMITED £ 13,230
EGYPTIAN HOUSE LTD £ 4,650
FAIT MAISON LIMITED £ 603
CRUMBS LTD £ 600
SWICH (UK) LIMITED £ 589
FRYDAYS LIMITED £ 170
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
Outgoings
Business Rates/Property Tax
No properties were found where FRESHNAME 845 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRESHNAME 845 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 FRESHNAME 845 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.