Active - Proposal to Strike off
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 Name | ||
---|---|---|
FRESHNAME 845 LIMITED | ||
Legal Registered Office | ||
CENTRUM HOUSE 36 STATION ROAD EGHAM SURREY TW20 9LF Other companies in KT11 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE JANE SHEDDEN |
||
BRADLEY SHEDDEN |
||
JOHN EDWARD SHEDDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN EDWARD SHEDDEN |
Company Secretary | ||
JAMES EDWARD HARRIS |
Company Secretary | ||
JAMES EDWARD HARRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SURREY PIZZAS LIMITED | Director | 2017-09-05 | CURRENT | 1991-01-15 | Active | |
WORKOUT 247 LIMITED | Director | 2017-09-05 | CURRENT | 2016-08-08 | Active | |
SUNMEAD LIMITED | Director | 2016-02-03 | CURRENT | 2003-08-14 | Active | |
J M R FOSTER (WINSFORD) LIMITED | Director | 2016-02-03 | CURRENT | 2014-03-25 | Active - Proposal to Strike off | |
CLASSIC CRUST LIMITED | Director | 2014-11-24 | CURRENT | 2004-04-02 | Active | |
B N SANDY (CANNOCK) LIMITED | Director | 2014-11-24 | CURRENT | 2008-02-29 | Active - Proposal to Strike off | |
B N SANDY (NEWCASTLE) LIMITED | Director | 2014-11-24 | CURRENT | 2004-12-15 | Active - Proposal to Strike off | |
DANCING TIGER LIMITED | Director | 2014-10-17 | CURRENT | 2009-05-12 | Active - Proposal to Strike off | |
BRISTOL CURRY LIMITED | Director | 2014-10-17 | CURRENT | 2012-05-28 | Active - Proposal to Strike off | |
SHERSTON LIMITED | Director | 2014-10-17 | CURRENT | 2013-08-06 | Active | |
FULL HOUSE RESTAURANTS HOLDINGS LIMITED | Director | 2014-08-22 | CURRENT | 2014-02-14 | Active | |
WORKOUT 247 LIMITED | Director | 2016-08-08 | CURRENT | 2016-08-08 | Active | |
SUNMEAD LIMITED | Director | 2016-02-03 | CURRENT | 2003-08-14 | Active | |
J M R FOSTER (WINSFORD) LIMITED | Director | 2016-02-03 | CURRENT | 2014-03-25 | Active - Proposal to Strike off | |
CLASSIC CRUST LIMITED | Director | 2014-11-24 | CURRENT | 2004-04-02 | Active | |
B N SANDY (CANNOCK) LIMITED | Director | 2014-11-24 | CURRENT | 2008-02-29 | Active - Proposal to Strike off | |
B N SANDY (NEWCASTLE) LIMITED | Director | 2014-11-24 | CURRENT | 2004-12-15 | Active - Proposal to Strike off | |
DANCING TIGER LIMITED | Director | 2014-10-17 | CURRENT | 2009-05-12 | Active - Proposal to Strike off | |
BRISTOL CURRY LIMITED | Director | 2014-10-17 | CURRENT | 2012-05-28 | Active - Proposal to Strike off | |
SHERSTON LIMITED | Director | 2014-10-17 | CURRENT | 2013-08-06 | Active | |
FULL HOUSE RESTAURANTS HOLDINGS LIMITED | Director | 2014-02-14 | CURRENT | 2014-02-14 | Active | |
THE WOODPECKER INN LTD | Director | 2012-10-01 | CURRENT | 2004-06-28 | Active | |
HOUSE SPECIAL LIMITED | Director | 2011-11-04 | CURRENT | 2011-11-04 | Active | |
SURREY PIZZAS LIMITED | Director | 1998-10-02 | CURRENT | 1991-01-15 | Active | |
FULL HOUSE RESTAURANTS LIMITED | Director | 1997-10-01 | CURRENT | 1997-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES | |
PSC05 | Change of details for Full House Restaurants Holdings Limited as a person with significant control on 2016-07-20 | |
CH01 | Director's details changed for Mr John Edward Shedden on 2020-06-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/19 FROM 36,Centrum House, Station Road Egham Surrey TW20 9LF United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/19 FROM 34 Anyards Road Cobham Surrey KT11 2LA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Christine Jane Shedden as company secretary on 2014-10-20 | |
TM02 | Termination of appointment of John Edward Shedden on 2014-10-20 | |
RES15 | CHANGE OF NAME 02/12/2014 | |
CERTNM | Company name changed sherston LIMITED\certificate issued on 03/12/14 | |
AP01 | DIRECTOR APPOINTED MR BRADLEY SHEDDEN | |
AP03 | Appointment of Mr John Edward Shedden as company secretary on 2014-10-17 | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD SHEDDEN | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/14 FROM 36 & 38 Cross Hayes Malmesbury SN16 9BG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD HARRIS | |
TM02 | Termination of appointment of James Edward Harris on 2014-10-17 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
SH01 | 20/07/12 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/07/2012 TO 31/08/2012 | |
AR01 | 20/07/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
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 |
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. |