Company Information for PAYMAYESH RESTAURANTS (FARNHAM) LIMITED
2 PARK COURT, PYRFORD ROAD, WEST BYFLEET, SURREY, KT14 6SD,
|
Company Registration Number
04141066
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PAYMAYESH RESTAURANTS (FARNHAM) LIMITED | |
Legal Registered Office | |
2 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD Other companies in WD6 | |
Company Number | 04141066 | |
---|---|---|
Company ID Number | 04141066 | |
Date formed | 2001-01-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2019-05-04 15:29:04 |
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 |
---|---|---|
DARIUSH AHMADI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLINE PAYMAYESH |
Company Secretary | ||
HAMID PAYMAYESH |
Director | ||
EMANUEL DAVID KLEYMAN |
Company Secretary | ||
JANE MARGARET FIELDING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZADA RESTAURANT LIMITED | Director | 2017-05-19 | CURRENT | 2017-05-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC04 | Change of details for Mr Dariush Ahmadi as a person with significant control on 2017-09-21 | |
LATEST SOC | 21/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES | |
PSC07 | CESSATION OF HAMID PAYMAYESH AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Caroline Paymayesh on 2017-09-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAMID PAYMAYESH | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/17 FROM 34 Red Lane Claygate Esher KT10 0ES England | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/16 FROM 66 Thornbury Gardens Borehamwood Herts WD6 1RE | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DARIUSH AHMADI | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
SH01 | 06/12/14 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAMID PAYMAYESH / 01/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/02/08 FROM: C/O AIMS ACCOUNTANTS 8 SYDNEY GROVE LONDON NW4 2EH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/09/05 FROM: NORTHWAY HOUSE 1379 HIGH ROAD WHETSTONE LONDON N20 9LP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/09/04 FROM: BROOK COTTAGE BROOK DRIVE RADLETT HERTFORDSHIRE WD7 8ET | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 16/01/01--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
Creditors Due Within One Year | 2012-02-01 | £ 64,202 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 PAYMAYESH RESTAURANTS (FARNHAM) LIMITED
Called Up Share Capital | 2012-02-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 795 |
Current Assets | 2012-02-01 | £ 51,603 |
Debtors | 2012-02-01 | £ 40,808 |
Fixed Assets | 2012-02-01 | £ 10,971 |
Shareholder Funds | 2012-02-01 | £ 1,628 |
Stocks Inventory | 2012-02-01 | £ 10,000 |
Tangible Fixed Assets | 2012-02-01 | £ 10,970 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as PAYMAYESH RESTAURANTS (FARNHAM) LIMITED are:
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. |