Company NameSchosween 53 Limited
Company StatusDissolved
Company Number05155753
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)
Previous NameCHAO Phraya Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Atcharaporn Kaewkraikhot
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Director NameMr Martin Gerald Stead
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE
Secretary NameMr Martin Gerald Stead
NationalityBritish
StatusClosed
Appointed16 June 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressApollo House Eboracum Way
York
YO31 7RE

Contact

Websitechaophraya.co.uk

Location

Registered AddressApollo House
Eboracum Way
York
YO31 7RE
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Thai Leisure Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£374,267

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

3 September 2012Delivered on: 7 September 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 November 2004Delivered on: 17 November 2004
Persons entitled: The Royal London Mutual Insurance Society Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums due in the lease of the restaurant unit blayds court 20 swinegate leeds west yorkshire.
Outstanding
20 June 2012Delivered on: 22 June 2012
Satisfied on: 7 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lower ground and upper ground floor premises at blayds court, 20 swinegate, leeds by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 March 2012Delivered on: 22 March 2012
Satisfied on: 26 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground and first floor premises at blayds court 20 swinegate leeds by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 May 2011Delivered on: 27 May 2011
Satisfied on: 7 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20A 1ST floor blayds court swinegate leeds t/n WYK695630 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 October 2010Delivered on: 22 October 2010
Satisfied on: 7 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 February 2009Delivered on: 10 March 2009
Satisfied on: 4 December 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 October 2004Delivered on: 4 November 2004
Satisfied on: 4 December 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 July 2017Registered office address changed from Carrwood Park Selby Road Leeds LS15 4LG to Apollo House Eboracum Way York YO31 7RE on 31 July 2017 (1 page)
8 December 2016Accounts for a dormant company made up to 31 July 2016 (4 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
26 February 2016Director's details changed for Miss Atcharaporn Kaewkraikhot on 5 February 2016 (2 pages)
26 February 2016Director's details changed for Mr Martin Gerald Stead on 5 February 2016 (2 pages)
4 February 2016Accounts for a small company made up to 31 July 2015 (5 pages)
5 January 2016Director's details changed for Mr Martin Gerald Stead on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Miss Atcharaporn Kaewkraikhot on 5 January 2016 (2 pages)
5 January 2016Secretary's details changed for Mr Martin Gerald Stead on 5 January 2016 (1 page)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
26 March 2015Accounts for a small company made up to 31 July 2014 (6 pages)
16 September 2014Director's details changed for Mr Atcharaporn Kaewkraikhot on 16 September 2014 (2 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
7 March 2014Registered office address changed from Brookfield Court Selby Road Leeds LS25 1NB England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Brookfield Court Selby Road Leeds LS25 1NB England on 7 March 2014 (1 page)
19 November 2013Accounts for a small company made up to 31 July 2013 (8 pages)
16 September 2013Director's details changed for Mr Atcharaporn Kaewkraikhot on 15 September 2013 (2 pages)
16 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
22 July 2013Accounts for a small company made up to 31 July 2012 (8 pages)
11 June 2013Registered office address changed from 2 Stable Court Beechwoods Elmete Lane Roundhay Leeds LS8 2LQ on 11 June 2013 (1 page)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 8 (11 pages)
28 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 June 2012Accounts for a small company made up to 31 July 2011 (7 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (14 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (14 pages)
12 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
9 September 2009Return made up to 18/08/09; full list of members (5 pages)
27 March 2009Accounts for a small company made up to 31 July 2008 (6 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
3 October 2008Accounting reference date shortened from 30/11/2008 to 31/07/2008 (1 page)
26 August 2008Return made up to 16/06/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 June 2008Accounts for a small company made up to 30 November 2007 (6 pages)
22 October 2007Registered office changed on 22/10/07 from: flat 14 number 5 calverley street, portland place leeds west yorkshire LS1 3DA (1 page)
28 September 2007Accounts for a small company made up to 30 November 2006 (7 pages)
21 August 2007Return made up to 16/06/07; full list of members (3 pages)
8 August 2006Return made up to 16/06/06; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
19 September 2005Return made up to 16/06/05; full list of members (3 pages)
15 September 2005Secretary's particulars changed;director's particulars changed (1 page)
15 September 2005Location of debenture register (1 page)
15 September 2005Location of register of members (1 page)
15 September 2005Registered office changed on 15/09/05 from: flat 14 number 5 calverley street portland place leeds west yorkshire LS1 3DA (1 page)
19 May 2005Accounting reference date extended from 30/06/05 to 30/11/05 (1 page)
17 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (9 pages)
16 June 2004Incorporation (17 pages)