Company NameDewane-Khas (Caterers) Limited
DirectorsKaukabun Nisa Khan and Salman Ahmed Khan
Company StatusActive
Company Number01141641
CategoryPrivate Limited Company
Incorporation Date25 October 1973(50 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Kaukabun Nisa Khan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(17 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleHousewife/Company Director
Country of ResidenceEngland
Correspondence Address13 15 Westbourne Grove
London
W2 4UA
Director NameMr Salman Ahmed Khan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(17 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCaterer-Director
Country of ResidenceEngland
Correspondence Address13 15 Westbourne Grove
London
W2 4UA
Secretary NameMrs Kaukabun Nisa Khan
NationalityBritish
StatusCurrent
Appointed31 December 1990(17 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 15 Westbourne Grove
London
W2 4UA
Director NameQamrul Nisa Khan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 February 1999)
RoleHousewife/Company Director
Correspondence Address67 St Gabriels Road
London
NW2 4DT
Director NameMohammed Saghir Khan
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(21 years, 4 months after company formation)
Appointment Duration26 years, 8 months (resigned 31 October 2021)
RoleRestaurant Manager/Co Director
Country of ResidenceUnited Kingdom
Correspondence Address13 15 Westbourne Grove
London
W2 4UA
Secretary NameMr Salman Ahmed Khan
NationalityBritish
StatusResigned
Appointed21 February 1999(25 years, 4 months after company formation)
Appointment Duration10 months (resigned 20 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dicey Avenue
Cricklewood
London
NW2 6AR

Contact

Websitekhansrestaurant.com
Email address[email protected]
Telephone020 77275420
Telephone regionLondon

Location

Registered Address13 15 Westbourne Grove
London
W2 4UA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Shareholders

114.1k at £1Salman Ahmed Khan
66.66%
Ordinary
57k at £1Kaukabun Nisa Khan
33.34%
Ordinary

Financials

Year2014
Net Worth£5,272,034
Cash£121,770
Current Liabilities£328,121

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

1 October 1984Delivered on: 8 October 1984
Satisfied on: 7 May 1992
Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licensed Deposit Taker

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures) for details see doc. M16. 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
12 February 1981Delivered on: 24 February 1981
Satisfied on: 7 May 1992
Persons entitled: Bank of Credit and Commerce International S.A

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13,15,17, westbourne grove. 38 & 39 redon place london W2 title nos. 229880 & 166376 (see doc M15 for further details).
Fully Satisfied

Filing History

2 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
5 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
8 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
2 February 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
21 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
23 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 171,125
(4 pages)
23 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 171,125
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 171,125
(4 pages)
10 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 171,125
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 171,125
(4 pages)
16 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 171,125
(4 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
17 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (5 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (5 pages)
13 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
5 October 2010Director's details changed for Salman Ahmed Khan on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Salman Ahmed Khan on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Mohammed Saghir Khan on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Mohammed Saghir Khan on 5 October 2010 (2 pages)
5 October 2010Secretary's details changed for Kaukabun Nisa Khan on 5 October 2010 (1 page)
5 October 2010Director's details changed for Kaukabun Nisa Khan on 5 October 2010 (2 pages)
5 October 2010Secretary's details changed for Kaukabun Nisa Khan on 5 October 2010 (1 page)
5 October 2010Director's details changed for Salman Ahmed Khan on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Kaukabun Nisa Khan on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Mohammed Saghir Khan on 5 October 2010 (2 pages)
5 October 2010Secretary's details changed for Kaukabun Nisa Khan on 5 October 2010 (1 page)
5 October 2010Director's details changed for Kaukabun Nisa Khan on 5 October 2010 (2 pages)
31 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
31 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
7 January 2010Director's details changed for Mohammed Saghir Khan on 29 December 2009 (2 pages)
7 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Kaukabun Nisa Khan on 29 December 2009 (2 pages)
7 January 2010Director's details changed for Salman Ahmed Khan on 29 December 2009 (2 pages)
7 January 2010Director's details changed for Salman Ahmed Khan on 29 December 2009 (2 pages)
7 January 2010Director's details changed for Kaukabun Nisa Khan on 29 December 2009 (2 pages)
7 January 2010Director's details changed for Mohammed Saghir Khan on 29 December 2009 (2 pages)
6 April 2009Return made up to 30/12/08; full list of members (4 pages)
6 April 2009Location of register of members (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Return made up to 30/12/08; full list of members (4 pages)
23 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
23 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
26 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
26 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
23 January 2008Return made up to 30/12/07; no change of members (7 pages)
23 January 2008Return made up to 30/12/07; no change of members (7 pages)
18 January 2007Return made up to 30/12/06; full list of members (7 pages)
18 January 2007Return made up to 30/12/06; full list of members (7 pages)
5 December 2006Accounts for a small company made up to 30 April 2006 (7 pages)
5 December 2006Accounts for a small company made up to 30 April 2006 (7 pages)
24 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
24 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
17 January 2006Return made up to 30/12/05; full list of members (7 pages)
17 January 2006Return made up to 30/12/05; full list of members (7 pages)
22 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
22 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
6 January 2005Return made up to 30/12/04; full list of members (7 pages)
6 January 2005Return made up to 30/12/04; full list of members (7 pages)
29 March 2004Return made up to 30/12/03; full list of members (7 pages)
29 March 2004Return made up to 30/12/03; full list of members (7 pages)
14 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
14 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
27 January 2003Accounts made up to 30 April 2002 (15 pages)
27 January 2003Accounts made up to 30 April 2002 (15 pages)
10 January 2003Return made up to 30/12/02; full list of members (7 pages)
10 January 2003Return made up to 30/12/02; full list of members (7 pages)
7 June 2002£ ic 185000/171125 24/04/02 £ sr 13875@1=13875 (16 pages)
7 June 2002£ ic 185000/171125 24/04/02 £ sr 13875@1=13875 (16 pages)
4 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2001Accounts made up to 30 April 2001 (14 pages)
20 December 2001Accounts made up to 30 April 2001 (14 pages)
8 February 2001Accounts made up to 30 April 2000 (14 pages)
8 February 2001Accounts made up to 30 April 2000 (14 pages)
17 January 2001Return made up to 30/12/00; full list of members (7 pages)
17 January 2001Return made up to 30/12/00; full list of members (7 pages)
26 January 2000Accounts made up to 30 April 1999 (14 pages)
26 January 2000Accounts made up to 30 April 1999 (14 pages)
19 January 2000Return made up to 30/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Return made up to 30/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2000Secretary resigned (1 page)
19 August 1999Director resigned (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999Director resigned (1 page)
19 August 1999New secretary appointed (2 pages)
25 January 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1998Accounts made up to 30 April 1998 (15 pages)
28 October 1998Accounts made up to 30 April 1998 (15 pages)
9 January 1998Return made up to 30/12/97; no change of members (4 pages)
9 January 1998Return made up to 30/12/97; no change of members (4 pages)
24 September 1997Accounts made up to 30 April 1997 (15 pages)
24 September 1997Accounts made up to 30 April 1997 (15 pages)
24 February 1997Accounts made up to 30 April 1996 (16 pages)
24 February 1997Accounts made up to 30 April 1996 (16 pages)
13 January 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 February 1996Return made up to 30/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 February 1996Return made up to 30/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
11 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
8 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
22 March 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
22 March 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
22 March 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
22 March 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
7 May 1992Declaration of satisfaction of mortgage/charge (1 page)
7 May 1992Declaration of satisfaction of mortgage/charge (1 page)