Eltham
London
SE9 5AW
Director Name | Mr Kulwantsingh Singh Bahra |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(16 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 27 Morden Road Blackheath London SE3 0AD |
Secretary Name | Mr Subhash Chadha |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1991(16 years, 9 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 North Park Eltham London SE9 5AW |
Director Name | Mrudula Chadha |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 October 1994) |
Role | Medical Practitioner |
Correspondence Address | 24a Plumstead High Street London SE18 1SL |
Director Name | Sumit Chadha |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(24 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 19 November 2001) |
Role | Management |
Correspondence Address | 41 North Park Gang 288aon SE9 5AW |
Director Name | Sumit Chadha |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(32 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 April 2008) |
Role | Company Director |
Correspondence Address | 3rd Floor 90a Whitechapel High Street London E1 7RA |
Website | burgerking.co.uk |
---|
Registered Address | 1st Floor 90 Whitechapel High Street London E1 7RA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
55k at £1 | Nidhi Chadha 18.33% Ordinary B |
---|---|
55k at £1 | Subhash Chadha 18.33% Ordinary |
55k at £1 | Subhash Chadha 18.33% Preference |
45k at £1 | Mr Kulwant Singh Bahra 15.00% Ordinary |
45k at £1 | Mr Kulwant Singh Bahra 15.00% Preference |
45k at £1 | Rajinder Kaur Bahra 15.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,556,398 |
Gross Profit | £3,363,953 |
Net Worth | £506,251 |
Cash | £509,780 |
Current Liabilities | £1,127,935 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 1 May 2025 (12 months from now) |
28 March 1990 | Delivered on: 9 April 1990 Satisfied on: 16 July 1990 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
12 February 1988 | Delivered on: 29 February 1988 Satisfied on: 23 December 1989 Persons entitled: Barclays 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: F/H land & property k/a - 114 and 116 high st, orpington l/b of bromley. Fully Satisfied |
27 March 1987 | Delivered on: 10 April 1987 Satisfied on: 23 December 1989 Persons entitled: Barclays 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: 217 lewisham high st, lewisham l/b of lewisham t-no:- 365578. Fully Satisfied |
19 February 1987 | Delivered on: 26 February 1987 Satisfied on: 23 December 1989 Persons entitled: Barclays 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: 114, high street, orpington, l/b of bromley. Fully Satisfied |
30 May 1986 | Delivered on: 12 June 1986 Satisfied on: 23 December 1989 Persons entitled: Barclays 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: 31. bellegrove road welling kent. Fully Satisfied |
30 December 1985 | Delivered on: 20 January 1986 Satisfied on: 23 December 1989 Persons entitled: Barclays 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: 31 bellegrove rd, welling l/b of bexley. Fully Satisfied |
30 December 1985 | Delivered on: 20 January 1986 Satisfied on: 23 December 1989 Persons entitled: Barclays 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: 114 high st orpington l/b of bromley. Fully Satisfied |
7 March 2003 | Delivered on: 11 March 2003 Satisfied on: 8 April 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
12 May 1982 | Delivered on: 21 May 1982 Satisfied on: 23 December 1989 Persons entitled: Barclays 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: L/H 217 high street lewisham l/b of lewisham. Fully Satisfied |
19 August 1998 | Delivered on: 28 August 1998 Satisfied on: 29 July 2006 Persons entitled: Barclays 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: 383-385 brixton road,brixton,l/b of lambeth.t/no.LN209682. Fully Satisfied |
13 February 1998 | Delivered on: 26 February 1998 Satisfied on: 29 July 2006 Persons entitled: Barclays 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: 90 whitechapel high street l/b of tower hamlets. Fully Satisfied |
1 October 1997 | Delivered on: 13 October 1997 Satisfied on: 29 July 2006 Persons entitled: Barclays 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: Property k/a 90 whitechapel high street london borough of tower hamlets t/no EGL354088. Fully Satisfied |
12 April 1996 | Delivered on: 19 April 1996 Satisfied on: 29 July 2006 Persons entitled: Barclays 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: Unit 1 valley park croydon L.B. of croydon. Fully Satisfied |
8 October 1992 | Delivered on: 19 October 1992 Satisfied on: 29 July 2006 Persons entitled: Barclays 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 floor 1A and 1B tottenham court road l/b of camden. Fully Satisfied |
28 August 1992 | Delivered on: 7 September 1992 Satisfied on: 29 July 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposits together with all interest accruing thereon. All sums of money in any currency details of charges account(s) barclays bank PLC re tandoori catering consultants limited high interest business account account number 60135291 (please see doc 395 tc ref M402C for full details). Fully Satisfied |
2 June 1992 | Delivered on: 11 June 1992 Satisfied on: 29 July 2006 Persons entitled: Barclays 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: 40 deansgate bolton greater manchester. Fully Satisfied |
2 July 1990 | Delivered on: 10 July 1990 Satisfied on: 29 July 2006 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 |
29 June 1990 | Delivered on: 10 July 1990 Satisfied on: 30 March 1995 Persons entitled: Barclays 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: 51. salisbury road, queens park, l/b of brent. Fully Satisfied |
29 June 1990 | Delivered on: 10 July 1990 Satisfied on: 29 July 2006 Persons entitled: Barclays 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: 9 upper wickham lane, welling kent. Fully Satisfied |
7 November 1980 | Delivered on: 18 November 1980 Satisfied on: 23 December 1989 Persons entitled: Barclays 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: L/H property known as 19 thomas street, woolwich S.E.18. L.b of greenwich. Fully Satisfied |
7 September 2021 | Delivered on: 16 September 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
25 April 2012 | Delivered on: 28 April 2012 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
19 June 2007 | Delivered on: 23 June 2007 Persons entitled: B.S. Pension Fund Trustee Limited Classification: Rent deposit trust deed Secured details: £49,015 due or to become due from the company to. Particulars: All monies including accrued interest credited to a bank deposit account in the name of B.S. pension fund trustee limited. See the mortgage charge document for full details. Outstanding |
4 May 2007 | Delivered on: 11 May 2007 Persons entitled: Balbir Bains and Kulvinder Bains Classification: Rent deposit deed Secured details: £1,6250.00 due or to become due from the company to. Particulars: £16,250.00. see the mortgage charge document for full details. Outstanding |
28 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
18 May 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
24 March 2022 | Part of the property or undertaking has been released and no longer forms part of charge 23 (2 pages) |
16 September 2021 | Registration of charge 011829650024, created on 7 September 2021 (4 pages) |
30 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
15 June 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
11 March 2020 | Amended total exemption full accounts made up to 31 March 2019 (11 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
1 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (29 pages) |
22 December 2016 | Full accounts made up to 31 March 2016 (29 pages) |
31 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
10 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
22 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
6 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
17 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Satisfaction of charge 20 in full (3 pages) |
8 April 2013 | Satisfaction of charge 20 in full (3 pages) |
13 August 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
13 August 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Full accounts made up to 31 March 2011 (16 pages) |
22 July 2011 | Full accounts made up to 31 March 2011 (16 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
26 October 2010 | Full accounts made up to 31 March 2010 (20 pages) |
28 July 2010 | Director's details changed for Subhash Chadha on 20 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Subhash Chadha on 20 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
22 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
29 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
23 December 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
23 December 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
14 October 2008 | Return made up to 20/06/08; full list of members (8 pages) |
14 October 2008 | Return made up to 20/06/08; full list of members (8 pages) |
15 May 2008 | Appointment terminated director sumit chadha (1 page) |
15 May 2008 | Appointment terminated director sumit chadha (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | New director appointed (2 pages) |
24 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
24 July 2007 | Return made up to 20/06/06; no change of members (7 pages) |
24 July 2007 | Return made up to 20/06/06; no change of members (7 pages) |
23 June 2007 | Particulars of mortgage/charge (4 pages) |
23 June 2007 | Particulars of mortgage/charge (4 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2006 | Return made up to 20/06/05; full list of members (8 pages) |
3 June 2006 | Return made up to 20/06/05; full list of members (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (19 pages) |
30 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
30 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
9 July 2003 | Full accounts made up to 31 December 2002 (20 pages) |
24 June 2003 | Return made up to 20/06/03; full list of members (8 pages) |
24 June 2003 | Return made up to 20/06/03; full list of members (8 pages) |
11 March 2003 | Particulars of mortgage/charge (5 pages) |
11 March 2003 | Particulars of mortgage/charge (5 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (21 pages) |
24 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
24 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
7 January 2002 | Ad 20/12/01--------- £ si 293000@1=293000 £ ic 7000/300000 (2 pages) |
7 January 2002 | Ad 20/12/01--------- £ si 293000@1=293000 £ ic 7000/300000 (2 pages) |
13 December 2001 | Resolutions
|
13 December 2001 | £ nc 7000/300000 30/11/01 (2 pages) |
13 December 2001 | Resolutions
|
13 December 2001 | £ nc 7000/300000 30/11/01 (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
18 July 2001 | Return made up to 20/06/01; full list of members (7 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: 4TH floor rooms 6-8 25-27 oxford st london W1R 1RF (1 page) |
1 May 2001 | Registered office changed on 01/05/01 from: 4TH floor rooms 6-8 25-27 oxford st london W1R 1RF (1 page) |
27 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
9 August 2000 | Return made up to 20/06/00; full list of members (7 pages) |
9 August 2000 | Return made up to 20/06/00; full list of members (7 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
8 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New director appointed (2 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
26 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
26 February 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
3 October 1997 | Return made up to 20/06/97; no change of members (4 pages) |
3 October 1997 | Return made up to 20/06/97; no change of members (4 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 February 1997 | Full accounts made up to 31 December 1995 (12 pages) |
1 February 1997 | Full accounts made up to 31 December 1995 (12 pages) |
14 August 1996 | Return made up to 20/06/96; no change of members
|
14 August 1996 | Return made up to 20/06/96; no change of members
|
19 April 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |
19 July 1995 | Return made up to 20/06/95; full list of members (6 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
4 September 1974 | Incorporation (11 pages) |
4 September 1974 | Certificate of incorporation (1 page) |
4 September 1974 | Certificate of incorporation (1 page) |