Company NameMossdyp Limited
DirectorsAly Mohamed Esmail and Sayed Mohamed Esmail
Company StatusActive
Company Number01599195
CategoryPrivate Limited Company
Incorporation Date23 November 1981(42 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Secretary NameMr Aly Mohamed Esmail
NationalityBritish
StatusCurrent
Appointed01 November 2002(20 years, 11 months after company formation)
Appointment Duration21 years, 6 months
RoleSecretary
Correspondence AddressCharlwood House
The Runway
Ruislip
Middlesex
HA4 6SE
Secretary NameSayed Mohamed Esmail
NationalityBritish
StatusCurrent
Appointed06 February 2008(26 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence AddressCharlwood House
The Runway
South Ruislip
Middlesex
HA4 6SE
Director NameMr Aly Mohamed Esmail
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(34 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunway House The Runway
Ruislip
Middlesex
HA4 6SE
Director NameMr Sayed Mohamed Esmail
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(35 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunway House The Runway
Ruislip
Middlesex
HA4 6SE
Director NameMr Mohamed Fazal Esmail
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(9 years after company formation)
Appointment Duration23 years, 10 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlwood House
The Runway
South Ruislip
Middlesex
HA4 6SE
Director NameMrs Sushma Bhatia Esmail
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1990(9 years after company formation)
Appointment Duration26 years, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlwood House
The Runway
Ruislip
Middlesex
HA4 6SE
Secretary NameMrs Sushma Bhatia Esmail
NationalityBritish
StatusResigned
Appointed12 December 1990(9 years after company formation)
Appointment Duration26 years, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlwood House
The Runway
Ruislip
Middlesex
HA4 6SE

Contact

Websitewww.kfc.co.uk
Telephone020 30036373
Telephone regionLondon

Location

Registered AddressRunway House
The Runway
Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£1,609,916
Gross Profit£1,063,474
Net Worth£1,577,333
Cash£40,285
Current Liabilities£2,218,214

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

4 March 1996Delivered on: 13 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a and situate at 268 northolt road harrow middlesex t/n MX428565 and the present and future goodwil of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
21 December 1995Delivered on: 3 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 mandeville road northolt middlesex t/ ngl 483104 and ngl 513267. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
16 March 1995Delivered on: 29 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ground floor premises within the building known as 447 alexandra avenue, rayners lane ,harrow, middlesex HA2 9SE together with the benefits of all covenants and rights affecting or concerning the property ,the plant ,machinery fixtures and fittings furniture and equipment implements utensils of the company now and in the future at the the present and future goodwill of any business carried on at the property .
Outstanding
21 June 1994Delivered on: 24 June 1994
Persons entitled: The Royal Bank of Scotland 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 k/a 449A alexandra avenue rayners park harrow middx t/n NGL572666. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
24 May 1990Delivered on: 30 May 1990
Persons entitled: The Royal Bank of Scotland 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 and buildings k/a 449 alexandra avenue rayners lane london l/b of horrow t/no ngl 506262 fixed charged over all the plant machinery implements utensils furniture and equipment.
Outstanding
28 January 1987Delivered on: 5 February 1987
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 & fittings fixed plant and machnery all intelletural property rights.
Outstanding
1 June 2012Delivered on: 14 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 25 joel street northwood middlesex t/no AGL88311 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.
Outstanding
23 June 2004Delivered on: 25 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 329/331 station road harrow middlesex (f/h) t/no P45993. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 April 1986Delivered on: 18 April 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lh property k/a 447 alexandra avenue reyners lane harrow middlesex.
Outstanding
27 May 2002Delivered on: 31 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 12/12A mandeville road northolt middlesex AGL16346. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 September 1999Delivered on: 6 October 1999
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 abingdon mansions pater street london W8 fixed charge over all rental income floating charge over the undertaking property and assets present and future.
Outstanding
22 December 1998Delivered on: 24 December 1998
Persons entitled: The Royal Bank of Scotland 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 447 alexandra avenue rayners lane harrow middx t/no.NGL766579. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 July 1996Delivered on: 30 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 16 mandeville road northolt middlesex t/n NGL529499 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
5 July 1984Delivered on: 19 July 1984
Satisfied on: 16 August 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H interest of mossdyp limited in 447 alexandra avenue, rayners lane, harrow, middlesex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 February 1998Delivered on: 4 March 1998
Satisfied on: 3 August 2005
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: 1 whiteleys parade uxbridge road hillingdon heath london borough of hillingdon t/n MX221733.
Fully Satisfied
8 March 1982Delivered on: 22 March 1982
Persons entitled: Lloyds 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/Hold 447, alexandra avenue, rayners lane, harrow, middx.
Fully Satisfied

Filing History

27 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 March 2019 (26 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 March 2018 (24 pages)
9 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 March 2017 (25 pages)
4 October 2017Full accounts made up to 31 March 2017 (25 pages)
20 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 April 2017Termination of appointment of Sushma Bhatia Esmail as a director on 31 March 2017 (1 page)
6 April 2017Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017 (2 pages)
6 April 2017Termination of appointment of Sushma Bhatia Esmail as a secretary on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Sushma Bhatia Esmail as a director on 31 March 2017 (1 page)
6 April 2017Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017 (2 pages)
6 April 2017Termination of appointment of Sushma Bhatia Esmail as a secretary on 31 March 2017 (1 page)
13 October 2016Full accounts made up to 31 March 2016 (28 pages)
13 October 2016Full accounts made up to 31 March 2016 (28 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(5 pages)
25 May 2016Appointment of Mr Aly Mohamed Esmail as a director on 1 April 2016 (2 pages)
25 May 2016Appointment of Mr Aly Mohamed Esmail as a director on 1 April 2016 (2 pages)
24 May 2016Registered office address changed from 447-449 Alexandra Avenue Rayners Lane Harrow Middlesex HA2 9SE to Runway House the Runway Ruislip Middlesex HA4 6SE on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 447-449 Alexandra Avenue Rayners Lane Harrow Middlesex HA2 9SE to Runway House the Runway Ruislip Middlesex HA4 6SE on 24 May 2016 (1 page)
8 October 2015Full accounts made up to 31 March 2015 (20 pages)
8 October 2015Full accounts made up to 31 March 2015 (20 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(5 pages)
13 November 2014Full accounts made up to 31 March 2014 (22 pages)
13 November 2014Full accounts made up to 31 March 2014 (22 pages)
11 November 2014Termination of appointment of Mohamed Fazal Esmail as a director on 23 October 2014 (1 page)
11 November 2014Termination of appointment of Mohamed Fazal Esmail as a director on 23 October 2014 (1 page)
11 November 2014Termination of appointment of Mohamed Fazal Esmail as a director on 23 October 2014 (1 page)
11 November 2014Termination of appointment of Mohamed Fazal Esmail as a director on 23 October 2014 (1 page)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
8 October 2013Full accounts made up to 31 March 2013 (17 pages)
8 October 2013Full accounts made up to 31 March 2013 (17 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 1 April 2012 (18 pages)
4 October 2012Full accounts made up to 1 April 2012 (18 pages)
4 October 2012Full accounts made up to 1 April 2012 (18 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
19 December 2011Full accounts made up to 27 March 2011 (18 pages)
19 December 2011Full accounts made up to 27 March 2011 (18 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
22 December 2010Full accounts made up to 28 March 2010 (19 pages)
22 December 2010Full accounts made up to 28 March 2010 (19 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
10 October 2009Accounts for a small company made up to 29 March 2009 (7 pages)
10 October 2009Accounts for a small company made up to 29 March 2009 (7 pages)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
21 January 2009Accounts for a small company made up to 30 March 2008 (7 pages)
21 January 2009Accounts for a small company made up to 30 March 2008 (7 pages)
4 August 2008Return made up to 31/05/08; full list of members (4 pages)
4 August 2008Return made up to 31/05/08; full list of members (4 pages)
8 February 2008New secretary appointed (1 page)
8 February 2008New secretary appointed (1 page)
15 August 2007Accounts for a small company made up to 1 April 2007 (7 pages)
15 August 2007Accounts for a small company made up to 1 April 2007 (7 pages)
15 August 2007Accounts for a small company made up to 1 April 2007 (7 pages)
23 July 2007Return made up to 31/05/07; full list of members (2 pages)
23 July 2007Return made up to 31/05/07; full list of members (2 pages)
14 August 2006Accounts for a small company made up to 2 April 2006 (7 pages)
14 August 2006Accounts for a small company made up to 2 April 2006 (7 pages)
14 August 2006Accounts for a small company made up to 2 April 2006 (7 pages)
5 June 2006Return made up to 31/05/06; full list of members (3 pages)
5 June 2006Secretary's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Return made up to 31/05/06; full list of members (3 pages)
5 June 2006Secretary's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
23 August 2005Accounts for a small company made up to 27 March 2005 (7 pages)
23 August 2005Accounts for a small company made up to 27 March 2005 (7 pages)
3 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
21 July 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
22 December 2004Director's particulars changed (1 page)
22 December 2004Director's particulars changed (1 page)
27 July 2004Full accounts made up to 28 March 2004 (18 pages)
27 July 2004Full accounts made up to 28 March 2004 (18 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
28 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
28 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
2 July 2003Return made up to 31/05/03; full list of members (7 pages)
2 July 2003Return made up to 31/05/03; full list of members (7 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
2 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 July 2002Return made up to 31/05/02; full list of members (7 pages)
2 July 2002Return made up to 31/05/02; full list of members (7 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
13 September 2001Accounts for a small company made up to 1 April 2001 (7 pages)
13 September 2001Accounts for a small company made up to 1 April 2001 (7 pages)
13 September 2001Accounts for a small company made up to 1 April 2001 (7 pages)
25 June 2001Return made up to 31/05/01; full list of members (6 pages)
25 June 2001Return made up to 31/05/01; full list of members (6 pages)
18 December 2000Return made up to 01/12/00; full list of members (6 pages)
18 December 2000Return made up to 01/12/00; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 26 March 2000 (7 pages)
21 August 2000Accounts for a small company made up to 26 March 2000 (7 pages)
4 January 2000Return made up to 01/12/99; full list of members (6 pages)
4 January 2000Return made up to 01/12/99; full list of members (6 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
17 September 1999Accounts for a small company made up to 28 March 1999 (8 pages)
17 September 1999Accounts for a small company made up to 28 March 1999 (8 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
19 November 1998Accounts for a small company made up to 29 March 1998 (8 pages)
19 November 1998Return made up to 01/12/98; no change of members
  • 363(287) ‐ Registered office changed on 19/11/98
(4 pages)
19 November 1998Accounts for a small company made up to 29 March 1998 (8 pages)
19 November 1998Return made up to 01/12/98; no change of members
  • 363(287) ‐ Registered office changed on 19/11/98
(4 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
16 December 1997Return made up to 01/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1997Return made up to 01/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1997Accounts for a small company made up to 30 March 1997 (7 pages)
8 December 1997Accounts for a small company made up to 30 March 1997 (7 pages)
18 December 1996Return made up to 01/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 December 1996Return made up to 01/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 December 1996Accounts for a small company made up to 30 March 1996 (8 pages)
15 December 1996Accounts for a small company made up to 30 March 1996 (8 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
26 January 1996Accounts for a small company made up to 1 April 1995 (8 pages)
26 January 1996Accounts for a small company made up to 1 April 1995 (8 pages)
26 January 1996Accounts for a small company made up to 1 April 1995 (8 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
5 December 1995Return made up to 01/12/95; no change of members (4 pages)
5 December 1995Return made up to 01/12/95; no change of members (4 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
29 March 1995Particulars of mortgage/charge (8 pages)
14 December 1994Memorandum and Articles of Association (10 pages)
14 December 1994Memorandum and Articles of Association (10 pages)
21 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 1981Incorporation (12 pages)
23 November 1981Incorporation (12 pages)