The Runway
Ruislip
Middlesex
HA4 6SE
Secretary Name | Sayed Mohamed Esmail |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2008(26 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | Charlwood House The Runway South Ruislip Middlesex HA4 6SE |
Director Name | Mr Aly Mohamed Esmail |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2016(34 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runway House The Runway Ruislip Middlesex HA4 6SE |
Director Name | Mr Sayed Mohamed Esmail |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(35 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Runway House The Runway Ruislip Middlesex HA4 6SE |
Director Name | Mr Mohamed Fazal Esmail |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(9 years after company formation) |
Appointment Duration | 23 years, 10 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlwood House The Runway South Ruislip Middlesex HA4 6SE |
Director Name | Mrs Sushma Bhatia Esmail |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(9 years after company formation) |
Appointment Duration | 26 years, 3 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlwood House The Runway Ruislip Middlesex HA4 6SE |
Secretary Name | Mrs Sushma Bhatia Esmail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1990(9 years after company formation) |
Appointment Duration | 26 years, 3 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlwood House The Runway Ruislip Middlesex HA4 6SE |
Website | www.kfc.co.uk |
---|---|
Telephone | 020 30036373 |
Telephone region | London |
Registered Address | Runway House The Runway Ruislip Middlesex HA4 6SE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,609,916 |
Gross Profit | £1,063,474 |
Net Worth | £1,577,333 |
Cash | £40,285 |
Current Liabilities | £2,218,214 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
4 March 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 2012 | Delivered 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 2004 | Delivered 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 1986 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1984 | Delivered 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 1998 | Delivered 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 1982 | Delivered 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 |
27 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
10 October 2019 | Full accounts made up to 31 March 2019 (26 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 March 2018 (24 pages) |
9 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (25 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (25 pages) |
20 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 April 2017 | Termination of appointment of Sushma Bhatia Esmail as a director on 31 March 2017 (1 page) |
6 April 2017 | Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Sushma Bhatia Esmail as a secretary on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Sushma Bhatia Esmail as a director on 31 March 2017 (1 page) |
6 April 2017 | Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Sushma Bhatia Esmail as a secretary on 31 March 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 March 2016 (28 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (28 pages) |
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
25 May 2016 | Appointment of Mr Aly Mohamed Esmail as a director on 1 April 2016 (2 pages) |
25 May 2016 | Appointment of Mr Aly Mohamed Esmail as a director on 1 April 2016 (2 pages) |
24 May 2016 | Registered 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 2016 | Registered 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 2015 | Full accounts made up to 31 March 2015 (20 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
13 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
13 November 2014 | Full accounts made up to 31 March 2014 (22 pages) |
11 November 2014 | Termination of appointment of Mohamed Fazal Esmail as a director on 23 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Mohamed Fazal Esmail as a director on 23 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Mohamed Fazal Esmail as a director on 23 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Mohamed Fazal Esmail as a director on 23 October 2014 (1 page) |
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
8 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Full accounts made up to 1 April 2012 (18 pages) |
4 October 2012 | Full accounts made up to 1 April 2012 (18 pages) |
4 October 2012 | Full accounts made up to 1 April 2012 (18 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
19 December 2011 | Full accounts made up to 27 March 2011 (18 pages) |
19 December 2011 | Full accounts made up to 27 March 2011 (18 pages) |
27 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Full accounts made up to 28 March 2010 (19 pages) |
22 December 2010 | Full accounts made up to 28 March 2010 (19 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
10 October 2009 | Accounts for a small company made up to 29 March 2009 (7 pages) |
10 October 2009 | Accounts for a small company made up to 29 March 2009 (7 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
21 January 2009 | Accounts for a small company made up to 30 March 2008 (7 pages) |
21 January 2009 | Accounts for a small company made up to 30 March 2008 (7 pages) |
4 August 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 August 2008 | Return made up to 31/05/08; full list of members (4 pages) |
8 February 2008 | New secretary appointed (1 page) |
8 February 2008 | New secretary appointed (1 page) |
15 August 2007 | Accounts for a small company made up to 1 April 2007 (7 pages) |
15 August 2007 | Accounts for a small company made up to 1 April 2007 (7 pages) |
15 August 2007 | Accounts for a small company made up to 1 April 2007 (7 pages) |
23 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
23 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
14 August 2006 | Accounts for a small company made up to 2 April 2006 (7 pages) |
14 August 2006 | Accounts for a small company made up to 2 April 2006 (7 pages) |
14 August 2006 | Accounts for a small company made up to 2 April 2006 (7 pages) |
5 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
5 June 2006 | Secretary's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
5 June 2006 | Secretary's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2005 | Accounts for a small company made up to 27 March 2005 (7 pages) |
23 August 2005 | Accounts for a small company made up to 27 March 2005 (7 pages) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2005 | Return made up to 31/05/05; full list of members
|
21 July 2005 | Return made up to 31/05/05; full list of members
|
22 December 2004 | Director's particulars changed (1 page) |
22 December 2004 | Director's particulars changed (1 page) |
27 July 2004 | Full accounts made up to 28 March 2004 (18 pages) |
27 July 2004 | Full accounts made up to 28 March 2004 (18 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
25 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 October 2003 | Director's particulars changed (1 page) |
22 October 2003 | Director's particulars changed (1 page) |
28 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
2 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
2 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
2 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Accounts for a small company made up to 1 April 2001 (7 pages) |
13 September 2001 | Accounts for a small company made up to 1 April 2001 (7 pages) |
13 September 2001 | Accounts for a small company made up to 1 April 2001 (7 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
18 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
21 August 2000 | Accounts for a small company made up to 26 March 2000 (7 pages) |
21 August 2000 | Accounts for a small company made up to 26 March 2000 (7 pages) |
4 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
4 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
17 September 1999 | Accounts for a small company made up to 28 March 1999 (8 pages) |
17 September 1999 | Accounts for a small company made up to 28 March 1999 (8 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Accounts for a small company made up to 29 March 1998 (8 pages) |
19 November 1998 | Return made up to 01/12/98; no change of members
|
19 November 1998 | Accounts for a small company made up to 29 March 1998 (8 pages) |
19 November 1998 | Return made up to 01/12/98; no change of members
|
4 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Return made up to 01/12/97; full list of members
|
16 December 1997 | Return made up to 01/12/97; full list of members
|
8 December 1997 | Accounts for a small company made up to 30 March 1997 (7 pages) |
8 December 1997 | Accounts for a small company made up to 30 March 1997 (7 pages) |
18 December 1996 | Return made up to 01/12/96; no change of members
|
18 December 1996 | Return made up to 01/12/96; no change of members
|
15 December 1996 | Accounts for a small company made up to 30 March 1996 (8 pages) |
15 December 1996 | Accounts for a small company made up to 30 March 1996 (8 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Accounts for a small company made up to 1 April 1995 (8 pages) |
26 January 1996 | Accounts for a small company made up to 1 April 1995 (8 pages) |
26 January 1996 | Accounts for a small company made up to 1 April 1995 (8 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
5 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
5 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
29 March 1995 | Particulars of mortgage/charge (8 pages) |
14 December 1994 | Memorandum and Articles of Association (10 pages) |
14 December 1994 | Memorandum and Articles of Association (10 pages) |
21 June 1994 | Resolutions
|
5 June 1991 | Resolutions
|
23 November 1981 | Incorporation (12 pages) |
23 November 1981 | Incorporation (12 pages) |