Worton Road
Isleworth
Middlesex
TW7 6ER
Director Name | Mr Bharat Hiralal Devani |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2012(28 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Director Name | Mr Satish Shamji Lakhani |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2012(28 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
Secretary Name | Mr Satish Shamji Lakhani |
---|---|
Status | Current |
Appointed | 03 January 2012(28 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 85 Wolsey Road Northwood Middlesex HA6 2ER |
Director Name | Mrs Anup Bala Khanna |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 20 years (resigned 03 January 2012) |
Role | Microbiologist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Burlington Road Isleworth Middlesex TW7 4LU |
Director Name | Mr Ashok Khanna |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 20 years (resigned 03 January 2012) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Burlington Road Isleworth Middlesex TW7 4LU |
Director Name | Mr Kiran Khanna |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 18 June 2010) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broad Walk Heston Hounslow Middlesex TW5 9AA |
Director Name | Mrs Neeta Khanna |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 20 years (resigned 03 January 2012) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broad Walk Heston Hounslow Middlesex TW5 9AA |
Secretary Name | Mr Ashok Khanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 20 years (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Burlington Road Isleworth Middlesex TW7 4LU |
Website | caprifoods.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87582561 |
Telephone region | London |
Registered Address | 21 Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow South |
Built Up Area | Greater London |
1 at £10 | Krispy Pizza LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £868,608 |
Cash | £553,847 |
Current Liabilities | £299,953 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
24 July 2012 | Delivered on: 1 August 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or krispy pizza limited to the chargee on any account whatsoever. Particulars: F/H property k/a 21 worton hall industrial estate worton hall road isleworth middlesex t/no AGL27316. Outstanding |
---|---|
2 July 2012 | Delivered on: 10 July 2012 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 and limited liability partnerships 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. Outstanding |
2 February 2012 | Delivered on: 3 February 2012 Satisfied on: 9 August 2012 Persons entitled: Ashok Khanna Classification: Legal charge Secured details: £600,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a unit 21 worton hall industrial estate worton road isleworth t/n AGL27316. Fully Satisfied |
25 March 1988 | Delivered on: 5 April 1988 Satisfied on: 11 November 2011 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: 431 great west road l/b of hounslow part of title no. Mx 186702. Fully Satisfied |
8 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
5 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
15 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 July 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Appointment of Mr Bharatkumar Hiralal Devani as a director (2 pages) |
4 January 2012 | Termination of appointment of Ashok Khanna as a secretary (1 page) |
4 January 2012 | Appointment of Mr Satish Shamji Lakhani as a director (2 pages) |
4 January 2012 | Termination of appointment of Neeta Khanna as a director (1 page) |
4 January 2012 | Appointment of Mr Satish Shamji Lakhani as a director (2 pages) |
4 January 2012 | Appointment of Mr Satish Shamji Lakhani as a secretary (2 pages) |
4 January 2012 | Appointment of Mr Harshadray Adesara as a director (2 pages) |
4 January 2012 | Termination of appointment of Anup Khanna as a director (1 page) |
4 January 2012 | Termination of appointment of Ashok Khanna as a director (1 page) |
4 January 2012 | Termination of appointment of Ashok Khanna as a director (1 page) |
4 January 2012 | Appointment of Mr Harshadray Adesara as a director (2 pages) |
4 January 2012 | Termination of appointment of Ashok Khanna as a secretary (1 page) |
4 January 2012 | Termination of appointment of Anup Khanna as a director (1 page) |
4 January 2012 | Appointment of Mr Bharatkumar Hiralal Devani as a director (2 pages) |
4 January 2012 | Appointment of Mr Satish Shamji Lakhani as a secretary (2 pages) |
4 January 2012 | Termination of appointment of Neeta Khanna as a director (1 page) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
6 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Purchase of own shares. (3 pages) |
23 July 2010 | Purchase of own shares. (3 pages) |
15 July 2010 | Cancellation of shares. Statement of capital on 15 July 2010
|
15 July 2010 | Cancellation of shares. Statement of capital on 15 July 2010
|
13 July 2010 | Termination of appointment of Kiran Khanna as a director (1 page) |
13 July 2010 | Termination of appointment of Kiran Khanna as a director (1 page) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
21 December 2009 | Director's details changed for Mr Kiran Khanna on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Neeta Khanna on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Mr Kiran Khanna on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Anup Bala Khanna on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Anup Bala Khanna on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Neeta Khanna on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Ashok Khanna on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Ashok Khanna on 21 December 2009 (2 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
9 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
2 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 January 2007 | Return made up to 19/12/06; full list of members (8 pages) |
12 January 2007 | Return made up to 19/12/06; full list of members (8 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
14 December 2005 | Return made up to 19/12/05; full list of members (8 pages) |
14 December 2005 | Return made up to 19/12/05; full list of members (8 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 December 2004 | Return made up to 19/12/04; full list of members (8 pages) |
10 December 2004 | Return made up to 19/12/04; full list of members (8 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 December 2003 | Return made up to 19/12/03; full list of members (8 pages) |
12 December 2003 | Return made up to 19/12/03; full list of members (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
21 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
21 December 1999 | Return made up to 31/12/99; full list of members (7 pages) |
8 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |