London
W14 0SJ
Secretary Name | Mr Akbar Bata |
---|---|
Status | Current |
Appointed | 01 January 2014(30 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 85 Heyworth Road Leicester LE3 2DB |
Secretary Name | Mrs Mehrunnisa Zulfikar Karim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 22 years (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 100 Notting Hill Gate London W11 3QA |
Website | burgerking.co.uk |
---|
Registered Address | 9 North End Parade London W14 0SJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
49.5k at £1 | Zulfikar Ebrahim Karim 99.00% Ordinary |
---|---|
500 at £1 | Zahir Karim 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £510,192 |
Cash | £382,338 |
Current Liabilities | £1,035,798 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
17 March 1994 | Delivered on: 28 March 1994 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: The l/h property k/a unit 1 st georges clock tower development canterbury kent and the proceeds of sale thereof assigns the goodwill to the bank full benefit of all licences and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
1 February 1994 | Delivered on: 15 February 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £20,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 86035843 and earmarked or designated by reference to the company. Outstanding |
18 February 1988 | Delivered on: 26 February 1988 Persons entitled: National Westminster 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: 29 to 31 euston road road kings cross london T.N. sgl 535234 &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 February 1988 | Delivered on: 25 February 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 August 1987 | Delivered on: 12 August 1987 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: 464 edgware road and 2 orchardson street city of westminister title no. Ngl 440359 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 August 1985 | Delivered on: 21 August 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 nottinghill gate, london, W11 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 May 2012 | Delivered on: 2 June 2012 Persons entitled: Di Popolo Hotels Limited Classification: Rent deposit deed Secured details: £78,000 and all other monies due or to become due from the company to the chargee. Particulars: A deposit account see image for full details. Outstanding |
5 December 2001 | Delivered on: 18 December 2001 Persons entitled: National Westminster Bank PLC Classification: Third party charge of debt Secured details: All monies due or to become due from sprigbest limited to the chargee on any account whatsoever. Particulars: The sum of £30,000 due from sprigbest limited to the company inluding all interest accrued. Outstanding |
18 August 1995 | Delivered on: 1 September 1995 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/Hold property known as land at north side of cherry garden lane folkestone kent and the proceeds of sale thereof see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
2 August 1985 | Delivered on: 19 August 1985 Satisfied on: 11 January 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: 29-31 euston road kings cross N.W. 1. Fully Satisfied |
28 December 1984 | Delivered on: 7 January 1985 Satisfied on: 14 January 1990 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: (Including trade fixtures). 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 |
16 November 1983 | Delivered on: 28 November 1983 Satisfied on: 13 September 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 45/46 north street, brighton,east sussex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 February 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Total exemption full accounts made up to 31 August 2022 (10 pages) |
6 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
2 August 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
5 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
18 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
29 August 2019 | Compulsory strike-off action has been suspended (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 October 2018 | Satisfaction of charge 4 in full (1 page) |
9 October 2018 | Satisfaction of charge 9 in full (2 pages) |
9 October 2018 | Satisfaction of charge 11 in full (1 page) |
9 October 2018 | Satisfaction of charge 8 in full (1 page) |
9 October 2018 | Satisfaction of charge 5 in full (1 page) |
9 October 2018 | Satisfaction of charge 10 in full (2 pages) |
26 June 2018 | Unaudited abridged accounts made up to 31 August 2017 (11 pages) |
6 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
17 January 2015 | Appointment of Mr Akbar Bata as a secretary on 1 January 2014 (2 pages) |
17 January 2015 | Termination of appointment of Mehrunnisa Zulfikar Karim as a secretary on 1 January 2014 (1 page) |
17 January 2015 | Termination of appointment of Mehrunnisa Zulfikar Karim as a secretary on 1 January 2014 (1 page) |
17 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Termination of appointment of Mehrunnisa Zulfikar Karim as a secretary on 1 January 2014 (1 page) |
17 January 2015 | Appointment of Mr Akbar Bata as a secretary on 1 January 2014 (2 pages) |
17 January 2015 | Appointment of Mr Akbar Bata as a secretary on 1 January 2014 (2 pages) |
17 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Director's details changed for Mr Zulfikar Ebrahim Karim on 31 December 2012 (2 pages) |
31 December 2012 | Director's details changed for Mr Zulfikar Ebrahim Karim on 31 December 2012 (2 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
25 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
4 January 2010 | Director's details changed for Mr Zulfikar Ebrahim Karim on 3 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Zulfikar Ebrahim Karim on 3 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Mr Zulfikar Ebrahim Karim on 3 January 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 100 nottinghill gate london W11 32A (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 100 nottinghill gate london W11 32A (1 page) |
11 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 August 2006 | Return made up to 31/12/05; full list of members (2 pages) |
29 August 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
13 May 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 May 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 September 2004 | Accounts for a small company made up to 31 August 2003 (9 pages) |
3 September 2004 | Accounts for a small company made up to 31 August 2003 (9 pages) |
3 August 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 August 2004 | Return made up to 31/12/03; full list of members (6 pages) |
4 July 2003 | Accounts for a medium company made up to 31 August 2002 (13 pages) |
4 July 2003 | Accounts for a medium company made up to 31 August 2002 (13 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 July 2002 | Accounts made up to 31 August 2001 (13 pages) |
3 July 2002 | Accounts made up to 31 August 2001 (13 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2001 | Particulars of mortgage/charge (3 pages) |
3 September 2001 | Auditor's resignation (1 page) |
3 September 2001 | Auditor's resignation (1 page) |
22 August 2001 | Accounts made up to 31 August 2000 (17 pages) |
22 August 2001 | Accounts made up to 31 August 2000 (17 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 January 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
3 January 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
2 October 2000 | Accounts made up to 31 August 1999 (17 pages) |
2 October 2000 | Accounts made up to 31 August 1999 (17 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 October 1999 | Accounts made up to 31 August 1998 (19 pages) |
1 October 1999 | Accounts made up to 31 August 1998 (19 pages) |
25 June 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 June 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 June 1999 | Delivery ext'd 3 mth 31/08/98 (2 pages) |
25 June 1999 | Delivery ext'd 3 mth 31/08/98 (2 pages) |
31 January 1999 | Accounts made up to 31 August 1997 (18 pages) |
31 January 1999 | Accounts made up to 31 August 1997 (18 pages) |
19 March 1998 | Accounts made up to 31 August 1996 (14 pages) |
19 March 1998 | Accounts made up to 31 August 1996 (14 pages) |
5 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 April 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 November 1996 | Accounts made up to 31 August 1995 (14 pages) |
28 November 1996 | Accounts made up to 31 August 1995 (14 pages) |
4 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
1 September 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Accounts made up to 31 August 1994 (14 pages) |
30 August 1995 | Accounts made up to 31 August 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
28 March 1994 | Particulars of mortgage/charge (3 pages) |
6 August 1987 | Resolutions
|
19 April 1983 | Incorporation (15 pages) |