Company NameArearose Limited
DirectorZulfikarali Ebrahim Karim
Company StatusActive
Company Number01716208
CategoryPrivate Limited Company
Incorporation Date19 April 1983(41 years ago)

Business Activity

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

Directors

Director NameMr Zulfikarali Ebrahim Karim
Date of BirthJuly 1944 (Born 79 years ago)
NationalityTanzanian
StatusCurrent
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 North End Parade
London
W14 0SJ
Secretary NameMr Akbar Bata
StatusCurrent
Appointed01 January 2014(30 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address85 Heyworth Road
Leicester
LE3 2DB
Secretary NameMrs Mehrunnisa Zulfikar Karim
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 8 months after company formation)
Appointment Duration22 years (resigned 01 January 2014)
RoleCompany Director
Correspondence Address100 Notting Hill Gate
London
W11 3QA

Contact

Websiteburgerking.co.uk

Location

Registered Address9 North End Parade
London
W14 0SJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

49.5k at £1Zulfikar Ebrahim Karim
99.00%
Ordinary
500 at £1Zahir Karim
1.00%
Ordinary

Financials

Year2014
Net Worth£510,192
Cash£382,338
Current Liabilities£1,035,798

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

17 March 1994Delivered 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 1994Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1985Delivered 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 2012Delivered 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 2001Delivered 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 1995Delivered 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 1985Delivered 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 1984Delivered 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 1983Delivered 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

Filing History

2 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
23 August 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
6 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
2 August 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
5 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
18 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
30 August 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
29 August 2019Compulsory strike-off action has been suspended (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 October 2018Satisfaction of charge 4 in full (1 page)
9 October 2018Satisfaction of charge 9 in full (2 pages)
9 October 2018Satisfaction of charge 11 in full (1 page)
9 October 2018Satisfaction of charge 8 in full (1 page)
9 October 2018Satisfaction of charge 5 in full (1 page)
9 October 2018Satisfaction of charge 10 in full (2 pages)
26 June 2018Unaudited abridged accounts made up to 31 August 2017 (11 pages)
6 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 50,000
(3 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 50,000
(3 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
17 January 2015Appointment of Mr Akbar Bata as a secretary on 1 January 2014 (2 pages)
17 January 2015Termination of appointment of Mehrunnisa Zulfikar Karim as a secretary on 1 January 2014 (1 page)
17 January 2015Termination of appointment of Mehrunnisa Zulfikar Karim as a secretary on 1 January 2014 (1 page)
17 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 50,000
(3 pages)
17 January 2015Termination of appointment of Mehrunnisa Zulfikar Karim as a secretary on 1 January 2014 (1 page)
17 January 2015Appointment of Mr Akbar Bata as a secretary on 1 January 2014 (2 pages)
17 January 2015Appointment of Mr Akbar Bata as a secretary on 1 January 2014 (2 pages)
17 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 50,000
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 50,000
(3 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 50,000
(3 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
31 December 2012Director's details changed for Mr Zulfikar Ebrahim Karim on 31 December 2012 (2 pages)
31 December 2012Director's details changed for Mr Zulfikar Ebrahim Karim on 31 December 2012 (2 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
25 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 January 2010Director's details changed for Mr Zulfikar Ebrahim Karim on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Zulfikar Ebrahim Karim on 3 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Zulfikar Ebrahim Karim on 3 January 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 April 2008Registered office changed on 14/04/2008 from 100 nottinghill gate london W11 32A (1 page)
14 April 2008Registered office changed on 14/04/2008 from 100 nottinghill gate london W11 32A (1 page)
11 March 2008Return made up to 31/12/07; full list of members (3 pages)
11 March 2008Return made up to 31/12/07; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
5 September 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
5 March 2007Return made up to 31/12/06; full list of members (2 pages)
5 March 2007Return made up to 31/12/06; full list of members (2 pages)
29 August 2006Return made up to 31/12/05; full list of members (2 pages)
29 August 2006Return made up to 31/12/05; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
8 September 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
8 September 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
13 May 2005Return made up to 31/12/04; full list of members (6 pages)
13 May 2005Return made up to 31/12/04; full list of members (6 pages)
3 September 2004Accounts for a small company made up to 31 August 2003 (9 pages)
3 September 2004Accounts for a small company made up to 31 August 2003 (9 pages)
3 August 2004Return made up to 31/12/03; full list of members (6 pages)
3 August 2004Return made up to 31/12/03; full list of members (6 pages)
4 July 2003Accounts for a medium company made up to 31 August 2002 (13 pages)
4 July 2003Accounts for a medium company made up to 31 August 2002 (13 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 July 2002Accounts made up to 31 August 2001 (13 pages)
3 July 2002Accounts made up to 31 August 2001 (13 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
3 September 2001Auditor's resignation (1 page)
3 September 2001Auditor's resignation (1 page)
22 August 2001Accounts made up to 31 August 2000 (17 pages)
22 August 2001Accounts made up to 31 August 2000 (17 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 January 2001Delivery ext'd 3 mth 31/08/00 (1 page)
3 January 2001Delivery ext'd 3 mth 31/08/00 (1 page)
2 October 2000Accounts made up to 31 August 1999 (17 pages)
2 October 2000Accounts made up to 31 August 1999 (17 pages)
7 March 2000Return made up to 31/12/99; full list of members (6 pages)
7 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 October 1999Accounts made up to 31 August 1998 (19 pages)
1 October 1999Accounts made up to 31 August 1998 (19 pages)
25 June 1999Return made up to 31/12/98; full list of members (6 pages)
25 June 1999Return made up to 31/12/98; full list of members (6 pages)
25 June 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
25 June 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
31 January 1999Accounts made up to 31 August 1997 (18 pages)
31 January 1999Accounts made up to 31 August 1997 (18 pages)
19 March 1998Accounts made up to 31 August 1996 (14 pages)
19 March 1998Accounts made up to 31 August 1996 (14 pages)
5 March 1998Return made up to 31/12/97; no change of members (4 pages)
5 March 1998Return made up to 31/12/97; no change of members (4 pages)
30 April 1997Return made up to 31/12/96; no change of members (4 pages)
30 April 1997Return made up to 31/12/96; no change of members (4 pages)
28 November 1996Accounts made up to 31 August 1995 (14 pages)
28 November 1996Accounts made up to 31 August 1995 (14 pages)
4 March 1996Return made up to 31/12/95; full list of members (6 pages)
4 March 1996Return made up to 31/12/95; full list of members (6 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
30 August 1995Accounts made up to 31 August 1994 (14 pages)
30 August 1995Accounts made up to 31 August 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
28 March 1994Particulars of mortgage/charge (3 pages)
6 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1983Incorporation (15 pages)