The Runway
Ruislip
Middlesex
HA4 6SE
Secretary Name | Sayed Mohamed Esmail |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2008(24 years, 4 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(32 years, 6 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(33 years, 6 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 | 31 December 1990(7 years, 2 months 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 | 31 December 1990(7 years, 2 months 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 | 31 December 1990(7 years, 2 months 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 | 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 |
1000 at £1 | Sme Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,277,147 |
Gross Profit | £840,234 |
Net Worth | £2,172,816 |
Cash | £56,038 |
Current Liabilities | £1,017,647 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
31 January 2011 | Delivered on: 4 February 2011 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: 88 and 90 king street hammersmith london t/no BGL15680 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 |
---|---|
31 January 2006 | Delivered on: 4 February 2006 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 22 kenton park parade kenton road kenton t/no NGL854965. 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 |
19 January 2006 | Delivered on: 21 January 2006 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: 137 marsh road pinner. 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 |
31 July 1998 | Delivered on: 3 August 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- all that l/h property k/a unit 1,84 to 90 (even) king street hammersmith london.t/no.ngl 558154.. 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 |
17 April 1997 | Delivered on: 24 April 1997 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 uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 January 1996 | Delivered on: 2 February 1996 Satisfied on: 23 February 2011 Persons entitled: Bristol & West Building Society 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 uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 January 1996 | Delivered on: 2 February 1996 Satisfied on: 23 February 2011 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88/90 king st,hammersmith,london; t/no ngl 523683 with all buildings,fixtures/fittings,fixed plant/machinery thereon; the goodwill of business and all undertakings/assets whatsoever. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 1986 | Delivered on: 26 February 1986 Satisfied on: 7 February 1996 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: (See doc M9). 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 |
1 December 1983 | Delivered on: 8 December 1983 Satisfied on: 7 February 1996 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 38 high street, putney london, SW15.and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
---|---|
9 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
14 November 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (26 pages) |
15 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
30 March 2021 | Full accounts made up to 31 March 2020 (26 pages) |
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 (25 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 March 2018 (23 pages) |
9 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
3 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
3 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
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 secretary 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 director 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) |
13 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (27 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 88-90 King Street Hammersmith London W6 0QW to Runway House the Runway Ruislip Middlesex HA4 6SE on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 88-90 King Street Hammersmith London W6 0QW 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 (18 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (18 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 (18 pages) |
13 November 2014 | Full accounts made up to 31 March 2014 (18 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) |
6 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
8 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
4 October 2012 | Full accounts made up to 1 April 2012 (19 pages) |
4 October 2012 | Full accounts made up to 1 April 2012 (19 pages) |
4 October 2012 | Full accounts made up to 1 April 2012 (19 pages) |
24 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 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) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 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) |
9 October 2009 | Accounts for a small company made up to 29 March 2009 (7 pages) |
9 October 2009 | Accounts for a small company made up to 29 March 2009 (7 pages) |
11 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
11 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) |
25 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
13 February 2008 | New secretary appointed (1 page) |
13 February 2008 | New secretary appointed (1 page) |
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) |
26 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
26 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 (8 pages) |
14 August 2006 | Accounts for a small company made up to 2 April 2006 (8 pages) |
14 August 2006 | Accounts for a small company made up to 2 April 2006 (8 pages) |
20 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
20 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Return made up to 31/05/05; full list of members (2 pages) |
6 October 2005 | Return made up to 31/05/05; full list of members (2 pages) |
16 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 2005 | 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) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Location of debenture register (1 page) |
28 July 2005 | Location of debenture register (1 page) |
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 (17 pages) |
27 July 2004 | Full accounts made up to 28 March 2004 (17 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) |
29 August 2003 | Accounts for a small company made up to 30 March 2003 (7 pages) |
29 August 2003 | Accounts for a small company made up to 30 March 2003 (7 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) |
2 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 September 2002 | Accounts for a small company made up to 31 March 2002 (7 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) |
12 September 2001 | Accounts for a small company made up to 1 April 2001 (8 pages) |
12 September 2001 | Accounts for a small company made up to 1 April 2001 (8 pages) |
12 September 2001 | Accounts for a small company made up to 1 April 2001 (8 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) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 August 2000 | Accounts for a small company made up to 26 March 2000 (8 pages) |
21 August 2000 | Accounts for a small company made up to 26 March 2000 (8 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 2000 | Return made up to 31/12/99; full list of members
|
16 September 1999 | Accounts for a small company made up to 28 March 1999 (7 pages) |
16 September 1999 | Accounts for a small company made up to 28 March 1999 (7 pages) |
29 December 1998 | Return made up to 31/12/98; full list of members
|
29 December 1998 | Return made up to 31/12/98; full list of members
|
29 December 1998 | Accounts for a small company made up to 29 March 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 29 March 1998 (7 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 449B alexandra avenue rayners lane harrow middlesex HA2 9SE (1 page) |
11 August 1998 | Registered office changed on 11/08/98 from: 449B alexandra avenue rayners lane harrow middlesex HA2 9SE (1 page) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Return made up to 31/12/97; no change of members
|
19 January 1998 | Return made up to 31/12/97; no change of members
|
8 December 1997 | Accounts for a small company made up to 30 March 1997 (6 pages) |
8 December 1997 | Accounts for a small company made up to 30 March 1997 (6 pages) |
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
24 April 1997 | Particulars of mortgage/charge (4 pages) |
24 April 1997 | Particulars of mortgage/charge (4 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 December 1996 | Accounts for a small company made up to 30 March 1996 (7 pages) |
15 December 1996 | Accounts for a small company made up to 30 March 1996 (7 pages) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Particulars of mortgage/charge (7 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Particulars of mortgage/charge (7 pages) |
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
23 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 October 1983 | Incorporation (13 pages) |
12 October 1983 | Incorporation (13 pages) |