Company NameGulab Limited
DirectorsAly Mohamed Esmail and Sayed Mohamed Esmail
Company StatusActive
Company Number01760982
CategoryPrivate Limited Company
Incorporation Date12 October 1983(40 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Aly Mohamed Esmail
NationalityBritish
StatusCurrent
Appointed06 February 2008(24 years, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence AddressCharlwood House
The Runway
Ruislip
Middlesex
HA4 6SE
Secretary NameSayed Mohamed Esmail
NationalityBritish
StatusCurrent
Appointed06 February 2008(24 years, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence AddressCharlwood House
The Runway
South Ruislip
Middlesex
HA4 6SE
Director NameMr Aly Mohamed Esmail
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(32 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunway House The Runway
Ruislip
Middlesex
HA4 6SE
Director NameMr Sayed Mohamed Esmail
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(33 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunway House The Runway
Ruislip
Middlesex
HA4 6SE
Director NameMr Mohamed Fazal Esmail
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration23 years, 10 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlwood House
The Runway
South Ruislip
Middlesex
HA4 6SE
Director NameMrs Sushma Bhatia Esmail
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration26 years, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlwood House
The Runway
Ruislip
Middlesex
HA4 6SE
Secretary NameMrs Sushma Bhatia Esmail
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 2 months after company formation)
Appointment Duration26 years, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlwood House
The Runway
Ruislip
Middlesex
HA4 6SE

Contact

Websitekfc.co.uk
Telephone020 30036373
Telephone regionLondon

Location

Registered AddressRunway House
The Runway
Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Sme Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,277,147
Gross Profit£840,234
Net Worth£2,172,816
Cash£56,038
Current Liabilities£1,017,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 May 2023 (10 months, 4 weeks ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

31 January 2011Delivered 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 2006Delivered 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 2006Delivered 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 1998Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1986Delivered 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 1983Delivered 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

Filing History

18 December 2023Accounts for a small company made up to 31 March 2023 (12 pages)
9 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
14 November 2022Accounts for a small company made up to 31 March 2022 (12 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 March 2021 (26 pages)
15 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 March 2021Full accounts made up to 31 March 2020 (26 pages)
27 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 March 2019 (25 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 March 2018 (23 pages)
9 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 March 2017 (24 pages)
3 October 2017Full accounts made up to 31 March 2017 (24 pages)
19 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 April 2017Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017 (2 pages)
6 April 2017Termination of appointment of Sushma Bhatia Esmail as a secretary on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Sushma Bhatia Esmail as a secretary on 31 March 2017 (1 page)
6 April 2017Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017 (2 pages)
6 April 2017Termination of appointment of Sushma Bhatia Esmail as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Sushma Bhatia Esmail as a director on 31 March 2017 (1 page)
13 October 2016Full accounts made up to 31 March 2016 (27 pages)
13 October 2016Full accounts made up to 31 March 2016 (27 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(5 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(5 pages)
25 May 2016Appointment of Mr Aly Mohamed Esmail as a director on 1 April 2016 (2 pages)
25 May 2016Appointment of Mr Aly Mohamed Esmail as a director on 1 April 2016 (2 pages)
24 May 2016Registered 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 2016Registered 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 2015Full accounts made up to 31 March 2015 (18 pages)
8 October 2015Full accounts made up to 31 March 2015 (18 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(5 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(5 pages)
13 November 2014Full accounts made up to 31 March 2014 (18 pages)
13 November 2014Full accounts made up to 31 March 2014 (18 pages)
11 November 2014Termination of appointment of Mohamed Fazal Esmail as a director on 23 October 2014 (1 page)
11 November 2014Termination of appointment of Mohamed Fazal Esmail as a director on 23 October 2014 (1 page)
6 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(6 pages)
6 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(6 pages)
8 October 2013Full accounts made up to 31 March 2013 (19 pages)
8 October 2013Full accounts made up to 31 March 2013 (19 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(6 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(6 pages)
4 October 2012Full accounts made up to 1 April 2012 (19 pages)
4 October 2012Full accounts made up to 1 April 2012 (19 pages)
4 October 2012Full accounts made up to 1 April 2012 (19 pages)
24 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
19 December 2011Full accounts made up to 27 March 2011 (18 pages)
19 December 2011Full accounts made up to 27 March 2011 (18 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
22 December 2010Full accounts made up to 28 March 2010 (19 pages)
22 December 2010Full accounts made up to 28 March 2010 (19 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
9 October 2009Accounts for a small company made up to 29 March 2009 (7 pages)
9 October 2009Accounts for a small company made up to 29 March 2009 (7 pages)
11 June 2009Return made up to 31/05/09; full list of members (4 pages)
11 June 2009Return made up to 31/05/09; full list of members (4 pages)
21 January 2009Accounts for a small company made up to 30 March 2008 (7 pages)
21 January 2009Accounts for a small company made up to 30 March 2008 (7 pages)
25 June 2008Return made up to 31/05/08; full list of members (4 pages)
25 June 2008Return made up to 31/05/08; full list of members (4 pages)
13 February 2008New secretary appointed (1 page)
13 February 2008New secretary appointed (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008New secretary appointed (1 page)
15 August 2007Accounts for a small company made up to 1 April 2007 (7 pages)
15 August 2007Accounts for a small company made up to 1 April 2007 (7 pages)
15 August 2007Accounts for a small company made up to 1 April 2007 (7 pages)
26 July 2007Return made up to 31/05/07; full list of members (2 pages)
26 July 2007Return made up to 31/05/07; full list of members (2 pages)
14 August 2006Accounts for a small company made up to 2 April 2006 (8 pages)
14 August 2006Accounts for a small company made up to 2 April 2006 (8 pages)
14 August 2006Accounts for a small company made up to 2 April 2006 (8 pages)
20 June 2006Return made up to 31/05/06; full list of members (2 pages)
20 June 2006Return made up to 31/05/06; full list of members (2 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
21 January 2006Particulars of mortgage/charge (3 pages)
6 October 2005Return made up to 31/05/05; full list of members (2 pages)
6 October 2005Return made up to 31/05/05; full list of members (2 pages)
16 September 2005Secretary's particulars changed;director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
16 September 2005Secretary's particulars changed;director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
23 August 2005Accounts for a small company made up to 27 March 2005 (7 pages)
23 August 2005Accounts for a small company made up to 27 March 2005 (7 pages)
28 July 2005Location of register of members (1 page)
28 July 2005Location of register of members (1 page)
28 July 2005Location of debenture register (1 page)
28 July 2005Location of debenture register (1 page)
22 December 2004Director's particulars changed (1 page)
22 December 2004Director's particulars changed (1 page)
27 July 2004Full accounts made up to 28 March 2004 (17 pages)
27 July 2004Full accounts made up to 28 March 2004 (17 pages)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
22 October 2003Director's particulars changed (1 page)
22 October 2003Director's particulars changed (1 page)
29 August 2003Accounts for a small company made up to 30 March 2003 (7 pages)
29 August 2003Accounts for a small company made up to 30 March 2003 (7 pages)
2 July 2003Return made up to 31/05/03; full list of members (7 pages)
2 July 2003Return made up to 31/05/03; full list of members (7 pages)
2 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 July 2002Return made up to 31/05/02; full list of members (7 pages)
2 July 2002Return made up to 31/05/02; full list of members (7 pages)
12 September 2001Accounts for a small company made up to 1 April 2001 (8 pages)
12 September 2001Accounts for a small company made up to 1 April 2001 (8 pages)
12 September 2001Accounts for a small company made up to 1 April 2001 (8 pages)
25 June 2001Return made up to 31/05/01; full list of members (6 pages)
25 June 2001Return made up to 31/05/01; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 26 March 2000 (8 pages)
21 August 2000Accounts for a small company made up to 26 March 2000 (8 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 September 1999Accounts for a small company made up to 28 March 1999 (7 pages)
16 September 1999Accounts for a small company made up to 28 March 1999 (7 pages)
29 December 1998Return made up to 31/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 December 1998Return made up to 31/12/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 December 1998Accounts for a small company made up to 29 March 1998 (7 pages)
29 December 1998Accounts for a small company made up to 29 March 1998 (7 pages)
11 August 1998Registered office changed on 11/08/98 from: 449B alexandra avenue rayners lane harrow middlesex HA2 9SE (1 page)
11 August 1998Registered office changed on 11/08/98 from: 449B alexandra avenue rayners lane harrow middlesex HA2 9SE (1 page)
3 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Particulars of mortgage/charge (3 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 December 1997Accounts for a small company made up to 30 March 1997 (6 pages)
8 December 1997Accounts for a small company made up to 30 March 1997 (6 pages)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1997Particulars of mortgage/charge (4 pages)
24 April 1997Particulars of mortgage/charge (4 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 December 1996Accounts for a small company made up to 30 March 1996 (7 pages)
15 December 1996Accounts for a small company made up to 30 March 1996 (7 pages)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
7 February 1996Declaration of satisfaction of mortgage/charge (1 page)
2 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (7 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (7 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
23 January 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 October 1983Incorporation (13 pages)
12 October 1983Incorporation (13 pages)