Company NameFazal Fast Foods Limited
DirectorsAly Mohamed Esmail and Sayed Mohamed Esmail
Company StatusActive
Company Number01865021
CategoryPrivate Limited Company
Incorporation Date20 November 1984(39 years, 5 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(23 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Correspondence AddressCharlwood House
The Runway
Ruislip
Middlesex
HA4 6SE
Secretary NameSayed Mohamed Esmail
NationalityBritish
StatusCurrent
Appointed06 February 2008(23 years, 2 months after company formation)
Appointment Duration16 years, 3 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(31 years, 4 months after company formation)
Appointment Duration8 years, 1 month
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(32 years, 4 months after company formation)
Appointment Duration7 years, 1 month
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
Appointed12 December 1990(6 years 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
Appointed12 December 1990(6 years 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
Appointed12 December 1990(6 years 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

100 at £1Sme Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,305,916
Gross Profit£4,248,631
Net Worth£4,309,194
Cash£1,238,647
Current Liabilities£1,469,684

Accounts

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

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

22 November 2004Delivered on: 24 November 2004
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: Kiosk number 7,west orchards shopping centre,coventry. 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
21 November 2002Delivered on: 23 November 2002
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/Hold property known as 37/38 chequers sq,the pavillions shopping centre,uxbridge,middlesex. 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
25 September 2002Delivered on: 26 September 2002
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: Land at courthouse green coventry being part of t/n WK96804. 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
22 March 2002Delivered on: 9 April 2002
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: The lighthouse public house vanguard avenue canley coventry t/n WM595799. 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
28 January 1987Delivered on: 5 February 1987
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 fixtures fixed plant and machinery.
Outstanding
17 January 2006Delivered on: 20 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from sme (pizza) limited to the chargee on any account whatsoever.
Particulars: The property k/a 234 high street uxbridge. 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
4 October 1999Delivered on: 12 October 1999
Satisfied on: 21 December 2012
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9 kendal mews 2 whitehall road uxbridge middlesex all rental income floating charge over the both present and future. Undertaking and all property and assets.
Fully Satisfied
19 August 1997Delivered on: 28 August 1997
Satisfied on: 3 August 2005
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: 234 high street uxbridge london borough of hillingdon t/no;-MX213818.
Fully Satisfied
9 September 1994Delivered on: 12 September 1994
Satisfied on: 24 January 2013
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: Ground floor of premises k/a 237 high street uxbridge l/b of hillingdon and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
19 April 1985Delivered on: 26 April 1985
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: 237 high street uxbridge, london borough of hillingdon.
Fully Satisfied

Filing History

18 December 2023Full accounts made up to 31 March 2023 (28 pages)
8 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
13 December 2022Full accounts made up to 31 March 2022 (28 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 (29 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
15 April 2021Full accounts made up to 31 March 2020 (27 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 (26 pages)
3 October 2019Satisfaction of charge 9 in full (2 pages)
16 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
13 June 2019Confirmation statement made on 9 June 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 March 2018 (24 pages)
9 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 March 2017 (26 pages)
5 October 2017Full accounts made up to 31 March 2017 (26 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 2017Termination of appointment of Sushma Bhatia Esmail as a director 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 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 secretary on 31 March 2017 (1 page)
11 October 2016Full accounts made up to 31 March 2016 (28 pages)
11 October 2016Full accounts made up to 31 March 2016 (28 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 100
(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 100
(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 Unit 2 Vanguard Avenue Tile Hill Coventry Warwickshire CV5 6UA to Runway House the Runway Ruislip Middlesex HA4 6SE on 24 May 2016 (1 page)
24 May 2016Registered office address changed from Unit 2 Vanguard Avenue Tile Hill Coventry Warwickshire CV5 6UA 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 (20 pages)
8 October 2015Full accounts made up to 31 March 2015 (20 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 100
(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 100
(5 pages)
13 November 2014Full accounts made up to 31 March 2014 (23 pages)
13 November 2014Full accounts made up to 31 March 2014 (23 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)
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)
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)
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)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
8 October 2013Full accounts made up to 31 March 2013 (21 pages)
8 October 2013Full accounts made up to 31 March 2013 (21 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 October 2012Registered office address changed from 237 High Street Uxbridge Middlesex UB8 1LE on 31 October 2012 (1 page)
31 October 2012Registered office address changed from 237 High Street Uxbridge Middlesex UB8 1LE on 31 October 2012 (1 page)
4 October 2012Full accounts made up to 1 April 2012 (20 pages)
4 October 2012Full accounts made up to 1 April 2012 (20 pages)
4 October 2012Full accounts made up to 1 April 2012 (20 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
19 June 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 (20 pages)
19 December 2011Full accounts made up to 27 March 2011 (20 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)
23 December 2010Full accounts made up to 28 March 2010 (20 pages)
23 December 2010Full accounts made up to 28 March 2010 (20 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 2009Full accounts made up to 29 March 2009 (20 pages)
9 October 2009Full accounts made up to 29 March 2009 (20 pages)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
9 June 2009Return made up to 31/05/09; full list of members (4 pages)
21 January 2009Accounts for a medium company made up to 30 March 2008 (18 pages)
21 January 2009Accounts for a medium company made up to 30 March 2008 (18 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)
12 February 2008New secretary appointed (1 page)
12 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 medium company made up to 1 April 2007 (18 pages)
15 August 2007Accounts for a medium company made up to 1 April 2007 (18 pages)
15 August 2007Accounts for a medium company made up to 1 April 2007 (18 pages)
25 June 2007Return made up to 31/05/07; full list of members (2 pages)
25 June 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)
5 June 2006Return made up to 31/05/06; full list of members (2 pages)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Return made up to 31/05/06; full list of members (2 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
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)
3 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
21 July 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
22 December 2004Director's particulars changed (1 page)
22 December 2004Director's particulars changed (1 page)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
27 July 2004Full accounts made up to 28 March 2004 (18 pages)
27 July 2004Full accounts made up to 28 March 2004 (18 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)
23 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
2 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 July 2002Return made up to 31/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 July 2002Return made up to 31/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
13 September 2001Accounts for a small company made up to 1 April 2001 (8 pages)
13 September 2001Accounts for a small company made up to 1 April 2001 (8 pages)
13 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)
18 December 2000Return made up to 30/11/00; full list of members (6 pages)
18 December 2000Return made up to 30/11/00; 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)
4 January 2000Return made up to 30/11/99; full list of members (6 pages)
4 January 2000Return made up to 30/11/99; full list of members (6 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
16 September 1999Accounts for a small company made up to 28 March 1999 (8 pages)
16 September 1999Accounts for a small company made up to 28 March 1999 (8 pages)
19 November 1998Return made up to 30/11/98; full list of members (6 pages)
19 November 1998Return made up to 30/11/98; full list of members (6 pages)
19 November 1998Accounts for a small company made up to 29 March 1998 (8 pages)
19 November 1998Accounts for a small company made up to 29 March 1998 (8 pages)
18 December 1997Accounts for a small company made up to 30 March 1997 (7 pages)
18 December 1997Accounts for a small company made up to 30 March 1997 (7 pages)
8 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
28 August 1997Particulars of mortgage/charge (3 pages)
18 December 1996Return made up to 30/11/96; full list of members (6 pages)
18 December 1996Return made up to 30/11/96; full list of members (6 pages)
16 December 1996Accounts for a small company made up to 30 March 1996 (8 pages)
16 December 1996Accounts for a small company made up to 30 March 1996 (8 pages)
30 January 1996Accounts for a small company made up to 1 April 1995 (8 pages)
30 January 1996Accounts for a small company made up to 1 April 1995 (8 pages)
30 January 1996Accounts for a small company made up to 1 April 1995 (8 pages)
22 November 1995Return made up to 30/11/95; no change of members (4 pages)
22 November 1995Return made up to 30/11/95; no change of members (4 pages)
30 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1984Incorporation (13 pages)
20 November 1984Incorporation (13 pages)