Company NameS M E Enterprise Limited
DirectorsAly Mohamed Esmail and Sayed Mohamed Esmail
Company StatusActive
Company Number01901889
CategoryPrivate Limited Company
Incorporation Date2 April 1985(39 years ago)

Business Activity

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

Directors

Secretary NameMr Aly Mohamed Esmail
NationalityBritish
StatusCurrent
Appointed01 November 2002(17 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleSecretary
Correspondence AddressCharlwood House
The Runway
Ruislip
Middlesex
HA4 6SE
Secretary NameSayed Mohamed Esmail
NationalityBritish
StatusCurrent
Appointed06 February 2008(22 years, 10 months after company formation)
Appointment Duration16 years, 1 month
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 after company formation)
Appointment Duration7 years, 12 months
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 after company formation)
Appointment Duration6 years, 12 months
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(5 years, 9 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(5 years, 9 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(5 years, 9 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

100 at £1Sme Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,810,563
Gross Profit£1,879,581
Net Worth£4,688,180
Cash£126,204
Current Liabilities£366,538

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

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

Charges

13 March 2003Delivered on: 20 March 2003
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: By way of legal mortgage 7 hillingdon parade uxbridge road hillingdon t/no MX162056. 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
20 July 2001Delivered on: 28 July 2001
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: Plot 3 west mews campbell heights avebury boulevard central milton keynes buckinghamshire. 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
23 January 2001Delivered on: 26 January 2001
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: Unit 11 sports village milton keynes.. 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
27 September 1999Delivered on: 6 October 1999
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: 9 green lane hillingdon middlesex fixed charge over all rental income floating charge over the undertaking property and assets present and future.
Outstanding
27 September 1999Delivered on: 6 October 1999
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: 56 pield heath road hillingdon middlesex fixed charge over all rental income floating charge over the undertaking property and assets present and future.
Outstanding
28 March 1996Delivered on: 1 April 1996
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 fast food unit D5C westcroft district centre milton keynes bucks the present and future goodwill of any business and the proceeds of any insurance. 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. See the mortgage charge document for full details.
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 buildings fixtures fixed plant and machinery.
Outstanding
19 July 2007Delivered on: 25 July 2007
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: F/H 8 whiteleys parade, uxbridge road, hillingdon, middlesex t/n mx 59296. 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
3 September 1999Delivered on: 10 September 1999
Satisfied on: 26 January 2002
Persons entitled: Sun Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h 65 bradford gardens shenley brook end and parking space milton keynes buckinghamshire t/n BM215902 fixed charge the proceeds of any insurances,the goodwill of the business,the benefit of all guarantees warranties and representations etc..floating charge all the undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
20 March 1986Delivered on: 1 April 1986
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: 8, whiteleys parade uxbridge road L.B. of hillingdon.
Fully Satisfied

Filing History

12 August 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 March 2019 (27 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 March 2018 (25 pages)
26 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 March 2017 (25 pages)
4 October 2017Full accounts made up to 31 March 2017 (25 pages)
17 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 1 August 2017 with no updates (3 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 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)
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 2017Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017 (2 pages)
13 October 2016Full accounts made up to 31 March 2016 (27 pages)
13 October 2016Full accounts made up to 31 March 2016 (27 pages)
24 August 2016Register inspection address has been changed to Runway House the Runway Ruislip HA4 6SE (1 page)
24 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
24 August 2016Register inspection address has been changed to Runway House the Runway Ruislip HA4 6SE (1 page)
25 May 2016Appointment of Mr Aly Esmail as a director on 1 April 2016 (2 pages)
25 May 2016Appointment of Mr Aly Esmail as a director on 1 April 2016 (2 pages)
24 May 2016Registered office address changed from 8 Whitleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD to Runway House the Runway Ruislip Middlesex HA4 6SE on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 8 Whitleys Parade Uxbridge Road Hillingdon Middlesex UB10 0PD 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)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • 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)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(6 pages)
8 October 2013Full accounts made up to 31 March 2013 (20 pages)
8 October 2013Full accounts made up to 31 March 2013 (20 pages)
11 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(6 pages)
11 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(6 pages)
11 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(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)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
12 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 (19 pages)
19 December 2011Full accounts made up to 27 March 2011 (19 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
7 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 (19 pages)
23 December 2010Full accounts made up to 28 March 2010 (19 pages)
13 September 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
13 September 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)
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 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)
4 August 2008Return made up to 31/05/08; full list of members (4 pages)
4 August 2008Return made up to 31/05/08; full list of members (4 pages)
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)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
28 June 2007Return made up to 31/05/07; full list of members (2 pages)
28 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)
2 June 2006Return made up to 31/05/06; full list of members (3 pages)
2 June 2006Return made up to 31/05/06; full list of members (3 pages)
1 June 2006Secretary's particulars changed (1 page)
1 June 2006Secretary's particulars changed;director's particulars changed (1 page)
1 June 2006Secretary's particulars changed (1 page)
1 June 2006Secretary's particulars changed;director'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)
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)
27 July 2004Full accounts made up to 28 March 2004 (19 pages)
27 July 2004Full accounts made up to 28 March 2004 (19 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)
30 August 2003Accounts for a small company made up to 30 March 2003 (7 pages)
30 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)
20 March 2003Particulars of mortgage/charge (3 pages)
20 March 2003Particulars of mortgage/charge (3 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 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)
26 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2002Declaration of satisfaction of mortgage/charge (2 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)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 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)
26 January 2001Particulars of mortgage/charge (4 pages)
26 January 2001Particulars of mortgage/charge (4 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)
29 June 2000Return made up to 31/05/00; full list of members (6 pages)
29 June 2000Return made up to 31/05/00; full list of members (6 pages)
26 January 2000Return made up to 28/12/99; full list of members (6 pages)
26 January 2000Return made up to 28/12/99; full list of members (6 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 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)
10 September 1999Particulars of mortgage/charge (7 pages)
10 September 1999Particulars of mortgage/charge (7 pages)
15 December 1998Return made up to 28/12/98; no change of members (4 pages)
15 December 1998Return made up to 28/12/98; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 29 March 1998 (8 pages)
11 December 1998Accounts for a small company made up to 29 March 1998 (8 pages)
7 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 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)
3 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 December 1996Accounts for a small company made up to 30 March 1996 (8 pages)
15 December 1996Accounts for a small company made up to 30 March 1996 (8 pages)
1 April 1996Particulars of mortgage/charge (4 pages)
1 April 1996Particulars of mortgage/charge (4 pages)
26 January 1996Accounts for a small company made up to 1 April 1995 (8 pages)
26 January 1996Accounts for a small company made up to 1 April 1995 (8 pages)
26 January 1996Accounts for a small company made up to 1 April 1995 (8 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 January 1996Return made up to 31/12/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1985Incorporation (13 pages)
2 April 1985Incorporation (13 pages)