The Runway
Ruislip
Middlesex
HA4 6SE
Secretary Name | Sayed Mohamed Esmail |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2008(22 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month |
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(31 years after company formation) |
Appointment Duration | 7 years, 12 months |
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(32 years after company formation) |
Appointment Duration | 6 years, 12 months |
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(5 years, 9 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(5 years, 9 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(5 years, 9 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 |
100 at £1 | Sme Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,810,563 |
Gross Profit | £1,879,581 |
Net Worth | £4,688,180 |
Cash | £126,204 |
Current Liabilities | £366,538 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
13 March 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1996 | Delivered 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 1987 | Delivered 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 2007 | Delivered 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 1999 | Delivered 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 1986 | Delivered 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 |
12 August 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
---|---|
10 October 2019 | Full accounts made up to 31 March 2019 (27 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 March 2018 (25 pages) |
26 September 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (25 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (25 pages) |
17 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 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 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) |
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 | Appointment of Mr Sayed Mohamed Esmail as a director on 1 April 2017 (2 pages) |
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) |
24 August 2016 | Register inspection address has been changed to Runway House the Runway Ruislip HA4 6SE (1 page) |
24 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
24 August 2016 | Register inspection address has been changed to Runway House the Runway Ruislip HA4 6SE (1 page) |
25 May 2016 | Appointment of Mr Aly Esmail as a director on 1 April 2016 (2 pages) |
25 May 2016 | Appointment of Mr Aly Esmail as a director on 1 April 2016 (2 pages) |
24 May 2016 | Registered 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 2016 | Registered 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 2015 | Full accounts made up to 31 March 2015 (20 pages) |
8 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
13 November 2014 | Full accounts made up to 31 March 2014 (23 pages) |
13 November 2014 | Full accounts made up to 31 March 2014 (23 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 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 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 (20 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (20 pages) |
11 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
11 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
11 September 2013 | Annual return made up to 1 August 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) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
12 June 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 (19 pages) |
19 December 2011 | Full accounts made up to 27 March 2011 (19 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Full accounts made up to 28 March 2010 (19 pages) |
23 December 2010 | Full accounts made up to 28 March 2010 (19 pages) |
13 September 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
13 September 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) |
9 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
9 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) |
4 August 2008 | Return made up to 31/05/08; full list of members (4 pages) |
4 August 2008 | Return made up to 31/05/08; full list of members (4 pages) |
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) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
28 June 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) |
2 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
1 June 2006 | Secretary's particulars changed (1 page) |
1 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2006 | Secretary's particulars changed (1 page) |
1 June 2006 | Secretary's particulars changed;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) |
21 July 2005 | Return made up to 31/05/05; full list of members
|
21 July 2005 | Return made up to 31/05/05; full list of members
|
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 (19 pages) |
27 July 2004 | Full accounts made up to 28 March 2004 (19 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) |
30 August 2003 | Accounts for a small company made up to 30 March 2003 (7 pages) |
30 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) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New secretary appointed (2 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) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Accounts for a small company made up to 1 April 2001 (8 pages) |
13 September 2001 | Accounts for a small company made up to 1 April 2001 (8 pages) |
13 September 2001 | Accounts for a small company made up to 1 April 2001 (8 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 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) |
26 January 2001 | Particulars of mortgage/charge (4 pages) |
26 January 2001 | Particulars of mortgage/charge (4 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) |
29 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
29 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
26 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
26 January 2000 | Return made up to 28/12/99; full list of members (6 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Accounts for a small company made up to 28 March 1999 (8 pages) |
16 September 1999 | Accounts for a small company made up to 28 March 1999 (8 pages) |
10 September 1999 | Particulars of mortgage/charge (7 pages) |
10 September 1999 | Particulars of mortgage/charge (7 pages) |
15 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
15 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 29 March 1998 (8 pages) |
11 December 1998 | Accounts for a small company made up to 29 March 1998 (8 pages) |
7 January 1998 | Return made up to 28/12/97; full list of members
|
7 January 1998 | Return made up to 28/12/97; full list of members
|
18 December 1997 | Accounts for a small company made up to 30 March 1997 (7 pages) |
18 December 1997 | Accounts for a small company made up to 30 March 1997 (7 pages) |
3 January 1997 | Return made up to 31/12/96; no change of members
|
3 January 1997 | Return made up to 31/12/96; no change of members
|
15 December 1996 | Accounts for a small company made up to 30 March 1996 (8 pages) |
15 December 1996 | Accounts for a small company made up to 30 March 1996 (8 pages) |
1 April 1996 | Particulars of mortgage/charge (4 pages) |
1 April 1996 | Particulars of mortgage/charge (4 pages) |
26 January 1996 | Accounts for a small company made up to 1 April 1995 (8 pages) |
26 January 1996 | Accounts for a small company made up to 1 April 1995 (8 pages) |
26 January 1996 | Accounts for a small company made up to 1 April 1995 (8 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members
|
10 January 1996 | Return made up to 31/12/95; no change of members
|
6 June 1991 | Resolutions
|
2 April 1985 | Incorporation (13 pages) |
2 April 1985 | Incorporation (13 pages) |