Company NameKaykem Fast Foods Limited
DirectorCengiz Kemal Ahmet
Company StatusActive
Company Number02034313
CategoryPrivate Limited Company
Incorporation Date4 July 1986(37 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Cengiz Kemal Ahmet
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2010(24 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Church Walk
Colchester
Essex
CO1 1NS
Director NameMrs Bilkay Ahmet
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 1 month after company formation)
Appointment Duration28 years, 8 months (resigned 13 May 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourchiers Hall
Aldham
Colchester
Director NameMr Kemal Ahmet
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 1 month after company formation)
Appointment Duration28 years, 8 months (resigned 13 May 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressN/A Bouchiers Hall
Aldham
Colchester
Secretary NameMrs Bilkay Ahmet
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 1 month after company formation)
Appointment Duration28 years, 8 months (resigned 13 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourchiers Hall
Aldham
Colchester

Contact

Telephone01206 573641
Telephone regionColchester

Location

Registered Address32 Willoughby Road
London
N8 0JG
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

380 at £1Bilkay Ahmet
38.00%
Ordinary
380 at £1Kemal Ahmet
38.00%
Ordinary
240 at £1Cengiz Ahmet
24.00%
Ordinary

Financials

Year2014
Net Worth£4,817,278
Cash£253,374
Current Liabilities£862,871

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

2 July 2001Delivered on: 17 July 2001
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: 37-41 high street southend on sea essex.
Outstanding
19 July 2000Delivered on: 22 July 2000
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 freeport braintree designer outlet village chapel hill braintree essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 June 1995Delivered on: 24 June 1995
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: Unit 2 copdock mill interchange, ipswich, suffolk otherwise k/a burger king and drive thru unit, copdock mill, copdock and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 November 1994Delivered on: 5 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
24 November 1994Delivered on: 2 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £120,000 together with interest accrued now or to be held by the bank on an account numbered: 80013333.
Outstanding
26 March 1991Delivered on: 2 April 1991
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: 45 northgate street colchester essex t/nex 373274 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 December 2004Delivered on: 15 December 2004
Persons entitled: National Westminster 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: 9 11 & 13 crouch street and 2 church walk colchester essex CO3 3EN. 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
5 November 2003Delivered on: 14 November 2003
Persons entitled: National Westminster 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: 54 high street brentwood essex. 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
12 December 2002Delivered on: 21 December 2002
Persons entitled: National Westminster 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: 11B high street colchester essex. 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
9 February 1987Delivered on: 23 February 1987
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 property k/a 11B high street colchester essex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 June 1989Delivered on: 27 June 1989
Satisfied on: 26 May 1993
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 la pizza restaurant st runwald street colchester essex and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 December 2023Confirmation statement made on 6 December 2023 with updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (15 pages)
3 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (15 pages)
30 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
30 May 2022Registered office address changed from 11B, High Street, Colchester, Essex. CO1 1DA to 32 Willoughby Road London N8 0JG on 30 May 2022 (1 page)
28 May 2021Total exemption full accounts made up to 31 August 2020 (22 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
7 January 2021Confirmation statement made on 13 May 2020 with updates (4 pages)
7 January 2021Termination of appointment of Kemal Ahmet as a director on 13 May 2020 (1 page)
7 January 2021Termination of appointment of Bilkay Ahmet as a secretary on 13 May 2020 (1 page)
7 January 2021Termination of appointment of Bilkay Ahmet as a director on 13 May 2020 (1 page)
7 January 2021Cessation of Kemal Ahmet as a person with significant control on 13 May 2020 (1 page)
7 January 2021Notification of Cengiz Ahmet as a person with significant control on 13 May 2020 (2 pages)
21 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 August 2019 (16 pages)
21 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 August 2018 (25 pages)
7 July 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
31 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
13 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(6 pages)
13 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(6 pages)
14 April 2016Satisfaction of charge 12 in full (2 pages)
14 April 2016Satisfaction of charge 12 in full (2 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(6 pages)
27 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(6 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(6 pages)
12 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
(6 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders (6 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders (6 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
19 April 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
19 April 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
2 September 2010Director's details changed for Mr Kemal Ahmet on 20 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Kemal Ahmet on 20 August 2010 (2 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Mrs Bilkay Ahmet on 20 August 2010 (2 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Mrs Bilkay Ahmet on 20 August 2010 (2 pages)
16 August 2010Appointment of Cengiz Kemal Ahmet as a director (3 pages)
16 August 2010Appointment of Cengiz Kemal Ahmet as a director (3 pages)
10 May 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
10 May 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
8 September 2009Director's change of particulars / kemal ahmet / 08/09/2009 (1 page)
8 September 2009Return made up to 31/08/09; full list of members (4 pages)
8 September 2009Director's change of particulars / kemal ahmet / 08/09/2009 (1 page)
8 September 2009Return made up to 31/08/09; full list of members (4 pages)
15 May 2009Total exemption full accounts made up to 31 August 2008 (15 pages)
15 May 2009Total exemption full accounts made up to 31 August 2008 (15 pages)
21 October 2008Return made up to 31/08/08; full list of members (7 pages)
21 October 2008Return made up to 31/08/08; full list of members (7 pages)
14 May 2008Total exemption full accounts made up to 31 August 2007 (15 pages)
14 May 2008Total exemption full accounts made up to 31 August 2007 (15 pages)
19 November 2007Return made up to 31/08/07; no change of members (7 pages)
19 November 2007Return made up to 31/08/07; no change of members (7 pages)
13 June 2007Total exemption full accounts made up to 31 August 2006 (15 pages)
13 June 2007Total exemption full accounts made up to 31 August 2006 (15 pages)
21 September 2006Return made up to 31/08/06; full list of members (7 pages)
21 September 2006Return made up to 31/08/06; full list of members (7 pages)
25 April 2006Total exemption full accounts made up to 31 August 2005 (16 pages)
25 April 2006Total exemption full accounts made up to 31 August 2005 (16 pages)
15 September 2005Return made up to 31/08/05; full list of members (8 pages)
15 September 2005Return made up to 31/08/05; full list of members (8 pages)
18 April 2005Total exemption full accounts made up to 31 August 2004 (15 pages)
18 April 2005Total exemption full accounts made up to 31 August 2004 (15 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
21 September 2004Return made up to 31/08/04; full list of members (7 pages)
21 September 2004Return made up to 31/08/04; full list of members (7 pages)
29 April 2004Full accounts made up to 31 August 2003 (14 pages)
29 April 2004Full accounts made up to 31 August 2003 (14 pages)
25 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
24 September 2003Return made up to 31/08/03; full list of members (7 pages)
24 September 2003Return made up to 31/08/03; full list of members (7 pages)
18 May 2003Full accounts made up to 31 August 2002 (14 pages)
18 May 2003Full accounts made up to 31 August 2002 (14 pages)
21 December 2002Particulars of mortgage/charge (4 pages)
21 December 2002Particulars of mortgage/charge (4 pages)
5 September 2002Return made up to 31/08/02; full list of members (7 pages)
5 September 2002Return made up to 31/08/02; full list of members (7 pages)
14 May 2002Full accounts made up to 31 August 2001 (13 pages)
14 May 2002Full accounts made up to 31 August 2001 (13 pages)
11 October 2001Return made up to 31/08/01; full list of members (6 pages)
11 October 2001Return made up to 31/08/01; full list of members (6 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
5 April 2001Full accounts made up to 31 August 2000 (18 pages)
5 April 2001Full accounts made up to 31 August 2000 (18 pages)
25 September 2000Return made up to 31/08/00; full list of members (6 pages)
25 September 2000Return made up to 31/08/00; full list of members (6 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
5 March 2000Full accounts made up to 31 August 1999 (17 pages)
5 March 2000Full accounts made up to 31 August 1999 (17 pages)
8 September 1999Return made up to 31/08/99; no change of members (4 pages)
8 September 1999Return made up to 31/08/99; no change of members (4 pages)
6 February 1999Full accounts made up to 31 August 1998 (16 pages)
6 February 1999Full accounts made up to 31 August 1998 (16 pages)
18 September 1998Return made up to 31/08/98; full list of members (6 pages)
18 September 1998Return made up to 31/08/98; full list of members (6 pages)
12 March 1998Full accounts made up to 31 August 1997 (16 pages)
12 March 1998Full accounts made up to 31 August 1997 (16 pages)
8 October 1997Return made up to 31/08/97; no change of members (4 pages)
8 October 1997Return made up to 31/08/97; no change of members (4 pages)
22 January 1997Full accounts made up to 31 August 1996 (19 pages)
22 January 1997Full accounts made up to 31 August 1996 (19 pages)
28 October 1996Return made up to 31/08/96; no change of members (4 pages)
28 October 1996Return made up to 31/08/96; no change of members (4 pages)
27 December 1995Full accounts made up to 31 August 1995 (16 pages)
27 December 1995Full accounts made up to 31 August 1995 (16 pages)
16 October 1995Return made up to 31/08/95; full list of members (6 pages)
16 October 1995Return made up to 31/08/95; full list of members (6 pages)
24 June 1995Particulars of mortgage/charge (4 pages)
24 June 1995Particulars of mortgage/charge (4 pages)
7 June 1995Full accounts made up to 31 August 1994 (17 pages)
7 June 1995Full accounts made up to 31 August 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
14 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
14 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
4 July 1986Incorporation (11 pages)
4 July 1986Incorporation (11 pages)