Company NameOnelink Limited
DirectorManji Shamji Ramji
Company StatusActive
Company Number02257195
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameManji Shamji Ramji
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1990(2 years, 4 months after company formation)
Appointment Duration33 years, 7 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Secretary NameKanta Ramji
NationalityBritish
StatusCurrent
Appointed30 September 1990(2 years, 4 months after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD

Contact

Websitekingskitchens.co.uk
Email address[email protected]
Telephone020 89618084
Telephone regionLondon

Location

Registered AddressAlpha House
296 Kenton Road
Harrow
HA3 8DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Manji Shamji Ramji & Kanta Ramji
80.00%
Ordinary
20 at £1Deepak Ramji
20.00%
Ordinary

Financials

Year2014
Net Worth£1,217,775
Cash£2,524
Current Liabilities£499,233

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

17 December 2004Delivered on: 22 December 2004
Persons entitled: Hsbc 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: F/H property k/a 157/161 the broadway west hendon london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
11 November 1994Delivered on: 16 November 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
10 July 1991Delivered on: 22 July 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the :- undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
2 December 1994Delivered on: 5 December 1994
Satisfied on: 22 May 2008
Persons entitled: Midland 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: F/H property k/a unit 27 cygnus business centre 416/424 high road, willesden, london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied

Filing History

13 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
14 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
13 June 2023Secretary's details changed for Kanta Ramji on 13 June 2023 (1 page)
13 June 2023Director's details changed for Manji Shamji Ramji on 13 June 2023 (2 pages)
5 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
6 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
29 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
1 December 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
1 December 2020Registered office address changed from Alpha House 646C Kingsbury Road Kingsbury Road London NW9 9HN to Alpha House 296 Kenton Road Harrow HA3 8DD on 1 December 2020 (1 page)
27 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 July 2019Change of details for Mrs Kanta Manji Ramji as a person with significant control on 1 October 2018 (2 pages)
20 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
10 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Previous accounting period extended from 29 September 2016 to 30 September 2016 (1 page)
29 June 2017Previous accounting period extended from 29 September 2016 to 30 September 2016 (1 page)
25 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 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 2013-06-11
(3 pages)
11 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 2013-06-11
(3 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
8 June 2012Secretary's details changed for Kanta Ramji on 8 June 2012 (1 page)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
8 June 2012Secretary's details changed for Kanta Ramji on 8 June 2012 (1 page)
8 June 2012Director's details changed for Manji Shamji Ramji on 8 June 2012 (2 pages)
8 June 2012Secretary's details changed for Kanta Ramji on 8 June 2012 (1 page)
8 June 2012Director's details changed for Manji Shamji Ramji on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Manji Shamji Ramji on 8 June 2012 (2 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 September 2011Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG on 16 September 2011 (1 page)
16 September 2011Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG on 16 September 2011 (1 page)
1 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
1 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
19 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
19 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
19 April 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
2 April 2009Accounting reference date extended from 30/03/2009 to 29/09/2009 (1 page)
2 April 2009Accounting reference date extended from 30/03/2009 to 29/09/2009 (1 page)
24 June 2008Return made up to 12/05/08; no change of members (6 pages)
24 June 2008Return made up to 12/05/08; no change of members (6 pages)
9 June 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
9 June 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
27 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
12 July 2007Return made up to 12/05/07; no change of members (6 pages)
12 July 2007Return made up to 12/05/07; no change of members (6 pages)
26 January 2007Registered office changed on 26/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page)
26 January 2007Registered office changed on 26/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page)
18 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
18 September 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
18 May 2006Return made up to 12/05/06; full list of members (6 pages)
18 May 2006Return made up to 12/05/06; full list of members (6 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
14 June 2005Registered office changed on 14/06/05 from: premier house 309 ballards lane north finchley london.N12 8NE (1 page)
14 June 2005Registered office changed on 14/06/05 from: premier house 309 ballards lane north finchley london.N12 8NE (1 page)
2 June 2005Return made up to 12/05/05; full list of members (6 pages)
2 June 2005Return made up to 12/05/05; full list of members (6 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
20 May 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 2004Return made up to 12/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
26 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
8 June 2003Return made up to 12/05/03; full list of members (6 pages)
8 June 2003Return made up to 12/05/03; full list of members (6 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
22 May 2002Return made up to 12/05/02; full list of members (6 pages)
22 May 2002Return made up to 12/05/02; full list of members (6 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
3 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
18 May 2001Return made up to 12/05/01; full list of members (6 pages)
18 May 2001Return made up to 12/05/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
22 June 2000Return made up to 12/05/00; full list of members (6 pages)
22 June 2000Return made up to 12/05/00; full list of members (6 pages)
30 May 2000Full accounts made up to 31 March 1999 (11 pages)
30 May 2000Full accounts made up to 31 March 1999 (11 pages)
26 May 1999Return made up to 12/05/99; full list of members (6 pages)
26 May 1999Return made up to 12/05/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
2 July 1998Full accounts made up to 31 March 1997 (13 pages)
2 July 1998Full accounts made up to 31 March 1997 (13 pages)
20 May 1998Return made up to 12/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 May 1998Return made up to 12/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 May 1997Return made up to 12/05/97; no change of members (4 pages)
27 May 1997Return made up to 12/05/97; no change of members (4 pages)
1 November 1996Full accounts made up to 31 March 1996 (12 pages)
1 November 1996Full accounts made up to 31 March 1996 (12 pages)
16 June 1996Return made up to 12/05/96; full list of members (6 pages)
16 June 1996Return made up to 12/05/96; full list of members (6 pages)
25 March 1996Accounting reference date shortened from 30/09 to 30/03 (1 page)
25 March 1996Accounting reference date shortened from 30/09 to 30/03 (1 page)
5 October 1995Return made up to 12/05/95; no change of members (4 pages)
5 October 1995Return made up to 12/05/95; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (12 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
15 January 1991First Gazette notice for compulsory strike-off (1 page)
15 January 1991First Gazette notice for compulsory strike-off (1 page)
14 January 1991Compulsory strike-off action has been discontinued (1 page)
14 January 1991Compulsory strike-off action has been discontinued (1 page)
12 May 1988Incorporation (12 pages)