Harrow
HA3 8DD
Secretary Name | Kanta Ramji |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1990(2 years, 4 months after company formation) |
Appointment Duration | 33 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 296 Kenton Road Harrow HA3 8DD |
Website | kingskitchens.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89618084 |
Telephone region | London |
Registered Address | Alpha House 296 Kenton Road Harrow HA3 8DD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | Manji Shamji Ramji & Kanta Ramji 80.00% Ordinary |
---|---|
20 at £1 | Deepak Ramji 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,217,775 |
Cash | £2,524 |
Current Liabilities | £499,233 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
17 December 2004 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1994 | Delivered 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 |
13 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
13 June 2023 | Secretary's details changed for Kanta Ramji on 13 June 2023 (1 page) |
13 June 2023 | Director's details changed for Manji Shamji Ramji on 13 June 2023 (2 pages) |
5 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
6 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
29 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
1 December 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
1 December 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 July 2019 | Change of details for Mrs Kanta Manji Ramji as a person with significant control on 1 October 2018 (2 pages) |
20 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
10 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Previous accounting period extended from 29 September 2016 to 30 September 2016 (1 page) |
29 June 2017 | Previous accounting period extended from 29 September 2016 to 30 September 2016 (1 page) |
25 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
2 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Secretary's details changed for Kanta Ramji on 8 June 2012 (1 page) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Secretary's details changed for Kanta Ramji on 8 June 2012 (1 page) |
8 June 2012 | Director's details changed for Manji Shamji Ramji on 8 June 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Kanta Ramji on 8 June 2012 (1 page) |
8 June 2012 | Director's details changed for Manji Shamji Ramji on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Manji Shamji Ramji on 8 June 2012 (2 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 September 2011 | Registered 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 2011 | Registered 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 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
19 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
19 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
19 April 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
2 April 2009 | Accounting reference date extended from 30/03/2009 to 29/09/2009 (1 page) |
2 April 2009 | Accounting reference date extended from 30/03/2009 to 29/09/2009 (1 page) |
24 June 2008 | Return made up to 12/05/08; no change of members (6 pages) |
24 June 2008 | Return made up to 12/05/08; no change of members (6 pages) |
9 June 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
9 June 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
12 July 2007 | Return made up to 12/05/07; no change of members (6 pages) |
12 July 2007 | Return made up to 12/05/07; no change of members (6 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page) |
18 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
18 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
18 May 2006 | Return made up to 12/05/06; full list of members (6 pages) |
18 May 2006 | Return made up to 12/05/06; full list of members (6 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
14 June 2005 | Registered office changed on 14/06/05 from: premier house 309 ballards lane north finchley london.N12 8NE (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: premier house 309 ballards lane north finchley london.N12 8NE (1 page) |
2 June 2005 | Return made up to 12/05/05; full list of members (6 pages) |
2 June 2005 | Return made up to 12/05/05; full list of members (6 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
20 May 2004 | Return made up to 12/05/04; full list of members
|
20 May 2004 | Return made up to 12/05/04; full list of members
|
26 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
26 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
8 June 2003 | Return made up to 12/05/03; full list of members (6 pages) |
8 June 2003 | Return made up to 12/05/03; full list of members (6 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
18 December 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
22 May 2002 | Return made up to 12/05/02; full list of members (6 pages) |
22 May 2002 | Return made up to 12/05/02; full list of members (6 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
18 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
22 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
22 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
30 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
26 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
26 May 1999 | Return made up to 12/05/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 July 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 July 1998 | Full accounts made up to 31 March 1997 (13 pages) |
20 May 1998 | Return made up to 12/05/98; no change of members
|
20 May 1998 | Return made up to 12/05/98; no change of members
|
27 May 1997 | Return made up to 12/05/97; no change of members (4 pages) |
27 May 1997 | Return made up to 12/05/97; no change of members (4 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
16 June 1996 | Return made up to 12/05/96; full list of members (6 pages) |
16 June 1996 | Return made up to 12/05/96; full list of members (6 pages) |
25 March 1996 | Accounting reference date shortened from 30/09 to 30/03 (1 page) |
25 March 1996 | Accounting reference date shortened from 30/09 to 30/03 (1 page) |
5 October 1995 | Return made up to 12/05/95; no change of members (4 pages) |
5 October 1995 | Return made up to 12/05/95; no change of members (4 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
15 January 1991 | First Gazette notice for compulsory strike-off (1 page) |
15 January 1991 | First Gazette notice for compulsory strike-off (1 page) |
14 January 1991 | Compulsory strike-off action has been discontinued (1 page) |
14 January 1991 | Compulsory strike-off action has been discontinued (1 page) |
12 May 1988 | Incorporation (12 pages) |