Harrow
HA3 8DD
Director Name | Kanta Ramji |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(6 years, 10 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 296 Kenton Road Harrow HA3 8DD |
Secretary Name | Kanta Ramji |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2007(14 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 296 Kenton Road Harrow HA3 8DD |
Director Name | Mr Parbat Kabariya |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2015(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 296 Kenton Road Harrow HA3 8DD |
Director Name | Mr Kantilal Kerai |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2015(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 296 Kenton Road Harrow HA3 8DD |
Director Name | Mr Deepak Ramji |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2015(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alpha House 296 Kenton Road Harrow HA3 8DD |
Director Name | Kanta Ramji |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1993(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Old Church Lane Kingsbury London NW9 8TD |
Secretary Name | Manji Shamji Ramji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1993(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Old Church Lane Kingsbury London NW9 8TD |
Secretary Name | Kanta Ramji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Old Church Lane Kingsbury London NW9 8TD |
Director Name | Mr Kantilal Kerai |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Colindeep Lane London NW9 6DU |
Director Name | Naran Patel |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 126 Dale Avenue Edgware Middlesex HA8 6AF |
Director Name | Parbat Kabaria |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 72 Brampton Road Kingsbury London NW9 9DD |
Secretary Name | Mr Kantilal Kerai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Colindeep Lane London NW9 6DU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Andersens Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 January 2005) |
Correspondence Address | 8 Harpsfield Broadway Hatfield Hertfordshire AL10 9TF |
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 |
9.4k at £1 | Onelink LTD 75.00% Ordinary |
---|---|
1.6k at £1 | Manji Shamji Ramji 12.60% Ordinary |
1.6k at £1 | Kanta Ramji 12.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,374 |
Current Liabilities | £286,128 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
21 August 2000 | Delivered on: 6 September 2000 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: Unit 18 cygnus business centre dalmeyer road london NW10 2XA (f/h). 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 |
---|---|
15 December 1998 | Delivered on: 18 December 1998 Persons entitled: Midland Bank 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 |
21 July 1998 | Delivered on: 23 July 1998 Persons entitled: Midland 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 26 cugnus business centre willesden 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 |
14 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
11 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
17 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
2 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
2 February 2022 | Change of details for Onelink Limited as a person with significant control on 1 February 2021 (2 pages) |
29 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
17 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
9 December 2020 | Director's details changed for Mr Deepak Ramji on 30 May 2020 (2 pages) |
1 December 2020 | Registered office address changed from Alpha House 646C Kingsbury Road Kingsbury 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 (10 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
13 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
12 March 2018 | Director's details changed for Mr Deepak Ramji on 4 January 2018 (2 pages) |
12 March 2018 | Director's details changed for Kanta Ramji on 4 January 2018 (2 pages) |
12 March 2018 | Director's details changed for Manji Shamji Ramji on 4 January 2018 (2 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) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
8 July 2016 | Satisfaction of charge 3 in full (2 pages) |
8 July 2016 | Satisfaction of charge 3 in full (2 pages) |
8 July 2016 | Satisfaction of charge 1 in full (2 pages) |
8 July 2016 | Satisfaction of charge 1 in full (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2016 | Appointment of Mr Parbat Kabariya as a director on 14 May 2015 (2 pages) |
14 March 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Appointment of Mr Deepak Ramji as a director on 14 May 2015 (2 pages) |
14 March 2016 | Appointment of Mr Kantilal Kerai as a director on 14 May 2015 (2 pages) |
14 March 2016 | Appointment of Mr Parbat Kabariya as a director on 14 May 2015 (2 pages) |
14 March 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Appointment of Mr Deepak Ramji as a director on 14 May 2015 (2 pages) |
14 March 2016 | Appointment of Mr Kantilal Kerai as a director on 14 May 2015 (2 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
9 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 December 2010 | Director's details changed for Manji Shamji Ramji on 1 October 2009 (2 pages) |
18 December 2010 | Director's details changed for Manji Shamji Ramji on 1 October 2009 (2 pages) |
18 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
18 December 2010 | Director's details changed for Kanta Ramji on 1 October 2009 (2 pages) |
18 December 2010 | Secretary's details changed for Kanta Ramji on 1 October 2009 (1 page) |
18 December 2010 | Director's details changed for Kanta Ramji on 1 October 2009 (2 pages) |
18 December 2010 | Director's details changed for Kanta Ramji on 1 October 2009 (2 pages) |
18 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
18 December 2010 | Secretary's details changed for Kanta Ramji on 1 October 2009 (1 page) |
18 December 2010 | Secretary's details changed for Kanta Ramji on 1 October 2009 (1 page) |
18 December 2010 | Director's details changed for Manji Shamji Ramji on 1 October 2009 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 January 2010 | Director's details changed for Manji Shamji Ramji on 7 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Manji Shamji Ramji on 7 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Manji Shamji Ramji on 7 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Kanta Ramji on 7 December 2009 (2 pages) |
18 January 2010 | Director's details changed for Kanta Ramji on 7 December 2009 (2 pages) |
18 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Kanta Ramji on 7 December 2009 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
17 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | New secretary appointed (1 page) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | New secretary appointed (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
19 March 2007 | Return made up to 14/11/06; full list of members (3 pages) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Return made up to 14/11/06; full list of members (3 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | New secretary appointed (1 page) |
15 May 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 May 2006 | Re-registration of Memorandum and Articles (6 pages) |
15 May 2006 | Application for reregistration from PLC to private (1 page) |
15 May 2006 | Resolutions
|
15 May 2006 | Resolutions
|
15 May 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 May 2006 | Re-registration of Memorandum and Articles (6 pages) |
15 May 2006 | Application for reregistration from PLC to private (1 page) |
4 May 2006 | Full accounts made up to 30 September 2005 (17 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (17 pages) |
24 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
24 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
28 April 2005 | Full accounts made up to 30 September 2004 (16 pages) |
28 April 2005 | Full accounts made up to 30 September 2004 (16 pages) |
25 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
25 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
21 April 2004 | Full accounts made up to 30 September 2003 (15 pages) |
21 April 2004 | Full accounts made up to 30 September 2003 (15 pages) |
20 November 2003 | Return made up to 14/11/03; full list of members
|
20 November 2003 | Return made up to 14/11/03; full list of members
|
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
13 March 2003 | Full accounts made up to 30 September 2002 (14 pages) |
13 March 2003 | Full accounts made up to 30 September 2002 (14 pages) |
21 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
21 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
11 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
11 April 2002 | Full accounts made up to 30 September 2001 (14 pages) |
5 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
24 April 2001 | Full accounts made up to 30 September 2000 (15 pages) |
4 December 2000 | Return made up to 27/11/00; full list of members
|
4 December 2000 | Return made up to 27/11/00; full list of members
|
2 November 2000 | Full accounts made up to 30 September 1999 (10 pages) |
2 November 2000 | Full accounts made up to 30 September 1999 (10 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Resolutions
|
14 June 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 June 2000 | Application for reregistration from private to PLC (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Auditor's report (1 page) |
14 June 2000 | Application for reregistration from private to PLC (1 page) |
14 June 2000 | Balance Sheet (1 page) |
14 June 2000 | Auditor's statement (1 page) |
14 June 2000 | Balance Sheet (1 page) |
14 June 2000 | Re-registration of Memorandum and Articles (7 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Declaration on reregistration from private to PLC (1 page) |
14 June 2000 | Ad 01/10/99--------- £ si 49900@1 (2 pages) |
14 June 2000 | Re-registration of Memorandum and Articles (7 pages) |
14 June 2000 | Auditor's statement (1 page) |
14 June 2000 | Declaration on reregistration from private to PLC (1 page) |
14 June 2000 | Ad 01/10/99--------- £ si 49900@1 (2 pages) |
14 June 2000 | Auditor's report (1 page) |
14 June 2000 | Resolutions
|
14 June 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
4 February 2000 | Return made up to 27/11/99; full list of members
|
4 February 2000 | Return made up to 27/11/99; full list of members
|
19 October 1999 | Resolutions
|
19 October 1999 | £ nc 1000/50000 17/08/99 (1 page) |
19 October 1999 | £ nc 1000/50000 17/08/99 (1 page) |
19 October 1999 | Resolutions
|
25 May 1999 | Full accounts made up to 30 September 1998 (10 pages) |
25 May 1999 | Full accounts made up to 30 September 1998 (10 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | Secretary resigned (1 page) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
9 December 1998 | Return made up to 27/11/98; no change of members (4 pages) |
23 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
23 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: maple house 47EALING road wembley middlesex HA0 4BA (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: maple house 47EALING road wembley middlesex HA0 4BA (1 page) |
4 December 1997 | Return made up to 27/11/97; no change of members
|
4 December 1997 | Return made up to 27/11/97; no change of members
|
4 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
4 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
5 December 1996 | Return made up to 27/11/96; full list of members (6 pages) |
5 December 1996 | Return made up to 27/11/96; full list of members (6 pages) |
3 October 1996 | Full accounts made up to 30 September 1995 (11 pages) |
3 October 1996 | Full accounts made up to 30 September 1995 (11 pages) |
28 November 1995 | Return made up to 27/11/95; no change of members
|
28 November 1995 | Return made up to 27/11/95; no change of members
|
27 November 1992 | Incorporation (13 pages) |