Company NameHave More Fun (London) Limited
Company StatusActive
Company Number02942408
CategoryPrivate Limited Company
Incorporation Date24 June 1994(29 years, 10 months ago)
Previous NameHamandi Investments Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Robin Keith Nigel Caley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2018(24 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Thornbury
West Ashland
Milton Keynes
MK6 4BB
Director NameMrs Nicola Julie Frampton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(27 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Thornbury
West Ashland
Milton Keynes
MK6 4BB
Director NameJason Stephen Prescott
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(27 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleHead Of Corporate Stores And Ops Technologies
Country of ResidenceUnited Kingdom
Correspondence Address1 Thornbury
West Ashland
Milton Keynes
MK6 4BB
Director NameMr Ali Wadie Hamandi
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFour Seasons
Pachesham Park
Leatherhead
KT22 0DJ
Secretary NameNadia Muhie Hamandi
NationalityBritish
StatusResigned
Appointed24 June 1994(same day as company formation)
RoleSecretary
Correspondence Address36 Ross Court
Putney Hill
London
SW15 3NZ
Secretary NameNadia Muhie Hamandi
NationalityBritish
StatusResigned
Appointed01 September 1998(4 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 06 August 2018)
RoleCompany Director
Correspondence AddressFour Seasons
Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Director NameMr Robert Michael Smith
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(24 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2022)
RoleHead Of Partnerships
Country of ResidenceUnited Kingdom
Correspondence Address1 Thornbury
West Ashland
Milton Keynes
MK6 4BB
Secretary NameMr Adrian John Bushnell
StatusResigned
Appointed06 August 2018(24 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 2019)
RoleCompany Director
Correspondence Address1 Thornbury
West Ashland
Milton Keynes
MK6 4BB
Director NameScott Andrew Bush
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2018(24 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Thornbury
West Ashland
Milton Keynes
Buckinghamshire
MK6 4BB
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed24 June 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitedominos.com

Location

Registered Address10 The Glassmill 1 Battersea Bridge Road
London
SW11 3BZ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

40 at £1Ali Hamandi
40.00%
Ordinary
30 at £1Nadia Muhie Hamandi
30.00%
Ordinary
10 at £1Hayder Hamandi
10.00%
Ordinary
10 at £1Jaffar Hamandi
10.00%
Ordinary
10 at £1Yasmine Hamandi
10.00%
Ordinary

Financials

Year2014
Net Worth£203,037
Cash£291,721
Current Liabilities£654,482

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

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

Charges

14 April 2023Delivered on: 19 April 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 May 1996Delivered on: 29 May 1996
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: Ground floor and basement 129 westbourne park road L.B. of kensington & chelsea.
Outstanding
21 May 1996Delivered on: 29 May 1996
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: Ground floor shop 613 fulham road L.B. of hammersmith & fulham.
Outstanding
21 May 1996Delivered on: 29 May 1996
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: Ground floor and basement 89 charlwood street L.B. of city of westminster.
Outstanding
13 April 1995Delivered on: 25 April 1995
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: Ground floor/basement,613 fulham rd,london,royal borough of kensington and chelsea.
Outstanding
13 April 1995Delivered on: 25 April 1995
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: Ground floor and basement,89 charlwood st,london,royal borough of kensington and chelsea.
Outstanding
13 April 1995Delivered on: 25 April 1995
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: Ground floor and basement,129 westbourne park rd,london,royal borough of kensington and chelsea.
Outstanding
3 February 1995Delivered on: 9 February 1995
Persons entitled: Barclays 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

Filing History

9 January 2024Confirmation statement made on 6 December 2023 with no updates (3 pages)
21 December 2023Full accounts made up to 25 December 2022 (20 pages)
25 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
19 April 2023Registration of charge 029424080008, created on 14 April 2023 (16 pages)
16 March 2023Auditor's resignation (3 pages)
6 December 2022Appointment of Mrs Amal Al-Uzri as a director on 30 November 2022 (2 pages)
6 December 2022Registered office address changed from 1 Thornbury West Ashland Milton Keynes MK6 4BB United Kingdom to 10 the Glassmill 1 Battersea Bridge Road London SW11 3BZ on 6 December 2022 (1 page)
6 December 2022Cessation of Domino's Pizza Uk & Ireland Limited as a person with significant control on 30 November 2022 (1 page)
6 December 2022Appointment of Mr Haydar Al-Uzri as a director on 30 November 2022 (2 pages)
6 December 2022Confirmation statement made on 6 December 2022 with updates (4 pages)
6 December 2022Termination of appointment of Nicola Julie Frampton as a director on 30 November 2022 (1 page)
6 December 2022Notification of Delmon Pizza Limited as a person with significant control on 30 November 2022 (2 pages)
6 December 2022Termination of appointment of Robin Keith Nigel Caley as a director on 30 November 2022 (1 page)
6 December 2022Termination of appointment of Jason Stephen Prescott as a director on 30 November 2022 (1 page)
23 August 2022Full accounts made up to 26 December 2021 (20 pages)
24 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
20 January 2022Director's details changed for Jason Stephen Prescott on 20 January 2022 (2 pages)
13 January 2022Appointment of Mrs Nicola Julie Frampton as a director on 1 January 2022 (2 pages)
13 January 2022Termination of appointment of Scott Andrew Bush as a director on 1 January 2022 (1 page)
13 January 2022Termination of appointment of Robert Michael Smith as a director on 1 January 2022 (1 page)
13 January 2022Appointment of Jason Stephen Prescott as a director on 1 January 2022 (2 pages)
10 July 2021Accounts for a small company made up to 27 December 2020 (20 pages)
21 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
5 October 2020Accounts for a small company made up to 29 December 2019 (20 pages)
22 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 30 December 2018 (21 pages)
18 December 2019Termination of appointment of Adrian John Bushnell as a secretary on 18 December 2019 (1 page)
10 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
19 October 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
10 October 2018Appointment of Scott Andrew Bush as a director on 1 October 2018 (2 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
7 August 2018Registered office address changed from First Floor 244 Edgware Road London W2 1DS to 1 Thornbury West Ashland Milton Keynes MK6 4BB on 7 August 2018 (1 page)
7 August 2018Cessation of Nadia Muhie Hamandi as a person with significant control on 6 August 2018 (1 page)
7 August 2018Termination of appointment of Nadia Muhie Hamandi as a secretary on 6 August 2018 (1 page)
7 August 2018Cessation of Ali Wadie Hamandi as a person with significant control on 6 August 2018 (1 page)
7 August 2018Appointment of Mr Robert Michael Smith as a director on 6 August 2018 (2 pages)
7 August 2018Appointment of Mr Robin Keith Nigel Caley as a director on 6 August 2018 (2 pages)
7 August 2018Notification of Domino's Pizza Uk & Ireland Limited as a person with significant control on 6 August 2018 (2 pages)
7 August 2018Termination of appointment of Ali Wadie Hamandi as a director on 6 August 2018 (1 page)
7 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-06
(3 pages)
7 August 2018Appointment of Mr Adrian John Bushnell as a secretary on 6 August 2018 (2 pages)
2 August 2018Notification of Nadia Muhie Hamandi as a person with significant control on 2 August 2018 (2 pages)
2 August 2018Notification of Ali Wadie Hamandi as a person with significant control on 2 August 2018 (2 pages)
2 August 2018Cessation of Ali Hamandi as a person with significant control on 1 August 2018 (1 page)
1 August 2018Satisfaction of charge 3 in full (1 page)
1 August 2018Satisfaction of charge 5 in full (1 page)
1 August 2018Satisfaction of charge 6 in full (1 page)
1 August 2018Satisfaction of charge 7 in full (1 page)
1 August 2018Satisfaction of charge 4 in full (1 page)
1 August 2018Satisfaction of charge 1 in full (1 page)
1 August 2018Satisfaction of charge 2 in full (1 page)
26 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
16 March 2018Director's details changed for Ali Wuhie Hamandi on 16 March 2018 (2 pages)
13 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
19 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
22 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
22 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
7 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
16 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 October 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
31 August 2011Amended accounts made up to 31 October 2010 (6 pages)
31 August 2011Amended accounts made up to 31 October 2010 (6 pages)
1 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 December 2010Amended accounts made up to 31 October 2009 (6 pages)
21 December 2010Amended accounts made up to 31 October 2009 (6 pages)
19 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Ali Wuhie Hamandi on 24 June 2010 (2 pages)
19 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Ali Wuhie Hamandi on 24 June 2010 (2 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 August 2009Return made up to 24/06/09; full list of members (3 pages)
3 August 2009Return made up to 24/06/09; full list of members (3 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 July 2008Return made up to 24/06/08; full list of members (3 pages)
1 July 2008Return made up to 24/06/08; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 August 2007Return made up to 24/06/07; full list of members (2 pages)
9 August 2007Return made up to 24/06/07; full list of members (2 pages)
2 October 2006Full accounts made up to 31 October 2005 (14 pages)
2 October 2006Full accounts made up to 31 October 2005 (14 pages)
21 July 2006Return made up to 24/06/06; full list of members (6 pages)
21 July 2006Return made up to 24/06/06; full list of members (6 pages)
7 September 2005Full accounts made up to 31 October 2004 (15 pages)
7 September 2005Full accounts made up to 31 October 2004 (15 pages)
11 July 2005Return made up to 24/06/05; full list of members (6 pages)
11 July 2005Return made up to 24/06/05; full list of members (6 pages)
12 August 2004Full accounts made up to 31 October 2003 (14 pages)
12 August 2004Full accounts made up to 31 October 2003 (14 pages)
1 July 2004Return made up to 24/06/04; full list of members (6 pages)
1 July 2004Return made up to 24/06/04; full list of members (6 pages)
3 September 2003Full accounts made up to 31 October 2002 (13 pages)
3 September 2003Full accounts made up to 31 October 2002 (13 pages)
31 July 2003Return made up to 24/06/03; full list of members (6 pages)
31 July 2003Return made up to 24/06/03; full list of members (6 pages)
5 February 2003Full accounts made up to 31 October 2001 (12 pages)
5 February 2003Full accounts made up to 31 October 2001 (12 pages)
2 October 2002Full accounts made up to 31 October 1999 (11 pages)
2 October 2002Full accounts made up to 31 October 2000 (11 pages)
2 October 2002Full accounts made up to 31 October 2000 (11 pages)
2 October 2002Full accounts made up to 31 October 1999 (11 pages)
4 September 2002Secretary's particulars changed (1 page)
4 September 2002Secretary's particulars changed (1 page)
4 September 2002Director's particulars changed (1 page)
4 September 2002Director's particulars changed (1 page)
10 August 2002Return made up to 24/06/02; full list of members (6 pages)
10 August 2002Return made up to 24/06/02; full list of members (6 pages)
10 October 2001Return made up to 24/06/01; full list of members (6 pages)
10 October 2001Return made up to 24/06/01; full list of members (6 pages)
9 January 2001Compulsory strike-off action has been discontinued (1 page)
9 January 2001Compulsory strike-off action has been discontinued (1 page)
3 January 2001Registered office changed on 03/01/01 from: 209 chapel house 24 nutford place london W1H 5YN (1 page)
3 January 2001Registered office changed on 03/01/01 from: 209 chapel house 24 nutford place london W1H 5YN (1 page)
3 January 2001Return made up to 24/06/00; full list of members (6 pages)
3 January 2001Return made up to 24/06/00; full list of members (6 pages)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
4 March 2000Full accounts made up to 31 October 1998 (11 pages)
4 March 2000Full accounts made up to 31 October 1998 (11 pages)
5 February 2000Return made up to 24/06/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2000Return made up to 24/06/99; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000New secretary appointed (2 pages)
4 February 2000Registered office changed on 04/02/00 from: 202 chapel house 24 nutford place london W1H 5YN (1 page)
4 February 2000New secretary appointed (2 pages)
4 February 2000Registered office changed on 04/02/00 from: 202 chapel house 24 nutford place london W1H 5YN (1 page)
13 September 1999Return made up to 24/06/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
13 September 1999Return made up to 24/06/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
29 July 1999Accounts for a small company made up to 31 October 1997 (8 pages)
29 July 1999Accounts for a small company made up to 31 October 1997 (8 pages)
13 November 1998Return made up to 24/06/98; full list of members (6 pages)
13 November 1998Return made up to 24/06/98; full list of members (6 pages)
12 June 1998Full accounts made up to 31 October 1996 (11 pages)
12 June 1998Full accounts made up to 31 October 1996 (11 pages)
5 November 1997Return made up to 24/06/97; no change of members (4 pages)
5 November 1997Return made up to 24/06/97; no change of members (4 pages)
29 October 1996Return made up to 24/06/96; no change of members (4 pages)
29 October 1996Return made up to 24/06/96; no change of members (4 pages)
9 July 1996Return made up to 24/06/95; full list of members
  • 363(287) ‐ Registered office changed on 09/07/96
(6 pages)
9 July 1996Return made up to 24/06/95; full list of members
  • 363(287) ‐ Registered office changed on 09/07/96
(6 pages)
9 July 1996Compulsory strike-off action has been discontinued (1 page)
9 July 1996Compulsory strike-off action has been discontinued (1 page)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
7 May 1996First Gazette notice for compulsory strike-off (1 page)
7 May 1996First Gazette notice for compulsory strike-off (1 page)
4 October 1995Ad 13/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 October 1995Ad 13/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 July 1995Accounting reference date extended from 30/06 to 31/10 (1 page)
4 July 1995Accounting reference date extended from 30/06 to 31/10 (1 page)
25 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
9 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
24 June 1994Incorporation (12 pages)
24 June 1994Incorporation (12 pages)