Company NameSk Foods Limited
DirectorsShafiqur Rahman Kamaly and Mohammed Rumel Kamaly
Company StatusActive
Company Number03130900
CategoryPrivate Limited Company
Incorporation Date27 November 1995(28 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Shafiqur Rahman Kamaly
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1995(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressElthorne Gate 64 High Street
Pinner
HA5 5QA
Secretary NameMrs Luthfa Khanom Kamaly
NationalityBritish
StatusCurrent
Appointed15 May 1997(1 year, 5 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence AddressElthorne Gate 64 High Street
Pinner
HA5 5QA
Director NameMr Mohammed Rumel Kamaly
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(18 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressElthorne Gate 64 High Street
Pinner
HA5 5QA
Director NameMujibur Rab
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleRestaurateur
Correspondence Address21 Scarsdale Road
Harrow
Middlesex
HA2 8LP
Secretary NameMr Shafiqur Rahman Kamaly
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleRestautateur
Country of ResidenceUnited Kingdom
Correspondence Address33 Somervell Road
Harrow
Middlesex
HA2 8TY

Contact

Websiteskfoodsltd.com

Location

Registered AddressElthorne Gate
64 High Street
Pinner
HA5 5QA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Luthfa Khanom Kamaly
50.00%
Ordinary
1 at £1Shafiqur Rahman Kamaly
50.00%
Ordinary

Financials

Year2014
Net Worth£380,003
Cash£184,892
Current Liabilities£441,654

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Charges

26 September 1997Delivered on: 13 October 1997
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

Filing History

2 November 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
21 November 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
26 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
9 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
16 October 2020Confirmation statement made on 16 October 2020 with updates (5 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
8 January 2020Confirmation statement made on 27 November 2019 with updates (5 pages)
14 June 2019Statement of capital following an allotment of shares on 14 February 2019
  • GBP 100
(3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
5 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
18 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
18 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
30 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
28 July 2017Registered office address changed from Elthorne Gate High Street Pinner HA5 5QA England to Elthorne Gate 64 High Street Pinner HA5 5QA on 28 July 2017 (1 page)
28 July 2017Registered office address changed from Elthorne Gate High Street Pinner HA5 5QA England to Elthorne Gate 64 High Street Pinner HA5 5QA on 28 July 2017 (1 page)
27 July 2017Change of details for Mrs Luthfa Khanom Kamaly as a person with significant control on 1 July 2017 (2 pages)
27 July 2017Secretary's details changed for Mrs Luthfa Khanom Kamaly on 1 July 2017 (1 page)
27 July 2017Change of details for Mrs Luthfa Khanom Kamaly as a person with significant control on 1 July 2017 (2 pages)
27 July 2017Registered office address changed from C/O Ahmed & Co Ferrari House (2nd Floor) 102 College Road Harrow Middlesex HA1 1ES to Elthorne Gate High Street Pinner HA5 5QA on 27 July 2017 (1 page)
27 July 2017Director's details changed for Mr Mohammed Rumel Kamaly on 1 July 2017 (2 pages)
27 July 2017Secretary's details changed for Mrs Luthfa Khanom Kamaly on 1 July 2017 (1 page)
27 July 2017Change of details for Mr Shafiqur Rahman Kamaly as a person with significant control on 1 July 2017 (2 pages)
27 July 2017Registered office address changed from C/O Ahmed & Co Ferrari House (2nd Floor) 102 College Road Harrow Middlesex HA1 1ES to Elthorne Gate High Street Pinner HA5 5QA on 27 July 2017 (1 page)
27 July 2017Change of details for Mr Shafiqur Rahman Kamaly as a person with significant control on 1 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Mohammed Rumel Kamaly on 1 July 2017 (2 pages)
8 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
8 March 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
21 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
2 January 2015Appointment of Mr Mohammed Rumel Kamaly as a director on 10 September 2014 (2 pages)
2 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
2 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
2 January 2015Appointment of Mr Mohammed Rumel Kamaly as a director on 10 September 2014 (2 pages)
15 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
20 December 2013Registered office address changed from C/O Ahmmed & Co Ferrrari House 2Nd Floor Rear 102 College Road Harrow HA1 1ES on 20 December 2013 (1 page)
20 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
20 December 2013Registered office address changed from C/O Ahmmed & Co Ferrrari House 2Nd Floor Rear 102 College Road Harrow HA1 1ES on 20 December 2013 (1 page)
5 July 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
5 July 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
16 February 2012Director's details changed for Mr Shafiqur Rahman Kamaly on 1 November 2009 (2 pages)
16 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
16 February 2012Director's details changed for Mr Shafiqur Rahman Kamaly on 1 November 2009 (2 pages)
16 February 2012Director's details changed for Mr Shafiqur Rahman Kamaly on 1 November 2009 (2 pages)
16 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
31 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
31 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 January 2010Secretary's details changed for Luthfa Khanom Kamaly on 25 December 2009 (1 page)
19 January 2010Director's details changed for Shafiqur Rahman Kamaly on 25 December 2009 (2 pages)
19 January 2010Director's details changed for Shafiqur Rahman Kamaly on 25 December 2009 (2 pages)
19 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
19 January 2010Secretary's details changed for Luthfa Khanom Kamaly on 25 December 2009 (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 February 2009Return made up to 27/11/08; full list of members (3 pages)
27 February 2009Return made up to 27/11/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 December 2007Return made up to 27/11/07; no change of members (6 pages)
5 December 2007Return made up to 27/11/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 December 2006Return made up to 27/11/06; full list of members (6 pages)
6 December 2006Return made up to 27/11/06; full list of members (6 pages)
29 March 2006Return made up to 27/11/05; full list of members (6 pages)
29 March 2006Return made up to 27/11/05; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
1 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
19 November 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2004Return made up to 27/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
10 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
17 November 2003Return made up to 27/11/03; full list of members (6 pages)
17 November 2003Return made up to 27/11/03; full list of members (6 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
18 November 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 November 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
3 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
26 November 2001Return made up to 27/11/01; full list of members (6 pages)
26 November 2001Return made up to 27/11/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
12 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
15 December 2000Return made up to 27/11/00; full list of members
  • 363(287) ‐ Registered office changed on 15/12/00
(6 pages)
15 December 2000Return made up to 27/11/00; full list of members
  • 363(287) ‐ Registered office changed on 15/12/00
(6 pages)
1 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
1 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
11 February 2000Return made up to 27/11/99; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
(6 pages)
11 February 2000Return made up to 27/11/99; full list of members
  • 363(287) ‐ Registered office changed on 11/02/00
(6 pages)
7 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
7 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
7 April 1999Return made up to 27/11/98; no change of members (4 pages)
7 April 1999Return made up to 27/11/98; no change of members (4 pages)
2 July 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
2 July 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
12 May 1998Registered office changed on 12/05/98 from: 20 station parade northolt road harrow middlesex HA2 8HB (1 page)
12 May 1998Registered office changed on 12/05/98 from: 20 station parade northolt road harrow middlesex HA2 8HB (1 page)
12 February 1998Return made up to 27/11/97; no change of members (4 pages)
12 February 1998Return made up to 27/11/97; no change of members (4 pages)
10 November 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
10 November 1997Accounting reference date shortened from 30/11/97 to 31/05/97 (1 page)
10 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1997Accounting reference date shortened from 30/11/97 to 31/05/97 (1 page)
10 November 1997Accounts for a dormant company made up to 30 November 1996 (3 pages)
10 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1997Particulars of mortgage/charge (3 pages)
13 October 1997Particulars of mortgage/charge (3 pages)
4 June 1997New secretary appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997New secretary appointed (2 pages)
4 June 1997Secretary resigned (1 page)
9 April 1997Return made up to 27/11/96; full list of members (5 pages)
9 April 1997Return made up to 27/11/96; full list of members (5 pages)
27 November 1995Incorporation (30 pages)
27 November 1995Incorporation (30 pages)