Pinner
HA5 5QA
Secretary Name | Mrs Luthfa Khanom Kamaly |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 May 1997(1 year, 5 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Company Director |
Correspondence Address | Elthorne Gate 64 High Street Pinner HA5 5QA |
Director Name | Mr Mohammed Rumel Kamaly |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2014(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Elthorne Gate 64 High Street Pinner HA5 5QA |
Director Name | Mujibur Rab |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Role | Restaurateur |
Correspondence Address | 21 Scarsdale Road Harrow Middlesex HA2 8LP |
Secretary Name | Mr Shafiqur Rahman Kamaly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Role | Restautateur |
Country of Residence | United Kingdom |
Correspondence Address | 33 Somervell Road Harrow Middlesex HA2 8TY |
Website | skfoodsltd.com |
---|
Registered Address | Elthorne Gate 64 High Street Pinner HA5 5QA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Luthfa Khanom Kamaly 50.00% Ordinary |
---|---|
1 at £1 | Shafiqur Rahman Kamaly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £380,003 |
Cash | £184,892 |
Current Liabilities | £441,654 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
26 September 1997 | Delivered 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 |
---|
2 November 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
21 November 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
26 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
9 November 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
4 March 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with updates (5 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
8 January 2020 | Confirmation statement made on 27 November 2019 with updates (5 pages) |
14 June 2019 | Statement of capital following an allotment of shares on 14 February 2019
|
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
5 December 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
18 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
18 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
30 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
28 July 2017 | Registered 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 2017 | Registered 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 2017 | Change of details for Mrs Luthfa Khanom Kamaly as a person with significant control on 1 July 2017 (2 pages) |
27 July 2017 | Secretary's details changed for Mrs Luthfa Khanom Kamaly on 1 July 2017 (1 page) |
27 July 2017 | Change of details for Mrs Luthfa Khanom Kamaly as a person with significant control on 1 July 2017 (2 pages) |
27 July 2017 | Registered 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 2017 | Director's details changed for Mr Mohammed Rumel Kamaly on 1 July 2017 (2 pages) |
27 July 2017 | Secretary's details changed for Mrs Luthfa Khanom Kamaly on 1 July 2017 (1 page) |
27 July 2017 | Change of details for Mr Shafiqur Rahman Kamaly as a person with significant control on 1 July 2017 (2 pages) |
27 July 2017 | Registered 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 2017 | Change of details for Mr Shafiqur Rahman Kamaly as a person with significant control on 1 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Mohammed Rumel Kamaly on 1 July 2017 (2 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
8 March 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
30 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
21 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
2 January 2015 | Appointment of Mr Mohammed Rumel Kamaly as a director on 10 September 2014 (2 pages) |
2 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Appointment of Mr Mohammed Rumel Kamaly as a director on 10 September 2014 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Registered 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 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Registered 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 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
29 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Director's details changed for Mr Shafiqur Rahman Kamaly on 1 November 2009 (2 pages) |
16 February 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
16 February 2012 | Director's details changed for Mr Shafiqur Rahman Kamaly on 1 November 2009 (2 pages) |
16 February 2012 | Director's details changed for Mr Shafiqur Rahman Kamaly on 1 November 2009 (2 pages) |
16 February 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
31 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
19 January 2010 | Secretary's details changed for Luthfa Khanom Kamaly on 25 December 2009 (1 page) |
19 January 2010 | Director's details changed for Shafiqur Rahman Kamaly on 25 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Shafiqur Rahman Kamaly on 25 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Secretary's details changed for Luthfa Khanom Kamaly on 25 December 2009 (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
27 February 2009 | Return made up to 27/11/08; full list of members (3 pages) |
27 February 2009 | Return made up to 27/11/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 December 2007 | Return made up to 27/11/07; no change of members (6 pages) |
5 December 2007 | Return made up to 27/11/07; no change of members (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 December 2006 | Return made up to 27/11/06; full list of members (6 pages) |
6 December 2006 | Return made up to 27/11/06; full list of members (6 pages) |
29 March 2006 | Return made up to 27/11/05; full list of members (6 pages) |
29 March 2006 | Return made up to 27/11/05; full list of members (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
19 November 2004 | Return made up to 27/11/04; full list of members
|
19 November 2004 | Return made up to 27/11/04; full list of members
|
10 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
10 December 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
17 November 2003 | Return made up to 27/11/03; full list of members (6 pages) |
17 November 2003 | Return made up to 27/11/03; full list of members (6 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
31 March 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
18 November 2002 | Return made up to 27/11/02; full list of members
|
18 November 2002 | Return made up to 27/11/02; full list of members
|
3 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
3 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
26 November 2001 | Return made up to 27/11/01; full list of members (6 pages) |
26 November 2001 | Return made up to 27/11/01; full list of members (6 pages) |
12 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
12 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
15 December 2000 | Return made up to 27/11/00; full list of members
|
15 December 2000 | Return made up to 27/11/00; full list of members
|
1 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
1 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
11 February 2000 | Return made up to 27/11/99; full list of members
|
11 February 2000 | Return made up to 27/11/99; full list of members
|
7 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
7 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
7 April 1999 | Return made up to 27/11/98; no change of members (4 pages) |
7 April 1999 | Return made up to 27/11/98; no change of members (4 pages) |
2 July 1998 | Accounts for a dormant company made up to 31 May 1997 (5 pages) |
2 July 1998 | Accounts for a dormant company made up to 31 May 1997 (5 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: 20 station parade northolt road harrow middlesex HA2 8HB (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 20 station parade northolt road harrow middlesex HA2 8HB (1 page) |
12 February 1998 | Return made up to 27/11/97; no change of members (4 pages) |
12 February 1998 | Return made up to 27/11/97; no change of members (4 pages) |
10 November 1997 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
10 November 1997 | Accounting reference date shortened from 30/11/97 to 31/05/97 (1 page) |
10 November 1997 | Resolutions
|
10 November 1997 | Accounting reference date shortened from 30/11/97 to 31/05/97 (1 page) |
10 November 1997 | Accounts for a dormant company made up to 30 November 1996 (3 pages) |
10 November 1997 | Resolutions
|
13 October 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | Secretary resigned (1 page) |
9 April 1997 | Return made up to 27/11/96; full list of members (5 pages) |
9 April 1997 | Return made up to 27/11/96; full list of members (5 pages) |
27 November 1995 | Incorporation (30 pages) |
27 November 1995 | Incorporation (30 pages) |