Company NameDenis's Kebab Centre Limited
DirectorsZafar Iqbal and Rashid Mehmood
Company StatusActive
Company Number03394108
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameZafar Iqbal
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Director NameMr Rashid Mehmood
Date of BirthJune 1983 (Born 40 years ago)
NationalityPakistani
StatusCurrent
Appointed03 October 2016(19 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House
646c Kingsbury Road
Kingsbury
London
NW9 9HN
Secretary NameArif Hussain
NationalityBritish
StatusResigned
Appointed27 June 1997(same day as company formation)
RoleSecretary
Correspondence AddressAlpha House
646c Kingsbury Road
Kingsbury
London
NW9 9HN
Director NameMr Rashid Mehmood
Date of BirthJune 1983 (Born 40 years ago)
NationalityPakistani
StatusResigned
Appointed01 July 2016(19 years after company formation)
Appointment Duration1 day (resigned 02 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House
646c Kingsbury Road
Kingsbury
London
NW9 9HN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressAlpha House
296 Kenton Road
Harrow
HA3 8DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

90 at £1Zafar Iqbal
90.00%
Ordinary
10 at £1Rashid Mehmood
10.00%
Ordinary

Financials

Year2014
Net Worth-£69,907
Cash£9,314
Current Liabilities£92,780

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

21 March 2022Delivered on: 30 March 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No.
Outstanding
21 March 2022Delivered on: 28 March 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No.
Outstanding

Filing History

3 December 2020Compulsory strike-off action has been discontinued (1 page)
2 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
2 December 2020Registered office address changed from Alpha House 646C Kingsbury Road Kingsbury London NW9 9HN to Alpha House 296 Kenton Road Harrow HA3 8DD on 2 December 2020 (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
12 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
14 December 2018Termination of appointment of Rashid Mehmood as a director on 12 December 2018 (1 page)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
19 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 July 2016 (8 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
6 October 2016Appointment of Mr Rashid Mehmood as a director on 3 October 2016 (2 pages)
6 October 2016Termination of appointment of Rashid Mehmood as a director on 2 July 2016 (1 page)
6 October 2016Appointment of Mr Rashid Mehmood as a director on 1 July 2016 (2 pages)
6 October 2016Termination of appointment of Rashid Mehmood as a director on 2 July 2016 (1 page)
6 October 2016Appointment of Mr Rashid Mehmood as a director on 1 July 2016 (2 pages)
6 October 2016Appointment of Mr Rashid Mehmood as a director on 3 October 2016 (2 pages)
26 May 2016Termination of appointment of Rashid Mehmood as a director on 24 May 2016 (1 page)
26 May 2016Termination of appointment of Rashid Mehmood as a director on 24 May 2016 (1 page)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
24 March 2015Appointment of Mr Rashid Mehmood as a director on 24 March 2015 (2 pages)
24 March 2015Appointment of Mr Rashid Mehmood as a director on 24 March 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
6 December 2011Termination of appointment of Arif Hussain as a secretary (1 page)
6 December 2011Termination of appointment of Arif Hussain as a secretary (1 page)
9 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
29 June 2011Secretary's details changed for Arif Hussain on 1 July 2010 (1 page)
29 June 2011Secretary's details changed for Arif Hussain on 1 July 2010 (1 page)
29 June 2011Director's details changed for Zafar Iqbal on 1 July 2010 (2 pages)
29 June 2011Director's details changed for Zafar Iqbal on 1 July 2010 (2 pages)
29 June 2011Secretary's details changed for Arif Hussain on 1 July 2010 (1 page)
29 June 2011Director's details changed for Zafar Iqbal on 1 July 2010 (2 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 August 2010Director's details changed for Zafar Iqbal on 27 June 2010 (2 pages)
11 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Zafar Iqbal on 27 June 2010 (2 pages)
11 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 September 2009Return made up to 27/06/09; full list of members (3 pages)
16 September 2009Return made up to 27/06/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 November 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 October 2008Return made up to 27/06/08; full list of members (3 pages)
24 October 2008Return made up to 27/06/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 July 2007Return made up to 27/06/07; full list of members (3 pages)
6 July 2007Secretary's particulars changed (1 page)
6 July 2007Return made up to 27/06/07; full list of members (3 pages)
6 July 2007Secretary's particulars changed (1 page)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 January 2007Total exemption full accounts made up to 31 July 2004 (10 pages)
26 January 2007Total exemption full accounts made up to 31 July 2004 (10 pages)
14 August 2006Return made up to 27/06/06; full list of members (2 pages)
14 August 2006Return made up to 27/06/06; full list of members (2 pages)
22 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
22 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
21 July 2004Return made up to 27/06/04; full list of members (6 pages)
21 July 2004Return made up to 27/06/04; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
3 December 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
3 December 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
3 July 2003Return made up to 27/06/03; full list of members (6 pages)
3 July 2003Return made up to 27/06/03; full list of members (6 pages)
11 July 2002Return made up to 27/06/02; full list of members (6 pages)
11 July 2002Return made up to 27/06/02; full list of members (6 pages)
18 April 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
18 April 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
4 July 2001Return made up to 27/06/01; full list of members (6 pages)
4 July 2001Return made up to 27/06/01; full list of members (6 pages)
24 May 2001Full accounts made up to 31 July 2000 (10 pages)
24 May 2001Full accounts made up to 31 July 2000 (10 pages)
31 October 2000Full accounts made up to 31 July 1999 (10 pages)
31 October 2000Full accounts made up to 31 July 1999 (10 pages)
19 July 2000Return made up to 27/06/00; full list of members (6 pages)
19 July 2000Return made up to 27/06/00; full list of members (6 pages)
14 July 1999Return made up to 27/06/99; no change of members (4 pages)
14 July 1999Return made up to 27/06/99; no change of members (4 pages)
30 April 1999Full accounts made up to 31 July 1998 (8 pages)
30 April 1999Full accounts made up to 31 July 1998 (8 pages)
8 October 1998Return made up to 27/06/98; full list of members (6 pages)
8 October 1998Return made up to 27/06/98; full list of members (6 pages)
25 August 1998Ad 28/06/97--------- £ si 100@1 (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Registered office changed on 25/08/98 from: maple house 47 ealing road wembley middlesex HA0 4BA (1 page)
25 August 1998Registered office changed on 25/08/98 from: maple house 47 ealing road wembley middlesex HA0 4BA (1 page)
25 August 1998New secretary appointed (2 pages)
25 August 1998Ad 28/06/97--------- £ si 100@1 (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Secretary resigned (1 page)
27 June 1997Incorporation (12 pages)
27 June 1997Incorporation (12 pages)