Company NameKashmir Halal Foods Limited
DirectorsMohammed Imran Javaid and Zieshan Mohammed Javaid
Company StatusActive
Company Number03423128
CategoryPrivate Limited Company
Incorporation Date21 August 1997(26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Mohammed Imran Javaid
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(6 years after company formation)
Appointment Duration20 years, 8 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Sackville Gardens
Ilford
Essex
IG1 3LH
Director NameMr Zieshan Mohammed Javaid
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2009(11 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Sackville Gardens
Ilford
Essex
IG1 3LH
Secretary NameMr Zieshan Mohammed Javaid
NationalityBritish
StatusCurrent
Appointed01 August 2009(11 years, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Sackville Gardens
Ilford
Essex
IG1 3LH
Director NameMr Asghar Rashid
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address116 Katherine Road
London
E6 1EN
Director NameMohammed Rashid
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleSales Executive
Correspondence Address116 Katherine Road
East Ham
London
E6 1EN
Director NameMr Javaid Iqbal Rashid
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address28 Sackville Gardens
Ilford
Essex
IG1 3LH
Secretary NameMr Asghar Rashid
NationalityBritish
StatusResigned
Appointed21 August 1997(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address116 Katherine Road
London
E6 1EN
Secretary NameRukhsana Parveen Rashid
NationalityBritish
StatusResigned
Appointed31 July 2002(4 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 July 2009)
RoleHousewife
Correspondence Address28 Sackville Gardens
Ilford
Essex
IG1 3LH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekashmirhalalfoods.com

Location

Registered AddressUnit 1a 30 Thames Road
Barking
Essex
IG11 0HZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

120 at £1Mohammad Imran Javaid
40.00%
Ordinary
120 at £1Zieshan Mohammed Javaid
40.00%
Ordinary
30 at £1Javaid Iqbal Rashid
10.00%
Ordinary
30 at £1Rukhsana Rashid
10.00%
Ordinary

Financials

Year2014
Net Worth£153,041
Cash£82,585
Current Liabilities£341,477

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Charges

22 June 2021Delivered on: 24 June 2021
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
25 September 2008Delivered on: 2 October 2008
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 December 1997Delivered on: 30 December 1997
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: 1A malvern road,east ham,l/b of newham.
Outstanding
6 August 2007Delivered on: 16 August 2007
Satisfied on: 11 October 2008
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.
Fully Satisfied

Filing History

6 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
8 June 2016Accounts for a small company made up to 31 August 2015 (6 pages)
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 300
(7 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 300
(7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 300
(7 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 December 2012Registered office address changed from 28 Sackville Gardens Ilford Essex IG1 3LH on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 28 Sackville Gardens Ilford Essex IG1 3LH on 5 December 2012 (1 page)
25 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (7 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
4 July 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
23 August 2010Register(s) moved to registered inspection location (1 page)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
21 August 2010Director's details changed for Mohammed Imran Javaid on 21 August 2010 (2 pages)
21 August 2010Director's details changed for Mr Zieshan Mohammed Javaid on 21 August 2010 (2 pages)
21 August 2010Register inspection address has been changed (1 page)
1 July 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
30 August 2009Return made up to 21/08/09; full list of members (4 pages)
11 August 2009Appointment terminated secretary rukhsana rashid (1 page)
11 August 2009Secretary appointed mr zieshan mohammed javaid (1 page)
11 August 2009Director appointed mr zieshan mohammed javaid (1 page)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 November 2008Return made up to 21/08/08; full list of members (4 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
20 September 2007Return made up to 21/08/07; no change of members (7 pages)
16 August 2007Particulars of mortgage/charge (9 pages)
19 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 September 2006Return made up to 21/08/06; full list of members
  • 363(287) ‐ Registered office changed on 01/09/06
(7 pages)
30 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
14 September 2005Return made up to 21/08/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 September 2004Return made up to 21/08/04; full list of members (7 pages)
2 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
30 September 2003New director appointed (2 pages)
21 September 2003Return made up to 21/08/03; full list of members (6 pages)
3 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
30 October 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 October 2002New secretary appointed (2 pages)
4 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
3 September 2001Return made up to 21/08/01; full list of members (6 pages)
20 July 2001Full accounts made up to 31 August 2000 (13 pages)
5 September 2000Return made up to 21/08/00; full list of members (6 pages)
8 August 2000Full accounts made up to 31 August 1999 (13 pages)
13 June 2000Full accounts made up to 31 August 1998 (10 pages)
10 February 2000Director resigned (1 page)
16 September 1999Return made up to 21/08/99; no change of members (4 pages)
13 November 1998Return made up to 21/08/98; full list of members (6 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
3 September 1997New secretary appointed;new director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
21 August 1997Incorporation (20 pages)