Company NameNew Demipower Limited
DirectorsAlim Amirali Janmohamed and Amirali Hassanali Moledina Janmohamed
Company StatusActive
Company Number04446735
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alim Amirali Janmohamed
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(3 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleBsc Economics & Business
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Director NameMr Amirali Hassanali Moledina Janmohamed
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(3 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Secretary NameMr Alim Amirali Janmohamed
NationalityBritish
StatusCurrent
Appointed22 June 2005(3 years, 1 month after company formation)
Appointment Duration18 years, 10 months
RoleBsc Economics & Business
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Director NameRebecca Jane Hunter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleChartered Secretary
Correspondence Address24 Blackheath Grove
London
SE3 0DH
Secretary NameErnitia Eileen Thomason
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address355 High Street
Hayes
Middlesex
UB3 5DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekfc.co.uk
Telephone020 30036373
Telephone regionLondon

Location

Registered AddressJubilee House
7-9 The Oaks
Ruislip
Middlesex
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1Amirali Hassanali Moledina Janmohamed
80.00%
Ordinary
20 at £1Alim Amirali Janmohamed
20.00%
Ordinary

Financials

Year2014
Turnover£40,851,528
Gross Profit£27,438,840
Net Worth£886,500
Cash£2,152,059
Current Liabilities£9,848,774

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 October

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

1 December 2017Delivered on: 12 December 2017
Persons entitled: Hsbc Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
26 September 2011Delivered on: 27 September 2011
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 October 2020Group of companies' accounts made up to 31 October 2019 (29 pages)
27 July 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 24 May 2019 with no updates (2 pages)
9 May 2019Group of companies' accounts made up to 31 October 2018 (28 pages)
22 June 2018Confirmation statement made on 24 May 2018 with no updates (2 pages)
1 May 2018Group of companies' accounts made up to 31 October 2017 (27 pages)
12 December 2017Registration of charge 044467350002, created on 1 December 2017 (88 pages)
12 December 2017Registration of charge 044467350002, created on 1 December 2017 (88 pages)
21 July 2017Notification of Alim Amirali Janmohamed as a person with significant control on 6 April 2016 (4 pages)
21 July 2017Notification of Alim Amirali Janmohamed as a person with significant control on 6 April 2016 (4 pages)
21 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
21 July 2017Notification of Amirali Hassanali Moledina Janmohamed as a person with significant control on 6 April 2016 (4 pages)
21 July 2017Notification of Amirali Hassanali Moledina Janmohamed as a person with significant control on 6 April 2016 (4 pages)
17 June 2017Group of companies' accounts made up to 31 October 2016 (26 pages)
17 June 2017Group of companies' accounts made up to 31 October 2016 (26 pages)
13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
10 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(15 pages)
10 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(15 pages)
9 May 2016Group of companies' accounts made up to 31 October 2015 (24 pages)
9 May 2016Group of companies' accounts made up to 31 October 2015 (24 pages)
24 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(14 pages)
24 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(14 pages)
14 May 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
14 May 2015Group of companies' accounts made up to 31 October 2014 (24 pages)
3 July 2014Group of companies' accounts made up to 31 October 2013 (23 pages)
3 July 2014Group of companies' accounts made up to 31 October 2013 (23 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(14 pages)
16 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(14 pages)
12 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (14 pages)
12 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (14 pages)
12 April 2013Group of companies' accounts made up to 31 October 2012 (22 pages)
12 April 2013Group of companies' accounts made up to 31 October 2012 (22 pages)
6 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (15 pages)
6 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (15 pages)
3 May 2012Group of companies' accounts made up to 31 October 2011 (23 pages)
3 May 2012Group of companies' accounts made up to 31 October 2011 (23 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2011Group of companies' accounts made up to 31 October 2010 (23 pages)
5 July 2011Group of companies' accounts made up to 31 October 2010 (23 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (14 pages)
2 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (14 pages)
5 August 2010Group of companies' accounts made up to 31 October 2009 (23 pages)
5 August 2010Group of companies' accounts made up to 31 October 2009 (23 pages)
2 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
2 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (14 pages)
26 August 2009Return made up to 24/05/09; full list of members (10 pages)
26 August 2009Director and secretary's change of particulars / alim janmohamed / 22/06/2005 (1 page)
26 August 2009Director and secretary's change of particulars / alim janmohamed / 22/06/2005 (1 page)
26 August 2009Return made up to 24/05/09; full list of members (10 pages)
24 August 2009Group of companies' accounts made up to 31 October 2008 (22 pages)
24 August 2009Group of companies' accounts made up to 31 October 2008 (22 pages)
21 August 2008Full accounts made up to 31 October 2007 (10 pages)
21 August 2008Full accounts made up to 31 October 2007 (10 pages)
6 August 2008Return made up to 24/05/08; full list of members (7 pages)
6 August 2008Return made up to 24/05/08; full list of members (7 pages)
4 September 2007Full accounts made up to 31 October 2006 (10 pages)
4 September 2007Full accounts made up to 31 October 2006 (10 pages)
19 June 2007Return made up to 24/05/07; full list of members (7 pages)
19 June 2007Return made up to 24/05/07; full list of members (7 pages)
7 August 2006Return made up to 24/05/06; full list of members (7 pages)
7 August 2006Return made up to 24/05/06; full list of members (7 pages)
2 March 2006Statement of affairs (6 pages)
2 March 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
2 March 2006Registered office changed on 02/03/06 from: minerva house 5 montague close london SE1 9BB (1 page)
2 March 2006Ad 15/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2006Ad 15/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2006Statement of affairs (6 pages)
2 March 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
2 March 2006Registered office changed on 02/03/06 from: minerva house 5 montague close london SE1 9BB (1 page)
1 November 2005New secretary appointed;new director appointed (3 pages)
1 November 2005New secretary appointed;new director appointed (3 pages)
20 October 2005Director resigned (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (3 pages)
20 October 2005Secretary resigned (1 page)
20 October 2005New director appointed (3 pages)
27 June 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
27 June 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
27 June 2005Return made up to 24/05/05; full list of members (6 pages)
27 June 2005Return made up to 24/05/05; full list of members (6 pages)
30 June 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
30 June 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
30 June 2004Return made up to 24/05/04; full list of members (6 pages)
30 June 2004Return made up to 24/05/04; full list of members (6 pages)
14 July 2003Return made up to 24/05/03; full list of members (6 pages)
14 July 2003Return made up to 24/05/03; full list of members (6 pages)
28 November 2002Registered office changed on 28/11/02 from: arden house, arden road ealing london W13 8RP (1 page)
28 November 2002Registered office changed on 28/11/02 from: arden house, arden road ealing london W13 8RP (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002New secretary appointed (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
24 May 2002Incorporation (20 pages)
24 May 2002Incorporation (20 pages)