Harrow On The Hill
Middlesex
HA1 3XJ
Director Name | Mr Amirali Hassanali Moledina Janmohamed |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2005(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashneal Gardens Harrow On The Hill Middlesex HA1 3XJ |
Secretary Name | Mr Alim Amirali Janmohamed |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2005(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Bsc Economics & Business |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashneal Gardens Harrow On The Hill Middlesex HA1 3XJ |
Director Name | Rebecca Jane Hunter |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 24 Blackheath Grove London SE3 0DH |
Secretary Name | Ernitia Eileen Thomason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 355 High Street Hayes Middlesex UB3 5DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kfc.co.uk |
---|---|
Telephone | 020 30036373 |
Telephone region | London |
Registered Address | Jubilee House 7-9 The Oaks Ruislip Middlesex HA4 7LF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
80 at £1 | Amirali Hassanali Moledina Janmohamed 80.00% Ordinary |
---|---|
20 at £1 | Alim Amirali Janmohamed 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £40,851,528 |
Gross Profit | £27,438,840 |
Net Worth | £886,500 |
Cash | £2,152,059 |
Current Liabilities | £9,848,774 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
1 December 2017 | Delivered 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 2011 | Delivered 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 |
16 October 2020 | Group of companies' accounts made up to 31 October 2019 (29 pages) |
---|---|
27 July 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
4 July 2019 | Confirmation statement made on 24 May 2019 with no updates (2 pages) |
9 May 2019 | Group of companies' accounts made up to 31 October 2018 (28 pages) |
22 June 2018 | Confirmation statement made on 24 May 2018 with no updates (2 pages) |
1 May 2018 | Group of companies' accounts made up to 31 October 2017 (27 pages) |
12 December 2017 | Registration of charge 044467350002, created on 1 December 2017 (88 pages) |
12 December 2017 | Registration of charge 044467350002, created on 1 December 2017 (88 pages) |
21 July 2017 | Notification of Alim Amirali Janmohamed as a person with significant control on 6 April 2016 (4 pages) |
21 July 2017 | Notification of Alim Amirali Janmohamed as a person with significant control on 6 April 2016 (4 pages) |
21 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
21 July 2017 | Notification of Amirali Hassanali Moledina Janmohamed as a person with significant control on 6 April 2016 (4 pages) |
21 July 2017 | Notification of Amirali Hassanali Moledina Janmohamed as a person with significant control on 6 April 2016 (4 pages) |
17 June 2017 | Group of companies' accounts made up to 31 October 2016 (26 pages) |
17 June 2017 | Group of companies' accounts made up to 31 October 2016 (26 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
10 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 May 2016 | Group of companies' accounts made up to 31 October 2015 (24 pages) |
9 May 2016 | Group of companies' accounts made up to 31 October 2015 (24 pages) |
24 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
14 May 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
14 May 2015 | Group of companies' accounts made up to 31 October 2014 (24 pages) |
3 July 2014 | Group of companies' accounts made up to 31 October 2013 (23 pages) |
3 July 2014 | Group of companies' accounts made up to 31 October 2013 (23 pages) |
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
12 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (14 pages) |
12 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (14 pages) |
12 April 2013 | Group of companies' accounts made up to 31 October 2012 (22 pages) |
12 April 2013 | Group of companies' accounts made up to 31 October 2012 (22 pages) |
6 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (15 pages) |
6 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (15 pages) |
3 May 2012 | Group of companies' accounts made up to 31 October 2011 (23 pages) |
3 May 2012 | Group of companies' accounts made up to 31 October 2011 (23 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 July 2011 | Group of companies' accounts made up to 31 October 2010 (23 pages) |
5 July 2011 | Group of companies' accounts made up to 31 October 2010 (23 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (14 pages) |
2 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (14 pages) |
5 August 2010 | Group of companies' accounts made up to 31 October 2009 (23 pages) |
5 August 2010 | Group of companies' accounts made up to 31 October 2009 (23 pages) |
2 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (14 pages) |
2 August 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (14 pages) |
26 August 2009 | Return made up to 24/05/09; full list of members (10 pages) |
26 August 2009 | Director and secretary's change of particulars / alim janmohamed / 22/06/2005 (1 page) |
26 August 2009 | Director and secretary's change of particulars / alim janmohamed / 22/06/2005 (1 page) |
26 August 2009 | Return made up to 24/05/09; full list of members (10 pages) |
24 August 2009 | Group of companies' accounts made up to 31 October 2008 (22 pages) |
24 August 2009 | Group of companies' accounts made up to 31 October 2008 (22 pages) |
21 August 2008 | Full accounts made up to 31 October 2007 (10 pages) |
21 August 2008 | Full accounts made up to 31 October 2007 (10 pages) |
6 August 2008 | Return made up to 24/05/08; full list of members (7 pages) |
6 August 2008 | Return made up to 24/05/08; full list of members (7 pages) |
4 September 2007 | Full accounts made up to 31 October 2006 (10 pages) |
4 September 2007 | Full accounts made up to 31 October 2006 (10 pages) |
19 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
19 June 2007 | Return made up to 24/05/07; full list of members (7 pages) |
7 August 2006 | Return made up to 24/05/06; full list of members (7 pages) |
7 August 2006 | Return made up to 24/05/06; full list of members (7 pages) |
2 March 2006 | Statement of affairs (6 pages) |
2 March 2006 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: minerva house 5 montague close london SE1 9BB (1 page) |
2 March 2006 | Ad 15/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2006 | Ad 15/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2006 | Statement of affairs (6 pages) |
2 March 2006 | Accounting reference date extended from 31/05/06 to 31/10/06 (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: minerva house 5 montague close london SE1 9BB (1 page) |
1 November 2005 | New secretary appointed;new director appointed (3 pages) |
1 November 2005 | New secretary appointed;new director appointed (3 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New director appointed (3 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
27 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
27 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
30 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
30 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
14 July 2003 | Return made up to 24/05/03; full list of members (6 pages) |
14 July 2003 | Return made up to 24/05/03; full list of members (6 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: arden house, arden road ealing london W13 8RP (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: arden house, arden road ealing london W13 8RP (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
27 August 2002 | New secretary appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
24 May 2002 | Incorporation (20 pages) |
24 May 2002 | Incorporation (20 pages) |