Company NameKb Restaurants Limited
DirectorKadri Bellaqa
Company StatusLiquidation
Company Number04861369
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)
Previous NameBattersea Bun Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kadri Bellaqa
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2003(same day as company formation)
RoleCatering
Country of ResidenceEngland
Correspondence Address39 Hendon Lane
Finchley Central
London
N3 1RY
Secretary NameMagdalena Wojciechowska
NationalityBritish
StatusCurrent
Appointed10 January 2005(1 year, 5 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Correspondence Address39 Hendon Lane
London
N3 1RY
Secretary NameMithat Ibrahimi
NationalityBritish
StatusResigned
Appointed08 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address49 Sherbourne House
Abbots Manor
London
SW1V 4LB

Location

Registered AddressHunter House
109 Snakes Lane
Woodford Green
Essex
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1Mr Kadri Bellaqa
70.00%
Ordinary
30 at £1Mr Bedri Bellaqa
30.00%
Ordinary

Financials

Year2014
Net Worth£69,853
Cash£1,669
Current Liabilities£44,599

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

30 September 2003Delivered on: 16 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 battersea bridge road, london SW11 3AG, by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance from time to time affecting the property or the assets.
Outstanding
30 September 2003Delivered on: 3 October 2003
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 November 2023Micro company accounts made up to 30 November 2022 (5 pages)
11 November 2023Compulsory strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
7 September 2023Cessation of Bedri Bellaqa as a person with significant control on 8 August 2016 (1 page)
2 September 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
31 August 2021Unaudited abridged accounts made up to 30 November 2020 (10 pages)
25 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
30 November 2020Unaudited abridged accounts made up to 30 November 2019 (10 pages)
22 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
11 December 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
3 October 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
10 October 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
30 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
31 May 2018Previous accounting period extended from 31 August 2017 to 30 November 2017 (1 page)
21 November 2017Compulsory strike-off action has been discontinued (1 page)
21 November 2017Compulsory strike-off action has been discontinued (1 page)
19 November 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
29 October 2017Registered office address changed from 39 Hendon Lane Finchley Central London N3 1RY England to 70 Battersea Bridge Road London SW11 3AG on 29 October 2017 (1 page)
29 October 2017Registered office address changed from 39 Hendon Lane Finchley Central London N3 1RY England to 70 Battersea Bridge Road London SW11 3AG on 29 October 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
18 October 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
13 June 2016Secretary's details changed for Magdalena Wojciechowska on 12 June 2016 (1 page)
13 June 2016Secretary's details changed for Magdalena Wojciechowska on 12 June 2016 (1 page)
12 June 2016Director's details changed for Mr Kadri Bellaqa on 12 June 2016 (2 pages)
12 June 2016Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley Central London N3 1RY on 12 June 2016 (1 page)
12 June 2016Director's details changed for Mr Kadri Bellaqa on 12 June 2016 (2 pages)
12 June 2016Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley Central London N3 1RY on 12 June 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
2 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
10 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
30 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(4 pages)
8 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 October 2012Secretary's details changed for Magdalena Wojciechowska on 2 September 2012 (2 pages)
22 October 2012Director's details changed for Mr Kadri Bellaqa on 1 September 2012 (2 pages)
22 October 2012Director's details changed for Mr Kadri Bellaqa on 1 September 2012 (2 pages)
22 October 2012Secretary's details changed for Magdalena Wojciechowska on 2 September 2012 (2 pages)
22 October 2012Secretary's details changed for Magdalena Wojciechowska on 1 September 2012 (2 pages)
22 October 2012Secretary's details changed for Magdalena Wojciechowska on 2 September 2012 (2 pages)
22 October 2012Director's details changed for Mr Kadri Bellaqa on 1 September 2012 (2 pages)
22 October 2012Secretary's details changed for Magdalena Wojciechowska on 1 September 2012 (2 pages)
22 October 2012Secretary's details changed for Magdalena Wojciechowska on 1 September 2012 (2 pages)
19 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
22 December 2011Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (16 pages)
22 December 2011Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (16 pages)
22 December 2011Second filing of AR01 previously delivered to Companies House made up to 1 August 2011 (16 pages)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 December 2011Secretary's details changed for Magdalena Wojciechowska on 13 December 2011 (2 pages)
14 December 2011Secretary's details changed for Magdalena Wojciechowska on 13 December 2011 (2 pages)
27 September 2011Annual return made up to 1 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/12/2011
(4 pages)
27 September 2011Annual return made up to 1 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/12/2011
(4 pages)
27 September 2011Annual return made up to 1 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/12/2011
(4 pages)
7 May 2011Director's details changed for Mr Kadri Bellaqa on 17 March 2011 (2 pages)
7 May 2011Director's details changed for Mr Kadri Bellaqa on 17 March 2011 (2 pages)
11 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
17 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
5 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 1 August 2009 with a full list of shareholders (3 pages)
28 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 December 2008Return made up to 01/08/08; full list of members (3 pages)
9 December 2008Return made up to 01/08/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 October 2007Return made up to 01/08/07; full list of members (2 pages)
10 October 2007Return made up to 01/08/07; full list of members (2 pages)
19 June 2007Registered office changed on 19/06/07 from: 39 hendon lane, finchley, N3 1RY (1 page)
19 June 2007Registered office changed on 19/06/07 from: 39 hendon lane, finchley, N3 1RY (1 page)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
6 October 2006Return made up to 08/08/06; full list of members (6 pages)
6 October 2006Return made up to 08/08/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
4 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
14 November 2005Return made up to 08/08/05; full list of members (6 pages)
14 November 2005Return made up to 08/08/05; full list of members (6 pages)
20 January 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
20 January 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
30 September 2004Return made up to 08/08/04; full list of members (6 pages)
30 September 2004Return made up to 08/08/04; full list of members (6 pages)
23 January 2004Company name changed battersea bun LIMITED\certificate issued on 23/01/04 (2 pages)
23 January 2004Company name changed battersea bun LIMITED\certificate issued on 23/01/04 (2 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
8 August 2003Incorporation (12 pages)
8 August 2003Incorporation (12 pages)