Company Name1st Rate Investment (UK) Limited
DirectorsZafar Abbasi and Iqbal Suleman
Company StatusActive
Company Number05280362
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 5 months ago)
Previous NameSoul Foods Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Zafar Abbasi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(11 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 7-8 Conduit Street
London
W1S 2XF
Director NameMr Iqbal Suleman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(12 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 7-8 Conduit Street
London
W1S 2XF
Director NameAly Hassanali Moleaina Janmohamed
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address64 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2EH
Secretary NameMrs Samirah Janmohamed
NationalityBritish
StatusResigned
Appointed08 November 2004(same day as company formation)
RoleSecretary
Correspondence Address64 Wolsey Road
Northwood
Middlesex
HA6 2EH
Director NameMr Bakhtiyar Sadigli
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(9 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 7-8 Conduit Street
London
W1S 2XF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitekfc.co.uk
Telephone020 30036373
Telephone regionLondon

Location

Registered AddressSuite 201 Churchill House 120 Bunns Lane
London
NW7 2AS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

9.2k at £0.011st Rate Investment (Uk) LTD
91.66%
Ordinary
834 at £0.01Kleinwort Benson (Guernsey) Trustees LTD
8.34%
Ordinary

Financials

Year2014
Turnover£22,132,133
Gross Profit£11,881,759
Net Worth-£2,249,211
Cash£1,688,384
Current Liabilities£8,990,725

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

18 December 2020Delivered on: 18 December 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
8 April 2005Delivered on: 21 April 2005
Satisfied on: 9 September 2008
Persons entitled: Peter Anthony Farrington (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
8 April 2005Delivered on: 15 April 2005
Satisfied on: 21 December 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

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.
Fully Satisfied

Filing History

26 September 2023Group of companies' accounts made up to 25 December 2022 (29 pages)
31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
26 October 2022Confirmation statement made on 12 October 2022 with updates (4 pages)
20 October 2022Registered office address changed from First Floor 7-8 Conduit Street London W1S 2XF to Suite 201 Churchill House 120 Bunns Lane London NW7 2AS on 20 October 2022 (1 page)
20 October 2022Director's details changed for Mr Iqbal Suleman on 20 October 2022 (2 pages)
20 October 2022Director's details changed for Mr Zafar Abbasi on 20 October 2022 (2 pages)
29 March 2022Group of companies' accounts made up to 26 December 2021 (27 pages)
16 December 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
15 December 2021Group of companies' accounts made up to 27 December 2020 (28 pages)
3 November 2021Amended group of companies' accounts made up to 29 December 2019 (26 pages)
25 October 2021Satisfaction of charge 052803620003 in full (1 page)
23 July 2021Notification of Anar Ziya Mammadov as a person with significant control on 23 July 2021 (2 pages)
23 July 2021Withdrawal of a person with significant control statement on 23 July 2021 (2 pages)
25 May 2021Group of companies' accounts made up to 29 December 2019 (27 pages)
5 February 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
18 December 2020Registration of charge 052803620003, created on 18 December 2020 (15 pages)
19 May 2020Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
13 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
5 September 2019Group of companies' accounts made up to 25 November 2018 (24 pages)
29 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
5 September 2018Group of companies' accounts made up to 26 November 2017 (24 pages)
28 March 2018Amended group of companies' accounts made up to 27 November 2016 (26 pages)
25 January 2018Total exemption small company accounts made up to 27 November 2016 (5 pages)
30 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
14 February 2017Appointment of Mr Iqbal Suleman as a director on 1 January 2017 (2 pages)
2 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
28 November 2016Group of companies' accounts made up to 30 November 2015 (25 pages)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016Appointment of Mr Zafar Abbasi as a director on 16 February 2016 (2 pages)
16 February 2016Appointment of Mr Zafar Abbasi as a director on 16 February 2016 (2 pages)
15 January 2016Termination of appointment of Bakhtiyar Sadigli as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Bakhtiyar Sadigli as a director on 15 January 2016 (1 page)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(3 pages)
8 September 2015Group of companies' accounts made up to 30 November 2014 (25 pages)
8 September 2015Group of companies' accounts made up to 30 November 2014 (25 pages)
17 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
6 September 2014Group of companies' accounts made up to 30 November 2013 (28 pages)
6 September 2014Group of companies' accounts made up to 30 November 2013 (28 pages)
15 January 2014Director's details changed for Mr Bakhtiyar Hilal Oglu Sadigli on 1 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Bakhtiyar Hilal Oglu Sadigli on 1 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Bakhtiyar Hilal Oglu Sadigli on 1 January 2014 (2 pages)
21 December 2013Satisfaction of charge 1 in full (4 pages)
21 December 2013Satisfaction of charge 1 in full (4 pages)
10 December 2013Annual return made up to 8 November 2013 with a full list of shareholders (5 pages)
10 December 2013Annual return made up to 8 November 2013 with a full list of shareholders (5 pages)
10 December 2013Annual return made up to 8 November 2013 with a full list of shareholders (5 pages)
27 November 2013Company name changed soul foods LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
(2 pages)
27 November 2013Change of name notice (2 pages)
27 November 2013Change of name notice (2 pages)
27 November 2013Company name changed soul foods LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
(2 pages)
26 November 2013Appointment of Mr Bakhtiyar Hilal Oglu Sadigli as a director (2 pages)
26 November 2013Appointment of Mr Bakhtiyar Hilal Oglu Sadigli as a director (2 pages)
22 November 2013Registered office address changed from 64 Wolsey Road Moor Park Northwood Middlesex HA6 2EH on 22 November 2013 (1 page)
22 November 2013Termination of appointment of Samirah Janmohamed as a secretary (1 page)
22 November 2013Termination of appointment of Samirah Janmohamed as a secretary (1 page)
22 November 2013Termination of appointment of Aly Janmohamed as a director (1 page)
22 November 2013Registered office address changed from 64 Wolsey Road Moor Park Northwood Middlesex HA6 2EH on 22 November 2013 (1 page)
22 November 2013Termination of appointment of Aly Janmohamed as a director (1 page)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2013Statement of capital on 12 November 2013
  • GBP 100
(5 pages)
19 November 2013Statement of capital on 12 November 2013
  • GBP 100
(5 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 November 2013Sub-division of shares on 12 November 2013 (5 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
19 November 2013Sub-division of shares on 12 November 2013 (5 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 August 2013Group of companies' accounts made up to 30 November 2012 (28 pages)
20 August 2013Group of companies' accounts made up to 30 November 2012 (28 pages)
10 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
13 June 2012Group of companies' accounts made up to 30 November 2011 (25 pages)
13 June 2012Group of companies' accounts made up to 30 November 2011 (25 pages)
28 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
31 August 2011Group of companies' accounts made up to 30 November 2010 (25 pages)
31 August 2011Group of companies' accounts made up to 30 November 2010 (25 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
6 July 2010Group of companies' accounts made up to 30 November 2009 (25 pages)
6 July 2010Group of companies' accounts made up to 30 November 2009 (25 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
11 September 2009Group of companies' accounts made up to 30 November 2008 (25 pages)
11 September 2009Group of companies' accounts made up to 30 November 2008 (25 pages)
21 January 2009Return made up to 08/11/08; full list of members (3 pages)
21 January 2009Director's change of particulars / aly janmohamed / 21/01/2009 (1 page)
21 January 2009Return made up to 08/11/08; full list of members (3 pages)
21 January 2009Director's change of particulars / aly janmohamed / 21/01/2009 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 August 2008Group of companies' accounts made up to 30 November 2007 (27 pages)
29 August 2008Group of companies' accounts made up to 30 November 2007 (27 pages)
13 March 2008Return made up to 08/11/07; no change of members (6 pages)
13 March 2008Return made up to 08/11/07; no change of members (6 pages)
14 August 2007Group of companies' accounts made up to 30 November 2006 (27 pages)
14 August 2007Group of companies' accounts made up to 30 November 2006 (27 pages)
17 November 2006Return made up to 08/11/06; full list of members (6 pages)
17 November 2006Return made up to 08/11/06; full list of members (6 pages)
16 June 2006Group of companies' accounts made up to 30 November 2005 (22 pages)
16 June 2006Group of companies' accounts made up to 30 November 2005 (22 pages)
25 November 2005Return made up to 08/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 November 2005Return made up to 08/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 2005Registered office changed on 11/11/05 from: 141 king street great yarmouth norfolk NR30 2PQ (1 page)
11 November 2005Registered office changed on 11/11/05 from: 141 king street great yarmouth norfolk NR30 2PQ (1 page)
25 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
25 April 2005Ad 25/02/05--------- £ si 98@1=98 £ ic 2500002/2500100 (2 pages)
25 April 2005Ad 25/02/05--------- £ si 98@1=98 £ ic 2500002/2500100 (2 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 April 2005Ad 08/04/05--------- £ si 2500000@1=2500000 £ ic 2/2500002 (2 pages)
25 April 2005Ad 08/04/05--------- £ si 2500000@1=2500000 £ ic 2/2500002 (2 pages)
25 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
21 April 2005Particulars of mortgage/charge (7 pages)
21 April 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (11 pages)
15 April 2005Particulars of mortgage/charge (11 pages)
19 November 2004Registered office changed on 19/11/04 from: 144 valley road rickmansworth hertfordshire WD3 4BP (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
19 November 2004Registered office changed on 19/11/04 from: 144 valley road rickmansworth hertfordshire WD3 4BP (1 page)
19 November 2004New secretary appointed (2 pages)
19 November 2004New secretary appointed (2 pages)
16 November 2004Nc inc already adjusted 08/11/04 (2 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004Registered office changed on 16/11/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Nc inc already adjusted 08/11/04 (2 pages)
16 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2004Director resigned (1 page)
16 November 2004Registered office changed on 16/11/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 November 2004Incorporation (16 pages)
8 November 2004Incorporation (16 pages)