Company NameMehfil Foods Limited
DirectorArun Handa
Company StatusActive
Company Number05428040
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)
Previous NamesReviance Limited and Iccon Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Arun Handa
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed18 April 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 The Green
Southall
Middx
UB2 4AR
Secretary NameMr Arun Handa
StatusCurrent
Appointed05 August 2010(5 years, 3 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence Address45 The Green
Southall
Middlesex
UB2 4AR
Secretary NameArun Handa
NationalityIndian
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleManaging Director
Correspondence Address32 St Margarets Road
Ruislip
Middlesex
HA4 7NU
Secretary NameRapinder Sangha
NationalityBritish
StatusResigned
Appointed03 May 2005(2 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 05 August 2010)
RoleCompany Director
Correspondence Address5 Glenwood Road
Hounslow
Middlesex
TW3 1SW
Director NameMrs Prem Handa
Date of BirthApril 1944 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2011(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 The Green
Southall
Middlesex
UB2 4AR
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Contact

Websitemehfil.co.uk
Telephone020 86068811
Telephone regionLondon

Location

Registered Address45 The Green
Southall
Middlesex
UB2 4AR
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

600 at £1Arun Handa
60.00%
Ordinary
200 at £1Kabeer Handa
20.00%
Ordinary
100 at £1Bhim Sen Handa
10.00%
Ordinary
100 at £1Prem Handa
10.00%
Ordinary

Financials

Year2014
Net Worth£11,632
Cash£48,594
Current Liabilities£274,921

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

23 May 2013Delivered on: 24 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
26 May 2023Unaudited abridged accounts made up to 31 March 2022 (13 pages)
12 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
10 May 2022Unaudited abridged accounts made up to 31 March 2021 (13 pages)
14 April 2022Compulsory strike-off action has been discontinued (1 page)
13 April 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
22 March 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
13 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
22 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
15 January 2020Unaudited abridged accounts made up to 31 March 2019 (10 pages)
30 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
3 June 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
8 May 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1,000
(4 pages)
30 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1,000
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(3 pages)
11 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(3 pages)
16 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(3 pages)
23 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 May 2013Registration of charge 054280400001 (27 pages)
24 May 2013Registration of charge 054280400001 (27 pages)
30 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 May 2012Termination of appointment of Prem Handa as a director (1 page)
24 May 2012Termination of appointment of Prem Handa as a director (1 page)
16 May 2012Appointment of Mrs Prem Handa as a director (2 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
16 May 2012Appointment of Mrs Prem Handa as a director (2 pages)
16 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
5 October 2011Company name changed iccon LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2011Company name changed iccon LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
  • NM01 ‐ Change of name by resolution
(3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
25 August 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
11 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011Compulsory strike-off action has been discontinued (1 page)
4 January 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Termination of appointment of Rapinder Sangha as a secretary (1 page)
5 August 2010Appointment of Mr Arun Handa as a secretary (1 page)
5 August 2010Termination of appointment of Rapinder Sangha as a secretary (1 page)
5 August 2010Appointment of Mr Arun Handa as a secretary (1 page)
6 July 2010Director's details changed for Arun Handa on 17 April 2010 (2 pages)
6 July 2010Director's details changed for Arun Handa on 17 April 2010 (2 pages)
6 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 18 April 2009 with a full list of shareholders (3 pages)
10 November 2009Annual return made up to 18 April 2009 with a full list of shareholders (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Annual return made up to 18 April 2008 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 18 April 2008 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 18 April 2007 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 18 April 2007 with a full list of shareholders (3 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 June 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2006Return made up to 18/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
20 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: 14-18 city road cardiff CF24 3DL (1 page)
17 May 2005Company name changed reviance LIMITED\certificate issued on 17/05/05 (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Company name changed reviance LIMITED\certificate issued on 17/05/05 (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: 14-18 city road cardiff CF24 3DL (1 page)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
18 April 2005Incorporation (12 pages)
18 April 2005Incorporation (12 pages)