Company NameKFG Restaurants Limited
DirectorFadwa Al Homaizi
Company StatusLiquidation
Company Number06358999
CategoryPrivate Limited Company
Incorporation Date3 September 2007(16 years, 7 months ago)
Previous NameKFG Holdings UK Limited

Business Activity

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

Directors

Director NameMadam Fadwa Al Homaizi
Date of BirthOctober 1957 (Born 66 years ago)
NationalityKuwaiti
StatusCurrent
Appointed11 December 2009(2 years, 3 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Directorships
Country of ResidenceKuwait
Correspondence Address3 Field Court
London
WC1R 5EF
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed03 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameMunir Ibrahim Munir Zeine
Date of BirthAugust 1953 (Born 70 years ago)
NationalityJordanian
StatusResigned
Appointed11 July 2008(10 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2009)
RoleCompany Director
Correspondence Address17 Salwa Street
Block 4
25604
Kuwait
Director NameSaleh Al Homaizi
Date of BirthJune 1961 (Born 62 years ago)
NationalityKuwaiti
StatusResigned
Appointed11 July 2008(10 months, 1 week after company formation)
Appointment Duration9 years, 9 months (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressHouse 63 47,Block 4
Skuwaukh
Kuwait
Secretary NameCosta Peridakis
NationalityBritish
StatusResigned
Appointed23 January 2009(1 year, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 December 2009)
RoleCompany Director
Correspondence Address10 Denning Close
London
NW8 9BJ
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed03 September 2007(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameHextalls Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 January 2009(1 year, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 December 2009)
Correspondence Address28 Leman Street
London
E1 8ER

Contact

Websitekfg.eu.com

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

999 at £1Kfg Holdings LTD
99.90%
Ordinary
1 at £1Kfg Holdings LTD
0.10%
Ordinary A

Financials

Year2014
Turnover£1,000
Gross Profit-£227,000
Net Worth-£1,706,000
Cash£83,000
Current Liabilities£404,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 September 2021 (2 years, 7 months ago)
Next Return Due17 September 2022 (overdue)

Charges

16 September 2008Delivered on: 23 September 2008
Satisfied on: 30 May 2012
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.
Fully Satisfied

Filing History

6 March 2023Liquidators' statement of receipts and payments to 22 December 2022 (15 pages)
13 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2022Declaration of solvency (5 pages)
8 January 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-23
(1 page)
8 January 2022Registered office address changed from 2 Stone Buildings Lincoln's Inn London WC2A 3th England to 3 Field Court London WC1R 5EF on 8 January 2022 (2 pages)
8 January 2022Appointment of a voluntary liquidator (3 pages)
7 January 2022Statement of capital following an allotment of shares on 22 December 2021
  • GBP 1,001
(3 pages)
11 October 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
22 October 2020Full accounts made up to 31 December 2019 (22 pages)
13 October 2020Registered office address changed from 100-102 High Street Ruislip Middlesex HA4 8LS England to 2 Stone Buildings Lincoln's Inn London WC2A 3th on 13 October 2020 (1 page)
7 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (21 pages)
4 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
19 February 2019Registered office address changed from 3 Willen Field Road London NW10 7BQ to 100-102 High Street Ruislip Middlesex HA4 8LS on 19 February 2019 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (20 pages)
8 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
21 June 2018Memorandum and Articles of Association (5 pages)
24 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 April 2018Termination of appointment of Saleh Al Homaizi as a director on 13 April 2018 (1 page)
25 October 2017Full accounts made up to 31 December 2016 (20 pages)
25 October 2017Full accounts made up to 31 December 2016 (20 pages)
9 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
23 November 2016Full accounts made up to 31 December 2015 (20 pages)
23 November 2016Full accounts made up to 31 December 2015 (20 pages)
7 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
15 January 2016Auditor's resignation (1 page)
15 January 2016Auditor's resignation (1 page)
14 January 2016Auditor's resignation (1 page)
14 January 2016Auditor's resignation (1 page)
29 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(5 pages)
29 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(5 pages)
29 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(5 pages)
11 August 2015Registered office address changed from 3rd Floor City College 55 East Road London N1 6AH to 3 Willen Field Road London NW10 7BQ on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 3rd Floor City College 55 East Road London N1 6AH to 3 Willen Field Road London NW10 7BQ on 11 August 2015 (1 page)
6 May 2015Full accounts made up to 31 December 2014 (19 pages)
6 May 2015Full accounts made up to 31 December 2014 (19 pages)
16 December 2014Full accounts made up to 31 December 2013 (21 pages)
16 December 2014Full accounts made up to 31 December 2013 (21 pages)
6 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(5 pages)
6 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(5 pages)
6 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(5 pages)
20 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(5 pages)
20 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(5 pages)
20 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(5 pages)
28 June 2013Full accounts made up to 31 December 2012 (22 pages)
28 June 2013Full accounts made up to 31 December 2012 (22 pages)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013Compulsory strike-off action has been discontinued (1 page)
28 January 2013Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Full accounts made up to 31 December 2011 (33 pages)
3 October 2012Full accounts made up to 31 December 2011 (33 pages)
2 October 2012Registered office address changed from 33 Charlotte Street Westminster London W1T 1RR on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 33 Charlotte Street Westminster London W1T 1RR on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 33 Charlotte Street Westminster London W1T 1RR on 2 October 2012 (1 page)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 September 2011Full accounts made up to 31 December 2010 (27 pages)
30 September 2011Full accounts made up to 31 December 2010 (27 pages)
9 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (14 pages)
9 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (14 pages)
9 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (14 pages)
15 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 1,000
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 1,000
(4 pages)
15 November 2010Statement of capital following an allotment of shares on 9 November 2010
  • GBP 1,000
(4 pages)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
28 September 2010Full accounts made up to 31 December 2009 (20 pages)
21 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
21 September 2010Appointment of Mrs Fadwa Al Homaizi as a director (2 pages)
21 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
21 September 2010Appointment of Mrs Fadwa Al Homaizi as a director (2 pages)
22 March 2010Termination of appointment of Munir Zeine as a director (1 page)
22 March 2010Termination of appointment of Munir Zeine as a director (1 page)
18 March 2010Termination of appointment of Costa Peridakis as a secretary (1 page)
18 March 2010Termination of appointment of Costa Peridakis as a secretary (1 page)
18 March 2010Termination of appointment of Hextalls Company Secretarial Services Limited as a secretary (1 page)
18 March 2010Termination of appointment of Hextalls Company Secretarial Services Limited as a secretary (1 page)
16 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
6 August 2009Registered office changed on 06/08/2009 from 28 leman street london E1 8ER (1 page)
6 August 2009Registered office changed on 06/08/2009 from 28 leman street london E1 8ER (1 page)
6 July 2009Full accounts made up to 31 December 2008 (20 pages)
6 July 2009Full accounts made up to 31 December 2008 (20 pages)
29 January 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
29 January 2009Secretary appointed hextalls company secretarial services LIMITED (2 pages)
29 January 2009Secretary appointed hextalls company secretarial services LIMITED (2 pages)
29 January 2009Secretary appointed costa peridakis (2 pages)
29 January 2009Secretary appointed costa peridakis (2 pages)
29 January 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
12 November 2008Registered office changed on 12/11/2008 from 6 kensington church street london W8 4EP (1 page)
12 November 2008Return made up to 03/09/08; full list of members (5 pages)
12 November 2008Return made up to 03/09/08; full list of members (5 pages)
12 November 2008Registered office changed on 12/11/2008 from 6 kensington church street london W8 4EP (1 page)
23 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 July 2008Director appointed saleh al homaizi (2 pages)
30 July 2008Director appointed saleh al homaizi (2 pages)
25 July 2008Appointment terminated director business information research & reporting LTD (1 page)
25 July 2008Registered office changed on 25/07/2008 from crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
25 July 2008Director appointed munir ibrahim munir zeine (2 pages)
25 July 2008Director appointed munir ibrahim munir zeine (2 pages)
25 July 2008Appointment terminated secretary irene harrison (1 page)
25 July 2008Appointment terminated secretary irene harrison (1 page)
25 July 2008Registered office changed on 25/07/2008 from crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
25 July 2008Appointment terminated director business information research & reporting LTD (1 page)
12 July 2008Company name changed kfg holdings uk LIMITED\certificate issued on 15/07/08 (2 pages)
12 July 2008Company name changed kfg holdings uk LIMITED\certificate issued on 15/07/08 (2 pages)
3 September 2007Incorporation (14 pages)
3 September 2007Incorporation (14 pages)