Company NameWorld Gourmet Restaurants Limited
DirectorsTayub Mushtaq and Kashif Raza Akram
Company StatusActive
Company Number07106419
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Tayub Mushtaq
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2011(1 year, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House Victoria Avenue
Bishopsgate
London
EC2M 4NS
Director NameMr Kashif Raza Akram
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(5 years after company formation)
Appointment Duration9 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLongcroft House Victoria Avenue
Bishopsgate
London
EC2M 4NS
Director NameAfnan Bashir
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Hollybush Hill
London
E11 1PX
Director NameMr Faisal Haque
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Vicarage Road
Surrey
CR0 4JS
Director NameMr Horun Meah
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(2 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bath Terrace
London
SE1 6QE
Director NameMr George William Groves
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2015)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2-8 Longcroft House
Victoria Avenue
London
EC2M 4NS
Secretary NameKashif Akram
StatusResigned
Appointed01 January 2016(6 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2021)
RoleCompany Director
Correspondence AddressWrap It Up Longcroft House
Victoria Avenue Bishopsgate
London
EC2M 4NS

Contact

Websitewww.wrapitup.co.uk/
Email address[email protected]
Telephone020 32061351
Telephone regionLondon

Location

Registered AddressLongcroft House Victoria Avenue
Bishopsgate
London
EC2M 4NS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2012
Net Worth£377,571
Cash£10,780
Current Liabilities£9,210

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2023 (1 year ago)
Next Return Due22 March 2024 (overdue)

Charges

14 November 2014Delivered on: 3 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property at arch number 11 abbey road stratford title number EGL235415, leasehold property at arch number 12 abbey road stratford title number EGL235418 and leasehold property at arch number 13 abbey road stratford title number EGL235419.
Outstanding
14 November 2014Delivered on: 3 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property at units 6 and 7 abbey trading point canning road stratford london title number EGL259450 and freehold property at units 9 and 10 abbey trading point canning road stratford london title number EGL241823.
Outstanding
30 June 2014Delivered on: 1 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 February 2021Confirmation statement made on 26 January 2021 with updates (12 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
2 December 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 53,141
(4 pages)
29 November 2019Confirmation statement made on 18 November 2019 with no updates (17 pages)
26 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-company business 01/11/2019
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
7 June 2019Resolutions
  • RES13 ‐ Increased the authorised shares 10/05/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 May 2019Confirmation statement made on 5 May 2019 with updates (20 pages)
17 May 2019Secretary's details changed for Kashif Raza Akram on 17 May 2019 (1 page)
22 May 2018Confirmation statement made on 5 May 2018 with updates (19 pages)
19 February 2018Unaudited abridged accounts made up to 31 December 2017 (13 pages)
10 August 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
10 August 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
8 June 2017Director's details changed for Mr Tayub Mushtaq on 1 June 2017 (2 pages)
8 June 2017Director's details changed for Mr Tayub Mushtaq on 1 June 2017 (2 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2017Confirmation statement made on 4 April 2017 with updates (20 pages)
18 May 2017Confirmation statement made on 4 April 2017 with updates (20 pages)
15 March 2016Appointment of Kashif Raza Akram as a secretary on 1 January 2016 (3 pages)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 41,435,907
(32 pages)
15 March 2016Appointment of Kashif Raza Akram as a secretary on 1 January 2016 (3 pages)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 41,435,907
(32 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 December 2015Registered office address changed from C/O Wrap It Up! Unit 6 & 7 Abbey Trading Point Canning Road London E15 3NW England to C/O Wrap It Up! Longcroft House Victoria Avenue Bishopsgate London EC2M 4NS on 3 December 2015 (1 page)
3 December 2015Registered office address changed from C/O Wrap It Up! Unit 6 & 7 Abbey Trading Point Canning Road London E15 3NW England to C/O Wrap It Up! Longcroft House Victoria Avenue Bishopsgate London EC2M 4NS on 3 December 2015 (1 page)
27 November 2015Termination of appointment of George William Groves as a director on 30 June 2015 (1 page)
27 November 2015Termination of appointment of George William Groves as a director on 30 June 2015 (1 page)
27 November 2015Registered office address changed from C/O Wrap It Up 2-8 Longcroft House Victoria Avenue London EC2M 4NS to C/O Wrap It Up! Unit 6 & 7 Abbey Trading Point Canning Road London E15 3NW on 27 November 2015 (1 page)
27 November 2015Registered office address changed from C/O Wrap It Up 2-8 Longcroft House Victoria Avenue London EC2M 4NS to C/O Wrap It Up! Unit 6 & 7 Abbey Trading Point Canning Road London E15 3NW on 27 November 2015 (1 page)
4 September 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 41,435,907
(3 pages)
4 September 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 41,435,907
(3 pages)
4 September 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 41,435,907
(3 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 35,446
(12 pages)
8 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 35,446
(12 pages)
8 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 35,446
(12 pages)
26 January 2015Appointment of Mr Kashif Raza Akram as a director on 1 January 2015 (2 pages)
26 January 2015Appointment of Mr Kashif Raza Akram as a director on 1 January 2015 (2 pages)
3 December 2014Registration of charge 071064190002, created on 14 November 2014 (8 pages)
3 December 2014Registration of charge 071064190003, created on 14 November 2014 (8 pages)
3 December 2014Registration of charge 071064190003, created on 14 November 2014 (8 pages)
3 December 2014Registration of charge 071064190002, created on 14 November 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 July 2014Registration of charge 071064190001 (26 pages)
1 July 2014Registration of charge 071064190001 (26 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 34,821
(12 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 34,821
(12 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 34,821
(12 pages)
12 February 2014Director's details changed for Mr Tayub Mushtaq on 1 October 2012 (2 pages)
12 February 2014Director's details changed for Mr Tayub Mushtaq on 1 October 2012 (2 pages)
12 February 2014Director's details changed for Mr Horun Meah on 1 October 2012 (2 pages)
12 February 2014Register(s) moved to registered office address (1 page)
12 February 2014Director's details changed for Mr Tayub Mushtaq on 1 October 2012 (2 pages)
12 February 2014Director's details changed for Mr Horun Meah on 1 October 2012 (2 pages)
12 February 2014Register(s) moved to registered office address (1 page)
12 February 2014Director's details changed for Mr Horun Meah on 1 October 2012 (2 pages)
12 November 2013Registered office address changed from 71 Matilda House St. Katharines Way London E1W 1LG on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 71 Matilda House St. Katharines Way London E1W 1LG on 12 November 2013 (1 page)
5 August 2013Appointment of Mr George William Groves as a director (2 pages)
5 August 2013Appointment of Mr George William Groves as a director (2 pages)
3 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 24,466
(3 pages)
3 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 24,466
(3 pages)
3 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 24,466
(3 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (9 pages)
7 January 2013Register inspection address has been changed (1 page)
7 January 2013Register(s) moved to registered inspection location (1 page)
7 January 2013Register(s) moved to registered inspection location (1 page)
7 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (9 pages)
7 January 2013Register inspection address has been changed (1 page)
4 January 2013Termination of appointment of Faisal Haque as a director (1 page)
4 January 2013Termination of appointment of Afnan Bashir as a director (1 page)
4 January 2013Termination of appointment of Faisal Haque as a director (1 page)
4 January 2013Termination of appointment of Afnan Bashir as a director (1 page)
5 December 2012Appointment of Mr Horun Meah as a director (3 pages)
5 December 2012Appointment of Mr Horun Meah as a director (3 pages)
12 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Amended accounts made up to 31 December 2010 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Amended accounts made up to 31 December 2010 (5 pages)
1 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
1 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 August 2011Annual return made up to 16 December 2010 with a full list of shareholders (14 pages)
4 August 2011Annual return made up to 16 December 2010 with a full list of shareholders (14 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Registered office address changed from Unit Lg2 Universal House 88-94 Wentworth Street London E1 7SA on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from Unit Lg2 Universal House 88-94 Wentworth Street London E1 7SA on 15 June 2011 (2 pages)
9 June 2011Appointment of Mr Tayub Mushtaq as a director (3 pages)
9 June 2011Appointment of Mr Tayub Mushtaq as a director (3 pages)
6 May 2011Registered office address changed from Unit 1G2 Universal House 88-94 Wentworth Street London E1 7SA England on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from Unit 1G2 Universal House 88-94 Wentworth Street London E1 7SA England on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from Unit 1G2 Universal House 88-94 Wentworth Street London E1 7SA England on 6 May 2011 (2 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)