Stirling Way
Borehamwood
Hertfordshire
WD6 2BW
Director Name | Mr Kishore Jukhoop |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Mauritian |
Status | Current |
Appointed | 01 October 2018(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 201 Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Niral Narendra Patel |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 126-134 Third Floor Baker Street London W1U 6UE |
Director Name | Mrs Sonal Niral Patel |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(same day as company formation) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 126-134 Third Floor Baker Street London W1U 6UE |
Director Name | Mr Viresh Patel |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126-134 Third Floor Baker Street London W1U 6UE |
Director Name | Mr Bhavish Patel |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 May 2018) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 126-134 Third Floor Baker Street London W1U 6UE |
Director Name | Mr Kunal Mahesh Patel |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2017(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126-134 Third Floor Baker Street London W1U 6UE |
Director Name | Mrs Sonal Niral Patel |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(7 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 21 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126-134 Third Floor Baker Street London W1U 6UE |
Website | www.kmpgroup.co.uk/franchise.html |
---|
Registered Address | Suite 201 Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
33 at £1 | Kunal Patel 33.33% Ordinary |
---|---|
33 at £1 | Niral Patel 33.33% Ordinary |
33 at £1 | Viresh Patel 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,169,827 |
Gross Profit | £4,682,322 |
Net Worth | -£2,351,722 |
Cash | £1,243,536 |
Current Liabilities | £2,059,143 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
5 February 2015 | Delivered on: 5 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
19 November 2012 | Delivered on: 29 November 2012 Persons entitled: James Kelly Classification: Rent deposit deed Secured details: £7,125.00 due or to become due from the company to the chargee. Particulars: All the tenants' interest in the account and the deposit. Outstanding |
19 November 2012 | Delivered on: 22 November 2012 Persons entitled: Dausa Developments Sa Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £7,500. Outstanding |
7 November 2012 | Delivered on: 14 November 2012 Persons entitled: Lambert Pressland Limited Classification: Rent deposit deed Secured details: £20,188.00 due or to become due. Particulars: Rent deposit. Outstanding |
21 November 2011 | Delivered on: 24 November 2011 Persons entitled: Pizza Hut (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account and its balance see image for full details. Outstanding |
21 November 2011 | Delivered on: 24 November 2011 Persons entitled: Pizza Hut (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account and its balance see image for full details. Outstanding |
21 November 2011 | Delivered on: 24 November 2011 Persons entitled: Pizza Hut (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account and its balance see image for full details. Outstanding |
21 November 2011 | Delivered on: 10 December 2011 Satisfied on: 24 July 2015 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
11 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
15 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
3 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
14 December 2020 | Change of details for Zaf Holdings Limited as a person with significant control on 8 October 2020 (2 pages) |
14 December 2020 | Director's details changed for Mr Kishore Jukhoop on 8 October 2020 (2 pages) |
14 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
13 October 2020 | Company name changed jj & teams LIMITED\certificate issued on 13/10/20
|
13 October 2020 | Full accounts made up to 31 December 2019 (23 pages) |
9 October 2020 | Registered office address changed from Regus Cardinal Point Park Road Rickmansworth WD3 1RE England to Suite 201 Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 9 October 2020 (1 page) |
9 October 2020 | Company name changed kmp taste LIMITED\certificate issued on 09/10/20
|
9 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
14 November 2019 | Amended full accounts made up to 31 December 2018 (27 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
22 October 2018 | Appointment of Mr Kishore Jukhoop as a director on 1 October 2018 (2 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
14 June 2018 | Auditor's resignation (1 page) |
14 June 2018 | Notification of Zaf Holdings Limited as a person with significant control on 21 May 2018 (2 pages) |
14 June 2018 | Cessation of Kunal Patel as a person with significant control on 21 May 2018 (1 page) |
14 June 2018 | Cessation of Niral Patel as a person with significant control on 21 May 2018 (1 page) |
14 June 2018 | Cessation of Viresh Patel as a person with significant control on 21 May 2018 (1 page) |
1 June 2018 | Appointment of Mr Arif Abdul Jivraj as a director on 21 May 2018 (2 pages) |
1 June 2018 | Termination of appointment of Kunal Mahesh Patel as a director on 21 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Niral Narendra Patel as a director on 21 May 2018 (1 page) |
1 June 2018 | Registered office address changed from C/O Butler & Co. Llp 126-134 Third Floor Baker Street London W1U 6UE to Regus Cardinal Point Park Road Rickmansworth WD3 1RE on 1 June 2018 (1 page) |
1 June 2018 | Termination of appointment of Viresh Patel as a director on 21 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Bhavish Patel as a director on 21 May 2018 (1 page) |
1 June 2018 | Termination of appointment of Sonal Patel as a director on 21 May 2018 (1 page) |
10 April 2018 | Statement of capital following an allotment of shares on 2 December 2010
|
6 April 2018 | Satisfaction of charge 7 in full (1 page) |
7 March 2018 | Previous accounting period extended from 28 November 2017 to 31 December 2017 (1 page) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
16 February 2018 | Appointment of Mr Kunal Mahesh Patel as a director on 2 January 2017 (2 pages) |
17 January 2018 | Termination of appointment of Sonal Niral Patel as a director on 17 January 2018 (1 page) |
17 January 2018 | Appointment of Mrs Sonal Patel as a director on 17 January 2018 (2 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
21 November 2017 | Notification of Niral Patel as a person with significant control on 21 November 2016 (2 pages) |
21 November 2017 | Notification of Niral Patel as a person with significant control on 21 November 2016 (2 pages) |
21 November 2017 | Notification of Kunal Patel as a person with significant control on 21 November 2016 (2 pages) |
21 November 2017 | Notification of Kunal Patel as a person with significant control on 21 November 2016 (2 pages) |
25 August 2017 | Full accounts made up to 4 December 2016 (18 pages) |
25 August 2017 | Full accounts made up to 4 December 2016 (18 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
6 September 2016 | Full accounts made up to 29 November 2015 (18 pages) |
6 September 2016 | Full accounts made up to 29 November 2015 (18 pages) |
20 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
24 July 2015 | Satisfaction of charge 4 in full (4 pages) |
24 July 2015 | Satisfaction of charge 4 in full (4 pages) |
8 July 2015 | Full accounts made up to 30 November 2014 (20 pages) |
8 July 2015 | Full accounts made up to 30 November 2014 (20 pages) |
22 April 2015 | Appointment of Mr Bhavish Patel as a director on 21 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Bhavish Patel as a director on 21 April 2015 (2 pages) |
5 February 2015 | Registration of charge 074579280008, created on 5 February 2015 (23 pages) |
5 February 2015 | Registration of charge 074579280008, created on 5 February 2015 (23 pages) |
5 February 2015 | Registration of charge 074579280008, created on 5 February 2015 (23 pages) |
11 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
22 July 2014 | Full accounts made up to 1 December 2013 (19 pages) |
22 July 2014 | Full accounts made up to 1 December 2013 (19 pages) |
22 July 2014 | Full accounts made up to 1 December 2013 (19 pages) |
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
31 May 2013 | Full accounts made up to 2 December 2012 (19 pages) |
31 May 2013 | Full accounts made up to 2 December 2012 (19 pages) |
31 May 2013 | Full accounts made up to 2 December 2012 (19 pages) |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 October 2012 | Full accounts made up to 4 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 4 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 4 December 2011 (17 pages) |
29 February 2012 | Previous accounting period shortened from 31 December 2011 to 28 November 2011 (3 pages) |
29 February 2012 | Previous accounting period shortened from 31 December 2011 to 28 November 2011 (3 pages) |
12 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 September 2011 | Appointment of Mr Viresh Patel as a director (2 pages) |
22 September 2011 | Appointment of Mr Viresh Patel as a director (2 pages) |
17 May 2011 | Registered office address changed from Walmar House 288-292 Regent Street London London W1B 3AL United Kingdom on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from Walmar House 288-292 Regent Street London London W1B 3AL United Kingdom on 17 May 2011 (1 page) |
14 December 2010 | Appointment of Mr Niral Narendra Patel as a director (2 pages) |
14 December 2010 | Appointment of Mr Niral Narendra Patel as a director (2 pages) |
14 December 2010 | Appointment of Mrs Sonal Niral Patel as a director (2 pages) |
14 December 2010 | Appointment of Mrs Sonal Niral Patel as a director (2 pages) |
6 December 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
6 December 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
2 December 2010 | Incorporation
|
2 December 2010 | Incorporation
|
2 December 2010 | Incorporation
|