Company NameKazan Restaurants Limited
DirectorLevent Hassan
Company StatusActive
Company Number07462617
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Levent Hassan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2015(5 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93-94 Wilton Road Victoria
London
SW1V 1DW
Director NameMrs Ishil Salih Hassan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Berwin Road
Richmond
Surrey
TW10 5BS
Director NameMr Bilent Hassan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2015(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93-94 Wilton Road Victoria
London
SW1V 1DE

Contact

Websitekazan-restaurant.com
Telephone020 72337100
Telephone regionLondon

Location

Registered Address93-94 Wilton Road
Victoria
London
SW1V 1DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Bilent Hassan
50.00%
Ordinary
50 at £1Levent Hassan
50.00%
Ordinary

Financials

Year2014
Net Worth£38,003
Cash£156,749
Current Liabilities£213,182

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 1 week ago)
Next Return Due21 December 2024 (8 months from now)

Charges

5 February 2014Delivered on: 13 February 2014
Persons entitled: Barclays Bank PLC

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

Filing History

8 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
6 April 2017Director's details changed for Mr Levent Hassan on 6 April 2017 (2 pages)
3 March 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
29 December 2016Unaudited abridged accounts made up to 31 March 2016 (12 pages)
30 June 2016Director's details changed for Mr Bilent Hassan on 29 June 2016 (2 pages)
30 June 2016Director's details changed for Mr Levent Hassan on 29 June 2016 (2 pages)
5 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
30 December 2015Appointment of Mr Bilent Hassan as a director on 29 December 2015 (2 pages)
30 December 2015Appointment of Mr Levent Hassan as a director on 29 December 2015 (2 pages)
30 December 2015Termination of appointment of Ishil Hassan as a director on 29 December 2015 (1 page)
30 December 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
23 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
13 February 2014Registration of charge 074626170001 (18 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 January 2013Registered office address changed from 34 Berwin Road Richmond Surrey TW10 5BS United Kingdom on 2 January 2013 (1 page)
2 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
2 January 2013Registered office address changed from 34 Berwin Road Richmond Surrey TW10 5BS United Kingdom on 2 January 2013 (1 page)
2 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (3 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
8 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
9 March 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)