Company NameFast Foods Ldn Ltd
DirectorDany Al-Hachache
Company StatusActive - Proposal to Strike off
Company Number07891312
CategoryPrivate Limited Company
Incorporation Date23 December 2011(12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Dany Al-Hachache
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 296 Kenton Road
Harrow
HA3 8DD
Director NameMagdalena Sierak
Date of BirthApril 1981 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed23 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address416 Hook Road
Chessington
Surrey
KT9 1NA

Location

Registered AddressAlpha House
296 Kenton Road
Harrow
HA3 8DD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Dany Al-hachache
100.00%
Ordinary

Financials

Year2014
Net Worth-£691
Current Liabilities£24,109

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 January 2023 (1 year, 2 months ago)
Next Return Due14 February 2024 (overdue)

Filing History

16 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 October 2020 (3 pages)
17 December 2020Registered office address changed from Alpha House 646C Kingsbury Road London NW9 9HN to Alpha House 296 Kenton Road Harrow HA3 8DD on 17 December 2020 (1 page)
14 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
10 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
16 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
28 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 December 2013Appointment of Mr Dany Al-Hachache as a director (2 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(2 pages)
19 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(2 pages)
19 December 2013Appointment of Mr Dany Al-Hachache as a director (2 pages)
10 December 2013Appointment of Mr Dany Al-Hachache as a director (2 pages)
10 December 2013Appointment of Mr Dany Al-Hachache as a director (2 pages)
3 December 2013Termination of appointment of Magdalena Sierak as a director (1 page)
3 December 2013Termination of appointment of Magdalena Sierak as a director (1 page)
3 December 2013Registered office address changed from 1-3 Central Parade Redhill Surrey RH1 1LY United Kingdom on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 1-3 Central Parade Redhill Surrey RH1 1LY United Kingdom on 3 December 2013 (1 page)
3 December 2013Registered office address changed from 1-3 Central Parade Redhill Surrey RH1 1LY United Kingdom on 3 December 2013 (1 page)
19 July 2013Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 July 2013Previous accounting period shortened from 31 December 2012 to 31 October 2012 (1 page)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
23 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)