Company NameIK14 Restaurants Ltd
DirectorHamid Ali
Company StatusActive
Company Number08865207
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NameMrs Christine Rathi Mouralidarane
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address231a London Road
Mitcham
Surrey
CR4 3NH
Director NameMr Hamid Ali
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Squirrels Mount Park Road
Harrow
Middlesex
HA1 3JU
Director NameMr Jonathan Mouralidarane
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address231a London Road
Mitcham
Surrey
CR4 3NH
Secretary NameMrs Rathi Christine Mouralidarane
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address231a London Road
Mitcham
Surrey
CR4 3NH

Location

Registered Address2nd Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Jonathan Mouralidarane
100.00%
Ordinary

Financials

Year2014
Net Worth-£254,678
Cash£87,404
Current Liabilities£92,055

Accounts

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

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Charges

17 October 2014Delivered on: 29 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

6 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
19 June 2020Unaudited abridged accounts made up to 31 March 2020 (12 pages)
12 February 2020Director's details changed for Mr Jonathan Mouralidarane on 22 January 2020 (2 pages)
12 February 2020Change of details for Mr Jonathan Mouralidarane as a person with significant control on 22 January 2020 (2 pages)
7 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
12 June 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
14 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
9 July 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
16 February 2018Secretary's details changed for Mrs Christine Mouralidarane on 31 March 2016 (1 page)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
12 October 2017Registered office address changed from Airport House Purley Way Croydon CR0 0XZ England to Lancaster Suite 7 Airport House Purley Way Croydon Surrey CR0 0XZ on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Airport House Purley Way Croydon CR0 0XZ England to Lancaster Suite 7 Airport House Purley Way Croydon Surrey CR0 0XZ on 12 October 2017 (1 page)
19 May 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
19 May 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
29 December 2016Unaudited abridged accounts made up to 31 March 2016 (11 pages)
29 December 2016Unaudited abridged accounts made up to 31 March 2016 (11 pages)
14 July 2016Registered office address changed from 100C Airport House Purley Way Croydon Surrey CR0 0XZ England to Airport House Purley Way Croydon CR0 0XZ on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 100C Airport House Purley Way Croydon Surrey CR0 0XZ England to Airport House Purley Way Croydon CR0 0XZ on 14 July 2016 (1 page)
7 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
4 November 2015Registered office address changed from 100C Airport House Business Centre Purley Way Croydon CR0 0XZ England to 100C Airport House Purley Way Croydon Surrey CR0 0XZ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 100C Airport House Business Centre Purley Way Croydon CR0 0XZ England to 100C Airport House Purley Way Croydon Surrey CR0 0XZ on 4 November 2015 (1 page)
4 November 2015Director's details changed for Mr Jonathan Mouralidarane on 28 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Jonathan Mouralidarane on 28 October 2015 (2 pages)
4 November 2015Registered office address changed from 100C Airport House Business Centre Purley Way Croydon CR0 0XZ England to 100C Airport House Purley Way Croydon Surrey CR0 0XZ on 4 November 2015 (1 page)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
16 October 2015Registered office address changed from 231a London Road Mitcham Surrey CR4 3NH to 100C Airport House Business Centre Purley Way Croydon CR0 0XZ on 16 October 2015 (1 page)
16 October 2015Registered office address changed from 231a London Road Mitcham Surrey CR4 3NH to 100C Airport House Business Centre Purley Way Croydon CR0 0XZ on 16 October 2015 (1 page)
20 July 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
20 July 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (3 pages)
15 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(4 pages)
15 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 100
(4 pages)
22 January 2015Director's details changed for Mr Jonathan Mouralidarane on 5 December 2014 (4 pages)
22 January 2015Director's details changed for Mr Jonathan Mouralidarane on 5 December 2014 (4 pages)
22 January 2015Registered office address changed from 231a London Road Mitcham Surrey CR4 3NH England to 231a London Road Mitcham Surrey CR4 3NH on 22 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Jonathan Mouralidarane on 5 December 2014 (4 pages)
22 January 2015Registered office address changed from 231a London Road Mitcham Surrey CR4 3NH England to 231a London Road Mitcham Surrey CR4 3NH on 22 January 2015 (2 pages)
29 October 2014Registration of charge 088652070001, created on 17 October 2014 (23 pages)
29 October 2014Registration of charge 088652070001, created on 17 October 2014 (23 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)