Company NameFlaming Fast Delivery Limited
DirectorsUsman Ghani and Ramona Gabriela Mazilu
Company StatusActive
Company Number10288526
CategoryPrivate Limited Company
Incorporation Date20 July 2016(7 years, 9 months ago)
Previous NameFlammy Grill Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Usman Ghani
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2021(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4YJ
Director NameMiss Ramona Gabriela Mazilu
Date of BirthJuly 2000 (Born 23 years ago)
NationalityRomanian
StatusCurrent
Appointed20 May 2023(6 years, 10 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Fydell Street 23 Fydell Street
Boston
PE21 8LG
Director NameMr Mustafa Yildirim
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address74 Cauldwell Hall Road
Ipswich
IP4 4QE
Director NameMr Nazmi Berisha
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(2 years after company formation)
Appointment Duration3 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Military Road
Colchester
CO1 2AA
Director NameAndrei Zahariea
Date of BirthNovember 1984 (Born 39 years ago)
NationalityRomanian
StatusResigned
Appointed01 November 2018(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bond Street
Chelmsford
CM1 1GD
Director NameMr Behnam Rahmani
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2020(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 January 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Bond Street
Chelmsford
CM1 1GD
Director NameMr John Hunt
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2020(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 3, Hall Farm Dereham Road
Unit 3, Hall Farm Hingham
Norwich
NR9 4PX

Location

Registered Address8 Devonshire Square
London
EC2M 4YJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 May 2022 (1 year, 10 months ago)
Next Accounts Due21 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End29 May

Returns

Latest Return4 November 2023 (5 months, 2 weeks ago)
Next Return Due18 November 2024 (7 months from now)

Filing History

25 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
(3 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (3 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (3 pages)
29 May 2020Cessation of Nazmi Berisha as a person with significant control on 1 November 2018 (1 page)
29 May 2020Appointment of Andrei Zahariea as a director on 1 November 2018 (2 pages)
29 May 2020Notification of Andrei Zahariea as a person with significant control on 1 November 2018 (2 pages)
29 May 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
29 May 2020Registered office address changed from 3 Military Road Colchester CO1 2AA England to 1 Bond Street Chelmsford CM1 1GD on 29 May 2020 (1 page)
29 May 2020Termination of appointment of Nazmi Berisha as a director on 1 November 2018 (1 page)
29 May 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
30 March 2020Previous accounting period shortened from 30 June 2019 to 31 May 2019 (1 page)
28 June 2019Registered office address changed from Efficientax Ltd Mitre House 2 Bond Street Ipswich IP4 1JE England to 3 Military Road Colchester CO1 2AA on 28 June 2019 (1 page)
28 June 2019Appointment of Mr Nazmi Berisha as a director on 1 August 2018 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
28 June 2019Cessation of Mustafa Yildirim as a person with significant control on 1 August 2017 (1 page)
28 June 2019Notification of Nazmi Berisha as a person with significant control on 1 August 2017 (2 pages)
28 June 2019Termination of appointment of Mustafa Yildirim as a director on 1 August 2017 (1 page)
28 May 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
29 April 2019Previous accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
11 September 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
13 April 2018Accounts for a dormant company made up to 31 July 2017 (6 pages)
22 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 100
(27 pages)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 100
(27 pages)