Company NameDemipower (2017) Ltd
DirectorsAlim Amirali Janmohamed and Amirali Hassanali Moledina Janmohamed
Company StatusActive
Company Number10692963
CategoryPrivate Limited Company
Incorporation Date27 March 2017(7 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Alim Amirali Janmohamed
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(8 months, 1 week after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Director NameMr Amirali Hassanali Moledina Janmohamed
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(8 months, 1 week after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Secretary NameAlim Amirali Janmohamed
StatusCurrent
Appointed04 December 2017(8 months, 1 week after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Director NameMr Christopher Alexander Drew
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(same day as company formation)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOrion Gate Guildford Road
Woking
Surrey
GU22 7NJ
Director NameChristopher Robert Holmes
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrion Gate Guildford Road
Woking
GU22 7NJ
Director NameSarah Nelson-Smith
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrion Gate Guildford Road
Woking
Surrey
GU22 7NJ

Location

Registered AddressJubilee House 7-9
The Oaks
Ruislip
Middlesex
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 March 2024 (4 weeks ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

11 February 2021Delivered on: 18 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as. Unit 2, 127 queen street, cardiff. Hm land registry title number(s) CYM763902.
Outstanding
18 December 2019Delivered on: 18 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as. Drive through restaurant, roaring meg retail park south, monkswood way, stevenage. Hm land registry title number(s) HD579318.
Outstanding
29 November 2019Delivered on: 29 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as. Land lying to the north west of ffordd cynore, fforestfach, swansea. Hm land registry title number(s) CYM747534.
Outstanding
19 February 2019Delivered on: 20 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the leasehold property known as. 53 friars walk shopping centre, usk plaza, newport. Hm land registry title number(s) CYM745427.
Outstanding
29 October 2018Delivered on: 29 October 2018
Persons entitled: Hsbc Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: The land and buildings at white lion retail park, boscombe road, dunstable having title number BD318080, and the land and buildings at unit 6 cobham services J9 & J10 M25, cobham having title number SY850250. For further details please refer to the instrument.
Outstanding
4 December 2017Delivered on: 12 December 2017
Persons entitled: Hsbc Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: The land and buildings at parc pensarn, SA31 2NG registered with title number CYM652252 and the other properties listed in the schedule of the instrument.
Outstanding
4 December 2017Delivered on: 12 December 2017
Persons entitled: Hsbc Bank PLC (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

19 May 2023Full accounts made up to 31 October 2022 (31 pages)
3 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
30 March 2023Confirmation statement made on 7 November 2022 with no updates (3 pages)
6 May 2022Full accounts made up to 31 October 2021 (29 pages)
30 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
28 July 2021Full accounts made up to 31 October 2020 (25 pages)
3 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
18 February 2021Registration of charge 106929630007, created on 11 February 2021 (6 pages)
16 October 2020Full accounts made up to 31 October 2019 (25 pages)
27 July 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
18 December 2019Registration of charge 106929630006, created on 18 December 2019 (7 pages)
29 November 2019Registration of charge 106929630005, created on 29 November 2019 (7 pages)
13 May 2019Confirmation statement made on 26 March 2019 with no updates (2 pages)
8 May 2019Full accounts made up to 31 October 2018 (23 pages)
20 February 2019Registration of charge 106929630004, created on 19 February 2019 (6 pages)
29 October 2018Registration of charge 106929630003, created on 29 October 2018 (24 pages)
14 September 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
19 June 2018Previous accounting period shortened from 31 March 2018 to 31 October 2017 (3 pages)
7 June 2018Confirmation statement made on 26 March 2018 with no updates (2 pages)
10 January 2018Registered office address changed from Orion Gate Guildford Road Woking Surrey GU22 7NJ United Kingdom to Jubilee House 7-9 the Oaks Ruislip Middlesex HA4 7LF on 10 January 2018 (1 page)
10 January 2018Registered office address changed from Orion Gate Guildford Road Woking Surrey GU22 7NJ United Kingdom to Jubilee House 7-9 the Oaks Ruislip Middlesex HA4 7LF on 10 January 2018 (1 page)
9 January 2018Cessation of Kentucky Fried Chicken (Great Britain) Limited as a person with significant control on 4 December 2017 (1 page)
9 January 2018Termination of appointment of Christopher Alexander Drew as a director on 4 December 2017 (1 page)
9 January 2018Termination of appointment of Sarah Nelson-Smith as a director on 4 December 2017 (1 page)
9 January 2018Appointment of Alim Amirali Janmohamed as a secretary on 4 December 2017 (2 pages)
9 January 2018Appointment of Mr Amirali Hassanali Moledina Janmohamed as a director on 4 December 2017 (2 pages)
9 January 2018Termination of appointment of Christopher Alexander Drew as a director on 4 December 2017 (1 page)
9 January 2018Appointment of Alim Amirali Janmohamed as a secretary on 4 December 2017 (2 pages)
9 January 2018Termination of appointment of Christopher Robert Holmes as a director on 4 December 2017 (1 page)
9 January 2018Cessation of Kentucky Fried Chicken (Great Britain) Limited as a person with significant control on 4 December 2017 (1 page)
9 January 2018Notification of New Demipower Limited as a person with significant control on 4 December 2017 (2 pages)
9 January 2018Termination of appointment of Sarah Nelson-Smith as a director on 4 December 2017 (1 page)
9 January 2018Appointment of Mr Amirali Hassanali Moledina Janmohamed as a director on 4 December 2017 (2 pages)
9 January 2018Appointment of Mr Alim Amirali Janmohamed as a director on 4 December 2017 (2 pages)
9 January 2018Termination of appointment of Christopher Robert Holmes as a director on 4 December 2017 (1 page)
9 January 2018Appointment of Mr Alim Amirali Janmohamed as a director on 4 December 2017 (2 pages)
9 January 2018Notification of New Demipower Limited as a person with significant control on 4 December 2017 (2 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 December 2017Registration of charge 106929630002, created on 4 December 2017 (27 pages)
12 December 2017Registration of charge 106929630001, created on 4 December 2017 (11 pages)
12 December 2017Registration of charge 106929630002, created on 4 December 2017 (27 pages)
12 December 2017Registration of charge 106929630001, created on 4 December 2017 (11 pages)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 1
(33 pages)
27 March 2017Incorporation
Statement of capital on 2017-03-27
  • GBP 1
(33 pages)