Company number 02034313
Status Active
Incorporation Date 4 July 1986
Company Type Private Limited Company
Address 11B, HIGH STREET,, COLCHESTER,, ESSEX., CO1 1DA
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
GBP 1,000
; Satisfaction of charge 12 in full; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of KAYKEM FAST FOODS LIMITED are www.kaykemfastfoods.co.uk, and www.kaykem-fast-foods.co.uk. The predicted number of employees is 60 to 70. The company’s age is thirty-nine years and eight months. Kaykem Fast Foods Limited is a Private Limited Company.
The company registration number is 02034313. Kaykem Fast Foods Limited has been working since 04 July 1986.
The present status of the company is Active. The registered address of Kaykem Fast Foods Limited is 11b High Street Colchester Essex Co1 1da. The company`s financial liabilities are £962.52k. It is £602.18k against last year. The cash in hand is £579.62k. It is £174.08k against last year. And the total assets are £1873.42k, which is £469.73k against last year. AHMET, Bilkay is a Secretary of the company. AHMET, Bilkay is a Director of the company. AHMET, Cengiz Kemal is a Director of the company. AHMET, Kemal is a Director of the company. The company operates in "Other food services".
kaykem fast foods Key Finiance
LIABILITIES
£962.52k
+167%
CASH
£579.62k
+42%
TOTAL ASSETS
£1873.42k
+33%
All Financial Figures
Current Directors
KAYKEM FAST FOODS LIMITED Events
13 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
14 Apr 2016
Satisfaction of charge 12 in full
13 Apr 2016
Total exemption small company accounts made up to 31 August 2015
27 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
29 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 74 more events
23 Feb 1987
Particulars of mortgage/charge
14 Aug 1986
Registered office changed on 14/08/86 from: 84 stamford hill london N16 6XS
14 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
04 Jul 1986
Incorporation
04 Jul 1986
Certificate of Incorporation
2 December 2004
Legal charge
Delivered: 15 December 2004
Status: Satisfied
on 14 April 2016
Persons entitled: National Westminster Bank PLC
Description: 9 11 & 13 crouch street and 2 church walk colchester essex…
5 November 2003
Legal charge
Delivered: 14 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54 high street brentwood essex. By way of fixed charge the…
12 December 2002
Legal charge
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11B high street colchester essex. By way of fixed charge…
2 July 2001
Legal mortgage
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37-41 high street southend on sea essex.
19 July 2000
Legal mortgage
Delivered: 22 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H freeport braintree designer outlet village chapel hill…
9 June 1995
Legal mortgage
Delivered: 24 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 copdock mill interchange, ipswich, suffolk otherwise…
24 November 1994
Mortgage debenture
Delivered: 5 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 November 1994
Charge over credit balances
Delivered: 2 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £120,000 together with interest accrued now or…
26 March 1991
Legal mortgage
Delivered: 2 April 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 northgate street colchester essex t/nex 373274 and/or…
19 June 1989
Legal mortgage
Delivered: 27 June 1989
Status: Satisfied
on 26 May 1993
Persons entitled: National Westminster Bank PLC
Description: L/H la pizza restaurant st runwald street colchester essex…
9 February 1987
Legal mortgage
Delivered: 23 February 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 11B high street colchester essex and/or…