FAZAL FAST FOODS LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6SE

Company number 01865021
Status Active
Incorporation Date 20 November 1984
Company Type Private Limited Company
Address RUNWAY HOUSE, THE RUNWAY, RUISLIP, MIDDLESEX, ENGLAND, HA4 6SE
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 ; Appointment of Mr Aly Mohamed Esmail as a director on 1 April 2016. The most likely internet sites of FAZAL FAST FOODS LIMITED are www.fazalfastfoods.co.uk, and www.fazal-fast-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. Fazal Fast Foods Limited is a Private Limited Company. The company registration number is 01865021. Fazal Fast Foods Limited has been working since 20 November 1984. The present status of the company is Active. The registered address of Fazal Fast Foods Limited is Runway House The Runway Ruislip Middlesex England Ha4 6se. . ESMAIL, Aly Mohamed is a Secretary of the company. ESMAIL, Sayed Mohamed is a Secretary of the company. ESMAIL, Sushma Bhatia is a Secretary of the company. ESMAIL, Aly Mohamed is a Director of the company. ESMAIL, Sushma Bhatia is a Director of the company. Director ESMAIL, Mohamed Fazal has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
ESMAIL, Aly Mohamed
Appointed Date: 06 February 2008

Secretary
ESMAIL, Sayed Mohamed
Appointed Date: 06 February 2008


Director
ESMAIL, Aly Mohamed
Appointed Date: 01 April 2016
42 years old

Director

Resigned Directors

Director
ESMAIL, Mohamed Fazal
Resigned: 23 October 2014
80 years old

FAZAL FAST FOODS LIMITED Events

11 Oct 2016
Full accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

25 May 2016
Appointment of Mr Aly Mohamed Esmail as a director on 1 April 2016
24 May 2016
Registered office address changed from Unit 2 Vanguard Avenue Tile Hill Coventry Warwickshire CV5 6UA to Runway House the Runway Ruislip Middlesex HA4 6SE on 24 May 2016
08 Oct 2015
Full accounts made up to 31 March 2015
...
... and 78 more events
07 Sep 1987
Declaration of satisfaction of mortgage/charge

05 Feb 1987
Particulars of mortgage/charge

03 Jan 1987
Full accounts made up to 31 March 1986

03 Jan 1987
Return made up to 29/12/86; full list of members

20 Nov 1984
Incorporation

FAZAL FAST FOODS LIMITED Charges

17 January 2006
Third party legal charge
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 234 high street uxbridge. By way of fixed…
22 November 2004
Legal charge
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Kiosk number 7,west orchards shopping centre,coventry. By…
21 November 2002
Legal charge
Delivered: 23 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold property known as 37/38 chequers sq,the pavillions…
25 September 2002
Legal charge
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at courthouse green coventry being part of t/n…
22 March 2002
Legal charge
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The lighthouse public house vanguard avenue canley coventry…
4 October 1999
Legal charge
Delivered: 12 October 1999
Status: Satisfied on 21 December 2012
Persons entitled: Capital Home Loans Limited
Description: Flat 9 kendal mews 2 whitehall road uxbridge middlesex all…
19 August 1997
Legal charge
Delivered: 28 August 1997
Status: Satisfied on 3 August 2005
Persons entitled: Barclays Bank PLC
Description: 234 high street uxbridge london borough of hillingdon…
9 September 1994
Legal charge
Delivered: 12 September 1994
Status: Satisfied on 24 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor of premises k/a 237 high street uxbridge l/b…
28 January 1987
Debenture
Delivered: 5 February 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 1985
Legal charge
Delivered: 26 April 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 237 high street uxbridge, london borough of hillingdon.