K & M RASHID LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 6EN

Company number 02591608
Status Active
Incorporation Date 14 March 1991
Company Type Private Limited Company
Address 10 BEAUMARIS GROVE, SHENLEY CHURCH END, MILTON KEYNES, MK5 6EN
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Registration of charge 025916080010, created on 11 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of K & M RASHID LIMITED are www.kmrashid.co.uk, and www.k-m-rashid.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. K M Rashid Limited is a Private Limited Company. The company registration number is 02591608. K M Rashid Limited has been working since 14 March 1991. The present status of the company is Active. The registered address of K M Rashid Limited is 10 Beaumaris Grove Shenley Church End Milton Keynes Mk5 6en. . RASHID, Margaret Maria is a Secretary of the company. RASHID, Karim Badrudin is a Director of the company. Nominee Secretary SEMKEN LIMITED has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
RASHID, Margaret Maria
Appointed Date: 22 March 1991

Director
RASHID, Karim Badrudin
Appointed Date: 22 March 1991
67 years old

Resigned Directors

Nominee Secretary
SEMKEN LIMITED
Resigned: 22 March 1991
Appointed Date: 14 March 1991

Nominee Director
LUFMER LIMITED
Resigned: 22 March 1991
Appointed Date: 14 March 1991

Persons With Significant Control

Mr Karim Badrudin Rashid
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

K & M RASHID LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
11 Jan 2017
Registration of charge 025916080010, created on 11 January 2017
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
23 Apr 1991
Registered office changed on 23/04/91 from: suite 2 kinetic centre theobald street borehamwood herts WD6 4PJ

23 Apr 1991
Accounting reference date notified as 31/08

26 Mar 1991
Nc inc already adjusted 15/03/91

26 Mar 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

14 Mar 1991
Incorporation

K & M RASHID LIMITED Charges

11 January 2017
Charge code 0259 1608 0010
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A mortgage over a life policy…
8 December 2014
Charge code 0259 1608 0009
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A mortgage over a life policy…
11 January 2012
Debenture
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 December 2011
Legal mortgage
Delivered: 4 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Blue star garage frilford road frilford t/no. ON55901…
24 January 2005
Debenture
Delivered: 9 February 2005
Status: Satisfied on 12 April 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 2002
Legal charge
Delivered: 18 October 2002
Status: Satisfied on 17 March 2005
Persons entitled: Shell UK Limited
Description: Blue star garage frilford road frilford oxfordshire.
28 January 2002
Legal charge
Delivered: 4 February 2002
Status: Satisfied on 12 April 2012
Persons entitled: Barclays Bank PLC
Description: Blue star garage (also known as frilford service station)…
1 July 1998
Debenture
Delivered: 7 July 1998
Status: Satisfied on 22 August 2001
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
24 September 1997
Legal charge
Delivered: 30 September 1997
Status: Satisfied on 17 March 2005
Persons entitled: Bp Oil UK Limited Mobil Oil Company Limited(As Guarantors)
Description: Property k/a blue star garage frilford road frilford…
19 July 1991
Mortgage debenture
Delivered: 30 July 1991
Status: Satisfied on 7 December 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…