About

Registered Number: 01865021
Date of Incorporation: 20/11/1984 (39 years and 5 months ago)
Company Status: Active
Registered Address: Runway House, The Runway, Ruislip, Middlesex, HA4 6SE,

 

Fazal Fast Foods Ltd was founded on 20 November 1984, it's status is listed as "Active". There are no directors listed for this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 June 2020
AA - Annual Accounts 10 October 2019
MR04 - N/A 03 October 2019
CS01 - N/A 16 July 2019
CS01 - N/A 13 June 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 09 June 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 19 June 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM02 - Termination of appointment of secretary 06 April 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 10 June 2016
AP01 - Appointment of director 25 May 2016
AD01 - Change of registered office address 24 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 13 November 2014
TM01 - Termination of appointment of director 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 05 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 December 2012
AD01 - Change of registered office address 31 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 25 June 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
395 - Particulars of a mortgage or charge 20 January 2006
AA - Annual Accounts 23 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2005
363s - Annual Return 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2004
395 - Particulars of a mortgage or charge 24 November 2004
AA - Annual Accounts 27 July 2004
363s - Annual Return 10 June 2004
288c - Notice of change of directors or secretaries or in their particulars 22 October 2003
AA - Annual Accounts 29 August 2003
363s - Annual Return 02 July 2003
395 - Particulars of a mortgage or charge 23 November 2002
395 - Particulars of a mortgage or charge 26 September 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 02 July 2002
395 - Particulars of a mortgage or charge 09 April 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 25 June 2001
363s - Annual Return 18 December 2000
AA - Annual Accounts 21 August 2000
363s - Annual Return 04 January 2000
395 - Particulars of a mortgage or charge 12 October 1999
AA - Annual Accounts 16 September 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 19 November 1998
AA - Annual Accounts 18 December 1997
363s - Annual Return 08 December 1997
395 - Particulars of a mortgage or charge 28 August 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 16 December 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 22 November 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 13 December 1994
395 - Particulars of a mortgage or charge 12 September 1994
AA - Annual Accounts 13 December 1993
363s - Annual Return 13 December 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 18 March 1992
363s - Annual Return 18 March 1992
RESOLUTIONS - N/A 30 May 1991
AA - Annual Accounts 25 April 1991
363a - Annual Return 20 December 1990
AA - Annual Accounts 26 September 1990
AA - Annual Accounts 11 September 1989
363 - Annual Return 11 September 1989
AA - Annual Accounts 12 February 1988
363 - Annual Return 12 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1987
395 - Particulars of a mortgage or charge 05 February 1987
AA - Annual Accounts 03 January 1987
363 - Annual Return 03 January 1987
NEWINC - New incorporation documents 20 November 1984

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 17 January 2006 Outstanding

N/A

Legal charge 22 November 2004 Fully Satisfied

N/A

Legal charge 21 November 2002 Outstanding

N/A

Legal charge 25 September 2002 Outstanding

N/A

Legal charge 22 March 2002 Outstanding

N/A

Legal charge 04 October 1999 Fully Satisfied

N/A

Legal charge 19 August 1997 Fully Satisfied

N/A

Legal charge 09 September 1994 Fully Satisfied

N/A

Debenture 28 January 1987 Outstanding

N/A

Legal charge 19 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.