Company NameFancy Food Restaurant Limited
Company StatusActive - Proposal to Strike off
Company Number05598457
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mohammed Elias Miah
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(3 months, 2 weeks after company formation)
Appointment Duration18 years (resigned 01 February 2024)
RoleManager
Country of ResidenceEngland
Correspondence Address24 Lumn Road
Hyde
Cheshire
SK14 2RR
Secretary NameHawarun Begum
NationalityBangladeshi
StatusResigned
Appointed01 February 2006(3 months, 2 weeks after company formation)
Appointment Duration18 years (resigned 01 February 2024)
RoleCashier
Correspondence Address24 Lumn Road
Hyde
Cheshire
SK14 2RR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address68 Seymour Grove
Manchester
M16 0LN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Moahammed Elias Miah
51.00%
Ordinary
49 at £1Hawarun Begum
49.00%
Ordinary

Financials

Year2014
Turnover£132,978
Gross Profit£86,468
Net Worth-£37,796
Cash£1,032
Current Liabilities£42,281

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 October 2022 (1 year, 6 months ago)
Next Return Due3 November 2023 (overdue)

Filing History

24 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
23 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
31 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (18 pages)
8 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
10 June 2013Registered office address changed from 112 Dickenson Road Rusholme Manchester Lancashire M14 5HS on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 112 Dickenson Road Rusholme Manchester Lancashire M14 5HS on 10 June 2013 (1 page)
21 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
17 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
8 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
19 November 2009Director's details changed for Mr Mohammed Elias Miah on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Mr Mohammed Elias Miah on 19 November 2009 (2 pages)
12 November 2009Director's details changed for Mohammed Elias Miah on 17 August 2007 (2 pages)
12 November 2009Director's details changed for Mohammed Elias Miah on 17 August 2007 (2 pages)
26 June 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
26 June 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
16 April 2009Return made up to 20/10/08; full list of members (3 pages)
16 April 2009Return made up to 20/10/08; full list of members (3 pages)
13 February 2009Ad 09/02/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
13 February 2009Ad 09/02/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
9 February 2009Return made up to 20/10/07; full list of members (3 pages)
9 February 2009Return made up to 20/10/07; full list of members (3 pages)
7 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
7 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
21 September 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
21 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
21 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
21 September 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 December 2006Ad 27/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2006Return made up to 20/10/06; full list of members (6 pages)
18 December 2006Return made up to 20/10/06; full list of members (6 pages)
18 December 2006Ad 27/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006Secretary resigned (1 page)
9 February 2006Registered office changed on 09/02/06 from: 788-790 finchley road london NW11 7TJ (1 page)
9 February 2006Registered office changed on 09/02/06 from: 788-790 finchley road london NW11 7TJ (1 page)
20 October 2005Incorporation (16 pages)
20 October 2005Incorporation (16 pages)