Company NameA Khan Restaurants Limited
DirectorAhmed Altaf Husain Khan
Company StatusActive
Company Number08132730
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 10 months ago)
Previous NameA Khan McDonalds Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Director

Director NameMr Ahmed Altaf Husain Khan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrey Gables Old Quarrington
Durham
DH6 5NL

Location

Registered Address2nd Floor Bradburn House
64-68 Northumberland Street
Newcastle
Tyneside
NE1 7DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Ahmed Khan
100.00%
Ordinary

Financials

Year2014
Turnover£9,762,730
Gross Profit£6,734,217
Net Worth-£1,572,710
Cash£171,398
Current Liabilities£897,155

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Charges

13 June 2013Delivered on: 27 June 2013
Satisfied on: 27 August 2013
Persons entitled: Luxcool Limited

Classification: A registered charge
Particulars: The properties referred to in schedule 1 of the debenture. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

16 February 2024Full accounts made up to 31 August 2023 (30 pages)
13 July 2023Full accounts made up to 31 August 2022 (31 pages)
6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
24 November 2022Previous accounting period extended from 28 February 2022 to 31 August 2022 (1 page)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
12 November 2021Full accounts made up to 28 February 2021 (30 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 29 February 2020 (30 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
29 November 2019Full accounts made up to 28 February 2019 (30 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
29 November 2018Full accounts made up to 28 February 2018 (29 pages)
20 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
4 December 2017Accounts for a small company made up to 28 February 2017 (13 pages)
28 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
27 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
27 June 2016Full accounts made up to 29 February 2016 (28 pages)
27 June 2016Full accounts made up to 29 February 2016 (28 pages)
1 December 2015Full accounts made up to 28 February 2015 (21 pages)
1 December 2015Full accounts made up to 28 February 2015 (21 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
3 December 2014Full accounts made up to 28 February 2014 (21 pages)
3 December 2014Full accounts made up to 28 February 2014 (21 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (3 pages)
23 July 2014Annual return made up to 6 July 2014 with a full list of shareholders (3 pages)
27 August 2013Satisfaction of charge 081327300001 in full (1 page)
27 August 2013Satisfaction of charge 081327300001 in full (1 page)
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
27 June 2013Registration of charge 081327300001 (52 pages)
27 June 2013Registration of charge 081327300001 (52 pages)
24 October 2012Previous accounting period shortened from 31 July 2013 to 31 August 2012 (1 page)
24 October 2012Current accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
24 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 October 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 October 2012Current accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
24 October 2012Previous accounting period shortened from 31 July 2013 to 31 August 2012 (1 page)
26 July 2012Company name changed a khan mcdonalds LTD\certificate issued on 26/07/12
  • CONNOT ‐
(3 pages)
26 July 2012Company name changed a khan mcdonalds LTD\certificate issued on 26/07/12
  • CONNOT ‐
(3 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
17 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-06
(2 pages)
17 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-06
(2 pages)
6 July 2012Incorporation (36 pages)
6 July 2012Incorporation (36 pages)