Company Information for BKUK FLAME LIMITED
5 NEW STREET SQUARE, LONDON, EC4A 3TW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
BKUK FLAME LIMITED | ||||
Legal Registered Office | ||||
5 NEW STREET SQUARE LONDON EC4A 3TW Other companies in N1 | ||||
Previous Names | ||||
|
Company Number | 05501116 | |
---|---|---|
Company ID Number | 05501116 | |
Date formed | 2005-07-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/08/2015 | |
Return next due | 18/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-05 11:46:27 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ABDUL-MOHSEN MOHSEN AL HOMAIZI |
||
FADWA AL HOMAIZI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALEH AL HOMAIZI |
Director | ||
HEXTALLS COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
MUNIR IBRAHIM MUNIR ZEINE |
Director | ||
CONSTANTIN NICOLAS PERIDAKIS |
Company Secretary | ||
MUNIR IBRAHIM MUNIR ZEINE |
Company Secretary | ||
SALEH AL HOMAIZI |
Company Secretary | ||
ANTOINE HAMCHAOUI |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KFG HOLDINGS LIMITED | Director | 2010-10-06 | CURRENT | 2010-10-06 | Liquidation | |
KFG HOLDINGS LIMITED | Director | 2010-10-06 | CURRENT | 2010-10-06 | Liquidation | |
CHA CHA MOON LIMITED | Director | 2009-12-11 | CURRENT | 2006-07-27 | Liquidation | |
KFG RESTAURANTS LIMITED | Director | 2009-12-11 | CURRENT | 2007-09-03 | Liquidation | |
KITCHEN ITALIA RESTAURANTS LIMITED | Director | 2009-12-11 | CURRENT | 2008-03-03 | Liquidation | |
MAISON BLANC LIMITED | Director | 2009-12-11 | CURRENT | 1992-04-15 | Liquidation |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Team Member | Colchester | Burger King Feering are pleased to announce that we are looking to expand our great team.We are currently recruiting Crew Members full and part time for our | |
Team Leader | Rugeley | *Team Leader* As a Team Leader you are required to take on the duties of a Team Member while also completing other duties such as: * Opening and closing the | |
Team Member- Burger King | Colchester | Burger King Feering are pleased to announce that we are looking to expand our great team. We are currently recruiting Crew Members full and part time for our | |
Team Member | Stoke-on-Trent | *Team Member - Up to 6.90 p.h. plus up to 5% Monthly Bonus* *Full & Part Time Opportunities* *We are looking for brilliant people to join our brilliant | |
Burger King Crew Member | Rugeley | Burger King & Subway Rugeley are pleased to announce that we are looking to expand our great team, we are currently recruiting Crew Members for part time |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 055011160018 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 05/08/24, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 055011160017 | ||
CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 055011160015 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 055011160016 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055011160016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
RES01 | ADOPT ARTICLES 14/10/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Alasdair Derek Murdoch on 2020-07-01 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 22/06/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055011160014 | |
PSC02 | Notification of Bkuk Group Limited as a person with significant control on 2019-12-30 | |
RES01 | ADOPT ARTICLES 15/01/20 | |
PSC07 | CESSATION OF FADWA AL HOMAIZI AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABDUL-MOHSEN MOHSEN AL HOMAIZI | |
AP01 | DIRECTOR APPOINTED MR ALASDAIR DEREK MURDOCH | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/20 FROM 100-102 High Street Ruislip Middlesex HA4 8LS England | |
RES15 | CHANGE OF COMPANY NAME 10/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/19 FROM 3 Willen Field Road London NW10 7BQ | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 31/07/2018 | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES | |
LATEST SOC | 06/08/18 STATEMENT OF CAPITAL;GBP 102000 | |
SH01 | 31/07/18 STATEMENT OF CAPITAL GBP 102000 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
RES01 | ADOPT ARTICLES 24/04/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALEH AL HOMAIZI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 101000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 101000 | |
AR01 | 21/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/15 FROM 3rd Floor City College 55 East Road London London N1 6AH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 101000 | |
AR01 | 21/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 21/08/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/12 FROM 33 Charlotte Street Westminster London W1T 1RR | |
AR01 | 21/08/12 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 06/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MADAM FADWA AL HOMAIZI / 31/07/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER ARTICLES 09/11/2010 | |
SH01 | 09/11/10 STATEMENT OF CAPITAL GBP 101000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 06/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALEH AL HOMAIZI / 06/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABDUL MOHSEN AL HOMAIZI / 06/07/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CONSTANTIN PERIDAKIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HEXTALLS COMPANY SECRETARIAL SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUNIR ZEINE | |
AR01 | 06/07/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 28 LEMAN STREET LONDON E1 8ER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
288a | SECRETARY APPOINTED HEXTALLS COMPANY SECRETARIAL SERVICES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 76-80 COLLEGE ROAD SCOTTISH PROVIDENT HOUSE HARROW MIDDLESEX HA1 1BQ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED NUTS AND CONFECTIONERY LIMITED CERTIFICATE ISSUED ON 14/10/08 | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SALEH AL HOMAIZI / 01/07/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MUNIR ZEINE / 01/07/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 6 KENSINGTON CHURCH STREET LONDON W8 4ER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 1 ST PAULS CHURCH YARD LONDON EC4M 8SH | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS; AMEND | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 17 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
TRUST DEED | Outstanding | THE DESIGNER RETAIL OUTLET CENTRES (MANSFIELD) GENERAL PARTNER LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
RENT SECURITY DEPOSIT DEED | Outstanding | BARCLAYS NOMINEES (GEORGE YARD) LIMITED | |
RENT DEPOSIT DEED | Outstanding | CONEGATE (2006) LIMITED | |
RENT DEPOSIT DEED | Outstanding | MALL NOMINEE ONE LIMITED AND MALL NOMINEE TWO LIMITED | |
RENT DEPOSIT DEED | Outstanding | PEVERIL SECURITIES LIMITED | |
RENT DEPOSIT DEED | Outstanding | BALBIR BAINS | |
RENT DEPOSIT DEED | Outstanding | BALBIR BAINS | |
RENT DEPOSIT DEED | Outstanding | BALBIR BAINS | |
RENT DEPOSIT DEED | Outstanding | EURO NOMINEE 1 LIMITED AND EURO NOMINEE 2 LIMITED | |
RENT DEPOSIT DEED | Outstanding | BNP PARIBAS JERSEY TRUST CORPORATION LIMITED AND ANLEY TRUSTEES LIMITED | |
RENT DEPOSIT DEED | Outstanding | MARGARET ANN GRETA FENSTON | |
RENT DEPOSIT DEED | Outstanding | GERALD GREEN |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | OUTBRAND RETAIL LIMITED | 2012-08-15 | Outstanding |
We have found 1 mortgage charges which are owed to BKUK FLAME LIMITED
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as BKUK FLAME LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Restaurants | Unit 11 Lady Bay Retail Park, Meadow Lane, Nottingham, NG2 3GZ NG2 3GZ | 56,000 | 20070831 |
Guildford Borough Council | 1 Commercial Road North Street Guildford Surrey GU1 4SU | 16,250 | ||
Guildford Borough Council | Unit 5 Europa Park Road Ladymead Guildford GU1 1AJ | 136,000 | ||
Nottingham City Council | Shops | 1-5, Milton Street & 8-10, Upper Parliament Street, Nottingham, NG1 2AD NG1 2AD | 126,000 | 20070831 |
Guildford Borough Council | 24-25 North Street Guildford Surrey GU1 4TA | 110,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |