Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BKUK FLAME LIMITED
Company Information for

BKUK FLAME LIMITED

5 NEW STREET SQUARE, LONDON, EC4A 3TW,
Company Registration Number
05501116
Private Limited Company
Active

Company Overview

About Bkuk Flame Ltd
BKUK FLAME LIMITED was founded on 2005-07-06 and has its registered office in London. The organisation's status is listed as "Active". Bkuk Flame Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BKUK FLAME LIMITED
 
Legal Registered Office
5 NEW STREET SQUARE
LONDON
EC4A 3TW
Other companies in N1
 
Previous Names
KFG QUICKSERVE LIMITED10/01/2020
NUTS AND CONFECTIONERY LIMITED14/10/2008
Filing Information
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 GB178008402  
Last Datalog update: 2025-02-05 11:46:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BKUK FLAME LIMITED
The accountancy firm based at this address is GLOBALEXPENSE (CONSULTING) LIMITED
Is this data useful to you?
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.

Company Officers of BKUK FLAME LIMITED

Current Directors
Officer Role Date Appointed
ABDUL-MOHSEN MOHSEN AL HOMAIZI
Director 2005-07-06
FADWA AL HOMAIZI
Director 2006-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
SALEH AL HOMAIZI
Director 2005-07-06 2018-04-13
HEXTALLS COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2009-01-23 2009-12-11
MUNIR IBRAHIM MUNIR ZEINE
Director 2006-12-13 2009-12-11
CONSTANTIN NICOLAS PERIDAKIS
Company Secretary 2007-12-20 2009-12-04
MUNIR IBRAHIM MUNIR ZEINE
Company Secretary 2006-12-13 2007-12-20
SALEH AL HOMAIZI
Company Secretary 2005-07-06 2006-12-13
ANTOINE HAMCHAOUI
Director 2005-07-06 2006-12-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-07-06 2005-07-06
INSTANT COMPANIES LIMITED
Nominated Director 2005-07-06 2005-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABDUL-MOHSEN MOHSEN AL HOMAIZI KFG HOLDINGS LIMITED Director 2010-10-06 CURRENT 2010-10-06 Liquidation
FADWA AL HOMAIZI KFG HOLDINGS LIMITED Director 2010-10-06 CURRENT 2010-10-06 Liquidation
FADWA AL HOMAIZI CHA CHA MOON LIMITED Director 2009-12-11 CURRENT 2006-07-27 Liquidation
FADWA AL HOMAIZI KFG RESTAURANTS LIMITED Director 2009-12-11 CURRENT 2007-09-03 Liquidation
FADWA AL HOMAIZI KITCHEN ITALIA RESTAURANTS LIMITED Director 2009-12-11 CURRENT 2008-03-03 Liquidation
FADWA AL HOMAIZI MAISON BLANC LIMITED Director 2009-12-11 CURRENT 1992-04-15 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Team MemberColchesterBurger 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 our2016-08-15
Team LeaderRugeley*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 the2016-05-23
Team Member- Burger KingColchesterBurger 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 our2016-04-05
Team MemberStoke-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 brilliant2015-12-30
Burger King Crew MemberRugeleyBurger King & Subway Rugeley are pleased to announce that we are looking to expand our great team, we are currently recruiting Crew Members for part time2015-12-28

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-31REGISTRATION OF A CHARGE / CHARGE CODE 055011160018
2024-08-28Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-08-28Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-08-28Audit exemption subsidiary accounts made up to 2023-12-31
2024-08-28Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-08-07CONFIRMATION STATEMENT MADE ON 05/08/24, WITH NO UPDATES
2023-10-11REGISTRATION OF A CHARGE / CHARGE CODE 055011160017
2023-08-07CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2022-08-24REGISTRATION OF A CHARGE / CHARGE CODE 055011160015
2022-08-24REGISTRATION OF A CHARGE / CHARGE CODE 055011160016
2022-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 055011160016
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-06-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-11-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2021-01-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-14RES01ADOPT ARTICLES 14/10/20
2020-10-14MEM/ARTSARTICLES OF ASSOCIATION
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2020-07-21CH01Director's details changed for Mr Alasdair Derek Murdoch on 2020-07-01
2020-06-22MEM/ARTSARTICLES OF ASSOCIATION
2020-06-22RES01ADOPT ARTICLES 22/06/20
2020-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 055011160014
2020-05-07PSC02Notification of Bkuk Group Limited as a person with significant control on 2019-12-30
2020-01-15RES01ADOPT ARTICLES 15/01/20
2020-01-14PSC07CESSATION OF FADWA AL HOMAIZI AS A PERSON OF SIGNIFICANT CONTROL
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL-MOHSEN MOHSEN AL HOMAIZI
2020-01-10AP01DIRECTOR APPOINTED MR ALASDAIR DEREK MURDOCH
2020-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/20 FROM 100-102 High Street Ruislip Middlesex HA4 8LS England
2020-01-10RES15CHANGE OF COMPANY NAME 10/01/20
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES
2019-04-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/19 FROM 3 Willen Field Road London NW10 7BQ
2018-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-08-15RES01ADOPT ARTICLES 31/07/2018
2018-08-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 102000
2018-08-06SH0131/07/18 STATEMENT OF CAPITAL GBP 102000
2018-06-21MEM/ARTSARTICLES OF ASSOCIATION
2018-06-21MEM/ARTSARTICLES OF ASSOCIATION
2018-06-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-24RES01ADOPT ARTICLES 24/04/18
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SALEH AL HOMAIZI
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 101000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-02-09AUDAUDITOR'S RESIGNATION
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 101000
2015-09-02AR0121/08/15 ANNUAL RETURN FULL LIST
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM 3rd Floor City College 55 East Road London London N1 6AH
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 101000
2014-10-06AR0121/08/14 ANNUAL RETURN FULL LIST
2013-09-20AR0121/08/13 ANNUAL RETURN FULL LIST
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/12 FROM 33 Charlotte Street Westminster London W1T 1RR
2012-08-23AR0121/08/12 ANNUAL RETURN FULL LIST
2012-05-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23AR0106/07/11 FULL LIST
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MADAM FADWA AL HOMAIZI / 31/07/2011
2011-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-11-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-15RES01ALTER ARTICLES 09/11/2010
2010-11-15SH0109/11/10 STATEMENT OF CAPITAL GBP 101000
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-21AR0106/07/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SALEH AL HOMAIZI / 06/07/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDUL MOHSEN AL HOMAIZI / 06/07/2010
2010-03-08TM02APPOINTMENT TERMINATED, SECRETARY CONSTANTIN PERIDAKIS
2010-03-08TM02APPOINTMENT TERMINATED, SECRETARY HEXTALLS COMPANY SECRETARIAL SERVICES LIMITED
2010-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MUNIR ZEINE
2009-11-16AR0106/07/09 FULL LIST
2009-08-03287REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 28 LEMAN STREET LONDON E1 8ER
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-01-29288aSECRETARY APPOINTED HEXTALLS COMPANY SECRETARIAL SERVICES LIMITED
2008-11-12287REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 76-80 COLLEGE ROAD SCOTTISH PROVIDENT HOUSE HARROW MIDDLESEX HA1 1BQ
2008-10-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-14CERTNMCOMPANY NAME CHANGED NUTS AND CONFECTIONERY LIMITED CERTIFICATE ISSUED ON 14/10/08
2008-09-23363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / SALEH AL HOMAIZI / 01/07/2008
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / MUNIR ZEINE / 01/07/2008
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-02-06288aNEW SECRETARY APPOINTED
2008-01-25288bSECRETARY RESIGNED
2007-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-17363sRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-07-03395PARTICULARS OF MORTGAGE/CHARGE
2007-07-02395PARTICULARS OF MORTGAGE/CHARGE
2007-06-30395PARTICULARS OF MORTGAGE/CHARGE
2007-06-30395PARTICULARS OF MORTGAGE/CHARGE
2007-06-30395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08287REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 6 KENSINGTON CHURCH STREET LONDON W8 4ER
2007-04-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-21287REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 1 ST PAULS CHURCH YARD LONDON EC4M 8SH
2007-03-07395PARTICULARS OF MORTGAGE/CHARGE
2007-02-21288bDIRECTOR RESIGNED
2007-02-21288bSECRETARY RESIGNED
2007-02-06288bSECRETARY RESIGNED
2007-02-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-06288bDIRECTOR RESIGNED
2006-12-06363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS; AMEND
2006-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-08363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-07-18288aNEW DIRECTOR APPOINTED
2006-03-06225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-03288cDIRECTOR'S PARTICULARS CHANGED
2005-07-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47290 - Other retail sale of food in specialised stores




Licences & Regulatory approval
We could not find any licences issued to BKUK FLAME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BKUK FLAME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 2011-03-28 Outstanding THE DESIGNER RETAIL OUTLET CENTRES (MANSFIELD) GENERAL PARTNER LIMITED
DEBENTURE 2009-04-03 Satisfied HSBC BANK PLC
RENT SECURITY DEPOSIT DEED 2008-05-09 Outstanding BARCLAYS NOMINEES (GEORGE YARD) LIMITED
RENT DEPOSIT DEED 2008-04-24 Outstanding CONEGATE (2006) LIMITED
RENT DEPOSIT DEED 2007-07-03 Outstanding MALL NOMINEE ONE LIMITED AND MALL NOMINEE TWO LIMITED
RENT DEPOSIT DEED 2007-07-02 Outstanding PEVERIL SECURITIES LIMITED
RENT DEPOSIT DEED 2007-06-30 Outstanding BALBIR BAINS
RENT DEPOSIT DEED 2007-06-30 Outstanding BALBIR BAINS
RENT DEPOSIT DEED 2007-06-30 Outstanding BALBIR BAINS
RENT DEPOSIT DEED 2007-06-26 Outstanding EURO NOMINEE 1 LIMITED AND EURO NOMINEE 2 LIMITED
RENT DEPOSIT DEED 2007-06-08 Outstanding BNP PARIBAS JERSEY TRUST CORPORATION LIMITED AND ANLEY TRUSTEES LIMITED
RENT DEPOSIT DEED 2007-03-07 Outstanding MARGARET ANN GRETA FENSTON
RENT DEPOSIT DEED 2005-12-23 Outstanding GERALD GREEN
Intangible Assets
Patents
We have not found any records of BKUK FLAME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BKUK FLAME LIMITED
Trademarks
We have not found any records of BKUK FLAME LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for BKUK FLAME LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
Business rates information was found for BKUK FLAME LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Restaurants Unit 11 Lady Bay Retail Park, Meadow Lane, Nottingham, NG2 3GZ NG2 3GZ 56,00020070831
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 126,00020070831
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.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BKUK FLAME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BKUK FLAME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.