Company NameAbdullahs Balti Limited
DirectorsJehangir Durrani and Ammar Durrani
Company StatusActive
Company Number04029572
CategoryPrivate Limited Company
Incorporation Date10 July 2000(23 years, 9 months ago)
Previous NamesAbdullahs Balti Limited and Kebabeesh Limited

Business Activity

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

Directors

Director NameMr Jehangir Durrani
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Oakwell Crescent
Leeds
West Yorkshire
LS8 4AF
Secretary NameMr Jehangir Durrani
NationalityBritish
StatusCurrent
Appointed27 September 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Oakwell Crescent
Leeds
West Yorkshire
LS8 4AF
Director NameMr Ammar Durrani
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2015(14 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Oakwell Crescent
Leeds
LS8 4AF
Director NameTayub Amjad
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Fitzroy Drive
Leeds
West Yorkshire
LS8 1RW
Secretary NameMudassar Amjad
NationalityBritish
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Fitzroy Drive
Leeds
West Yorkshire
LS8 1RW
Director NameMudassar Amjad
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(4 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 December 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Fitzroy Drive
Leeds
West Yorkshire
LS8 1RW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address165 New Line
Bradford
BD10 0BN
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardIdle and Thackley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Jehangir Durrani
50.00%
Ordinary
25 at £1Ammar Durrani
25.00%
Ordinary
25 at £1Fahad Durrani
25.00%
Ordinary

Financials

Year2014
Net Worth£94,678
Cash£4,402
Current Liabilities£100,343

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

17 January 2020Delivered on: 8 June 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 163 new line bradford west yorkshire.
Outstanding
17 January 2020Delivered on: 20 January 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 163 new line bradford west yorkshire BD10 0BN (land registry title no: WYK345227).
Outstanding
9 December 2014Delivered on: 18 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 165-167 new line greengates bradford BD10 0BN (land registry title no: WYK438005).
Outstanding
28 April 2004Delivered on: 11 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 163 new line greengates bradford west yorkshire.
Outstanding
20 April 2004Delivered on: 30 April 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 October 2000Delivered on: 4 October 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 163A 165 & 167 new line greengates bradford BD10 0BN.
Outstanding

Filing History

13 October 2020Company name changed kebabeesh LIMITED\certificate issued on 13/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-12
(3 pages)
12 October 2020Company name changed abdullahs balti LIMITED\certificate issued on 12/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-09
(3 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
20 January 2020Registration of charge 040295720005, created on 17 January 2020 (6 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
23 October 2018Registered office address changed from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England to 165 New Line Bradford BD10 0BN on 23 October 2018 (1 page)
19 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
15 May 2018Satisfaction of charge 3 in full (1 page)
15 May 2018Satisfaction of charge 2 in full (1 page)
15 May 2018Satisfaction of charge 1 in full (1 page)
3 April 2018Registered office address changed from Elmville House 305 Roundhay Road Leeds West Yorkshire LS8 4HT to 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY on 3 April 2018 (1 page)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(6 pages)
3 February 2015Termination of appointment of Tayub Amjad as a director on 10 December 2014 (2 pages)
3 February 2015Termination of appointment of Tayub Amjad as a director on 10 December 2014 (2 pages)
3 February 2015Termination of appointment of Mudassar Amjad as a director on 10 December 2014 (2 pages)
3 February 2015Termination of appointment of Mudassar Amjad as a director on 10 December 2014 (2 pages)
14 January 2015Appointment of Mr Ammar Durrani as a director on 14 January 2015 (2 pages)
14 January 2015Appointment of Mr Ammar Durrani as a director on 14 January 2015 (2 pages)
18 December 2014Registration of charge 040295720004, created on 9 December 2014 (8 pages)
18 December 2014Registration of charge 040295720004, created on 9 December 2014 (8 pages)
18 December 2014Registration of charge 040295720004, created on 9 December 2014 (8 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
18 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(6 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
13 July 2011Director's details changed for Mr Jehangir Durrani on 10 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Jehangir Durrani on 10 July 2011 (2 pages)
20 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (15 pages)
14 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (15 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 August 2009Return made up to 10/07/09; full list of members (6 pages)
3 August 2009Return made up to 10/07/09; full list of members (6 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 July 2008Return made up to 10/07/08; no change of members (7 pages)
29 July 2008Return made up to 10/07/08; no change of members (7 pages)
21 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
27 September 2007Return made up to 10/07/07; full list of members (7 pages)
27 September 2007Return made up to 10/07/07; full list of members (7 pages)
28 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 August 2006Return made up to 10/07/06; full list of members (8 pages)
1 August 2006Return made up to 10/07/06; full list of members (8 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 July 2005Return made up to 10/07/05; full list of members (8 pages)
21 July 2005Return made up to 10/07/05; full list of members (8 pages)
3 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 May 2005New director appointed (2 pages)
12 May 2005New director appointed (2 pages)
19 July 2004Return made up to 10/07/04; full list of members (8 pages)
19 July 2004Return made up to 10/07/04; full list of members (8 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Particulars of mortgage/charge (3 pages)
30 April 2004Particulars of mortgage/charge (9 pages)
30 April 2004Particulars of mortgage/charge (9 pages)
16 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
16 April 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
17 September 2003Ad 27/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 September 2003Ad 27/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
22 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2002Return made up to 10/07/02; full list of members (7 pages)
15 July 2002Return made up to 10/07/02; full list of members (7 pages)
8 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
8 May 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
10 September 2001Return made up to 10/07/01; full list of members (6 pages)
10 September 2001Return made up to 10/07/01; full list of members (6 pages)
5 October 2000Ad 27/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000Ad 27/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
5 October 2000New secretary appointed;new director appointed (2 pages)
5 October 2000Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
5 October 2000New secretary appointed;new director appointed (2 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
10 July 2000Incorporation (15 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Incorporation (15 pages)