Savan Fast Food Ltd WEMBLEY


Savan Fast Food Ltd is a private limited company registered at 19A Elms Gardens, Wembley HA0 2RU. Its total net worth is valued to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2018-06-04, this 5-year-old company is run by 1 director.
Director Savankumar P., appointed on 01 September 2022.
The company is officially categorised as "unlicensed restaurants and cafes" (Standard Industrial Classification code: 56102). According to Companies House records there was a name change on 2022-11-29 and their previous name was The Big Smoke Restaurants Ltd.
The last confirmation statement was sent on 2022-11-30 and the due date for the following filing is 2023-12-14. Furthermore, the accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Savan Fast Food Ltd Address / Contact

Office Address 19a Elms Gardens
Town Wembley
Post code HA0 2RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 11397191
Date of Incorporation Mon, 4th Jun 2018
Industry Unlicensed restaurants and cafes
End of financial Year 31st July
Company age 6 years old
Account next due date Tue, 30th Apr 2024 (8 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Savankumar P.

Position: Director

Appointed: 01 September 2022

Shafi K.

Position: Director

Appointed: 14 April 2022

Resigned: 01 September 2022

Sheraz A.

Position: Director

Appointed: 04 June 2018

Resigned: 01 September 2022

People with significant control

The register of PSCs that own or control the company includes 3 names. As we discovered, there is Savankumar P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Shafi K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sheraz A., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Savankumar P.

Notified on 1 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shafi K.

Notified on 14 April 2022
Ceased on 1 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sheraz A.

Notified on 4 June 2018
Ceased on 1 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

The Big Smoke Restaurants November 29, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand10 16567 76132 461100
Current Assets13 77777 22341 806100
Property Plant Equipment18 93319 354  
Total Inventories3 6129 462  
Debtors  9 345 
Net Assets Liabilities13 37827 525-18 201100
Other
Accumulated Depreciation Impairment Property Plant Equipment2 2018 653  
Average Number Employees During Period132230 
Consideration Received For Shares Issued Specific Share Issue100   
Creditors19 33250 00050 000 
Dividends Paid5 0005 000  
Increase From Depreciation Charge For Year Property Plant Equipment2 2016 4527 757 
Merchandise3 6129 462  
Net Current Assets Liabilities-5 55558 17131 799100
Nominal Value Shares Issued Specific Share Issue1   
Number Shares Issued But Not Fully Paid100100100100
Number Shares Issued Specific Share Issue100   
Other Taxation Social Security Payable2551 6494 242 
Par Value Share1111
Profit Loss18 27819 147  
Property Plant Equipment Gross Cost21 13428 007  
Total Additions Including From Business Combinations Property Plant Equipment21 1346 87327 191 
Total Assets Less Current Liabilities13 37877 52531 799100
Trade Creditors Trade Payables9 585629  
Bank Borrowings Overdrafts 50 00050 000 
Corporation Tax Payable 4 239  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 410 
Disposals Property Plant Equipment  55 198 
Other Creditors 4 3305 765 
Trade Debtors Trade Receivables  9 345 

Company filings

Filing category
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2024
Free Download (1 page)

Company search