Background WavePink WaveYellow Wave

HAVE MORE FUN (LONDON) LIMITED (02942408)

HAVE MORE FUN (LONDON) LIMITED (02942408) is an active UK company. incorporated on 24 June 1994. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. HAVE MORE FUN (LONDON) LIMITED has been registered for 31 years. Current directors include AL-UZRI, Amal, AL-UZRI, Haydar.

Company Number
02942408
Status
active
Type
ltd
Incorporated
24 June 1994
Age
31 years
Address
10 The Glassmill 1 Battersea Bridge Road, London, SW11 3BZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
AL-UZRI, Amal, AL-UZRI, Haydar
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVE MORE FUN (LONDON) LIMITED

HAVE MORE FUN (LONDON) LIMITED is an active company incorporated on 24 June 1994 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. HAVE MORE FUN (LONDON) LIMITED was registered 31 years ago.(SIC: 56103)

Status

active

Active since 31 years ago

Company No

02942408

LTD Company

Age

31 Years

Incorporated 24 June 1994

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

HAMANDI INVESTMENTS LIMITED
From: 24 June 1994To: 7 August 2018
Contact
Address

10 The Glassmill 1 Battersea Bridge Road London, SW11 3BZ,

Previous Addresses

1 Thornbury West Ashland Milton Keynes MK6 4BB United Kingdom
From: 7 August 2018To: 6 December 2022
First Floor 244 Edgware Road London W2 1DS
From: 24 June 1994To: 7 August 2018
Timeline

28 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Jun 94
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
New Owner
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Loan Secured
Apr 23
0
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

AL-UZRI, Amal

Active
1 Battersea Bridge Road, LondonSW11 3BZ
Born January 1950
Director
Appointed 30 Nov 2022

AL-UZRI, Haydar

Active
1 Battersea Bridge Road, LondonSW11 3BZ
Born March 1949
Director
Appointed 30 Nov 2022

BUSHNELL, Adrian John

Resigned
Thornbury, Milton KeynesMK6 4BB
Secretary
Appointed 06 Aug 2018
Resigned 18 Dec 2019

HAMANDI, Nadia Muhie

Resigned
Four Seasons, LeatherheadKT22 0DJ
Secretary
Appointed 01 Sept 1998
Resigned 06 Aug 2018

HAMANDI, Nadia Muhie

Resigned
36 Ross Court, LondonSW15 3NZ
Secretary
Appointed 24 Jun 1994
Resigned 01 Jul 1998

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 24 Jun 1994
Resigned 24 Jun 1994

BUSH, Scott Andrew

Resigned
Thornbury, Milton KeynesMK6 4BB
Born October 1972
Director
Appointed 01 Oct 2018
Resigned 01 Jan 2022

CALEY, Robin Keith Nigel

Resigned
1 Battersea Bridge Road, LondonSW11 3BZ
Born July 1960
Director
Appointed 06 Aug 2018
Resigned 30 Nov 2022

FRAMPTON, Nicola Julie

Resigned
1 Battersea Bridge Road, LondonSW11 3BZ
Born February 1966
Director
Appointed 01 Jan 2022
Resigned 30 Nov 2022

HAMANDI, Ali Wadie

Resigned
Four Seasons, LeatherheadKT22 0DJ
Born August 1960
Director
Appointed 24 Jun 1994
Resigned 06 Aug 2018

PRESCOTT, Jason Stephen

Resigned
1 Battersea Bridge Road, LondonSW11 3BZ
Born February 1984
Director
Appointed 01 Jan 2022
Resigned 30 Nov 2022

SMITH, Robert Michael

Resigned
Thornbury, Milton KeynesMK6 4BB
Born April 1971
Director
Appointed 06 Aug 2018
Resigned 01 Jan 2022

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 24 Jun 1994
Resigned 24 Jun 1994

Persons with significant control

5

1 Active
4 Ceased
1 Battersea Bridge Road, LondonSW11 3BZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022
Thornbury, Milton KeynesMK6 4BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2018
Ceased 30 Nov 2022

Mrs Nadia Muhie Hamandi

Ceased
Pachesham Park, LeatherheadKT22 0DJ
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2018
Ceased 06 Aug 2018

Mr Ali Wadie Hamandi

Ceased
Pachesham Park, LeatherheadKT22 0DJ
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Aug 2018
Ceased 06 Aug 2018

Mr Ali Hamandi

Ceased
First Floor 244 Edgware RoadW2 1DS
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Mar 2017
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Mortgage Charge Whole Cease With Charge Number
7 January 2025
MR05Certification of Charge
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Auditors Resignation Company
16 March 2023
AUDAUD
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
10 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 August 2018
TM02Termination of Secretary
Resolution
7 August 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts Amended With Made Up Date
31 August 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
21 December 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
4 September 2002
288cChange of Particulars
Legacy
4 September 2002
288cChange of Particulars
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
10 October 2001
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
9 January 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
287Change of Registered Office
Gazette Notice Compulsary
5 December 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
5 February 2000
363sAnnual Return (shuttle)
Legacy
4 February 2000
287Change of Registered Office
Legacy
4 February 2000
288aAppointment of Director or Secretary
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Legacy
13 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Legacy
29 October 1996
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
9 July 1996
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
9 July 1996
363sAnnual Return (shuttle)
Legacy
29 May 1996
395Particulars of Mortgage or Charge
Legacy
29 May 1996
395Particulars of Mortgage or Charge
Legacy
29 May 1996
395Particulars of Mortgage or Charge
Gazette Notice Compulsary
7 May 1996
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 October 1995
88(2)R88(2)R
Legacy
4 July 1995
225(1)225(1)
Legacy
25 April 1995
395Particulars of Mortgage or Charge
Legacy
25 April 1995
395Particulars of Mortgage or Charge
Legacy
25 April 1995
395Particulars of Mortgage or Charge
Legacy
9 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
287Change of Registered Office
Legacy
22 September 1994
288288
Legacy
22 September 1994
288288
Incorporation Company
24 June 1994
NEWINCIncorporation