Background WavePink WaveYellow Wave

SPLENDID RESTAURANTS (COLONEL) LTD (10250386)

SPLENDID RESTAURANTS (COLONEL) LTD (10250386) is an active UK company. incorporated on 24 June 2016. with registered office in Watford. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. SPLENDID RESTAURANTS (COLONEL) LTD has been registered for 9 years. Current directors include BOGHANI, Nadeem Shirazali, BOGHANI, Shiraz Noormohamed.

Company Number
10250386
Status
active
Type
ltd
Incorporated
24 June 2016
Age
9 years
Address
2 Regal Way, Watford, WD24 4YJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
BOGHANI, Nadeem Shirazali, BOGHANI, Shiraz Noormohamed
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPLENDID RESTAURANTS (COLONEL) LTD

SPLENDID RESTAURANTS (COLONEL) LTD is an active company incorporated on 24 June 2016 with the registered office located in Watford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. SPLENDID RESTAURANTS (COLONEL) LTD was registered 9 years ago.(SIC: 56103)

Status

active

Active since 9 years ago

Company No

10250386

LTD Company

Age

9 Years

Incorporated 24 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 25 December 2023 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

2 Regal Way Watford, WD24 4YJ,

Previous Addresses

Haydon House 296 Joel Street Pinner HA5 2PY United Kingdom
From: 24 June 2016To: 7 December 2021
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Apr 17
New Owner
Jul 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jan 20
Loan Secured
Jul 22
Loan Secured
Aug 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BOGHANI, Nadeem Shirazali

Active
Regal Way, WatfordWD24 4YJ
Born October 1978
Director
Appointed 24 Jun 2016

BOGHANI, Shiraz Noormohamed

Active
Regal Way, WatfordWD24 4YJ
Born October 1950
Director
Appointed 24 Jun 2016

Persons with significant control

2

Regal Way, WatfordWD24 4YJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jul 2022

Mr Shiraz Noormohamed Boghani

Active
Regal Way, WatfordWD24 4YJ
Born October 1950

Nature of Control

Significant influence or control
Notified 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

32

Change Account Reference Date Company Current Extended
9 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2021
AAAnnual Accounts
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Memorandum Articles
7 February 2018
MAMA
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Resolution
28 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
16 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2016
NEWINCIncorporation