UKBizDB.co.uk

ABC OF TASTE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abc Of Taste Ltd. The company was founded 11 years ago and was given the registration number 08462116. The firm's registered office is in LONDON. You can find them at 23 Haymarket, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ABC OF TASTE LTD
Company Number:08462116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:23 Haymarket, London, SW1Y 4DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Reynard Place, Milton Court Road, New Cross, London, England, SE14 6HF

Director14 December 2020Active
32a, Granville Square, London, England, WC1X 9PD

Director26 March 2013Active
Flat 66, Lissenden Gardens, Camden, London, England, NW5 1PR

Director15 March 2020Active
23, Haymarket, London, SW1Y 4DG

Director19 January 2015Active

People with Significant Control

Mr Son Cong Tran
Notified on:17 May 2021
Status:Active
Date of birth:July 1979
Nationality:Vietnamese
Country of residence:United Kingdom
Address:Unit 3, Ibex House, 2 Leytonstone Road, London, United Kingdom, E15 1SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Chi Zung Nguen
Notified on:06 November 2020
Status:Active
Date of birth:January 1979
Nationality:Vietnamese
Country of residence:England
Address:23 Haymarket, London, England, SW1Y 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Yizhak Vainshtok
Notified on:01 May 2020
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Flat 66, Lissenden Mansions, London, England, NW5 1PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zung Nguen Chi
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:Russian
Address:23, Haymarket, London, SW1Y 4DG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Address

Change registered office address company with date old address new address.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Capital

Capital allotment shares.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Accounts

Accounts with accounts type micro entity.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-03-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.