UKBizDB.co.uk

EXQUISITE TASTES LIMITED

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

This company is commonly known as Exquisite Tastes Limited. The company was founded 30 years ago and was given the registration number 02856847. The firm's registered office is in LONDON. You can find them at 19 Seymour Place, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:EXQUISITE TASTES LIMITED
Company Number:02856847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:19 Seymour Place, London, England, W1H 5BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28-30, Knightsbridge, London, England, SW1X 7JN

Director21 September 2015Active
44 Parkside, Wimbledon, London, SW19 5NB

Secretary14 December 2001Active
46 Bucharest Road, Earlsfield, SW18 3AR

Secretary04 February 1998Active
7 Carlton Gardens, Ealing, London, W5 2AN

Secretary04 February 1998Active
28a Waterman Street, Putney, London, SW15 1DD

Secretary17 January 1994Active
79 Knightsbridge, London, SW1X 7RB

Corporate Secretary24 September 1993Active
9, Kings Parade, Okehampton Road, London, England, NW10 3ED

Director10 December 2012Active
9 Kings Parade, Okehampton Road, London, NW10 3ED

Director14 December 2001Active
132 The Quadrangle Tower, London, W2

Director17 January 1994Active
44 Parkside, Wimbledon, London, SW19 5NB

Director18 February 2002Active
43 Ridding Lane, Greenford, UB6 0JX

Director07 May 1996Active
P O Box 2058, Abu Dhabi, United Arab Emirates,

Director15 February 2004Active
7 Carlton Gardens, Ealing, London, W5 2AN

Director03 February 1998Active
B-Ment Flat 183-185 Sussex Gardens, London, W2 2RH

Director03 February 1998Active
6 Waverley Street, Clydach, Swansea, SA6 5DB

Director24 March 1994Active
57 Bispham Road, London, NW10 7HB

Director07 May 1996Active
239 Kingston Vale, London, SW15 3PT

Director01 October 1996Active
Flat 102, 11 Harrowby Street, Marble Arch, W1

Director17 January 1994Active
Pineview, Coombe Hill Road, Kingston Upon Thames, England, KT2 7DY

Director02 November 2018Active
79 Knightsbridge, London, SW1X 7RB

Corporate Director24 September 1993Active

People with Significant Control

Mr Mohamed Mehdi Abdulrazak
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:28-30, Knightsbridge, London, England, SW1X 7JN
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Gazette

Gazette filings brought up to date.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Gazette

Gazette filings brought up to date.

Download
2021-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-09Address

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

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Accounts

Accounts amended with accounts type total exemption full.

Download
2020-05-20Accounts

Accounts amended with accounts type total exemption full.

Download
2020-05-20Accounts

Accounts amended with accounts type total exemption full.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Officers

Change person director company with change date.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.