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.
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 | : |
|
Registered Address | : | 19 Seymour Place, London, England, W1H 5BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28-30, Knightsbridge, London, England, SW1X 7JN | Director | 21 September 2015 | Active |
44 Parkside, Wimbledon, London, SW19 5NB | Secretary | 14 December 2001 | Active |
46 Bucharest Road, Earlsfield, SW18 3AR | Secretary | 04 February 1998 | Active |
7 Carlton Gardens, Ealing, London, W5 2AN | Secretary | 04 February 1998 | Active |
28a Waterman Street, Putney, London, SW15 1DD | Secretary | 17 January 1994 | Active |
79 Knightsbridge, London, SW1X 7RB | Corporate Secretary | 24 September 1993 | Active |
9, Kings Parade, Okehampton Road, London, England, NW10 3ED | Director | 10 December 2012 | Active |
9 Kings Parade, Okehampton Road, London, NW10 3ED | Director | 14 December 2001 | Active |
132 The Quadrangle Tower, London, W2 | Director | 17 January 1994 | Active |
44 Parkside, Wimbledon, London, SW19 5NB | Director | 18 February 2002 | Active |
43 Ridding Lane, Greenford, UB6 0JX | Director | 07 May 1996 | Active |
P O Box 2058, Abu Dhabi, United Arab Emirates, | Director | 15 February 2004 | Active |
7 Carlton Gardens, Ealing, London, W5 2AN | Director | 03 February 1998 | Active |
B-Ment Flat 183-185 Sussex Gardens, London, W2 2RH | Director | 03 February 1998 | Active |
6 Waverley Street, Clydach, Swansea, SA6 5DB | Director | 24 March 1994 | Active |
57 Bispham Road, London, NW10 7HB | Director | 07 May 1996 | Active |
239 Kingston Vale, London, SW15 3PT | Director | 01 October 1996 | Active |
Flat 102, 11 Harrowby Street, Marble Arch, W1 | Director | 17 January 1994 | Active |
Pineview, Coombe Hill Road, Kingston Upon Thames, England, KT2 7DY | Director | 02 November 2018 | Active |
79 Knightsbridge, London, SW1X 7RB | Corporate Director | 24 September 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Gazette | Gazette filings brought up to date. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Gazette | Gazette notice compulsory. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Gazette | Gazette filings brought up to date. | Download |
2021-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-09 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-05-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-05-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Officers | Change person director company with change date. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.