Warning: file_put_contents(c/bc7f54e02f8317d8afa44b3edbbab014.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Stoneleigh Taste Ltd, KT17 2HS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STONELEIGH TASTE LTD

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

This company is commonly known as Stoneleigh Taste Ltd. The company was founded 5 years ago and was given the registration number 11561714. The firm's registered office is in EPSOM. You can find them at 68 Stoneleigh Broadway, , Epsom, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:STONELEIGH TASTE LTD
Company Number:11561714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:10 September 2018
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:68 Stoneleigh Broadway, Epsom, England, KT17 2HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Crown House, North Circular Road, London, England, NW10 7PN

Director22 April 2021Active
68 The Broadway, Stoneleigh, Epsom, KT17 2HS

Secretary23 March 2019Active
68, Stoneleigh Broadway, Epson, United Kingdom, KT17 2HS

Director10 September 2018Active
68, Stoneleigh Broadway, Epsom, England, KT17 2HS

Director19 October 2018Active

People with Significant Control

Mr Muhammad Jilani Bibi
Notified on:22 April 2021
Status:Active
Date of birth:January 1966
Nationality:Spanish
Country of residence:England
Address:4th Floor, Crown House, London, England, NW10 7PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Shaheda Jahan Ali
Notified on:14 August 2019
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:68, Stoneleigh Broadway, Epsom, England, KT17 2HS
Nature of control:
  • Significant influence or control
Mr Samuel Ali
Notified on:10 September 2018
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:United Kingdom
Address:68, Stoneleigh Broadway, Epson, United Kingdom, KT17 2HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-16Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2022-02-17Address

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

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Termination secretary company with name termination date.

Download
2021-01-14Gazette

Gazette filings brought up to date.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Officers

Appoint person secretary company with name date.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-11-16Address

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

Download
2018-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.