TAGA RESTAURANTS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Taga Restaurants Limited. The company was founded 5 years ago and was given the registration number 12720199. The firm's registered office is in NORTHWOOD. You can find them at 27a Maxwell Road, , Northwood, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.
 Company Information
| Name | : | TAGA RESTAURANTS LIMITED | 
|---|
| Company Number | : | 12720199 | 
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
|---|
| Status | : | Active | 
|---|
| Incorporation Date | : | 05 July 2020 | 
|---|
| End of financial year | : | 31 July 2022 | 
|---|
| Jurisdiction | : | England - Wales | 
|---|
| Industry Codes | : | - 56103 - Take-away food shops and mobile food stands
 - 56290 - Other food services
 
  | 
|---|
 Office Address & Contact
|  Registered Address | : | 27a Maxwell Road, Northwood, United Kingdom, HA6 2XY | 
|---|
|  Country Origin | : | UNITED KINGDOM | 
|---|
|  Telephone | : | Unreported | 
|---|
|  Email Address | : | Unreported | 
|---|
|  Website | : | Unreported | 
|---|
|  Social | : | Unreported | 
|---|
 Company Officers
| Personal Information | Role | Appointed | Status | 
|---|
|  128 Rectory Lane, London, SW17 9PX | Director | 05 July 2020 | Active | 
|  69 Buckingham Road, Edgware, HA8 6NN | Director | 05 July 2020 | Active | 
|  6 Carroll Place, Guildford, GU2 7AS | Director | 05 July 2020 | Active | 
|  1 Annandale Road, London, W4 2HE | Director | 05 July 2020 | Active | 
 People with Significant Control
|  Angelica Viehhauser | 
| Notified on | : | 05 July 2020 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | August 1987 | 
|---|
| Nationality | : | Austrian | 
|---|
| Address | : | 6 Carroll Place, Guildford, GU2 7AS | 
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
 - Voting rights 25 to 50 percent
 
  | 
|---|
|  Mr Anthony Piers Rawlence | 
| Notified on | : | 05 July 2020 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | February 1976 | 
|---|
| Nationality | : | British | 
|---|
| Address | : | 69 Buckingham Road, Edgware, HA8 6NN | 
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
 - Voting rights 25 to 50 percent
 
  | 
|---|
|  Mr Amit Harsukh Joshi | 
| Notified on | : | 05 July 2020 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | November 1970 | 
|---|
| Nationality | : | British | 
|---|
| Address | : | 128 Rectory Lane, London, SW17 9PX | 
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
 - Voting rights 25 to 50 percent
 
  | 
|---|
 Account Documents
Accounts
-  Last accounts submitted for period 31 March 2023 (2 years ago)
 -  Accounts type was MICRO
 -  Next accounts dated 31 March 2024
 -  Due by 31 December 2024 (10 months remaining)
 
Confirmation Statement
-  Last submitted on 14 October 2023 (2 years ago)
 -  Next confirmation dated 14 October 2024
 -  Due by 28 October 2024 (12 months remaining)