This company is commonly known as Tas Restaurant Limited. The company was founded 22 years ago and was given the registration number 04260540. The firm's registered office is in LONDON. You can find them at 11 Avon House, Clissold Crescent, London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | TAS RESTAURANT LIMITED |
---|---|---|
Company Number | : | 04260540 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Avon House, Clissold Crescent, London, N16 9LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Shaw Road, Enfield, EN3 5NE | Director | 10 April 2007 | Active |
38 Oakhill Close, Woodford Green, IG8 9PH | Director | 17 August 2001 | Active |
23 Hichisson Road, London, SE15 3AN | Secretary | 27 January 2009 | Active |
45 Wynndale Road, South Woodford, London, E18 1DY | Secretary | 05 March 2002 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 27 July 2001 | Active |
84 Gallants Farm Road, East Barnet, EN4 8EP | Director | 03 December 2005 | Active |
23 Hichisson Road, London, SE15 3AN | Director | 27 January 2009 | Active |
78 Priory Road, Hampton, TW12 2PN | Director | 24 June 2002 | Active |
27 Waltham Road, Woodford Green, IG8 8DN | Director | 24 June 2002 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 27 July 2001 | Active |
Mr Dervis Aslan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-22, New Globe Walk, London, England, SE1 9DR |
Nature of control | : |
|
Mr Onder Sahan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20-22, New Globe Walk, London, England, SE1 9DR |
Nature of control | : |
|
Tas (London) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 97-99, Isabella Street, London, England, SE1 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Address | Change registered office address company with date old address new address. | Download |
2022-04-30 | Address | Change registered office address company with date old address new address. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Officers | Termination secretary company with name termination date. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type small. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.