UKBizDB.co.uk

TAS RESTAURANT LIMITED

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

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.

Company Information

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:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:11 Avon House, Clissold Crescent, London, N16 9LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Shaw Road, Enfield, EN3 5NE

Director10 April 2007Active
38 Oakhill Close, Woodford Green, IG8 9PH

Director17 August 2001Active
23 Hichisson Road, London, SE15 3AN

Secretary27 January 2009Active
45 Wynndale Road, South Woodford, London, E18 1DY

Secretary05 March 2002Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary27 July 2001Active
84 Gallants Farm Road, East Barnet, EN4 8EP

Director03 December 2005Active
23 Hichisson Road, London, SE15 3AN

Director27 January 2009Active
78 Priory Road, Hampton, TW12 2PN

Director24 June 2002Active
27 Waltham Road, Woodford Green, IG8 8DN

Director24 June 2002Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director27 July 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Address

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

Download
2022-04-30Address

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

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-08-14Officers

Termination secretary company with name termination date.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type small.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.