UKBizDB.co.uk

THE TAPAS LUNCH COMPANY LIMITED

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

This company is commonly known as The Tapas Lunch Company Limited. The company was founded 18 years ago and was given the registration number 05595951. The firm's registered office is in WOKING. You can find them at Avonlea Bush Lane, Send, Woking, Surrey. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:THE TAPAS LUNCH COMPANY LIMITED
Company Number:05595951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:Avonlea Bush Lane, Send, Woking, Surrey, GU23 7HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, St. James Street, Liverpool, England, L1 0AB

Director31 March 2022Active
54, St. James Street, Liverpool, England, L1 0AB

Director31 March 2022Active
Avonlea, Bush Lane, Send, Woking, United Kingdom, GU23 7HP

Secretary18 October 2005Active
Avonlea, Bush Lane, Send, Woking, United Kingdom, GU23 7HP

Director18 October 2005Active
Avonlea, Bush Lane, Send, Woking, GU23 7HP

Director14 May 2021Active
Avonlea, Bush Lane, Send, Woking, United Kingdom, GU23 7HP

Director18 October 2005Active
Avonlea, Bush Lane, Send, Woking, United Kingdom, GU23 7HP

Director18 October 2005Active

People with Significant Control

Ardoa Group Limited
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:54, St. James Street, Liverpool, England, L1 0AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Erhan Okay
Notified on:14 May 2021
Status:Active
Date of birth:February 1986
Nationality:British
Address:Avonlea, Bush Lane, Woking, GU23 7HP
Nature of control:
  • Significant influence or control
Dr Jonathan Pincas
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Address:Avonlea, Bush Lane, Woking, GU23 7HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jessica Perez Gonzalez
Notified on:06 April 2016
Status:Active
Date of birth:February 1982
Nationality:Spanish
Address:Avonlea, Bush Lane, Woking, GU23 7HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-26Accounts

Change account reference date company previous extended.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Address

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

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-02-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Resolution

Resolution.

Download
2022-01-25Capital

Capital return purchase own shares.

Download
2022-01-21Capital

Capital cancellation shares.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Capital

Second filing capital allotment shares.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Officers

Termination secretary company with name termination date.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-09-09Capital

Capital allotment shares.

Download
2021-09-07Incorporation

Memorandum articles.

Download
2021-09-07Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.