UKBizDB.co.uk

TT WEST HAMPSTEAD LIMITED

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

This company is commonly known as Tt West Hampstead Limited. The company was founded 13 years ago and was given the registration number 07554181. The firm's registered office is in LONDON. You can find them at 2nd Floor Premier House, 309 Ballards Lane, London, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:TT WEST HAMPSTEAD LIMITED
Company Number:07554181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:2nd Floor Premier House, 309 Ballards Lane, London, England, N12 8LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 8 Market Place, London, England, N2 8BB

Director07 March 2011Active
25, Hill Road, Theydon Bois, Epping, United Kingdom, CM16 7LX

Nominee Director07 March 2011Active
28 Grosvenor Road, Muswell Hill, London, United Kingdom, N10 2DS

Director17 August 2014Active

People with Significant Control

Tiffin Tin Holdings Ltd
Notified on:01 September 2020
Status:Active
Country of residence:England
Address:2nd Floor Premier House, 309 Ballards Lane, London, England, N12 8LY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Saseetharan Thiagarajah
Notified on:28 March 2019
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Flat 2, 8 Market Place, London, England, N2 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Khadk Bahadur Resmi
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:56 Sutlej Road, Charlton, London, United Kingdom, SE7 7DB
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 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-06-13Address

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

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.