Woodford Green
Essex
IG8 9PH
Director Name | Mr Dervis Aslan |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2007(7 years after company formation) |
Appointment Duration | 17 years |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 27 Shaw Road Enfield Middlesex EN3 5NE |
Director Name | Ms Elizabeth Josephine Mary Curran |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 7 years (resigned 10 April 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 31 More Close London W14 9BN |
Secretary Name | Rauf Raif Kovanci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 12 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 12 Lyndum Court Lordship Lane London N22 5LD |
Secretary Name | Mr Harun Gulle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Priory Road Hampton Middlesex TW12 2PN |
Director Name | Ismail Duman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 April 2007) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 84 Gallants Farm Road East Barnet Hertfordshire EN4 8EP |
Secretary Name | Mr Mehmet Adisen |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 27 January 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 More Close London W14 9BN |
Director Name | Mr Harun Gulle |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(7 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 11 February 2016) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 78 Priory Road Hampton Middlesex TW12 2PN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | tasrestaurants.co.uk |
---|
Registered Address | 72 Borough High Street London SE1 1XF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
70 at £1 | Mr D. Aslan 7.00% Ordinary |
---|---|
70 at £1 | Mr Onder Sahan 7.00% Ordinary |
520 at £1 | Two Men & A Lady LTD 52.00% Ordinary |
340 at £1 | Tas (London) LTD 34.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,651,711 |
Gross Profit | £1,267,174 |
Net Worth | £3,292,084 |
Cash | £824 |
Current Liabilities | £589,153 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
13 November 2015 | Delivered on: 18 November 2015 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: Basement and ground floor, beckett house, 72 borough high street, london SE1 1XF. Outstanding |
---|---|
30 July 2021 | Delivered on: 10 August 2021 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: All that leasehold land and property known as beckett house, 72 borough high street, london SE1 1XF registered at land registry under title number TGL179037 and all that leasehold land and property known as 3-4 maidstone buildings, 76 borough high street, london SE1 1LL. Outstanding |
30 July 2021 | Delivered on: 5 August 2021 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: All that freehold land and property known as beckett house, 72 borough high street, london, SE1 1XF as the same is registered at hm land registry under title no. TGL179037 and all properties and undertakings, licences, assets, present and future, and other interests of the chargor as described in the instrument. Outstanding |
14 October 2019 | Delivered on: 1 November 2019 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Outstanding |
14 October 2019 | Delivered on: 22 October 2019 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Outstanding |
13 November 2015 | Delivered on: 4 December 2015 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: Debenture:. Basement and ground floor beckett house, 72 borough high street london SE1 1XF:. Basement and ground floor 3-4 maidstone buildings, 76 borough high street london SE1 1LL. Outstanding |
13 November 2015 | Delivered on: 19 November 2015 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: Basement and ground floor 3-4 maidstone buildings, 76 borough high street, london SE1 1LL. Outstanding |
6 February 2008 | Delivered on: 14 February 2008 Satisfied on: 17 November 2015 Persons entitled: Turkish Bank (UK) LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 3 and 4 maidstone buildings,76 borough high street,london; TGL189754; l/hold property known as restaurant unit,maidstone buildings mews,72 borough high st,london; TGL179037. Fully Satisfied |
20 January 2006 | Delivered on: 31 January 2006 Satisfied on: 14 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Company natwest life assurance limited policy number 20946053AN date 11/12/2000 sum £1000000 life assured mr onder sahan together with the whole sums assured therby and all bonuses and benefits which may arise thereunder. Fully Satisfied |
9 July 2004 | Delivered on: 14 July 2004 Satisfied on: 14 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 July 2004 | Delivered on: 14 July 2004 Satisfied on: 14 February 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 72,74 and 76 borough high street, london, t/no's TGL179037 and TGL189754. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
5 September 2001 | Delivered on: 12 September 2001 Satisfied on: 17 August 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 76 borough high street, london, SE1 t/no TGL189754. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 April 2001 | Delivered on: 26 April 2001 Satisfied on: 17 August 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: £100,000.00 due from the company to the chargee. Particulars: Ground floor and basement,3 and 4 maidstone buildings,76 borough high st,london SE1. Fully Satisfied |
9 June 2000 | Delivered on: 13 June 2000 Satisfied on: 17 August 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor and basement 3 & 4 maidstone buildings,72-74 borough high street london SE1. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 May 2000 | Delivered on: 5 June 2000 Satisfied on: 17 August 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
1 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
29 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (13 pages) |
10 August 2021 | Registration of charge 039515720015, created on 30 July 2021 (17 pages) |
5 August 2021 | Registration of charge 039515720014, created on 30 July 2021 (47 pages) |
30 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
29 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (13 pages) |
24 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
1 November 2019 | Registration of charge 039515720013, created on 14 October 2019 (42 pages) |
22 October 2019 | Registration of charge 039515720012, created on 14 October 2019 (69 pages) |
2 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
11 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
19 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
11 May 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
17 May 2016 | Termination of appointment of Harun Gulle as a secretary on 11 February 2016 (1 page) |
17 May 2016 | Termination of appointment of Harun Gulle as a secretary on 11 February 2016 (1 page) |
17 May 2016 | Termination of appointment of Harun Gulle as a director on 11 February 2016 (1 page) |
17 May 2016 | Termination of appointment of Harun Gulle as a director on 11 February 2016 (1 page) |
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
11 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
4 December 2015 | Registration of charge 039515720011, created on 13 November 2015 (74 pages) |
4 December 2015 | Registration of charge 039515720011, created on 13 November 2015 (74 pages) |
19 November 2015 | Registration of charge 039515720010, created on 13 November 2015 (38 pages) |
19 November 2015 | Registration of charge 039515720010, created on 13 November 2015 (38 pages) |
18 November 2015 | Registration of charge 039515720009, created on 13 November 2015 (38 pages) |
18 November 2015 | Registration of charge 039515720009, created on 13 November 2015 (38 pages) |
17 November 2015 | Satisfaction of charge 8 in full (1 page) |
17 November 2015 | Satisfaction of charge 8 in full (1 page) |
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
14 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
14 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
6 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
9 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
26 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (11 pages) |
28 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Harun Gulle on 20 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Harun Gulle on 20 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Harun Gulle on 20 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Harun Gulle on 20 March 2010 (2 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
9 June 2009 | Return made up to 20/03/09; full list of members (5 pages) |
9 June 2009 | Return made up to 20/03/09; full list of members (5 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
14 October 2008 | Return made up to 20/03/08; full list of members (7 pages) |
14 October 2008 | Return made up to 20/03/08; full list of members (7 pages) |
19 February 2008 | Declaration of assistance for shares acquisition (4 pages) |
19 February 2008 | Declaration of assistance for shares acquisition (4 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
14 February 2008 | Particulars of mortgage/charge (3 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (11 pages) |
1 December 2007 | Full accounts made up to 31 March 2006 (10 pages) |
1 December 2007 | Full accounts made up to 31 March 2006 (10 pages) |
3 May 2007 | New secretary appointed;new director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | New secretary appointed;new director appointed (2 pages) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
24 April 2007 | Return made up to 20/03/07; full list of members (8 pages) |
24 April 2007 | Return made up to 20/03/07; full list of members (8 pages) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (2 pages) |
13 June 2006 | Return made up to 20/03/06; full list of members (8 pages) |
13 June 2006 | Return made up to 20/03/06; full list of members (8 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 11 avon house clissold crescent london N16 9LH (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 11 avon house clissold crescent london N16 9LH (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
7 February 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
31 January 2006 | Particulars of mortgage/charge (4 pages) |
31 January 2006 | Particulars of mortgage/charge (4 pages) |
20 October 2005 | Return made up to 20/03/05; full list of members (8 pages) |
20 October 2005 | Return made up to 20/03/05; full list of members (8 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2004 | Particulars of mortgage/charge (7 pages) |
14 July 2004 | Particulars of mortgage/charge (7 pages) |
14 July 2004 | Particulars of mortgage/charge (7 pages) |
14 July 2004 | Particulars of mortgage/charge (7 pages) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Secretary's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Secretary's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
22 March 2004 | Return made up to 20/03/04; full list of members (8 pages) |
22 March 2004 | Return made up to 20/03/04; full list of members (8 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
17 December 2003 | Return made up to 20/03/03; full list of members
|
17 December 2003 | Return made up to 20/03/03; full list of members
|
7 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
23 April 2002 | Return made up to 20/03/02; full list of members (8 pages) |
23 April 2002 | Return made up to 20/03/02; full list of members (8 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | Return made up to 20/03/01; full list of members (7 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Ad 31/03/00--------- £ si 928@1 (2 pages) |
21 June 2001 | Ad 31/03/00--------- £ si 70@1 (2 pages) |
21 June 2001 | Ad 31/03/00--------- £ si 928@1 (2 pages) |
21 June 2001 | Ad 31/03/00--------- £ si 70@1 (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Return made up to 20/03/01; full list of members (7 pages) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Registered office changed on 18/04/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
20 March 2000 | Incorporation (12 pages) |
20 March 2000 | Incorporation (12 pages) |