Company NameFive Men And A Lady Limited
DirectorsOnder Sahan and Dervis Aslan
Company StatusActive
Company Number03951572
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Onder Sahan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(1 week, 3 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Oakhill Close
Woodford Green
Essex
IG8 9PH
Director NameMr Dervis Aslan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2007(7 years after company formation)
Appointment Duration17 years
RoleCaterer
Country of ResidenceEngland
Correspondence Address27 Shaw Road
Enfield
Middlesex
EN3 5NE
Director NameMs Elizabeth Josephine Mary Curran
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2000(1 week, 3 days after company formation)
Appointment Duration7 years (resigned 10 April 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31 More Close
London
W14 9BN
Secretary NameRauf Raif Kovanci
NationalityBritish
StatusResigned
Appointed31 March 2000(1 week, 3 days after company formation)
Appointment Duration12 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address12 Lyndum Court
Lordship Lane
London
N22 5LD
Secretary NameMr Harun Gulle
NationalityBritish
StatusResigned
Appointed30 March 2001(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 27 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Priory Road
Hampton
Middlesex
TW12 2PN
Director NameIsmail Duman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 10 April 2007)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address84 Gallants Farm Road
East Barnet
Hertfordshire
EN4 8EP
Secretary NameMr Mehmet Adisen
NationalityTurkish
StatusResigned
Appointed27 January 2006(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 More Close
London
W14 9BN
Director NameMr Harun Gulle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(7 years after company formation)
Appointment Duration8 years, 10 months (resigned 11 February 2016)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address78 Priory Road
Hampton
Middlesex
TW12 2PN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitetasrestaurants.co.uk

Location

Registered Address72 Borough High Street
London
SE1 1XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1Mr D. Aslan
7.00%
Ordinary
70 at £1Mr Onder Sahan
7.00%
Ordinary
520 at £1Two Men & A Lady LTD
52.00%
Ordinary
340 at £1Tas (London) LTD
34.00%
Ordinary

Financials

Year2014
Turnover£1,651,711
Gross Profit£1,267,174
Net Worth£3,292,084
Cash£824
Current Liabilities£589,153

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

13 November 2015Delivered 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 2021Delivered 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 2021Delivered 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 2019Delivered on: 1 November 2019
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Outstanding
14 October 2019Delivered on: 22 October 2019
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Outstanding
13 November 2015Delivered 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 2015Delivered 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 2008Delivered 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 2006Delivered 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 2004Delivered 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 2004Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

11 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
28 March 2023Unaudited abridged accounts made up to 31 March 2022 (11 pages)
1 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
29 March 2022Unaudited abridged accounts made up to 31 March 2021 (13 pages)
10 August 2021Registration of charge 039515720015, created on 30 July 2021 (17 pages)
5 August 2021Registration of charge 039515720014, created on 30 July 2021 (47 pages)
30 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
29 March 2021Unaudited abridged accounts made up to 31 March 2020 (13 pages)
24 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
1 November 2019Registration of charge 039515720013, created on 14 October 2019 (42 pages)
22 October 2019Registration of charge 039515720012, created on 14 October 2019 (69 pages)
2 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
11 October 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
19 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
9 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
11 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
10 January 2017Full accounts made up to 31 March 2016 (10 pages)
10 January 2017Full accounts made up to 31 March 2016 (10 pages)
17 May 2016Termination of appointment of Harun Gulle as a secretary on 11 February 2016 (1 page)
17 May 2016Termination of appointment of Harun Gulle as a secretary on 11 February 2016 (1 page)
17 May 2016Termination of appointment of Harun Gulle as a director on 11 February 2016 (1 page)
17 May 2016Termination of appointment of Harun Gulle as a director on 11 February 2016 (1 page)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(6 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(6 pages)
11 January 2016Full accounts made up to 31 March 2015 (10 pages)
11 January 2016Full accounts made up to 31 March 2015 (10 pages)
4 December 2015Registration of charge 039515720011, created on 13 November 2015 (74 pages)
4 December 2015Registration of charge 039515720011, created on 13 November 2015 (74 pages)
19 November 2015Registration of charge 039515720010, created on 13 November 2015 (38 pages)
19 November 2015Registration of charge 039515720010, created on 13 November 2015 (38 pages)
18 November 2015Registration of charge 039515720009, created on 13 November 2015 (38 pages)
18 November 2015Registration of charge 039515720009, created on 13 November 2015 (38 pages)
17 November 2015Satisfaction of charge 8 in full (1 page)
17 November 2015Satisfaction of charge 8 in full (1 page)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(6 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(6 pages)
14 January 2015Full accounts made up to 31 March 2014 (10 pages)
14 January 2015Full accounts made up to 31 March 2014 (10 pages)
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(6 pages)
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(6 pages)
6 January 2014Full accounts made up to 31 March 2013 (11 pages)
6 January 2014Full accounts made up to 31 March 2013 (11 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
7 January 2013Full accounts made up to 31 March 2012 (11 pages)
7 January 2013Full accounts made up to 31 March 2012 (11 pages)
26 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
8 January 2012Full accounts made up to 31 March 2011 (10 pages)
8 January 2012Full accounts made up to 31 March 2011 (10 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
11 January 2011Full accounts made up to 31 March 2010 (11 pages)
11 January 2011Full accounts made up to 31 March 2010 (11 pages)
28 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Harun Gulle on 20 March 2010 (2 pages)
28 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Harun Gulle on 20 March 2010 (2 pages)
28 April 2010Director's details changed for Harun Gulle on 20 March 2010 (2 pages)
28 April 2010Director's details changed for Harun Gulle on 20 March 2010 (2 pages)
4 February 2010Full accounts made up to 31 March 2009 (11 pages)
4 February 2010Full accounts made up to 31 March 2009 (11 pages)
9 June 2009Return made up to 20/03/09; full list of members (5 pages)
9 June 2009Return made up to 20/03/09; full list of members (5 pages)
1 February 2009Full accounts made up to 31 March 2008 (11 pages)
1 February 2009Full accounts made up to 31 March 2008 (11 pages)
14 October 2008Return made up to 20/03/08; full list of members (7 pages)
14 October 2008Return made up to 20/03/08; full list of members (7 pages)
19 February 2008Declaration of assistance for shares acquisition (4 pages)
19 February 2008Declaration of assistance for shares acquisition (4 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
14 February 2008Particulars of mortgage/charge (3 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2008Full accounts made up to 31 March 2007 (11 pages)
3 February 2008Full accounts made up to 31 March 2007 (11 pages)
1 December 2007Full accounts made up to 31 March 2006 (10 pages)
1 December 2007Full accounts made up to 31 March 2006 (10 pages)
3 May 2007New secretary appointed;new director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New secretary appointed;new director appointed (2 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
24 April 2007Return made up to 20/03/07; full list of members (8 pages)
24 April 2007Return made up to 20/03/07; full list of members (8 pages)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (2 pages)
13 June 2006Return made up to 20/03/06; full list of members (8 pages)
13 June 2006Return made up to 20/03/06; full list of members (8 pages)
14 February 2006Registered office changed on 14/02/06 from: 11 avon house clissold crescent london N16 9LH (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Registered office changed on 14/02/06 from: 11 avon house clissold crescent london N16 9LH (1 page)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
7 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
7 February 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 January 2006Particulars of mortgage/charge (4 pages)
31 January 2006Particulars of mortgage/charge (4 pages)
20 October 2005Return made up to 20/03/05; full list of members (8 pages)
20 October 2005Return made up to 20/03/05; full list of members (8 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Particulars of mortgage/charge (7 pages)
14 July 2004Particulars of mortgage/charge (7 pages)
14 July 2004Particulars of mortgage/charge (7 pages)
14 July 2004Particulars of mortgage/charge (7 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Secretary's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004Secretary's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
22 March 2004Return made up to 20/03/04; full list of members (8 pages)
22 March 2004Return made up to 20/03/04; full list of members (8 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
17 December 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 December 2003Return made up to 20/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 February 2003Full accounts made up to 31 March 2002 (11 pages)
7 February 2003Full accounts made up to 31 March 2002 (11 pages)
23 April 2002Return made up to 20/03/02; full list of members (8 pages)
23 April 2002Return made up to 20/03/02; full list of members (8 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
22 January 2002Full accounts made up to 31 March 2001 (11 pages)
22 January 2002Full accounts made up to 31 March 2001 (11 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
12 September 2001Particulars of mortgage/charge (3 pages)
21 June 2001Return made up to 20/03/01; full list of members (7 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Ad 31/03/00--------- £ si 928@1 (2 pages)
21 June 2001Ad 31/03/00--------- £ si 70@1 (2 pages)
21 June 2001Ad 31/03/00--------- £ si 928@1 (2 pages)
21 June 2001Ad 31/03/00--------- £ si 70@1 (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Return made up to 20/03/01; full list of members (7 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
5 June 2000Particulars of mortgage/charge (3 pages)
5 June 2000Particulars of mortgage/charge (3 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
20 March 2000Incorporation (12 pages)
20 March 2000Incorporation (12 pages)