Company NameTangerine Catering Management Company Limited
DirectorFouad Elias Sayegh
Company StatusActive
Company Number04507431
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Fouad Elias Sayegh
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Redbridge Enterprise Centre Thompson Close
Ilford
Essex
IG1 1TY
Director NameMr Adam Keizner
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address28 Ely Place
Woodford Green
Essex
IG8 8AG
Director NameAtmane Metsaha
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleCatering
Country of ResidenceEngland
Correspondence Address11 Bluemans
North Weald
Epping
Essex
CM16 6EU
Secretary NameMr Adam Keizner
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address28 Ely Place
Woodford Green
Essex
IG8 8AG
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed09 August 2002(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websitewww.tangerinecatering.com
Email address[email protected]
Telephone020 85141901
Telephone regionLondon

Location

Registered AddressUnit 18 Redbridge Enterprise Centre
Thompson Close
Ilford
Essex
IG1 1TY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£289
Cash£10,549
Current Liabilities£17,914

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

15 January 2024Micro company accounts made up to 31 August 2023 (3 pages)
25 September 2023Termination of appointment of Fouad Elias Sayegh as a director on 23 September 2023 (1 page)
30 June 2023Confirmation statement made on 29 June 2023 with updates (4 pages)
5 June 2023Cessation of Fouad Sayegh as a person with significant control on 27 April 2023 (1 page)
5 June 2023Notification of Prasanna Rao as a person with significant control on 27 April 2023 (2 pages)
26 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
28 April 2023Appointment of Mr Prasanna Rao as a director on 27 April 2023 (2 pages)
8 September 2022Change of details for Betabrain Solutions Ltd as a person with significant control on 13 August 2022 (2 pages)
22 August 2022Confirmation statement made on 22 August 2022 with updates (4 pages)
22 August 2022Director's details changed for Mr Fouad Elias Sayegh on 22 August 2022 (2 pages)
22 August 2022Notification of Betabrain Solutions Ltd as a person with significant control on 13 August 2022 (2 pages)
22 August 2022Registered office address changed from 1096 High Road Romford Essex RM6 4AB United Kingdom to Unit 18 Redbridge Enterprise Centre Thompson Close Ilford Essex IG1 1TY on 22 August 2022 (1 page)
22 August 2022Change of details for Mr Fouad Elias Sayegh as a person with significant control on 13 August 2022 (2 pages)
10 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
10 December 2021Director's details changed for Mr Fouad Elias Sayegh on 10 December 2021 (2 pages)
10 December 2021Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to 1096 High Road Romford Essex RM6 4AB on 10 December 2021 (1 page)
5 October 2021Cessation of Adam Keizner as a person with significant control on 1 October 2021 (1 page)
5 October 2021Notification of Fouad Elias Sayegh as a person with significant control on 1 October 2021 (2 pages)
5 October 2021Termination of appointment of Atmane Metsaha as a director on 1 October 2021 (1 page)
5 October 2021Appointment of Mr Fouad Elias Sayegh as a director on 1 October 2021 (2 pages)
5 October 2021Cessation of Atmane Metsaha as a person with significant control on 1 October 2021 (1 page)
9 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
27 May 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
10 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
5 March 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
20 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
13 March 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
12 September 2018Termination of appointment of Adam Keizner as a secretary on 11 September 2018 (1 page)
11 September 2018Change of details for Mr Adam Keizner as a person with significant control on 11 September 2018 (2 pages)
11 September 2018Termination of appointment of Adam Keizner as a director on 11 September 2018 (1 page)
17 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
23 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(5 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(5 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(5 pages)
9 August 2013Registered office address changed from Abacus House 18 Forest Road Loughton Essex IG10 1DX on 9 August 2013 (1 page)
9 August 2013Registered office address changed from Abacus House 18 Forest Road Loughton Essex IG10 1DX on 9 August 2013 (1 page)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Atmane Metsaha on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Adam Keizner on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Adam Keizner on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Adam Keizner on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Atmane Metsaha on 9 August 2010 (2 pages)
10 August 2010Director's details changed for Atmane Metsaha on 9 August 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 August 2009Return made up to 09/08/09; full list of members (4 pages)
11 August 2009Return made up to 09/08/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 August 2008Return made up to 09/08/08; full list of members (4 pages)
11 August 2008Return made up to 09/08/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 August 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2007Return made up to 09/08/07; full list of members (2 pages)
10 August 2007Return made up to 09/08/07; full list of members (2 pages)
10 August 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2007Secretary's particulars changed;director's particulars changed (1 page)
10 August 2007Secretary's particulars changed;director's particulars changed (1 page)
17 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
17 February 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
11 August 2006Return made up to 09/08/06; full list of members (2 pages)
11 August 2006Return made up to 09/08/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 August 2005Return made up to 09/08/05; full list of members (2 pages)
30 August 2005Return made up to 09/08/05; full list of members (2 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
23 September 2004Return made up to 09/08/04; full list of members (7 pages)
23 September 2004Return made up to 09/08/04; full list of members (7 pages)
10 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
19 August 2003Return made up to 09/08/03; full list of members (7 pages)
19 August 2003Return made up to 09/08/03; full list of members (7 pages)
14 March 2003Ad 31/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2003Ad 31/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 2003Registered office changed on 18/02/03 from: unit 18 redbridge enterprise center thompson close, ilford essex IG1 1TY (1 page)
18 February 2003Registered office changed on 18/02/03 from: unit 18 redbridge enterprise center thompson close, ilford essex IG1 1TY (1 page)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New secretary appointed;new director appointed (2 pages)
22 August 2002New secretary appointed;new director appointed (2 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Director resigned (1 page)
20 August 2002Registered office changed on 20/08/02 from: c/o small firms services LIMITED 1 riverside hosue heron way truro, cornwall TR1 2XN (1 page)
20 August 2002Registered office changed on 20/08/02 from: c/o small firms services LIMITED 1 riverside hosue heron way truro, cornwall TR1 2XN (1 page)
9 August 2002Incorporation (6 pages)
9 August 2002Incorporation (6 pages)