Ilford
Essex
IG1 1TY
Director Name | Mr Adam Keizner |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ely Place Woodford Green Essex IG8 8AG |
Director Name | Atmane Metsaha |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Catering |
Country of Residence | England |
Correspondence Address | 11 Bluemans North Weald Epping Essex CM16 6EU |
Secretary Name | Mr Adam Keizner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Role | Catering |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ely Place Woodford Green Essex IG8 8AG |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Website | www.tangerinecatering.com |
---|---|
Email address | [email protected] |
Telephone | 020 85141901 |
Telephone region | London |
Registered Address | Unit 18 Redbridge Enterprise Centre Thompson Close Ilford Essex IG1 1TY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £289 |
Cash | £10,549 |
Current Liabilities | £17,914 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
15 January 2024 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
25 September 2023 | Termination of appointment of Fouad Elias Sayegh as a director on 23 September 2023 (1 page) |
30 June 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
5 June 2023 | Cessation of Fouad Sayegh as a person with significant control on 27 April 2023 (1 page) |
5 June 2023 | Notification of Prasanna Rao as a person with significant control on 27 April 2023 (2 pages) |
26 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
28 April 2023 | Appointment of Mr Prasanna Rao as a director on 27 April 2023 (2 pages) |
8 September 2022 | Change of details for Betabrain Solutions Ltd as a person with significant control on 13 August 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 22 August 2022 with updates (4 pages) |
22 August 2022 | Director's details changed for Mr Fouad Elias Sayegh on 22 August 2022 (2 pages) |
22 August 2022 | Notification of Betabrain Solutions Ltd as a person with significant control on 13 August 2022 (2 pages) |
22 August 2022 | Registered 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 2022 | Change of details for Mr Fouad Elias Sayegh as a person with significant control on 13 August 2022 (2 pages) |
10 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
10 December 2021 | Director's details changed for Mr Fouad Elias Sayegh on 10 December 2021 (2 pages) |
10 December 2021 | Registered 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 2021 | Cessation of Adam Keizner as a person with significant control on 1 October 2021 (1 page) |
5 October 2021 | Notification of Fouad Elias Sayegh as a person with significant control on 1 October 2021 (2 pages) |
5 October 2021 | Termination of appointment of Atmane Metsaha as a director on 1 October 2021 (1 page) |
5 October 2021 | Appointment of Mr Fouad Elias Sayegh as a director on 1 October 2021 (2 pages) |
5 October 2021 | Cessation of Atmane Metsaha as a person with significant control on 1 October 2021 (1 page) |
9 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
27 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
10 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
5 March 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
20 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
13 March 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
12 September 2018 | Termination of appointment of Adam Keizner as a secretary on 11 September 2018 (1 page) |
11 September 2018 | Change of details for Mr Adam Keizner as a person with significant control on 11 September 2018 (2 pages) |
11 September 2018 | Termination of appointment of Adam Keizner as a director on 11 September 2018 (1 page) |
17 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
23 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
19 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
5 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Registered office address changed from Abacus House 18 Forest Road Loughton Essex IG10 1DX on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from Abacus House 18 Forest Road Loughton Essex IG10 1DX on 9 August 2013 (1 page) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
25 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Atmane Metsaha on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Adam Keizner on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Adam Keizner on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Adam Keizner on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Atmane Metsaha on 9 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Atmane Metsaha on 9 August 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
11 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
10 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
17 February 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
11 August 2006 | Return made up to 09/08/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
30 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 09/08/05; full list of members (2 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
23 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
19 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
14 March 2003 | Ad 31/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 2003 | Ad 31/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: unit 18 redbridge enterprise center thompson close, ilford essex IG1 1TY (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: unit 18 redbridge enterprise center thompson close, ilford essex IG1 1TY (1 page) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New secretary appointed;new director appointed (2 pages) |
22 August 2002 | New secretary appointed;new director appointed (2 pages) |
22 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
20 August 2002 | Registered 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 2002 | Registered 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 2002 | Incorporation (6 pages) |
9 August 2002 | Incorporation (6 pages) |