Company NameTaste Festivals Limited
DirectorsStephanie Calape and Anil Singh Matharu
Company StatusActive
Company Number05010667
CategoryPrivate Limited Company
Incorporation Date9 January 2004(20 years, 3 months ago)
Previous NamesTastemarks UK Limited and Taste Of London Limited

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameStephanie Calape
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMr Anil Singh Matharu
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameMr Anil Singh Matharu
StatusCurrent
Appointed30 March 2022(18 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameKevin Reid
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Old Brompton Road
London
SW7 3DQ
Secretary NameMr Ian David Greatorex
NationalityBritish
StatusResigned
Appointed09 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Finborough Road
London
SW10 9EG
Director NameRichard Copley Smith
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 25 August 2006)
RoleCompany Director
Correspondence AddressApartment 214
Via Montalbano
Gentilino
Foreign
Switzerland
Director NameMr Christopher Paul Hughes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(6 days after company formation)
Appointment Duration9 years (resigned 31 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Close
Riverside
Marlow
Buckinghamshire
SL7 2AB
Director NameMs Nicola Joy Meadley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(6 days after company formation)
Appointment Duration3 years, 8 months (resigned 10 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Craneford Way
Twickenham
Middlesex
TW2 7SE
Director NameMr Peter Christopher Satchwill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(6 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Autumn Walk
Wargrave
Reading
Berkshire
RG10 8BS
Director NameMr Neil Thackray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(6 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 January 2005)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressHerrings
Twineham Lane
Twineham
West Sussex
RH17 5NP
Director NameMrs Sarah Alison Traynor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(6 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 January 2005)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressMemories Cottage 3 Creaseys Row
Sundridge Road, Ide Hill
Sevenoaks
Kent
TN14 6JT
Secretary NameMr Peter Christopher Satchwill
NationalityBritish
StatusResigned
Appointed15 January 2004(6 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Autumn Walk
Wargrave
Reading
Berkshire
RG10 8BS
Secretary NameMs Nicola Joy Meadley
NationalityBritish
StatusResigned
Appointed07 January 2005(12 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Craneford Way
Twickenham
Middlesex
TW2 7SE
Director NameJustin Stuart Clarke
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(2 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMichael Charles Peter Hodgson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressPark House
St Albans Gardens
Teddington
Middlesex
TW11 8AE
Director NamePhilip David Lowery
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 2007)
RoleCompany Director
Correspondence Address2 Cherry Walk Sarratt Lane
Sarratt
Rickmansworth
Hertfordshire
WD3 6AF
Director NameMr Michael Sean Morris
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Street Farm Cottage
1 The Street, Pentlow
Sudbury
Suffolk
CO10 7JJ
Secretary NamePhilip David Lowery
NationalityBritish
StatusResigned
Appointed25 August 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 2007)
RoleCompany Director
Correspondence Address2 Cherry Walk Sarratt Lane
Sarratt
Rickmansworth
Hertfordshire
WD3 6AF
Director NameMr Fergus Redpath Campbell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2006(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wilna Road
London
SW18 3BA
Director NameMr Torsten Morris Tomas Bruce-Morgan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobblers Cottage
Manor Road Towersey
Thame
Oxfordshire
OX9 3QS
Secretary NameMr Torsten Morris Tomas Bruce-Morgan
NationalityBritish
StatusResigned
Appointed10 October 2007(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobblers Cottage
Manor Road Towersey
Thame
Oxfordshire
OX9 3QS
Director NameMs Nathalie Esther Schwarz
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2010)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
28 Belsize Avenue
London
NW3 4AU
Director NameMr Robert Antony Harper
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 June 2011)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address1 Lindenfield
Chislehurst
Kent
BR7 5RG
Director NameMr Mark Paul Wilderspin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(5 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Grantley Close
Shalford
Surrey
GU4 8DL
Director NameRichard Guest-Gornall
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(9 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameStephen Flint Wood
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(9 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2018)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameJohn Marsden Loffhagen
StatusResigned
Appointed31 January 2013(9 years after company formation)
Appointment Duration3 years, 8 months (resigned 04 October 2016)
RoleCompany Director
Correspondence AddressMcCormack House Burlington Lane
Chiswick
London
W4 2TH
Secretary NameRebecca Sanhueza
StatusResigned
Appointed04 October 2016(12 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2022)
RoleCompany Director
Correspondence AddressImg 200 Fifth Avenue
7th Floor
10010
Director NameMr John Thomas Cooper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(14 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1075 Peachtree St Ne Ste 3300
Atlanta
30309-3981
Georgia

Contact

Websitetasteclub.com

Location

Registered AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

54.5k at £1International Management Group (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,380,426
Gross Profit£2,560,543
Net Worth£1,006,363
Cash£67,040
Current Liabilities£1,845,104

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

7 November 2011Delivered on: 10 November 2011
Satisfied on: 9 February 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (28 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (24 pages)
29 July 2019Termination of appointment of Justin Stuart Clarke as a director on 18 July 2019 (1 page)
15 July 2019Termination of appointment of Stephen Flint Wood as a director on 1 October 2018 (1 page)
12 July 2019Appointment of Stephanie Calape as a director on 1 October 2018 (2 pages)
12 July 2019Termination of appointment of Richard Guest-Gornall as a director on 1 October 2018 (1 page)
12 July 2019Appointment of Mr John Thomas Cooper as a director on 1 October 2018 (2 pages)
22 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
17 January 2019Director's details changed for Justin Stuart Clarke on 1 January 2016 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (23 pages)
24 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
5 October 2017Full accounts made up to 31 December 2016 (23 pages)
19 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
3 November 2016Full accounts made up to 31 December 2015 (24 pages)
3 November 2016Full accounts made up to 31 December 2015 (24 pages)
1 November 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
1 November 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
18 October 2016Appointment of Rebecca Sanhueza as a secretary on 4 October 2016 (2 pages)
18 October 2016Appointment of Rebecca Sanhueza as a secretary on 4 October 2016 (2 pages)
8 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 54,500
(4 pages)
8 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 54,500
(4 pages)
16 October 2015Full accounts made up to 31 December 2014 (15 pages)
16 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 August 2015Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page)
12 August 2015Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page)
21 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 54,500
(4 pages)
21 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 54,500
(4 pages)
21 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 54,500
(4 pages)
4 December 2014Full accounts made up to 31 December 2013 (22 pages)
4 December 2014Full accounts made up to 31 December 2013 (22 pages)
16 June 2014Director's details changed for Richard Guest-Gornall on 9 June 2014 (2 pages)
16 June 2014Director's details changed for Stephen Flint Wood on 9 June 2014 (2 pages)
16 June 2014Director's details changed for Stephen Flint Wood on 9 June 2014 (2 pages)
16 June 2014Director's details changed for Stephen Flint Wood on 9 June 2014 (2 pages)
16 June 2014Director's details changed for Richard Guest-Gornall on 9 June 2014 (2 pages)
16 June 2014Director's details changed for Richard Guest-Gornall on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 54,500
(6 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 54,500
(6 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 54,500
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
7 October 2013Full accounts made up to 31 December 2012 (23 pages)
25 March 2013Termination of appointment of Christopher Hughes as a director (1 page)
25 March 2013Appointment of Richard Guest-Gornall as a director (2 pages)
25 March 2013Appointment of Stephen Flint Wood as a director (2 pages)
25 March 2013Appointment of Richard Guest-Gornall as a director (2 pages)
25 March 2013Appointment of Stephen Flint Wood as a director (2 pages)
25 March 2013Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA United Kingdom on 25 March 2013 (1 page)
25 March 2013Termination of appointment of Mark Wilderspin as a director (1 page)
25 March 2013Termination of appointment of Christopher Hughes as a director (1 page)
25 March 2013Termination of appointment of Mark Wilderspin as a director (1 page)
25 March 2013Appointment of John Marsden Loffhagen as a secretary (2 pages)
25 March 2013Appointment of John Marsden Loffhagen as a secretary (2 pages)
7 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
19 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
19 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2013Full accounts made up to 31 March 2012 (22 pages)
8 February 2013Full accounts made up to 31 March 2012 (22 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 January 2012Termination of appointment of Robert Harper as a director (1 page)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
11 January 2012Termination of appointment of Fergus Campbell as a director (1 page)
11 January 2012Termination of appointment of Robert Harper as a director (1 page)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
11 January 2012Termination of appointment of Michael Morris as a director (1 page)
11 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
11 January 2012Termination of appointment of Michael Morris as a director (1 page)
11 January 2012Termination of appointment of Fergus Campbell as a director (1 page)
30 December 2011Full accounts made up to 31 March 2011 (18 pages)
30 December 2011Full accounts made up to 31 March 2011 (18 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 February 2011Termination of appointment of Nathalie Schwarz as a director (1 page)
7 February 2011Termination of appointment of Nathalie Schwarz as a director (1 page)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
7 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
8 November 2010Full accounts made up to 31 March 2010 (19 pages)
8 November 2010Full accounts made up to 31 March 2010 (19 pages)
27 January 2010Director's details changed for Robert Antony Harper on 1 October 2009 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (8 pages)
27 January 2010Director's details changed for Ms Nathalie Schwarz on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (8 pages)
27 January 2010Director's details changed for Justin Stuart Clarke on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mark Wilderspin on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mark Wilderspin on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Sean Morris on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Fergus Redpath Campbell on 1 October 2009 (2 pages)
27 January 2010Termination of appointment of Torsten Bruce-Morgan as a secretary (1 page)
27 January 2010Director's details changed for Justin Stuart Clarke on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Sean Morris on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Fergus Redpath Campbell on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Ms Nathalie Schwarz on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Robert Antony Harper on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Michael Sean Morris on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Fergus Redpath Campbell on 1 October 2009 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Justin Stuart Clarke on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Ms Nathalie Schwarz on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (8 pages)
27 January 2010Director's details changed for Robert Antony Harper on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mark Wilderspin on 1 October 2009 (2 pages)
27 January 2010Termination of appointment of Torsten Bruce-Morgan as a secretary (1 page)
19 January 2010Full accounts made up to 31 March 2009 (19 pages)
19 January 2010Full accounts made up to 31 March 2009 (19 pages)
9 October 2009Termination of appointment of Torsten Bruce-Morgan as a director (1 page)
9 October 2009Termination of appointment of Torsten Bruce-Morgan as a director (1 page)
9 October 2009Appointment of Mark Wilderspin as a director (1 page)
9 October 2009Appointment of Mark Wilderspin as a director (1 page)
30 March 2009Registered office changed on 30/03/2009 from fourth floor earls court exhibition centre warwick road london SW5 9TA (1 page)
30 March 2009Registered office changed on 30/03/2009 from fourth floor earls court exhibition centre warwick road london SW5 9TA (1 page)
31 January 2009Director's change of particulars / fergus campbell / 15/01/2009 (1 page)
31 January 2009Director's change of particulars / fergus campbell / 15/01/2009 (1 page)
27 January 2009Appointment terminated director michael hodgson (1 page)
27 January 2009Return made up to 09/01/09; full list of members (5 pages)
27 January 2009Appointment terminated director michael hodgson (1 page)
27 January 2009Return made up to 09/01/09; full list of members (5 pages)
3 October 2008Director appointed nathalie schwarz (2 pages)
3 October 2008Director appointed nathalie schwarz (2 pages)
3 October 2008Director appointed robert antony harper (2 pages)
3 October 2008Director appointed robert antony harper (2 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2008Return made up to 09/01/08; full list of members (5 pages)
11 March 2008Appointment terminated director nicola meadley (1 page)
11 March 2008Appointment terminated director nicola meadley (1 page)
11 March 2008Return made up to 09/01/08; full list of members (5 pages)
7 February 2008Return made up to 09/01/07; full list of members (3 pages)
7 February 2008Return made up to 09/01/07; full list of members (3 pages)
16 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
16 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
23 October 2007New secretary appointed;new director appointed (2 pages)
23 October 2007New secretary appointed;new director appointed (2 pages)
23 October 2007Secretary resigned;director resigned (1 page)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Secretary resigned;director resigned (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
17 January 2007Company name changed taste of london LIMITED\certificate issued on 17/01/07 (2 pages)
17 January 2007Company name changed taste of london LIMITED\certificate issued on 17/01/07 (2 pages)
7 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 November 2006Registered office changed on 20/11/06 from: first floor earls court exhibition centre warwick road london SW5 9TA (1 page)
20 November 2006Registered office changed on 20/11/06 from: first floor earls court exhibition centre warwick road london SW5 9TA (1 page)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
25 October 2006New director appointed (1 page)
15 September 2006Director resigned (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006New director appointed (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (1 page)
15 September 2006New director appointed (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New director appointed (1 page)
15 September 2006Secretary resigned (1 page)
14 February 2006Return made up to 09/01/06; no change of members (7 pages)
14 February 2006Return made up to 09/01/06; no change of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
12 April 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/05
(9 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Return made up to 09/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/05
(9 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005New secretary appointed (2 pages)
29 March 2005Secretary resigned;director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Secretary resigned;director resigned (1 page)
23 April 2004New director appointed (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (1 page)
23 April 2004New director appointed (2 pages)
19 April 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
19 April 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
13 April 2004New director appointed (1 page)
13 April 2004New director appointed (1 page)
5 April 2004Company name changed tastemarks uk LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed tastemarks uk LIMITED\certificate issued on 05/04/04 (2 pages)
13 March 2004New secretary appointed;new director appointed (2 pages)
13 March 2004Secretary resigned (1 page)
13 March 2004New secretary appointed;new director appointed (2 pages)
13 March 2004New director appointed (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Registered office changed on 13/03/04 from: 4-6 dryden street london WC2E 9NH (1 page)
13 March 2004Registered office changed on 13/03/04 from: 4-6 dryden street london WC2E 9NH (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Secretary resigned (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (1 page)
13 March 2004New director appointed (2 pages)
4 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2004Ad 14/01/04--------- £ si 54400@1=54400 £ ic 100/54500 (2 pages)
4 February 2004Ad 14/01/04--------- £ si 54400@1=54400 £ ic 100/54500 (2 pages)
4 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2004Incorporation (14 pages)
9 January 2004Incorporation (14 pages)