London
SW1X 7NE
Director Name | Mr Trent Alexander Ward |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2017(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NE |
Director Name | Ms Dodie Miller |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141-145 Westbourne Grove London W11 2RS |
Director Name | Mr Fred Taylor |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 102 Furness Road London NW10 5UE |
Secretary Name | Mr Fred Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Furness Road London NW10 5UE |
Director Name | Mr Daniele Benatoff |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 June 2017(13 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 20 June 2017) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 8 Francis Street London SW1P 1QN |
Director Name | Mr Daniele Benatoff |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 June 2017(13 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 20 June 2017) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 8 Francis Street London SW1P 1QN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.taqueria.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72294734 |
Telephone region | London |
Registered Address | 1 Knightsbridge Green London SW1X 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£124,786 |
Cash | £16,759 |
Current Liabilities | £161,751 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks from now) |
25 July 2017 | Delivered on: 26 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
2 June 2005 | Delivered on: 14 June 2005 Persons entitled: Barclays Bank PLC 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. Outstanding |
7 February 2005 | Delivered on: 12 February 2005 Persons entitled: Barclays Bank PLC 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. Outstanding |
16 January 2024 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
26 September 2023 | Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page) |
12 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
27 September 2022 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page) |
14 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
28 September 2021 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page) |
29 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
5 March 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
22 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
21 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 September 2019 | Registered office address changed from 8 Francis Street London SW1P 1QN England to 1 Knightsbridge Green London SW1X 7NE on 16 September 2019 (1 page) |
20 June 2019 | Register inspection address has been changed from The Pheasants Digging Lane Fyfield Abingdon Oxfordshire OX13 5LY United Kingdom to 141 Westbourne Grove London W11 2RS (1 page) |
20 June 2019 | Register(s) moved to registered office address 8 Francis Street London SW1P 1QN (1 page) |
20 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
13 March 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
2 August 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
2 August 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
26 July 2017 | Registration of charge 051331260003, created on 25 July 2017 (24 pages) |
27 June 2017 | Appointment of Mr Daniele Benatoff as a director on 20 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Daniele Benatoff as a director on 20 June 2017 (1 page) |
27 June 2017 | Appointment of Mr Daniele Benatoff as a director on 20 June 2017 (2 pages) |
27 June 2017 | Cessation of Fred Taylor as a person with significant control on 20 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Daniele Benatoff as a director on 20 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Daniele Benatoff as a director on 20 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Daniele Benatoff as a director on 20 June 2017 (1 page) |
27 June 2017 | Notification of Taqueria Worldwide Limited as a person with significant control on 20 June 2017 (1 page) |
27 June 2017 | Appointment of Mr Daniele Benatoff as a director on 20 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Daniele Benatoff as a director on 20 June 2017 (2 pages) |
27 June 2017 | Registered office address changed from 141-145 Westbourne Grove London W11 2RS to 8 Francis Street London SW1P 1QN on 27 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Daniele Benatoff as a director on 20 June 2017 (1 page) |
27 June 2017 | Cessation of Fred Taylor as a person with significant control on 20 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Daniele Benatoff as a director on 20 June 2017 (1 page) |
27 June 2017 | Cessation of Fred Taylor as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Cessation of Dodie Miller as a person with significant control on 20 June 2017 (1 page) |
27 June 2017 | Cessation of Dodie Miller as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from 141-145 Westbourne Grove London W11 2RS to 8 Francis Street London SW1P 1QN on 27 June 2017 (1 page) |
27 June 2017 | Appointment of Mr Daniele Benatoff as a director on 20 June 2017 (2 pages) |
27 June 2017 | Notification of Taqueria Worldwide Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Appointment of Mr Daniele Benatoff as a director on 20 June 2017 (2 pages) |
27 June 2017 | Notification of Taqueria Worldwide Limited as a person with significant control on 20 June 2017 (1 page) |
27 June 2017 | Cessation of Dodie Miller as a person with significant control on 20 June 2017 (1 page) |
26 June 2017 | Satisfaction of charge 1 in full (1 page) |
26 June 2017 | Satisfaction of charge 1 in full (1 page) |
26 June 2017 | Satisfaction of charge 2 in full (1 page) |
26 June 2017 | Satisfaction of charge 2 in full (1 page) |
21 June 2017 | Termination of appointment of Fred Taylor as a secretary on 20 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Dodie Miller as a director on 20 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Fred Taylor as a director on 20 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Fred Taylor as a director on 20 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Trent Alexander Ward as a director on 20 June 2017 (2 pages) |
21 June 2017 | Appointment of Mr Trent Alexander Ward as a director on 20 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Fred Taylor as a secretary on 20 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Dodie Miller as a director on 20 June 2017 (1 page) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
30 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
8 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Registered office address changed from 139-143 Westbourne Grove London England W11 2RS to 141-145 Westbourne Grove London W11 2RS on 8 June 2015 (1 page) |
8 June 2015 | Register(s) moved to registered office address 141-145 Westbourne Grove London W11 2RS (1 page) |
8 June 2015 | Register(s) moved to registered office address 141-145 Westbourne Grove London W11 2RS (1 page) |
8 June 2015 | Registered office address changed from 139-143 Westbourne Grove London England W11 2RS to 141-145 Westbourne Grove London W11 2RS on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from 139-143 Westbourne Grove London England W11 2RS to 141-145 Westbourne Grove London W11 2RS on 8 June 2015 (1 page) |
8 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
18 June 2014 | Annual return made up to 19 May 2014 Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 19 May 2014 Statement of capital on 2014-06-18
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 July 2013 | Director's details changed for Dodie Miller on 27 June 2013 (3 pages) |
8 July 2013 | Annual return made up to 19 May 2013 (13 pages) |
8 July 2013 | Director's details changed for Dodie Miller on 27 June 2013 (3 pages) |
8 July 2013 | Annual return made up to 19 May 2013 (13 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 February 2013 | Registered office address changed from Unit 1 Enterprise Way Triangl Business Centre London NW10 6UG on 11 February 2013 (2 pages) |
11 February 2013 | Registered office address changed from Unit 1 Enterprise Way Triangl Business Centre London NW10 6UG on 11 February 2013 (2 pages) |
20 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
12 July 2011 | Annual return made up to 19 May 2011 (13 pages) |
12 July 2011 | Annual return made up to 19 May 2011 (13 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 September 2010 | Registered office address changed from the Parlour, Manor Courtyard Aston Sandford Aylesbury Buckinghamshire HP17 8JB on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from the Parlour, Manor Courtyard Aston Sandford Aylesbury Buckinghamshire HP17 8JB on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from the Parlour, Manor Courtyard Aston Sandford Aylesbury Buckinghamshire HP17 8JB on 6 September 2010 (1 page) |
2 September 2010 | Annual return made up to 19 May 2010 (13 pages) |
2 September 2010 | Annual return made up to 19 May 2010 (13 pages) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (10 pages) |
15 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (10 pages) |
14 July 2010 | Director's details changed for Dodie Miller on 1 May 2010 (2 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Director's details changed for Fred Taylor on 1 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Dodie Miller on 1 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Dodie Miller on 1 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Fred Taylor on 1 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Fred Taylor on 1 May 2010 (2 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
5 June 2009 | Return made up to 19/05/09; full list of members (8 pages) |
5 June 2009 | Return made up to 19/05/09; full list of members (8 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 July 2008 | Return made up to 19/05/08; full list of members (8 pages) |
18 July 2008 | Return made up to 19/05/08; full list of members (8 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 June 2007 | Return made up to 19/05/07; full list of members (5 pages) |
18 June 2007 | Return made up to 19/05/07; full list of members (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 July 2006 | Return made up to 19/05/06; full list of members (5 pages) |
31 July 2006 | Return made up to 19/05/06; full list of members (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 November 2005 | Ad 06/06/05--------- £ si 10@1=10 £ ic 990/1000 (2 pages) |
8 November 2005 | Ad 06/06/05--------- £ si 10@1=10 £ ic 990/1000 (2 pages) |
25 July 2005 | Ad 31/03/05--------- £ si 155@1=155 £ ic 257/412 (2 pages) |
25 July 2005 | Ad 31/03/05-14/04/05 £ si 255@1=255 £ ic 2/257 (2 pages) |
25 July 2005 | Ad 01/06/04-31/03/05 £ si 580@1=580 £ ic 412/992 (2 pages) |
25 July 2005 | Ad 31/03/05--------- £ si 155@1=155 £ ic 257/412 (2 pages) |
25 July 2005 | Return made up to 19/05/05; full list of members (10 pages) |
25 July 2005 | Ad 01/06/04-31/03/05 £ si 580@1=580 £ ic 412/992 (2 pages) |
25 July 2005 | Ad 31/03/05-14/04/05 £ si 255@1=255 £ ic 2/257 (2 pages) |
25 July 2005 | Return made up to 19/05/05; full list of members (10 pages) |
14 June 2005 | Particulars of mortgage/charge (9 pages) |
14 June 2005 | Particulars of mortgage/charge (9 pages) |
12 February 2005 | Particulars of mortgage/charge (9 pages) |
12 February 2005 | Particulars of mortgage/charge (9 pages) |
19 July 2004 | Ad 19/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 July 2004 | Ad 19/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 July 2004 | Company name changed tacqueria LIMITED\certificate issued on 09/07/04 (2 pages) |
9 July 2004 | Company name changed tacqueria LIMITED\certificate issued on 09/07/04 (2 pages) |
20 May 2004 | Secretary resigned (1 page) |
20 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Incorporation (17 pages) |
19 May 2004 | Incorporation (17 pages) |