Company NameTaqueria Limited
DirectorsDaniele Benatoff and Trent Alexander Ward
Company StatusActive
Company Number05133126
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)
Previous NameTacqueria Limited

Business Activity

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

Directors

Director NameMr Daniele Benatoff
Date of BirthJune 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed20 June 2017(13 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge Green
London
SW1X 7NE
Director NameMr Trent Alexander Ward
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(13 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge Green
London
SW1X 7NE
Director NameMs Dodie Miller
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141-145 Westbourne Grove
London
W11 2RS
Director NameMr Fred Taylor
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address102 Furness Road
London
NW10 5UE
Secretary NameMr Fred Taylor
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Furness Road
London
NW10 5UE
Director NameMr Daniele Benatoff
Date of BirthJune 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed20 June 2017(13 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 20 June 2017)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address8 Francis Street
London
SW1P 1QN
Director NameMr Daniele Benatoff
Date of BirthJune 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed20 June 2017(13 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 20 June 2017)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address8 Francis Street
London
SW1P 1QN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.taqueria.co.uk
Email address[email protected]
Telephone020 72294734
Telephone regionLondon

Location

Registered Address1 Knightsbridge Green
London
SW1X 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£124,786
Cash£16,759
Current Liabilities£161,751

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 December

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Charges

25 July 2017Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

16 January 2024Total exemption full accounts made up to 31 December 2022 (12 pages)
26 September 2023Previous accounting period shortened from 28 December 2022 to 27 December 2022 (1 page)
12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
27 September 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
14 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
28 September 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
29 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
22 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
21 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 September 2019Registered 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 2019Register 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 2019Register(s) moved to registered office address 8 Francis Street London SW1P 1QN (1 page)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
13 March 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
5 March 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
2 August 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
2 August 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
26 July 2017Registration of charge 051331260003, created on 25 July 2017 (24 pages)
27 June 2017Appointment of Mr Daniele Benatoff as a director on 20 June 2017 (2 pages)
27 June 2017Termination of appointment of Daniele Benatoff as a director on 20 June 2017 (1 page)
27 June 2017Appointment of Mr Daniele Benatoff as a director on 20 June 2017 (2 pages)
27 June 2017Cessation of Fred Taylor as a person with significant control on 20 June 2017 (1 page)
27 June 2017Termination of appointment of Daniele Benatoff as a director on 20 June 2017 (1 page)
27 June 2017Termination of appointment of Daniele Benatoff as a director on 20 June 2017 (1 page)
27 June 2017Termination of appointment of Daniele Benatoff as a director on 20 June 2017 (1 page)
27 June 2017Notification of Taqueria Worldwide Limited as a person with significant control on 20 June 2017 (1 page)
27 June 2017Appointment of Mr Daniele Benatoff as a director on 20 June 2017 (2 pages)
27 June 2017Appointment of Mr Daniele Benatoff as a director on 20 June 2017 (2 pages)
27 June 2017Registered 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 2017Termination of appointment of Daniele Benatoff as a director on 20 June 2017 (1 page)
27 June 2017Cessation of Fred Taylor as a person with significant control on 20 June 2017 (1 page)
27 June 2017Termination of appointment of Daniele Benatoff as a director on 20 June 2017 (1 page)
27 June 2017Cessation of Fred Taylor as a person with significant control on 27 June 2017 (1 page)
27 June 2017Cessation of Dodie Miller as a person with significant control on 20 June 2017 (1 page)
27 June 2017Cessation of Dodie Miller as a person with significant control on 27 June 2017 (1 page)
27 June 2017Registered 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 2017Appointment of Mr Daniele Benatoff as a director on 20 June 2017 (2 pages)
27 June 2017Notification of Taqueria Worldwide Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Appointment of Mr Daniele Benatoff as a director on 20 June 2017 (2 pages)
27 June 2017Notification of Taqueria Worldwide Limited as a person with significant control on 20 June 2017 (1 page)
27 June 2017Cessation of Dodie Miller as a person with significant control on 20 June 2017 (1 page)
26 June 2017Satisfaction of charge 1 in full (1 page)
26 June 2017Satisfaction of charge 1 in full (1 page)
26 June 2017Satisfaction of charge 2 in full (1 page)
26 June 2017Satisfaction of charge 2 in full (1 page)
21 June 2017Termination of appointment of Fred Taylor as a secretary on 20 June 2017 (1 page)
21 June 2017Termination of appointment of Dodie Miller as a director on 20 June 2017 (1 page)
21 June 2017Termination of appointment of Fred Taylor as a director on 20 June 2017 (1 page)
21 June 2017Termination of appointment of Fred Taylor as a director on 20 June 2017 (1 page)
21 June 2017Appointment of Mr Trent Alexander Ward as a director on 20 June 2017 (2 pages)
21 June 2017Appointment of Mr Trent Alexander Ward as a director on 20 June 2017 (2 pages)
21 June 2017Termination of appointment of Fred Taylor as a secretary on 20 June 2017 (1 page)
21 June 2017Termination of appointment of Dodie Miller as a director on 20 June 2017 (1 page)
5 June 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (8 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 925
(6 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 925
(6 pages)
30 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 925
(6 pages)
8 June 2015Registered 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 2015Register(s) moved to registered office address 141-145 Westbourne Grove London W11 2RS (1 page)
8 June 2015Register(s) moved to registered office address 141-145 Westbourne Grove London W11 2RS (1 page)
8 June 2015Registered 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 2015Registered 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 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 925
(6 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 June 2014Annual return made up to 19 May 2014
Statement of capital on 2014-06-18
  • GBP 925
(14 pages)
18 June 2014Annual return made up to 19 May 2014
Statement of capital on 2014-06-18
  • GBP 925
(14 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 July 2013Director's details changed for Dodie Miller on 27 June 2013 (3 pages)
8 July 2013Annual return made up to 19 May 2013 (13 pages)
8 July 2013Director's details changed for Dodie Miller on 27 June 2013 (3 pages)
8 July 2013Annual return made up to 19 May 2013 (13 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 February 2013Registered office address changed from Unit 1 Enterprise Way Triangl Business Centre London NW10 6UG on 11 February 2013 (2 pages)
11 February 2013Registered office address changed from Unit 1 Enterprise Way Triangl Business Centre London NW10 6UG on 11 February 2013 (2 pages)
20 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
20 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 July 2011Annual return made up to 19 May 2011 (13 pages)
12 July 2011Annual return made up to 19 May 2011 (13 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 September 2010Registered office address changed from the Parlour, Manor Courtyard Aston Sandford Aylesbury Buckinghamshire HP17 8JB on 6 September 2010 (1 page)
6 September 2010Registered office address changed from the Parlour, Manor Courtyard Aston Sandford Aylesbury Buckinghamshire HP17 8JB on 6 September 2010 (1 page)
6 September 2010Registered office address changed from the Parlour, Manor Courtyard Aston Sandford Aylesbury Buckinghamshire HP17 8JB on 6 September 2010 (1 page)
2 September 2010Annual return made up to 19 May 2010 (13 pages)
2 September 2010Annual return made up to 19 May 2010 (13 pages)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (10 pages)
15 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (10 pages)
14 July 2010Director's details changed for Dodie Miller on 1 May 2010 (2 pages)
14 July 2010Register inspection address has been changed (1 page)
14 July 2010Director's details changed for Fred Taylor on 1 May 2010 (2 pages)
14 July 2010Director's details changed for Dodie Miller on 1 May 2010 (2 pages)
14 July 2010Director's details changed for Dodie Miller on 1 May 2010 (2 pages)
14 July 2010Director's details changed for Fred Taylor on 1 May 2010 (2 pages)
14 July 2010Director's details changed for Fred Taylor on 1 May 2010 (2 pages)
14 July 2010Register inspection address has been changed (1 page)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 June 2009Return made up to 19/05/09; full list of members (8 pages)
5 June 2009Return made up to 19/05/09; full list of members (8 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 July 2008Return made up to 19/05/08; full list of members (8 pages)
18 July 2008Return made up to 19/05/08; full list of members (8 pages)
6 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 June 2007Return made up to 19/05/07; full list of members (5 pages)
18 June 2007Return made up to 19/05/07; full list of members (5 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 July 2006Return made up to 19/05/06; full list of members (5 pages)
31 July 2006Return made up to 19/05/06; full list of members (5 pages)
29 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 November 2005Ad 06/06/05--------- £ si 10@1=10 £ ic 990/1000 (2 pages)
8 November 2005Ad 06/06/05--------- £ si 10@1=10 £ ic 990/1000 (2 pages)
25 July 2005Ad 31/03/05--------- £ si 155@1=155 £ ic 257/412 (2 pages)
25 July 2005Ad 31/03/05-14/04/05 £ si 255@1=255 £ ic 2/257 (2 pages)
25 July 2005Ad 01/06/04-31/03/05 £ si 580@1=580 £ ic 412/992 (2 pages)
25 July 2005Ad 31/03/05--------- £ si 155@1=155 £ ic 257/412 (2 pages)
25 July 2005Return made up to 19/05/05; full list of members (10 pages)
25 July 2005Ad 01/06/04-31/03/05 £ si 580@1=580 £ ic 412/992 (2 pages)
25 July 2005Ad 31/03/05-14/04/05 £ si 255@1=255 £ ic 2/257 (2 pages)
25 July 2005Return made up to 19/05/05; full list of members (10 pages)
14 June 2005Particulars of mortgage/charge (9 pages)
14 June 2005Particulars of mortgage/charge (9 pages)
12 February 2005Particulars of mortgage/charge (9 pages)
12 February 2005Particulars of mortgage/charge (9 pages)
19 July 2004Ad 19/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2004Ad 19/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 July 2004Company name changed tacqueria LIMITED\certificate issued on 09/07/04 (2 pages)
9 July 2004Company name changed tacqueria LIMITED\certificate issued on 09/07/04 (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
19 May 2004Incorporation (17 pages)
19 May 2004Incorporation (17 pages)