Harrow
Middlesex
HA1 2AW
Secretary Name | Mr Khurshid Ahmed Farooqi |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2006(same day as company formation) |
Role | Restaurant Owner |
Country of Residence | United Kingdom |
Correspondence Address | Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW |
Director Name | Mr Khurshid Ahmed Farooqi |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2007(1 year after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Restaurant Owner |
Country of Residence | United Kingdom |
Correspondence Address | Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW |
Director Name | Mr Bodin Farooqi |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | tawana.co.uk |
---|
Registered Address | Maruti House 1st Floor, 369 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
30 at £1 | Khurshid Ahmed Farooqi 30.00% Ordinary |
---|---|
30 at £1 | Suvanna Farooqi 30.00% Ordinary |
15 at £1 | Bodin Farooqi 15.00% Ordinary |
15 at £1 | Farida Farooqi 15.00% Ordinary |
10 at £1 | Lada Krisnavarin 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £133,174 |
Cash | £201,387 |
Current Liabilities | £1,330,493 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 22 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (2 months, 1 week from now) |
29 April 2014 | Delivered on: 3 May 2014 Persons entitled: Bangkok Bank Pcl Classification: A registered charge Outstanding |
---|---|
29 April 2014 | Delivered on: 3 May 2014 Persons entitled: Bangkok Bank Pcl Classification: A registered charge Particulars: F/H property k/a unit 1, 39-43 park royal road, acton t/no:AGL88454 and land on the north east side of park royal road, acton t/no:AGL98412. Outstanding |
29 April 2014 | Delivered on: 3 May 2014 Persons entitled: Bangkok Bank Pcl Classification: A registered charge Outstanding |
29 April 2014 | Delivered on: 3 May 2014 Persons entitled: Bangkok Bank Pcl Classification: A registered charge Outstanding |
29 April 2014 | Delivered on: 3 May 2014 Persons entitled: Bangkok Bank Pcl Classification: A registered charge Particulars: F/H property k/a unit 1, 39-43 park royal road, acton t/no:AGL88454 and land on the north east side of park royal road, acton t/no:AGL98412. Outstanding |
9 November 2009 | Delivered on: 27 November 2009 Persons entitled: Bangkok Bank Public Company Limited Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies deposited with the london branch in account number 176737 and interest. Outstanding |
7 September 2020 | Confirmation statement made on 22 May 2020 with updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (15 pages) |
7 June 2019 | Confirmation statement made on 22 May 2019 with updates (5 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
5 June 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
15 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 September 2016 | Satisfaction of charge 058363860004 in full (4 pages) |
17 September 2016 | Satisfaction of charge 058363860004 in full (4 pages) |
26 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
26 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
25 August 2016 | Satisfaction of charge 058363860002 in full (4 pages) |
25 August 2016 | Satisfaction of charge 058363860005 in full (4 pages) |
25 August 2016 | Satisfaction of charge 058363860005 in full (4 pages) |
25 August 2016 | Satisfaction of charge 1 in full (4 pages) |
25 August 2016 | Satisfaction of charge 1 in full (4 pages) |
25 August 2016 | Satisfaction of charge 058363860006 in full (4 pages) |
25 August 2016 | Satisfaction of charge 058363860003 in full (4 pages) |
25 August 2016 | Satisfaction of charge 058363860002 in full (4 pages) |
25 August 2016 | Satisfaction of charge 058363860003 in full (4 pages) |
25 August 2016 | Satisfaction of charge 058363860006 in full (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
3 May 2014 | Registration of charge 058363860003 (29 pages) |
3 May 2014 | Registration of charge 058363860006 (15 pages) |
3 May 2014 | Registration of charge 058363860003 (29 pages) |
3 May 2014 | Registration of charge 058363860002 (25 pages) |
3 May 2014 | Registration of charge 058363860002 (25 pages) |
3 May 2014 | Registration of charge 058363860006 (15 pages) |
3 May 2014 | Registration of charge 058363860005 (16 pages) |
3 May 2014 | Registration of charge 058363860005 (16 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
28 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
28 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
22 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
22 August 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
2 July 2013 | Director's details changed for Mrs Suvanna Farooqi on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mrs Suvanna Farooqi on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mrs Suvanna Farooqi on 1 July 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Khurshid Ahmed Farooqi on 1 July 2013 (2 pages) |
1 July 2013 | Secretary's details changed for Mr Khurshid Ahmed Farooqi on 1 July 2013 (1 page) |
1 July 2013 | Director's details changed for Mr Khurshid Ahmed Farooqi on 1 July 2013 (2 pages) |
1 July 2013 | Secretary's details changed for Mr Khurshid Ahmed Farooqi on 1 July 2013 (1 page) |
1 July 2013 | Director's details changed for Mr Khurshid Ahmed Farooqi on 1 July 2013 (2 pages) |
1 July 2013 | Secretary's details changed for Mr Khurshid Ahmed Farooqi on 1 July 2013 (1 page) |
30 May 2013 | Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU on 30 May 2013 (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
6 September 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Secretary's details changed for Mr Khurshid Ahmed Farooqi on 12 July 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Khurshid Ahmed Farooqi on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Khurshid Ahmed Farooqi on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Suvanna Farooqi on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Suvanna Farooqi on 12 July 2010 (2 pages) |
12 July 2010 | Secretary's details changed for Mr Khurshid Ahmed Farooqi on 12 July 2010 (1 page) |
6 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
27 July 2009 | Director and secretary's change of particulars / khurshid farooqi / 27/07/2009 (1 page) |
27 July 2009 | Director and secretary's change of particulars / khurshid farooqi / 27/07/2009 (1 page) |
19 May 2009 | ML28 replacing 287 not for this company (1 page) |
19 May 2009 | ML28 replacing 287 not for this company (1 page) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 05/06/08; full list of members (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
23 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 2 gayton road harrow middlesex HA1 2XU (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 2 gayton road harrow middlesex HA1 2XU (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 781-783 harrow road, sudbury town, wembley middlesex HA0 2LP (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: 781-783 harrow road, sudbury town, wembley middlesex HA0 2LP (1 page) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Incorporation (16 pages) |
5 June 2006 | Incorporation (16 pages) |