Company NameTawana Limited
Company StatusActive
Company Number05836386
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMrs Suvanna Farooqi
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2006(same day as company formation)
RoleRestaurant Owner
Country of ResidenceUnited Kingdom
Correspondence AddressMaruti House 1st Floor, 369 Station Road
Harrow
Middlesex
HA1 2AW
Secretary NameMr Khurshid Ahmed Farooqi
NationalityBritish
StatusCurrent
Appointed05 June 2006(same day as company formation)
RoleRestaurant Owner
Country of ResidenceUnited Kingdom
Correspondence AddressMaruti House 1st Floor, 369 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Khurshid Ahmed Farooqi
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2007(1 year after company formation)
Appointment Duration16 years, 9 months
RoleRestaurant Owner
Country of ResidenceUnited Kingdom
Correspondence AddressMaruti House 1st Floor, 369 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Bodin Farooqi
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMaruti House 1st Floor, 369 Station Road
Harrow
Middlesex
HA1 2AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetawana.co.uk

Location

Registered AddressMaruti House
1st Floor, 369 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

30 at £1Khurshid Ahmed Farooqi
30.00%
Ordinary
30 at £1Suvanna Farooqi
30.00%
Ordinary
15 at £1Bodin Farooqi
15.00%
Ordinary
15 at £1Farida Farooqi
15.00%
Ordinary
10 at £1Lada Krisnavarin
10.00%
Ordinary

Financials

Year2014
Net Worth£133,174
Cash£201,387
Current Liabilities£1,330,493

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Charges

29 April 2014Delivered on: 3 May 2014
Persons entitled: Bangkok Bank Pcl

Classification: A registered charge
Outstanding
29 April 2014Delivered 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 2014Delivered on: 3 May 2014
Persons entitled: Bangkok Bank Pcl

Classification: A registered charge
Outstanding
29 April 2014Delivered on: 3 May 2014
Persons entitled: Bangkok Bank Pcl

Classification: A registered charge
Outstanding
29 April 2014Delivered 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 2009Delivered 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

Filing History

7 September 2020Confirmation statement made on 22 May 2020 with updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (15 pages)
7 June 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
5 June 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
15 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 September 2016Satisfaction of charge 058363860004 in full (4 pages)
17 September 2016Satisfaction of charge 058363860004 in full (4 pages)
26 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
(6 pages)
26 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
(6 pages)
25 August 2016Satisfaction of charge 058363860002 in full (4 pages)
25 August 2016Satisfaction of charge 058363860005 in full (4 pages)
25 August 2016Satisfaction of charge 058363860005 in full (4 pages)
25 August 2016Satisfaction of charge 1 in full (4 pages)
25 August 2016Satisfaction of charge 1 in full (4 pages)
25 August 2016Satisfaction of charge 058363860006 in full (4 pages)
25 August 2016Satisfaction of charge 058363860003 in full (4 pages)
25 August 2016Satisfaction of charge 058363860002 in full (4 pages)
25 August 2016Satisfaction of charge 058363860003 in full (4 pages)
25 August 2016Satisfaction of charge 058363860006 in full (4 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
3 May 2014Registration of charge 058363860003 (29 pages)
3 May 2014Registration of charge 058363860006 (15 pages)
3 May 2014Registration of charge 058363860003 (29 pages)
3 May 2014Registration of charge 058363860002 (25 pages)
3 May 2014Registration of charge 058363860002 (25 pages)
3 May 2014Registration of charge 058363860006 (15 pages)
3 May 2014Registration of charge 058363860005 (16 pages)
3 May 2014Registration of charge 058363860005 (16 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
28 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
28 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (4 pages)
22 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
22 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
22 August 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(3 pages)
2 July 2013Director's details changed for Mrs Suvanna Farooqi on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mrs Suvanna Farooqi on 1 July 2013 (2 pages)
2 July 2013Director's details changed for Mrs Suvanna Farooqi on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mr Khurshid Ahmed Farooqi on 1 July 2013 (2 pages)
1 July 2013Secretary's details changed for Mr Khurshid Ahmed Farooqi on 1 July 2013 (1 page)
1 July 2013Director's details changed for Mr Khurshid Ahmed Farooqi on 1 July 2013 (2 pages)
1 July 2013Secretary's details changed for Mr Khurshid Ahmed Farooqi on 1 July 2013 (1 page)
1 July 2013Director's details changed for Mr Khurshid Ahmed Farooqi on 1 July 2013 (2 pages)
1 July 2013Secretary's details changed for Mr Khurshid Ahmed Farooqi on 1 July 2013 (1 page)
30 May 2013Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU on 30 May 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
6 September 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
6 September 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
12 July 2010Secretary's details changed for Mr Khurshid Ahmed Farooqi on 12 July 2010 (1 page)
12 July 2010Director's details changed for Mr Khurshid Ahmed Farooqi on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Khurshid Ahmed Farooqi on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Suvanna Farooqi on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Suvanna Farooqi on 12 July 2010 (2 pages)
12 July 2010Secretary's details changed for Mr Khurshid Ahmed Farooqi on 12 July 2010 (1 page)
6 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 May 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 July 2009Return made up to 05/06/09; full list of members (3 pages)
28 July 2009Return made up to 05/06/09; full list of members (3 pages)
27 July 2009Director and secretary's change of particulars / khurshid farooqi / 27/07/2009 (1 page)
27 July 2009Director and secretary's change of particulars / khurshid farooqi / 27/07/2009 (1 page)
19 May 2009ML28 replacing 287 not for this company (1 page)
19 May 2009ML28 replacing 287 not for this company (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 July 2008Return made up to 05/06/08; full list of members (3 pages)
25 July 2008Return made up to 05/06/08; full list of members (3 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
23 July 2007Return made up to 05/06/07; full list of members (2 pages)
23 July 2007Return made up to 05/06/07; full list of members (2 pages)
4 June 2007Registered office changed on 04/06/07 from: 2 gayton road harrow middlesex HA1 2XU (1 page)
4 June 2007Registered office changed on 04/06/07 from: 2 gayton road harrow middlesex HA1 2XU (1 page)
23 May 2007Registered office changed on 23/05/07 from: 781-783 harrow road, sudbury town, wembley middlesex HA0 2LP (1 page)
23 May 2007Registered office changed on 23/05/07 from: 781-783 harrow road, sudbury town, wembley middlesex HA0 2LP (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
5 June 2006Incorporation (16 pages)
5 June 2006Incorporation (16 pages)