Company NameTom's Kitchen Limited
Company StatusDissolved
Company Number06722850
CategoryPrivate Limited Company
Incorporation Date14 October 2008(15 years, 6 months ago)
Dissolution Date4 August 2022 (1 year, 8 months ago)
Previous NameT A Subco One Limited

Business Activity

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

Directors

Director NameMr Thomas Edward Aikens
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2019(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 04 August 2022)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameMs Justine Jayne Elizabeth Dobbs-Higginson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2019(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 04 August 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameMr William Randall Work
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed18 June 2019(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 04 August 2022)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressHayes House 6 Hayes Road
Bromley
Kent
BR2 9AA
Director NameMr David John Till
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(same day as company formation)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address3 Longcross Causeway
Claydon Pike
Lechlade
Gloucestershire
GL7 3DT
Wales
Director NameMr Sanjay Nandi
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cavendish Square
London
W1G 0PD
Director NameLevent Buyukurgur
Date of BirthAugust 1968 (Born 55 years ago)
NationalityTurkish
StatusResigned
Appointed23 March 2011(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2014)
RoleBusinessman
Country of ResidenceTurkey
Correspondence Address8 Cavendish Square
London
W1G 0PD
Secretary NameLevent Buyukugur
NationalityBritish
StatusResigned
Appointed23 March 2011(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 September 2014)
RoleCompany Director
Correspondence Address8 Cavendish Square
London
W1G 0PD
Director NameMr Levent Veziroglu
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityTurkish
StatusResigned
Appointed27 December 2012(4 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2017)
RoleChief Executive Officer
Country of ResidenceTurkey
Correspondence Address21 Southampton Row
London
WC1B 5HA
Director NameMr Ekrem Nevzat Oztangut
Date of BirthDecember 1961 (Born 62 years ago)
NationalityTurkish
StatusResigned
Appointed10 December 2014(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 14 December 2018)
RoleGeneral Manager
Country of ResidenceTurkey
Correspondence Address21 Southampton Row
London
WC1B 5HA
Director NameMs Nimet Yazoglu Yegin
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityTurkish
StatusResigned
Appointed01 September 2017(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 2019)
RoleBusiness Manager
Country of ResidenceTurkey
Correspondence AddressDogus International Limited, 192, 5th Floor Sloane
London
SW1X 9QX
Director NameMr Jean-Francois Casanova
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed09 January 2019(10 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Southampton Row
London
WC1B 5HA
Director NameMr EryiÄžIt Umur
Date of BirthApril 1979 (Born 45 years ago)
NationalityTurkish
StatusResigned
Appointed09 January 2019(10 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 June 2019)
RoleGeneral Manager
Country of ResidenceTurkey
Correspondence Address21 Southampton Row
London
WC1B 5HA

Contact

Websitetomskitchen.co.uk
Email address[email protected]
Telephone0121 2895111
Telephone regionBirmingham

Location

Registered AddressC/O Edge Recovery Limited 5-7
Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1Tom Aikens Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£744,005
Cash£81,605
Current Liabilities£1,107,479

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

8 December 2008Delivered on: 23 December 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
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: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

28 October 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
14 September 2020Registered office address changed from Toms Kitchen 27 Cale Street London SW3 3QP England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 14 September 2020 (2 pages)
5 September 2020Appointment of a voluntary liquidator (3 pages)
5 September 2020Statement of affairs (12 pages)
5 September 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-18
(1 page)
23 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 November 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
26 June 2019Appointment of Mr William Randall Work as a director on 18 June 2019 (2 pages)
26 June 2019Notification of T a Restaurant Group Ltd as a person with significant control on 18 June 2019 (2 pages)
25 June 2019Appointment of Mr Thomas Edward Aikens as a director on 18 June 2019 (2 pages)
25 June 2019Cessation of The Tom Aikens Group Limited as a person with significant control on 18 June 2019 (1 page)
25 June 2019Registered office address changed from 21 Southampton Row London WC1B 5HA England to Toms Kitchen 27 Cale Street London SW3 3QP on 25 June 2019 (1 page)
25 June 2019Appointment of Ms Justine Jayne Elizabeth Dobbs-Higginson as a director on 18 June 2019 (2 pages)
18 June 2019Termination of appointment of EryiÄŸit Umur as a director on 18 June 2019 (1 page)
18 June 2019Termination of appointment of Jean-Francois Casanova as a director on 18 June 2019 (1 page)
18 June 2019Termination of appointment of Nimet Yazoglu Yegin as a director on 18 June 2019 (1 page)
9 January 2019Appointment of Mr Jean-Francois Casanova as a director on 9 January 2019 (2 pages)
9 January 2019Termination of appointment of Ekrem Nevzat Oztangut as a director on 14 December 2018 (1 page)
9 January 2019Appointment of Mr EryiÄŸit Umur as a director on 9 January 2019 (2 pages)
17 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
21 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages)
21 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages)
21 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
21 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 September 2018Appointment of Ms. Nimet Yazoglu Yegin as a director on 1 September 2017 (2 pages)
25 July 2018Termination of appointment of Levent Veziroglu as a director on 1 September 2017 (1 page)
19 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
18 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages)
18 December 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
18 December 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
18 December 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
18 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
19 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
12 September 2016Registered office address changed from 8 Cavendish Square London W1G 0PD to 21 Southampton Row London WC1B 5HA on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 8 Cavendish Square London W1G 0PD to 21 Southampton Row London WC1B 5HA on 12 September 2016 (1 page)
29 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
29 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
6 April 2016Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page)
6 April 2016Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page)
5 April 2016Register inspection address has been changed to 21 Southampton Row London WC1B 5HA (1 page)
5 April 2016Register inspection address has been changed to 21 Southampton Row London WC1B 5HA (1 page)
6 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 November 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(3 pages)
30 July 2015Appointment of Mr. Ekrem Nevzat Oztangut as a director on 10 December 2014 (2 pages)
30 July 2015Appointment of Mr. Ekrem Nevzat Oztangut as a director on 10 December 2014 (2 pages)
12 December 2014Accounts for a small company made up to 31 December 2013 (6 pages)
12 December 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 November 2014Termination of appointment of Levent Buyukugur as a secretary on 11 September 2014 (1 page)
18 November 2014Termination of appointment of Levent Buyukurgur as a director on 11 September 2014 (1 page)
18 November 2014Termination of appointment of Levent Buyukurgur as a director on 11 September 2014 (1 page)
18 November 2014Termination of appointment of Levent Buyukugur as a secretary on 11 September 2014 (1 page)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(5 pages)
22 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(5 pages)
25 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(5 pages)
25 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
6 February 2013Termination of appointment of Sanjay Nandi as a director (1 page)
6 February 2013Appointment of Mr Levent Veziroglu as a director (2 pages)
6 February 2013Termination of appointment of Sanjay Nandi as a director (1 page)
6 February 2013Appointment of Mr Levent Veziroglu as a director (2 pages)
13 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
23 September 2011Full accounts made up to 31 December 2010 (16 pages)
23 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 March 2011Appointment of Mr Sanjay Nandi as a director (3 pages)
30 March 2011Appointment of Levent Buyukugur as a secretary (3 pages)
30 March 2011Appointment of Levent Buyukurgur as a director (3 pages)
30 March 2011Termination of appointment of David Till as a director (2 pages)
30 March 2011Appointment of Levent Buyukugur as a secretary (3 pages)
30 March 2011Registered office address changed from 3 Cadogan Gate London SW1X 0AS United Kingdom on 30 March 2011 (2 pages)
30 March 2011Appointment of Levent Buyukurgur as a director (3 pages)
30 March 2011Appointment of Mr Sanjay Nandi as a director (3 pages)
30 March 2011Termination of appointment of David Till as a director (2 pages)
30 March 2011Registered office address changed from 3 Cadogan Gate London SW1X 0AS United Kingdom on 30 March 2011 (2 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
22 October 2010Director's details changed for Mr David John Till on 22 October 2010 (2 pages)
22 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (3 pages)
22 October 2010Director's details changed for Mr David John Till on 22 October 2010 (2 pages)
13 October 2010Registered office address changed from the Economist Building 8Th Floor 25 St James's Street London SW1A 1HA on 13 October 2010 (1 page)
13 October 2010Registered office address changed from the Economist Building 8Th Floor 25 St James's Street London SW1A 1HA on 13 October 2010 (1 page)
22 September 2010Full accounts made up to 31 December 2009 (16 pages)
22 September 2010Full accounts made up to 31 December 2009 (16 pages)
9 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
12 November 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
4 November 2008Memorandum and Articles of Association (12 pages)
4 November 2008Memorandum and Articles of Association (12 pages)
25 October 2008Company name changed t a subco one LIMITED\certificate issued on 28/10/08 (2 pages)
25 October 2008Company name changed t a subco one LIMITED\certificate issued on 28/10/08 (2 pages)
14 October 2008Incorporation (18 pages)
14 October 2008Incorporation (18 pages)