Bromley
Kent
BR2 9AA
Director Name | Ms Justine Jayne Elizabeth Dobbs-Higginson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2019(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 August 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
Director Name | Mr William Randall Work |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 June 2019(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 August 2022) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
Director Name | Mr David John Till |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(same day as company formation) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 3 Longcross Causeway Claydon Pike Lechlade Gloucestershire GL7 3DT Wales |
Director Name | Mr Sanjay Nandi |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cavendish Square London W1G 0PD |
Director Name | Levent Buyukurgur |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 23 March 2011(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 2014) |
Role | Businessman |
Country of Residence | Turkey |
Correspondence Address | 8 Cavendish Square London W1G 0PD |
Secretary Name | Levent Buyukugur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 September 2014) |
Role | Company Director |
Correspondence Address | 8 Cavendish Square London W1G 0PD |
Director Name | Mr Levent Veziroglu |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 27 December 2012(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2017) |
Role | Chief Executive Officer |
Country of Residence | Turkey |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Director Name | Mr Ekrem Nevzat Oztangut |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 10 December 2014(6 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 14 December 2018) |
Role | General Manager |
Country of Residence | Turkey |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Director Name | Ms Nimet Yazoglu Yegin |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 September 2017(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 June 2019) |
Role | Business Manager |
Country of Residence | Turkey |
Correspondence Address | Dogus International Limited, 192, 5th Floor Sloane London SW1X 9QX |
Director Name | Mr Jean-Francois Casanova |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 January 2019(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Director Name | Mr EryiÄžIt Umur |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 09 January 2019(10 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 June 2019) |
Role | General Manager |
Country of Residence | Turkey |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Website | tomskitchen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 2895111 |
Telephone region | Birmingham |
Registered Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
1 at £1 | Tom Aikens Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £744,005 |
Cash | £81,605 |
Current Liabilities | £1,107,479 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 December 2008 | Delivered 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 |
---|
28 October 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
14 September 2020 | Registered 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 2020 | Appointment of a voluntary liquidator (3 pages) |
5 September 2020 | Statement of affairs (12 pages) |
5 September 2020 | Resolutions
|
23 December 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 November 2019 | Confirmation statement made on 14 October 2019 with updates (5 pages) |
26 June 2019 | Appointment of Mr William Randall Work as a director on 18 June 2019 (2 pages) |
26 June 2019 | Notification of T a Restaurant Group Ltd as a person with significant control on 18 June 2019 (2 pages) |
25 June 2019 | Appointment of Mr Thomas Edward Aikens as a director on 18 June 2019 (2 pages) |
25 June 2019 | Cessation of The Tom Aikens Group Limited as a person with significant control on 18 June 2019 (1 page) |
25 June 2019 | Registered 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 2019 | Appointment of Ms Justine Jayne Elizabeth Dobbs-Higginson as a director on 18 June 2019 (2 pages) |
18 June 2019 | Termination of appointment of EryiÄŸit Umur as a director on 18 June 2019 (1 page) |
18 June 2019 | Termination of appointment of Jean-Francois Casanova as a director on 18 June 2019 (1 page) |
18 June 2019 | Termination of appointment of Nimet Yazoglu Yegin as a director on 18 June 2019 (1 page) |
9 January 2019 | Appointment of Mr Jean-Francois Casanova as a director on 9 January 2019 (2 pages) |
9 January 2019 | Termination of appointment of Ekrem Nevzat Oztangut as a director on 14 December 2018 (1 page) |
9 January 2019 | Appointment of Mr EryiÄŸit Umur as a director on 9 January 2019 (2 pages) |
17 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
21 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages) |
21 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (20 pages) |
21 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
21 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 September 2018 | Appointment of Ms. Nimet Yazoglu Yegin as a director on 1 September 2017 (2 pages) |
25 July 2018 | Termination of appointment of Levent Veziroglu as a director on 1 September 2017 (1 page) |
19 July 2018 | Resolutions
|
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
18 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages) |
18 December 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
18 December 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages) |
18 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
18 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
19 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
12 September 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
29 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
6 April 2016 | Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page) |
6 April 2016 | Register(s) moved to registered inspection location 21 Southampton Row London WC1B 5HA (1 page) |
5 April 2016 | Register inspection address has been changed to 21 Southampton Row London WC1B 5HA (1 page) |
5 April 2016 | Register inspection address has been changed to 21 Southampton Row London WC1B 5HA (1 page) |
6 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
6 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
30 July 2015 | Appointment of Mr. Ekrem Nevzat Oztangut as a director on 10 December 2014 (2 pages) |
30 July 2015 | Appointment of Mr. Ekrem Nevzat Oztangut as a director on 10 December 2014 (2 pages) |
12 December 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 December 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
18 November 2014 | Termination of appointment of Levent Buyukugur as a secretary on 11 September 2014 (1 page) |
18 November 2014 | Termination of appointment of Levent Buyukurgur as a director on 11 September 2014 (1 page) |
18 November 2014 | Termination of appointment of Levent Buyukurgur as a director on 11 September 2014 (1 page) |
18 November 2014 | Termination of appointment of Levent Buyukugur as a secretary on 11 September 2014 (1 page) |
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
25 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
6 February 2013 | Termination of appointment of Sanjay Nandi as a director (1 page) |
6 February 2013 | Appointment of Mr Levent Veziroglu as a director (2 pages) |
6 February 2013 | Termination of appointment of Sanjay Nandi as a director (1 page) |
6 February 2013 | Appointment of Mr Levent Veziroglu as a director (2 pages) |
13 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
30 March 2011 | Appointment of Mr Sanjay Nandi as a director (3 pages) |
30 March 2011 | Appointment of Levent Buyukugur as a secretary (3 pages) |
30 March 2011 | Appointment of Levent Buyukurgur as a director (3 pages) |
30 March 2011 | Termination of appointment of David Till as a director (2 pages) |
30 March 2011 | Appointment of Levent Buyukugur as a secretary (3 pages) |
30 March 2011 | Registered office address changed from 3 Cadogan Gate London SW1X 0AS United Kingdom on 30 March 2011 (2 pages) |
30 March 2011 | Appointment of Levent Buyukurgur as a director (3 pages) |
30 March 2011 | Appointment of Mr Sanjay Nandi as a director (3 pages) |
30 March 2011 | Termination of appointment of David Till as a director (2 pages) |
30 March 2011 | Registered office address changed from 3 Cadogan Gate London SW1X 0AS United Kingdom on 30 March 2011 (2 pages) |
22 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Director's details changed for Mr David John Till on 22 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Director's details changed for Mr David John Till on 22 October 2010 (2 pages) |
13 October 2010 | Registered 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 2010 | Registered 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 2010 | Full accounts made up to 31 December 2009 (16 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
12 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
4 November 2008 | Memorandum and Articles of Association (12 pages) |
4 November 2008 | Memorandum and Articles of Association (12 pages) |
25 October 2008 | Company name changed t a subco one LIMITED\certificate issued on 28/10/08 (2 pages) |
25 October 2008 | Company name changed t a subco one LIMITED\certificate issued on 28/10/08 (2 pages) |
14 October 2008 | Incorporation (18 pages) |
14 October 2008 | Incorporation (18 pages) |