Company NameTagine Ltd
DirectorReben Mubarrak Hassan
Company StatusLiquidation
Company Number07288840
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Reben Mubarrak Hassan
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIraqi
StatusCurrent
Appointed15 June 2020(10 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMrs Rabia Essafi
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3 Barnes Court
St. Jacobs Place
Canterbury
CT1 3UU
Director NameMr Abdelaziz Essafi
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityMoroccan
StatusResigned
Appointed10 March 2016(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 June 2020)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressDane John Works Gordon Road
Canterbury
CT1 3PP

Contact

Telephone020 74354446
Telephone regionLondon

Location

Registered AddressCentre Block, 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

1 at £1Rabia Essafi
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,712
Cash£11
Current Liabilities£12,166

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2021 (2 years, 10 months ago)
Next Return Due29 June 2022 (overdue)

Filing History

1 March 2023Liquidators' statement of receipts and payments to 18 January 2023 (16 pages)
20 April 2022Registered office address changed from Frp Advisory Trading Limited 142/148 Main Road Sidcup DA14 6NZ United Kingdom to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 20 April 2022 (2 pages)
31 January 2022Statement of affairs (8 pages)
26 January 2022Appointment of a voluntary liquidator (3 pages)
13 December 2021Registered office address changed from Certax House 34B Simmonds Road Canterbury Kent CT1 3RA England to Frp Advisory Trading Limited 142/148 Main Road Sidcup DA14 6NZ on 13 December 2021 (1 page)
28 July 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
16 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
28 August 2020Registered office address changed from Dane John Works Gordon Road Canterbury CT1 3PP England to Certax House 34B Simmonds Road Canterbury Kent CT1 3RA on 28 August 2020 (1 page)
15 June 2020Notification of Reben Hassan as a person with significant control on 15 June 2020 (2 pages)
15 June 2020Cessation of Abdelaziz Essafi as a person with significant control on 15 June 2020 (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
15 June 2020Termination of appointment of Abdelaziz Essafi as a director on 15 June 2020 (1 page)
15 June 2020Appointment of Mr Reben Hassan as a director on 15 June 2020 (2 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
20 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 July 2018Registered office address changed from 2nd Floor St Andrews House Station Road East Canterbury Kent CT1 2WD England to Dane John Works Gordon Road Canterbury CT1 3PP on 3 July 2018 (1 page)
3 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
21 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(6 pages)
14 March 2016Appointment of Mr Abdelaziz Essafi as a director on 10 March 2016 (2 pages)
14 March 2016Appointment of Mr Abdelaziz Essafi as a director on 10 March 2016 (2 pages)
11 March 2016Termination of appointment of Rabia Essafi as a director on 10 March 2016 (1 page)
11 March 2016Termination of appointment of Rabia Essafi as a director on 10 March 2016 (1 page)
11 March 2016Registered office address changed from 154 Mortimer Street Herne Bay Kent CT6 5DU to 2nd Floor St Andrews House Station Road East Canterbury Kent CT1 2WD on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 154 Mortimer Street Herne Bay Kent CT6 5DU to 2nd Floor St Andrews House Station Road East Canterbury Kent CT1 2WD on 11 March 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
15 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(3 pages)
30 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(3 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
18 June 2010Incorporation (22 pages)
18 June 2010Incorporation (22 pages)