Company NameTUV Taam Limited
DirectorBenjamin Feiner
Company StatusActive
Company Number07309386
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Benjamin Feiner
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2013(2 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Ravensdale Road
London
N16 6SH
Director NameSerge Leichtag
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address23 St. Kilda's Road
London
N16 5BS
Secretary NameMr Yoc Fischel
StatusResigned
Appointed09 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address23 St. Kilda's Road
London
N16 5BS
Director NameMrs Berthe Szwarc
Date of BirthAugust 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed20 September 2010(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 03 January 2013)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address23 St. Kilda's Road
London
N16 5BS
Secretary NameMr Yitzchok Lider
StatusResigned
Appointed03 January 2013(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2014)
RoleCompany Director
Correspondence Address23 Kings Close
London
NW4 2JU

Contact

Telephone020 88001113
Telephone regionLondon

Location

Registered Address36 Ravensdale Road
London
N16 6SH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,783
Cash£8,912
Current Liabilities£975

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due24 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End24 July

Returns

Latest Return6 February 2024 (2 months, 4 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

23 October 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
24 July 2020Previous accounting period shortened from 26 July 2019 to 25 July 2019 (1 page)
26 April 2020Previous accounting period shortened from 27 July 2019 to 26 July 2019 (1 page)
26 March 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
23 July 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
25 April 2019Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page)
7 March 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
7 July 2018Compulsory strike-off action has been discontinued (1 page)
6 July 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
16 April 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
30 January 2018Change of details for Jack Blau as a person with significant control on 8 May 2017 (2 pages)
30 January 2018Change of details for Mr Benjamin Feiner as a person with significant control on 8 May 2017 (2 pages)
27 July 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page)
23 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 23 May 2017 (1 page)
27 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
27 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
25 April 2016Previous accounting period shortened from 30 July 2015 to 29 July 2015 (1 page)
15 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(3 pages)
15 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(3 pages)
7 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(3 pages)
7 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 3
(3 pages)
25 July 2014Registered office address changed from 23 Kings Close London NW4 2JU to Foframe House 35-37 Brent Street London NW4 2EF on 25 July 2014 (1 page)
25 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 July 2014Registered office address changed from 23 Kings Close London NW4 2JU to Foframe House 35-37 Brent Street London NW4 2EF on 25 July 2014 (1 page)
25 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 June 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
(3 pages)
25 June 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
(3 pages)
25 June 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
(3 pages)
24 June 2014Termination of appointment of Yoc Fischel as a secretary (1 page)
24 June 2014Termination of appointment of Yoc Fischel as a secretary (1 page)
24 June 2014Termination of appointment of Yitzchok Lider as a secretary (1 page)
24 June 2014Termination of appointment of Yitzchok Lider as a secretary (1 page)
25 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
25 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 February 2013Appointment of Mr Yitzchok Lider as a secretary (1 page)
13 February 2013Appointment of Mr Yitzchok Lider as a secretary (1 page)
6 February 2013Registered office address changed from 23 St. Kilda's Road London N16 5BS United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 23 St. Kilda's Road London N16 5BS United Kingdom on 6 February 2013 (1 page)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 February 2013Registered office address changed from 23 St. Kilda's Road London N16 5BS United Kingdom on 6 February 2013 (1 page)
6 February 2013Secretary's details changed for Mr Yoc Fischel on 3 January 2013 (2 pages)
6 February 2013Termination of appointment of Berthe Szwarc as a director (1 page)
6 February 2013Secretary's details changed for Mr Yoc Fischel on 3 January 2013 (2 pages)
6 February 2013Termination of appointment of Berthe Szwarc as a director (1 page)
6 February 2013Appointment of Mr Benjamin Feiner as a director (2 pages)
6 February 2013Appointment of Mr Benjamin Feiner as a director (2 pages)
6 February 2013Secretary's details changed for Mr Yoc Fischel on 3 January 2013 (2 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
31 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 3
(3 pages)
31 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 3
(3 pages)
31 January 2013Statement of capital following an allotment of shares on 3 January 2013
  • GBP 3
(3 pages)
28 January 2013Appointment of Mr Yoc Fischel as a secretary (1 page)
28 January 2013Appointment of Mr Yoc Fischel as a secretary (1 page)
30 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
27 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
7 March 2011Director's details changed for Mrs Berthe Szwarc on 1 December 2010 (2 pages)
7 March 2011Director's details changed for Mrs Berthe Szwarc-Leichtag on 1 December 2010 (2 pages)
7 March 2011Director's details changed for Mrs Berthe Szwarc-Leichtag on 1 December 2010 (2 pages)
7 March 2011Director's details changed for Mrs Berthe Szwarc on 1 December 2010 (2 pages)
7 March 2011Director's details changed for Mrs Berthe Szwarc-Leichtag on 1 December 2010 (2 pages)
7 March 2011Director's details changed for Mrs Berthe Szwarc on 1 December 2010 (2 pages)
20 September 2010Appointment of Mrs Berthe Szwarc-Leichtag as a director (2 pages)
20 September 2010Appointment of Mrs Berthe Szwarc-Leichtag as a director (2 pages)
20 September 2010Termination of appointment of Serge Leichtag as a director (1 page)
20 September 2010Termination of appointment of Serge Leichtag as a director (1 page)
9 July 2010Incorporation (20 pages)
9 July 2010Incorporation (20 pages)