London
W1T 1PF
Director Name | Mr Omar Allibhoy Cuende |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 23 April 2018(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Newman Street London W1T 1PF |
Director Name | Mr James Edward Picton |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Mr Kenneth James Sanker |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 10 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 The Avenue, Hatch End Pinner Middlesex HA5 4HA |
Director Name | Mr Douglas George Campbell Smillie |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Langthorne Street London SW6 6JT |
Director Name | Mr Marcus Plumpton |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Website | www.tapasrevolution.com |
---|
Registered Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £4,186 |
Cash | £12,888 |
Current Liabilities | £32,271 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
28 July 2022 | Delivered on: 5 August 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
18 August 2020 | Delivered on: 21 August 2020 Persons entitled: Limecourt Finance and Investments Limited Classification: A registered charge Particulars: N/A. Outstanding |
4 January 2017 | Delivered on: 13 January 2017 Persons entitled: Mobeus Equity Partners LLP Partnership Number: OC320577 Classification: A registered charge Outstanding |
11 February 2024 | Registered office address changed from 6 Iris Avenue Bexley DA5 1HH England to 161 Station Road Sidcup DA15 7AA on 11 February 2024 (1 page) |
---|---|
27 July 2023 | Total exemption full accounts made up to 30 October 2022 (9 pages) |
13 June 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
13 May 2023 | Notification of Tapas Bidco Limited as a person with significant control on 6 April 2023 (2 pages) |
5 May 2023 | Cessation of Spanish Restaurant Group Limited as a person with significant control on 6 April 2023 (1 page) |
4 May 2023 | Satisfaction of charge 073729120003 in full (1 page) |
4 May 2023 | Termination of appointment of Carole Bloodworth as a secretary on 6 April 2023 (1 page) |
4 May 2023 | Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 6 Iris Avenue Bexley DA5 1HH on 4 May 2023 (1 page) |
4 May 2023 | Satisfaction of charge 073729120002 in full (1 page) |
23 March 2023 | Termination of appointment of Omar Allibhoy Cuende as a director on 26 January 2023 (1 page) |
29 September 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
5 August 2022 | Registration of charge 073729120003, created on 28 July 2022 (4 pages) |
26 July 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
23 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
15 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
12 October 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
25 September 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
10 September 2020 | Cessation of Ibericos Etc. Limited as a person with significant control on 18 August 2020 (1 page) |
10 September 2020 | Notification of Spanish Restaurant Group Limited as a person with significant control on 18 August 2020 (2 pages) |
4 September 2020 | Satisfaction of charge 073729120001 in full (1 page) |
21 August 2020 | Registration of charge 073729120002, created on 18 August 2020 (109 pages) |
24 January 2020 | Appointment of Mr James Edward Picton as a director on 1 November 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
1 October 2019 | Termination of appointment of Marcus Plumpton as a director on 16 August 2019 (1 page) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
28 March 2019 | Director's details changed for Mr Marcus Plumpton on 17 March 2019 (2 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
17 March 2019 | Change of details for Ibericos Etc. Limited as a person with significant control on 17 March 2019 (2 pages) |
6 November 2018 | Director's details changed for Mr Omar Allibhoy Cuende on 20 October 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
1 June 2018 | Appointment of Mr Omar Allibhoy Cuende as a director on 23 April 2018 (2 pages) |
1 June 2018 | Termination of appointment of Douglas George Campbell Smillie as a director on 23 April 2018 (1 page) |
1 June 2018 | Appointment of Mr Marcus Plumpton as a director on 23 April 2018 (2 pages) |
1 June 2018 | Termination of appointment of Kenneth James Sanker as a director on 23 April 2018 (1 page) |
2 October 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
4 July 2017 | Cessation of Kenneth James Sanker as a person with significant control on 14 October 2016 (1 page) |
4 July 2017 | Cessation of Douglas George Campbell Smillie as a person with significant control on 14 October 2016 (1 page) |
4 July 2017 | Notification of Ibericos Etc. Limited as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Ibericos Etc. Limited as a person with significant control on 14 October 2016 (2 pages) |
4 July 2017 | Cessation of Kenneth James Sanker as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Cessation of Douglas George Campbell Smillie as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Notification of Ibericos Etc. Limited as a person with significant control on 14 October 2016 (2 pages) |
4 July 2017 | Cessation of Douglas George Campbell Smillie as a person with significant control on 14 October 2016 (1 page) |
4 July 2017 | Cessation of Kenneth James Sanker as a person with significant control on 14 October 2016 (1 page) |
20 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 March 2017 | Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
10 March 2017 | Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
13 January 2017 | Registration of charge 073729120001, created on 4 January 2017 (223 pages) |
13 January 2017 | Registration of charge 073729120001, created on 4 January 2017 (223 pages) |
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
28 October 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
8 July 2013 | Appointment of Mr Douglas George Campbell Smillie as a director (2 pages) |
8 July 2013 | Appointment of Mr Douglas George Campbell Smillie as a director (2 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Director's details changed for Mr Kenneth James Sanker on 10 September 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Kenneth James Sanker on 10 September 2012 (2 pages) |
19 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
11 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
26 March 2012 | Statement of capital following an allotment of shares on 19 February 2012
|
26 March 2012 | Statement of capital following an allotment of shares on 19 February 2012
|
29 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
10 September 2010 | Incorporation (44 pages) |
10 September 2010 | Incorporation (44 pages) |