Company NameTapas Revolution Limited
DirectorsOmar Allibhoy Cuende and James Edward Picton
Company StatusLiquidation
Company Number07372912
CategoryPrivate Limited Company
Incorporation Date10 September 2010(13 years, 7 months ago)

Business Activity

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

Directors

Secretary NameCarole Bloodworth
StatusCurrent
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address19 Newman Street
London
W1T 1PF
Director NameMr Omar Allibhoy Cuende
Date of BirthJanuary 1984 (Born 40 years ago)
NationalitySpanish
StatusCurrent
Appointed23 April 2018(7 years, 7 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Newman Street
London
W1T 1PF
Director NameMr James Edward Picton
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(9 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMr Kenneth James Sanker
Date of BirthMay 1954 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 The Avenue, Hatch End
Pinner
Middlesex
HA5 4HA
Director NameMr Douglas George Campbell Smillie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Langthorne Street
London
SW6 6JT
Director NameMr Marcus Plumpton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX

Contact

Websitewww.tapasrevolution.com

Location

Registered Address46 Vivian Avenue
Hendon Central
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2012
Net Worth£4,186
Cash£12,888
Current Liabilities£32,271

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Charges

28 July 2022Delivered on: 5 August 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 August 2020Delivered on: 21 August 2020
Persons entitled: Limecourt Finance and Investments Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
4 January 2017Delivered on: 13 January 2017
Persons entitled: Mobeus Equity Partners LLP Partnership Number: OC320577

Classification: A registered charge
Outstanding

Filing History

11 February 2024Registered 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 2023Total exemption full accounts made up to 30 October 2022 (9 pages)
13 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
13 May 2023Notification of Tapas Bidco Limited as a person with significant control on 6 April 2023 (2 pages)
5 May 2023Cessation of Spanish Restaurant Group Limited as a person with significant control on 6 April 2023 (1 page)
4 May 2023Satisfaction of charge 073729120003 in full (1 page)
4 May 2023Termination of appointment of Carole Bloodworth as a secretary on 6 April 2023 (1 page)
4 May 2023Registered 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 2023Satisfaction of charge 073729120002 in full (1 page)
23 March 2023Termination of appointment of Omar Allibhoy Cuende as a director on 26 January 2023 (1 page)
29 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
5 August 2022Registration of charge 073729120003, created on 28 July 2022 (4 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
23 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
15 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
12 October 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
25 September 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
10 September 2020Cessation of Ibericos Etc. Limited as a person with significant control on 18 August 2020 (1 page)
10 September 2020Notification of Spanish Restaurant Group Limited as a person with significant control on 18 August 2020 (2 pages)
4 September 2020Satisfaction of charge 073729120001 in full (1 page)
21 August 2020Registration of charge 073729120002, created on 18 August 2020 (109 pages)
24 January 2020Appointment of Mr James Edward Picton as a director on 1 November 2019 (2 pages)
3 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
1 October 2019Termination of appointment of Marcus Plumpton as a director on 16 August 2019 (1 page)
1 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
28 March 2019Director's details changed for Mr Marcus Plumpton on 17 March 2019 (2 pages)
17 March 2019Registered 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 2019Change of details for Ibericos Etc. Limited as a person with significant control on 17 March 2019 (2 pages)
6 November 2018Director's details changed for Mr Omar Allibhoy Cuende on 20 October 2018 (2 pages)
24 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
1 June 2018Appointment of Mr Omar Allibhoy Cuende as a director on 23 April 2018 (2 pages)
1 June 2018Termination of appointment of Douglas George Campbell Smillie as a director on 23 April 2018 (1 page)
1 June 2018Appointment of Mr Marcus Plumpton as a director on 23 April 2018 (2 pages)
1 June 2018Termination of appointment of Kenneth James Sanker as a director on 23 April 2018 (1 page)
2 October 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
4 July 2017Cessation of Kenneth James Sanker as a person with significant control on 14 October 2016 (1 page)
4 July 2017Cessation of Douglas George Campbell Smillie as a person with significant control on 14 October 2016 (1 page)
4 July 2017Notification of Ibericos Etc. Limited as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Ibericos Etc. Limited as a person with significant control on 14 October 2016 (2 pages)
4 July 2017Cessation of Kenneth James Sanker as a person with significant control on 4 July 2017 (1 page)
4 July 2017Cessation of Douglas George Campbell Smillie as a person with significant control on 4 July 2017 (1 page)
4 July 2017Notification of Ibericos Etc. Limited as a person with significant control on 14 October 2016 (2 pages)
4 July 2017Cessation of Douglas George Campbell Smillie as a person with significant control on 14 October 2016 (1 page)
4 July 2017Cessation of Kenneth James Sanker as a person with significant control on 14 October 2016 (1 page)
20 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 March 2017Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
10 March 2017Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
13 January 2017Registration of charge 073729120001, created on 4 January 2017 (223 pages)
13 January 2017Registration of charge 073729120001, created on 4 January 2017 (223 pages)
8 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 April 2015Registered 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 2015Registered 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 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
8 July 2013Appointment of Mr Douglas George Campbell Smillie as a director (2 pages)
8 July 2013Appointment of Mr Douglas George Campbell Smillie as a director (2 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
19 October 2012Director's details changed for Mr Kenneth James Sanker on 10 September 2012 (2 pages)
19 October 2012Director's details changed for Mr Kenneth James Sanker on 10 September 2012 (2 pages)
19 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
11 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
11 May 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
26 March 2012Statement of capital following an allotment of shares on 19 February 2012
  • GBP 100
(4 pages)
26 March 2012Statement of capital following an allotment of shares on 19 February 2012
  • GBP 100
(4 pages)
29 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
10 September 2010Incorporation (44 pages)
10 September 2010Incorporation (44 pages)