London
NW3 5TE
Director Name | Mrs Preminder Sahni |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Maresfield Gardens London NW3 5TE |
Director Name | Mr Vikram Sahni |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2022(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Maresfield Gardens Hampstead London NW3 5TE |
Director Name | Ronald Steele |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | No 3 55-57 Park Royal London NW10 7LP |
Director Name | Pamela Steele |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | No 3 55-57 Park Royal London NW10 7LP |
Website | www.re-taste.com |
---|
Registered Address | 55 Maresfield Gardens Hampstead London NW3 5TE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
21 May 2021 | Delivered on: 26 May 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
1 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
17 July 2019 | Termination of appointment of Pamela Steele as a director on 21 March 2018 (1 page) |
5 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
30 August 2018 | Resolutions
|
21 July 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 March 2018 | Termination of appointment of Ronald Steele as a director on 21 March 2018 (1 page) |
22 March 2018 | Appointment of Mr Barinder Singh Sahni as a director on 21 March 2018 (2 pages) |
22 March 2018 | Appointment of Mrs Preminder Sahni as a director on 21 March 2018 (2 pages) |
22 March 2018 | Cessation of Ronald Steele as a person with significant control on 21 March 2018 (1 page) |
22 March 2018 | Notification of Barinder Singh Sahni as a person with significant control on 21 March 2018 (2 pages) |
22 March 2018 | Statement of capital following an allotment of shares on 22 March 2018
|
28 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
1 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
3 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
30 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-30
|
14 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
14 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
4 July 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
4 July 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|