Company NameTummies Slough Ltd
DirectorPalani Ketheeswaran
Company StatusActive
Company Number12114481
CategoryPrivate Limited Company
Incorporation Date22 July 2019(4 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr Palani Ketheeswaran
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 111 The Greenway
London
NW9 5AR

Location

Registered AddressCarpenters Arms
1370 Uxbridge Road
Hayes
UB4 8JJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Charges

20 November 2020Delivered on: 3 December 2020
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
17 December 2019Delivered on: 20 December 2019
Persons entitled: London Bridging Finance Limited

Classification: A registered charge
Particulars: All money and liabilities and other sums covenanted to be paid by the company to the debenture holder pursuant to the facility letter dated 17 december 2019 made between the company (1) and the debenture holder (2) (the facility agreement).
Outstanding

Filing History

28 March 2024Previous accounting period shortened from 30 June 2023 to 29 June 2023 (1 page)
25 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
28 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
4 November 2022Compulsory strike-off action has been discontinued (1 page)
3 November 2022Micro company accounts made up to 30 June 2021 (3 pages)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
11 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
22 February 2022Registered office address changed from 777 Harrow Road Wembley HA0 2LW England to Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ on 22 February 2022 (1 page)
13 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
3 December 2020Registration of charge 121144810002, created on 20 November 2020 (19 pages)
1 October 2020Registered office address changed from Flat 5 111 the Greenway London NW9 5AR England to 777 Harrow Road Wembley HA0 2LW on 1 October 2020 (1 page)
26 September 2020Satisfaction of charge 121144810001 in full (1 page)
4 September 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
20 December 2019Registration of charge 121144810001, created on 17 December 2019 (7 pages)
19 December 2019Current accounting period shortened from 31 July 2020 to 30 June 2020 (1 page)
22 July 2019Incorporation
Statement of capital on 2019-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)