Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TASTY TABLES LONDON LTD
Company Information for

TASTY TABLES LONDON LTD

63 DENNIS LANE, STANMORE, HA7 4JU,
Company Registration Number
04721307
Private Limited Company
Active

Company Overview

About Tasty Tables London Ltd
TASTY TABLES LONDON LTD was founded on 2003-04-02 and has its registered office in Stanmore. The organisation's status is listed as "Active". Tasty Tables London Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TASTY TABLES LONDON LTD
 
Legal Registered Office
63 DENNIS LANE
STANMORE
HA7 4JU
Other companies in LE4
 
Previous Names
WALK 12 LIMITED13/03/2023
Filing Information
Company Number 04721307
Company ID Number 04721307
Date formed 2003-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB830748328  
Last Datalog update: 2024-04-07 05:12:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TASTY TABLES LONDON LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TASTY TABLES LONDON LTD

Current Directors
Officer Role Date Appointed
SELLAKANTHAN SAKTHISSEELAN
Company Secretary 2012-06-30
MUKESH KUMAR SEHGAL
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
VANDNA SEHGAL
Director 2012-06-30 2015-12-01
LALIT KUMAR CHOPRA
Director 2013-10-09 2014-07-01
VANDNA SEHGAL
Company Secretary 2003-04-02 2012-06-30
SELLAKANTHAN SAKTHIASEELAN
Director 2009-06-30 2012-06-30
MUKESH KUMAR SEHGAL
Director 2003-04-02 2009-06-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-04-02 2003-04-02
COMPANY DIRECTORS LIMITED
Nominated Director 2003-04-02 2003-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUKESH KUMAR SEHGAL PINNACLE ENTERPRISES LIMITED Director 2018-05-01 CURRENT 2017-08-07 Active
MUKESH KUMAR SEHGAL CB RETAIL LIMITED Director 2015-04-27 CURRENT 2010-07-27 Active
MUKESH KUMAR SEHGAL ANKARAM GROUP LIMITED Director 2014-05-01 CURRENT 2010-07-29 Active
MUKESH KUMAR SEHGAL 75 BROMPTON ROAD LIMITED Director 2010-07-27 CURRENT 2010-07-27 Dissolved 2014-11-18
MUKESH KUMAR SEHGAL WALK UK LIMITED Director 2002-01-29 CURRENT 2002-01-29 Dissolved 2017-12-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-03-13Company name changed walk 12 LIMITED\certificate issued on 13/03/23
2023-01-17DIRECTOR APPOINTED MR ANKUSH SEHGAL
2023-01-17DIRECTOR APPOINTED MR AMAR SEHGAL
2022-12-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28REGISTERED OFFICE CHANGED ON 28/09/22 FROM 148 Melton Road Leicester LE4 5EE
2022-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/22 FROM 148 Melton Road Leicester LE4 5EE
2022-07-20DISS40Compulsory strike-off action has been discontinued
2022-07-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-03-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 130
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR VANDNA SEHGAL
2016-01-05AP01DIRECTOR APPOINTED MR MUKESH KUMAR SEHGAL
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 130
2015-09-24AR0130/06/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 047213070003
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 130
2014-10-14AR0131/07/14 ANNUAL RETURN FULL LIST
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR LALIT KUMAR CHOPRA
2014-08-08AR0130/06/14 ANNUAL RETURN FULL LIST
2014-02-04AR0130/06/13 ANNUAL RETURN FULL LIST
2014-01-01DISS40Compulsory strike-off action has been discontinued
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-09AP01DIRECTOR APPOINTED MR LALIT KUMAR CHOPRA
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-10AR0130/06/12 ANNUAL RETURN FULL LIST
2012-10-12AP03Appointment of Mr Sellakanthan Sakthisseelan as company secretary
2012-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SELLAKANTHAN SAKTHIASEELAN
2012-10-12AP01DIRECTOR APPOINTED MRS VANDANA SEHGAL
2012-10-12TM02APPOINTMENT TERMINATED, SECRETARY VANDNA SEHGAL
2012-05-19DISS40DISS40 (DISS40(SOAD))
2012-05-18AA31/03/11 TOTAL EXEMPTION SMALL
2012-04-17GAZ1FIRST GAZETTE
2012-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-14DISS40DISS40 (DISS40(SOAD))
2012-01-12AR0130/06/11 FULL LIST
2011-10-25GAZ1FIRST GAZETTE
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-14AR0130/06/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SELLAKANTHAN SAKTHIASEELAN / 01/10/2009
2010-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / VANDNA SEHGAL / 01/10/2009
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-22288aDIRECTOR APPOINTED MR SELLAKANTHAN SAKTHIASEELAN
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR MUKESH SEHGAL
2009-07-06363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 63 DENNIS LANE STANMORE MIDDX HA7 4JU
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-26363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-01363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-22363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-12-22288cDIRECTOR'S PARTICULARS CHANGED
2006-12-22288cSECRETARY'S PARTICULARS CHANGED
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 31 PANGBOURNE DRIVE STANMORE MIDDLESEX HA7 4RA
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-13363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-10363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-03-16225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-11-21288aNEW DIRECTOR APPOINTED
2003-11-21288aNEW SECRETARY APPOINTED
2003-10-18395PARTICULARS OF MORTGAGE/CHARGE
2003-07-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-02CERTNMCOMPANY NAME CHANGED HALDIRAM RESTAURANTS LIMITED CERTIFICATE ISSUED ON 02/07/03
2003-04-16288bDIRECTOR RESIGNED
2003-04-16288bSECRETARY RESIGNED
2003-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TASTY TABLES LONDON LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-03
Proposal to Strike Off2012-04-17
Proposal to Strike Off2011-10-25
Fines / Sanctions
No fines or sanctions have been issued against TASTY TABLES LONDON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-07 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
LEGAL CHARGE OVER LICENSED PREMISES 2006-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2003-10-10 Satisfied 12/42 OXFORD STREET (NO.1) LIMITED AND 12/42 OXFORD STREET (NO.2) LIMITED
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TASTY TABLES LONDON LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 130
Called Up Share Capital 2012-03-31 £ 130
Cash Bank In Hand 2013-03-31 £ 8,665
Cash Bank In Hand 2012-03-31 £ 601
Current Assets 2013-03-31 £ 8,665
Current Assets 2012-03-31 £ 1,601
Debtors 2013-03-31 £ 0
Debtors 2012-03-31 £ 1,000
Fixed Assets 2013-03-31 £ 745,716
Fixed Assets 2012-03-31 £ 745,716
Shareholder Funds 2013-03-31 £ -103,281
Shareholder Funds 2012-03-31 £ -101,677
Tangible Fixed Assets 2013-03-31 £ 745,716
Tangible Fixed Assets 2012-03-31 £ 745,716

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TASTY TABLES LONDON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TASTY TABLES LONDON LTD
Trademarks
We have not found any records of TASTY TABLES LONDON LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED AKSHYSS EVENTS LTD 2012-07-14 Outstanding

We have found 1 mortgage charges which are owed to TASTY TABLES LONDON LTD

Income
Government Income
We have not found government income sources for TASTY TABLES LONDON LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TASTY TABLES LONDON LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TASTY TABLES LONDON LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWALK 12 LIMITEDEvent Date2013-12-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyWALK 12 LIMITEDEvent Date2012-04-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyWALK 12 LIMITEDEvent Date2011-10-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TASTY TABLES LONDON LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TASTY TABLES LONDON LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.