Tas Restaurant Limited LONDON


Founded in 2001, Tas Restaurant, classified under reg no. 04260540 is an active company. Currently registered at 20-22 New Globe Walk SE1 9DR, London the company has been in the business for twenty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Dervis A., Onder S.. Of them, Onder S. has been with the company the longest, being appointed on 17 August 2001 and Dervis A. has been with the company for the least time - from 10 April 2007. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tas Restaurant Limited Address / Contact

Office Address 20-22 New Globe Walk
Town London
Post code SE1 9DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04260540
Date of Incorporation Fri, 27th Jul 2001
Industry Licensed restaurants
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Dervis A.

Position: Director

Appointed: 10 April 2007

Onder S.

Position: Director

Appointed: 17 August 2001

Zeynep G.

Position: Secretary

Appointed: 27 January 2009

Resigned: 05 March 2018

Zeynep G.

Position: Director

Appointed: 27 January 2009

Resigned: 05 March 2018

Ismail D.

Position: Director

Appointed: 03 December 2005

Resigned: 10 April 2007

Ali S.

Position: Director

Appointed: 24 June 2002

Resigned: 10 April 2007

Harun G.

Position: Director

Appointed: 24 June 2002

Resigned: 01 April 2012

Sadettin G.

Position: Secretary

Appointed: 05 March 2002

Resigned: 07 July 2008

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 2001

Resigned: 17 August 2001

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 27 July 2001

Resigned: 17 August 2001

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Tas (London) Limited from London, England. This PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Onder S. This PSC owns 25-50% shares. Moving on, there is Dervis A., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Tas (London) Limited

97-99 Isabella Street, London, SE1 8DA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06163985
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Onder S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Dervis A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand15 0133 3213 9947 57010 6242 107
Current Assets4 368 1075 044 0525 488 5225 439 6945 606 7255 876 581
Debtors3 560 1124 031 2114 533 4874 569 2045 137 6745 351 834
Net Assets Liabilities3 584 9204 054 8824 150 7353 902 6123 888 4233 927 875
Property Plant Equipment667 231612 608565 589525 469500 033471 353
Total Inventories742 682959 220900 741812 620408 127472 340
Other
Accumulated Depreciation Impairment Property Plant Equipment1 492 0721 537 0521 584 0711 624 8111 661 4751 693 902
Average Number Employees During Period 4536283636
Balances Amounts Owed By Related Parties1 8361 989 9962 413 706   
Balances Amounts Owed To Related Parties1 789 2421 989 996    
Creditors1 168 0041 366 8031 674 4961 839 6202 194 6062 393 565
Current Asset Investments50 30050 30050 30050 30050 30050 300
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 511    
Disposals Property Plant Equipment 19 490    
Fixed Assets667 231612 608565 589525 469500 033471 353
Increase From Depreciation Charge For Year Property Plant Equipment 54 49147 01940 74036 66432 427
Net Current Assets Liabilities3 200 1033 677 2493 814 0263 600 0743 412 1193 483 016
Property Plant Equipment Gross Cost2 159 3032 149 6602 149 6602 150 2802 161 5082 165 255
Provisions For Liabilities Balance Sheet Subtotal45 11038 94332 84826 89923 729 
Total Additions Including From Business Combinations Property Plant Equipment 9 847 62011 2283 747
Total Assets Less Current Liabilities3 867 3344 289 8574 379 6154 125 5433 912 1523 954 369

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Registered office address changed from The Arches 97-99 Isabella Street London SE1 8DD England to 20-22 New Globe Walk London SE1 9DR on June 17, 2022
filed on: 17th, June 2022
Free Download (1 page)

Company search