Tom Bells Traditional Fish & Chips Limited LONDON


Tom Bells Traditional Fish & Chips started in year 1998 as Private Limited Company with registration number 03604928. The Tom Bells Traditional Fish & Chips company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at 2 Cobden Mews. Postal code: SW19 1RH. Since Mon, 17th Aug 1998 Tom Bells Traditional Fish & Chips Limited is no longer carrying the name Speed 7211.

At present there are 4 directors in the the firm, namely Rashid S., Ilkay S. and Caglar S. and others. In addition one secretary - Shefik S. - is with the company. Currenlty, the firm lists one former director, whose name is Rashid S. and who left the the firm on 28 February 2005. In addition, there is one former secretary - Ilkay S. who worked with the the firm until 1 February 2005.

Tom Bells Traditional Fish & Chips Limited Address / Contact

Office Address 2 Cobden Mews
Office Address2 90 The Broadway
Town London
Post code SW19 1RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03604928
Date of Incorporation Tue, 28th Jul 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Rashid S.

Position: Director

Appointed: 06 February 2015

Ilkay S.

Position: Director

Appointed: 06 February 2015

Caglar S.

Position: Director

Appointed: 24 February 2005

Shefik S.

Position: Director

Appointed: 01 February 2005

Shefik S.

Position: Secretary

Appointed: 01 February 2004

Rashid S.

Position: Director

Appointed: 06 August 1998

Resigned: 28 February 2005

Ilkay S.

Position: Secretary

Appointed: 06 August 1998

Resigned: 01 February 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 July 1998

Resigned: 06 August 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 July 1998

Resigned: 06 August 1998

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Rashid S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Ilkay S. This PSC owns 25-50% shares and has 25-50% voting rights.

Rashid S.

Notified on 28 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ilkay S.

Notified on 28 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Speed 7211 August 17, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets5 0978 57924 99516 97016 29026 284
Net Assets Liabilities1 2521 3495 7741 5581 8474 931
Other
Average Number Employees During Period11111 
Creditors123 592135 094139 548135 159134 190141 100
Fixed Assets119 747119 747119 747119 747119 747119 747
Net Current Assets Liabilities118 495132 398113 973118 189117 900114 816
Total Assets Less Current Liabilities1 2521 3495 194136 717146 0374 931

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, April 2023
Free Download (3 pages)

Company search

Advertisements