Company Information for TUV TAAM LIMITED
36 RAVENSDALE ROAD, LONDON, N16 6SH,
|
Company Registration Number
07309386
Private Limited Company
Active |
Company Name | |
---|---|
TUV TAAM LIMITED | |
Legal Registered Office | |
36 RAVENSDALE ROAD LONDON N16 6SH Other companies in NW4 | |
Company Number | 07309386 | |
---|---|---|
Company ID Number | 07309386 | |
Date formed | 2010-07-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 24/04/2025 | |
Latest return | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 22:46:18 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TUV TAAM CORPORATION | New Jersey | Unknown | ||
TUV TAAM FISH MARKET, INC. | NORMAN SEIDENFELD 5807 12TH AVENUE BROOKLYN NY 00000 | Active | Company formed on the 1994-06-15 | |
TUV TAAM INC. | 502 FLUSHING AVENUE KINGS BROOKLYN NEW YORK 11205 | Active | Company formed on the 2011-03-28 |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN FEINER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOC FISCHEL |
Company Secretary | ||
YITZCHOK LIDER |
Company Secretary | ||
BERTHE SZWARC |
Director | ||
SERGE LEICHTAG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KOSHER SUSHI LTD | Director | 2017-11-10 | CURRENT | 2017-11-10 | Active | |
TASTI PIZZA EDGWARE LIMITED | Director | 2017-08-29 | CURRENT | 2017-08-29 | Liquidation | |
TASTI PIZZA MANCHESTER LIMITED | Director | 2014-08-01 | CURRENT | 2014-08-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/21 FROM First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom | |
AA01 | Previous accounting period shortened from 25/07/20 TO 24/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 26/07/19 TO 25/07/19 | |
AA01 | Previous accounting period shortened from 27/07/19 TO 26/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/07/18 TO 27/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 16/04/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN FEINER / 08/05/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / JACK BLAU / 08/05/2017 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/17 FROM Foframe House 35-37 Brent Street London NW4 2EF | |
AA01 | Previous accounting period shortened from 29/07/16 TO 28/07/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/07/15 TO 29/07/15 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/14 FROM 23 Kings Close London NW4 2JU | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY YITZCHOK LIDER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY YOC FISCHEL | |
AA01 | Previous accounting period shortened from 31/07/13 TO 30/07/13 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR YITZCHOK LIDER | |
AR01 | 06/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN FEINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERTHE SZWARC | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR YOC FISCHEL / 03/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 23 ST. KILDA'S ROAD LONDON N16 5BS UNITED KINGDOM | |
SH01 | 03/01/13 STATEMENT OF CAPITAL GBP 3 | |
AP03 | SECRETARY APPOINTED MR YOC FISCHEL | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/07/12 FULL LIST | |
AR01 | 09/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BERTHE SZWARC / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BERTHE SZWARC-LEICHTAG / 01/12/2010 | |
AP01 | DIRECTOR APPOINTED MRS BERTHE SZWARC-LEICHTAG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SERGE LEICHTAG | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.70 | 9 |
MortgagesNumMortOutstanding | 0.84 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.86 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 10890 - Manufacture of other food products n.e.c.
Creditors Due After One Year | 2011-08-01 | £ 20,000 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 975 |
Creditors and other liabilities
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 TUV TAAM LIMITED
Called Up Share Capital | 2011-08-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 8,912 |
Current Assets | 2011-08-01 | £ 12,759 |
Debtors | 2011-08-01 | £ 3,847 |
Fixed Assets | 2011-08-01 | £ 5,433 |
Shareholder Funds | 2011-08-01 | £ 2,783 |
Tangible Fixed Assets | 2011-08-01 | £ 5,433 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as TUV TAAM LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85141080 | Industrial and laboratory furnaces and ovens, resistance heated (other than for the manufacture of semiconductor devices on semiconductor wafers) | |||
85149000 | Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |