TAHIRA FOODS LIMITED
BRIDEWATER ROAD TAHIRA SALES LIMITED

Hellopages » Greater London » Brent » HA0 1EH

Company number 02899244
Status Active
Incorporation Date 16 February 1994
Company Type Private Limited Company
Address SUITES 5, 2ND FLOOR, ALPERTON HOUSE, BRIDEWATER ROAD, ALPERTON, HA0 1EH
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 1,250,100 . The most likely internet sites of TAHIRA FOODS LIMITED are www.tahirafoods.co.uk, and www.tahira-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Tahira Foods Limited is a Private Limited Company. The company registration number is 02899244. Tahira Foods Limited has been working since 16 February 1994. The present status of the company is Active. The registered address of Tahira Foods Limited is Suites 5 2nd Floor Alperton House Bridewater Road Alperton Ha0 1eh. . ASARIA, Mohamed Iqbal is a Secretary of the company. SHEIKH, Ahmed Ozair is a Secretary of the company. AL HASAN, Tarik is a Director of the company. BEUKERS, Harrie is a Director of the company. EL-YAFI, Ghias Abdallah is a Director of the company. Secretary PS LAW SECRETARIES LIMITED has been resigned. Director AL SARRAF, Mashal has been resigned. Director BAKER, Mow, Doctor has been resigned. Director BAKER, Muwafk, Dr has been resigned. Director HALIM, Tawfick Ben has been resigned. Director PS LAW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
ASARIA, Mohamed Iqbal
Appointed Date: 19 September 1995

Secretary
SHEIKH, Ahmed Ozair
Appointed Date: 15 January 2008

Director
AL HASAN, Tarik
Appointed Date: 16 September 2006
49 years old

Director
BEUKERS, Harrie
Appointed Date: 18 October 1999
70 years old

Director
EL-YAFI, Ghias Abdallah
Appointed Date: 10 April 1995
76 years old

Resigned Directors

Secretary
PS LAW SECRETARIES LIMITED
Resigned: 19 September 1995
Appointed Date: 16 February 1994

Director
AL SARRAF, Mashal
Resigned: 23 September 1996
Appointed Date: 06 June 1994
69 years old

Director
BAKER, Mow, Doctor
Resigned: 19 April 2003
Appointed Date: 18 October 1999
77 years old

Director
BAKER, Muwafk, Dr
Resigned: 01 February 1995
Appointed Date: 06 June 1994
77 years old

Director
HALIM, Tawfick Ben
Resigned: 29 March 1997
Appointed Date: 06 June 1994
73 years old

Director
PS LAW NOMINEES LIMITED
Resigned: 06 June 1994
Appointed Date: 16 February 1994

Persons With Significant Control

Tahira International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TAHIRA FOODS LIMITED Events

09 Mar 2017
Confirmation statement made on 16 February 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,250,100

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
19 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,250,100

...
... and 75 more events
24 Jun 1994
Registered office changed on 24/06/94 from: 79 knightsbridge london SW1X 7RB

24 Jun 1994
New director appointed

14 Jun 1994
Memorandum and Articles of Association
06 Jun 1994
Company name changed magnus properties LIMITED\certificate issued on 07/06/94
16 Feb 1994
Incorporation

TAHIRA FOODS LIMITED Charges

23 December 2002
Rent deposit deed
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: Proudreed Limited
Description: All the company's interest in the bank account in which the…