TAG (LONDON) LIMITED
LONDON

Hellopages » Greater London » Islington » N19 3PH

Company number 04753762
Status Active
Incorporation Date 6 May 2003
Company Type Private Limited Company
Address 598 HOLLOWAY ROAD, LONDON, ENGLAND, N19 3PH
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands, 56290 - Other food services
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Previous accounting period extended from 31 July 2016 to 31 December 2016; Registered office address changed from 190 Billet Road London E17 5DX to 598 Holloway Road London N19 3PH on 21 December 2016; Registration of charge 047537620003, created on 2 September 2016. The most likely internet sites of TAG (LONDON) LIMITED are www.taglondon.co.uk, and www.tag-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Tag London Limited is a Private Limited Company. The company registration number is 04753762. Tag London Limited has been working since 06 May 2003. The present status of the company is Active. The registered address of Tag London Limited is 598 Holloway Road London England N19 3ph. . PURUSHOTHAMAN, Ravi is a Secretary of the company. ZARINABAD, Amir Housang is a Director of the company. Secretary TAGLIAMONTI, Antony Francesco has been resigned. Secretary ANSWERBUY LIMITED has been resigned. Director MIRZA, Ajaz Akhtar has been resigned. Director TAGLIAMONTI, Antonio has been resigned. Director TAGLIAMONTI, Antony Francesco has been resigned. Director BANSOLS DIRECTORS LIMITED has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Secretary
PURUSHOTHAMAN, Ravi
Appointed Date: 18 May 2016

Director
ZARINABAD, Amir Housang
Appointed Date: 04 January 2011
62 years old

Resigned Directors

Secretary
TAGLIAMONTI, Antony Francesco
Resigned: 19 January 2011
Appointed Date: 12 May 2003

Secretary
ANSWERBUY LIMITED
Resigned: 12 May 2003
Appointed Date: 06 May 2003

Director
MIRZA, Ajaz Akhtar
Resigned: 06 October 2015
Appointed Date: 04 January 2011
46 years old

Director
TAGLIAMONTI, Antonio
Resigned: 19 January 2011
Appointed Date: 12 May 2003
74 years old

Director
TAGLIAMONTI, Antony Francesco
Resigned: 19 January 2011
Appointed Date: 12 May 2003
46 years old

Director
BANSOLS DIRECTORS LIMITED
Resigned: 12 May 2003
Appointed Date: 06 May 2003

TAG (LONDON) LIMITED Events

06 Jan 2017
Previous accounting period extended from 31 July 2016 to 31 December 2016
21 Dec 2016
Registered office address changed from 190 Billet Road London E17 5DX to 598 Holloway Road London N19 3PH on 21 December 2016
02 Sep 2016
Registration of charge 047537620003, created on 2 September 2016
31 Aug 2016
Satisfaction of charge 2 in part
18 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

...
... and 45 more events
23 May 2003
Secretary resigned
23 May 2003
New secretary appointed;new director appointed
23 May 2003
New director appointed
23 May 2003
Registered office changed on 23/05/03 from: the courtyard chapel lane bodicote banbury oxfordshire OX15 4DB
06 May 2003
Incorporation

TAG (LONDON) LIMITED Charges

2 September 2016
Charge code 0475 3762 0003
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
24 July 2012
Debenture
Delivered: 26 July 2012
Status: Partially satisfied
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 July 2004
Debenture
Delivered: 5 August 2004
Status: Satisfied on 3 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…