WORLD OF TATA-NAKA LTD
LONDON


Company number 04137466
Status Active
Incorporation Date 9 January 2001
Company Type Private Limited Company
Address 23 HANOVER SQUARE, LONDON, LONDON, ENGLAND, W1S1JB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Registered office address changed from Brigade House 8 Parsons Green London SW6 4TN to 23 Hanover Square London London W1S1JB on 13 February 2017; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of WORLD OF TATA-NAKA LTD are www.worldoftatanaka.co.uk, and www.world-of-tata-naka.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. World of Tata Naka Ltd is a Private Limited Company. The company registration number is 04137466. World of Tata Naka Ltd has been working since 09 January 2001. The present status of the company is Active. The registered address of World of Tata Naka Ltd is 23 Hanover Square London London England W1s1jb. The company`s financial liabilities are £168.68k. It is £20.98k against last year. The cash in hand is £0.38k. It is £-10.55k against last year. And the total assets are £275.96k, which is £-12.53k against last year. SURGULADZE, Tamara is a Secretary of the company. SURGULADZE, Natasha is a Director of the company. SURGULADZE, Tamara is a Director of the company. Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director KESIDY, George has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


world of tata-naka Key Finiance

LIABILITIES £168.68k
+14%
CASH £0.38k
-97%
TOTAL ASSETS £275.96k
-5%
All Financial Figures

Current Directors

Secretary
SURGULADZE, Tamara
Appointed Date: 06 June 2007

Director
SURGULADZE, Natasha
Appointed Date: 10 January 2006
47 years old

Director
SURGULADZE, Tamara
Appointed Date: 10 January 2006
47 years old

Resigned Directors

Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 05 June 2007
Appointed Date: 11 January 2001

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 11 January 2001
Appointed Date: 09 January 2001

Director
KESIDY, George
Resigned: 10 January 2006
Appointed Date: 11 January 2001
61 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 11 January 2001
Appointed Date: 09 January 2001

Persons With Significant Control

Miss Natasha Surguladze
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Miss Tamara Surguladze
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

WORLD OF TATA-NAKA LTD Events

14 Feb 2017
Confirmation statement made on 9 January 2017 with updates
13 Feb 2017
Registered office address changed from Brigade House 8 Parsons Green London SW6 4TN to 23 Hanover Square London London W1S1JB on 13 February 2017
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,500,302

30 Oct 2015
Total exemption small company accounts made up to 30 January 2015
...
... and 55 more events
08 Feb 2001
New director appointed
08 Feb 2001
Ad 11/01/01--------- £ si 2@1=2 £ ic 1/3
22 Jan 2001
Director resigned
22 Jan 2001
Secretary resigned
09 Jan 2001
Incorporation

WORLD OF TATA-NAKA LTD Charges

24 May 2012
Rent deposit deed
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Moorevale Investments (Brigade House) Limited
Description: The sum of £26,444.73 in respect of rental obligations.
22 April 2004
Rent deposit deed
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: Pan Books Limited
Description: All the interest in the rent deposit and teh account which…
12 June 2001
Rent deposit deed
Delivered: 19 June 2001
Status: Outstanding
Persons entitled: Wyndham Leigh Limited
Description: The rental deposit, all interest on the rental deposit, the…