TAFS FOODS LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E10 7ND

Company number 02716126
Status Active
Incorporation Date 19 May 1992
Company Type Private Limited Company
Address 590 LEA BRIDGE ROAD, LEYTON, LONDON, E10 7ND
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a medium company made up to 30 November 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 5,100 ; Director's details changed for Fazan Tahir on 17 May 2016. The most likely internet sites of TAFS FOODS LIMITED are www.tafsfoods.co.uk, and www.tafs-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Tafs Foods Limited is a Private Limited Company. The company registration number is 02716126. Tafs Foods Limited has been working since 19 May 1992. The present status of the company is Active. The registered address of Tafs Foods Limited is 590 Lea Bridge Road Leyton London E10 7nd. . TAHIR, Muhammed is a Secretary of the company. CHAUDHRY, Mohammad Shehzad is a Director of the company. CHAUDHRY, Mohammed Arshid is a Director of the company. TAHIR, Fazan is a Director of the company. TAHIR, Muhammed is a Director of the company. Secretary RAFIQ, Asif has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
TAHIR, Muhammed
Appointed Date: 20 May 1992

Director
CHAUDHRY, Mohammad Shehzad
Appointed Date: 01 January 2015
39 years old

Director
CHAUDHRY, Mohammed Arshid
Appointed Date: 19 May 1992
69 years old

Director
TAHIR, Fazan
Appointed Date: 24 November 2006
46 years old

Director
TAHIR, Muhammed
Appointed Date: 19 May 1992
75 years old

Resigned Directors

Secretary
RAFIQ, Asif
Resigned: 20 May 1992
Appointed Date: 19 May 1992

TAFS FOODS LIMITED Events

08 Sep 2016
Accounts for a medium company made up to 30 November 2015
10 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5,100

17 May 2016
Director's details changed for Fazan Tahir on 17 May 2016
07 Sep 2015
Accounts for a medium company made up to 30 November 2014
12 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 5,100

...
... and 72 more events
03 Jun 1993
Particulars of mortgage/charge
08 Apr 1993
Registered office changed on 08/04/93 from: 361A hoe street walthamstow london E17 9AP

29 Jul 1992
Secretary resigned;new secretary appointed

29 Jul 1992
Accounting reference date notified as 30/04

19 May 1992
Incorporation

TAFS FOODS LIMITED Charges

11 June 2014
Charge code 0271 6126 0010
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 84 whitechapel high street london. 48 the broadway…
14 May 2010
Legal mortgage
Delivered: 19 May 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property k/a 241 upper street london t/no NGL720462 by…
14 July 2006
Legal mortgage
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: First floor food deck selborne walk walthamstow london. By…
28 August 2001
Legal mortgage
Delivered: 29 August 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a 590 lea bridge road leyton london E10. By…
26 January 1998
Rent deposit deed
Delivered: 2 February 1998
Status: Outstanding
Persons entitled: Ravenseft Properties Limited
Description: £14,500 (the rent deposit).
3 September 1997
Deed of deposit
Delivered: 4 September 1997
Status: Outstanding
Persons entitled: Ravenseft Properties Limited
Description: The sum of £14,500.
29 April 1997
Legal mortgage
Delivered: 1 May 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 261 high street walthamstow london along with…
21 December 1995
Legal mortgage
Delivered: 4 January 1996
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description: L/H property k/a 186-188 trafalgar road, greenwich and the…
1 September 1993
Legal mortgage
Delivered: 9 December 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Units b & c 16/22 seven sisters road london with the…
24 May 1993
Mortgage debenture
Delivered: 3 June 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…