About

Registered Number: 03509907
Date of Incorporation: 13/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY,

 

Tk Rest Ltd was setup in 1998. The company has only one director. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BREEN, Alice Veronica 14 February 1998 31 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 23 October 2019
AA - Annual Accounts 28 November 2018
CH01 - Change of particulars for director 19 October 2018
AD01 - Change of registered office address 19 October 2018
RESOLUTIONS - N/A 19 September 2018
CS01 - N/A 19 September 2018
MR01 - N/A 17 September 2018
MR01 - N/A 17 September 2018
CS01 - N/A 08 March 2018
TM02 - Termination of appointment of secretary 08 March 2018
MR01 - N/A 05 December 2017
MR01 - N/A 05 December 2017
CS01 - N/A 27 October 2017
CH01 - Change of particulars for director 23 October 2017
RESOLUTIONS - N/A 24 May 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 10 April 2014
CERTNM - Change of name certificate 02 April 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 18 August 2007
CERTNM - Change of name certificate 09 August 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 12 April 2006
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 24 April 2003
AA - Annual Accounts 01 June 2002
363s - Annual Return 20 March 2002
288c - Notice of change of directors or secretaries or in their particulars 20 March 2002
287 - Change in situation or address of Registered Office 05 July 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 09 February 2000
CERTNM - Change of name certificate 09 December 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 16 March 1999
RESOLUTIONS - N/A 10 November 1998
RESOLUTIONS - N/A 10 November 1998
287 - Change in situation or address of Registered Office 16 October 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
NEWINC - New incorporation documents 13 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2018 Outstanding

N/A

A registered charge 14 September 2018 Outstanding

N/A

A registered charge 24 November 2017 Outstanding

N/A

A registered charge 24 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.