About

Registered Number: 06686709
Date of Incorporation: 02/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Unit 28 10 Kencot Close, Waldrist Way, Erith, Kent, DA18 4AB

 

Established in 2008, Tasty African Restaurant Ltd has its registered office in Erith in Kent, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Olaleye, Abidemi Mojisola Motomori, Olaleye, Olaniyi Olayinka Michael, Uk Secretaries Ltd, Uk Directors Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLALEYE, Abidemi Mojisola Motomori 02 September 2008 - 1
OLALEYE, Olaniyi Olayinka Michael 02 September 2008 - 1
UK DIRECTORS LTD 02 September 2008 02 September 2008 1
Secretary Name Appointed Resigned Total Appointments
UK SECRETARIES LTD 02 September 2008 02 September 2008 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 May 2020
CH03 - Change of particulars for secretary 14 May 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 17 October 2018
MR01 - N/A 01 October 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 24 July 2017
CH01 - Change of particulars for director 26 October 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 30 July 2012
DISS40 - Notice of striking-off action discontinued 25 February 2012
AR01 - Annual Return 24 February 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
MG01 - Particulars of a mortgage or charge 17 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH03 - Change of particulars for secretary 29 October 2010
AA - Annual Accounts 26 March 2010
DISS40 - Notice of striking-off action discontinued 12 January 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AR01 - Annual Return 11 January 2010
288a - Notice of appointment of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
225 - Change of Accounting Reference Date 10 February 2009
288b - Notice of resignation of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
NEWINC - New incorporation documents 02 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2018 Outstanding

N/A

Rent deposit deed 14 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.