Background WavePink WaveYellow Wave

TASTY TABLES LONDON LTD (04721307)

TASTY TABLES LONDON LTD (04721307) is an active UK company. incorporated on 2 April 2003. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TASTY TABLES LONDON LTD has been registered for 23 years. Current directors include SEHGAL, Amar, SEHGAL, Ankush.

Company Number
04721307
Status
active
Type
ltd
Incorporated
2 April 2003
Age
23 years
Address
63 Dennis Lane, Stanmore, HA7 4JU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SEHGAL, Amar, SEHGAL, Ankush
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TASTY TABLES LONDON LTD

TASTY TABLES LONDON LTD is an active company incorporated on 2 April 2003 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TASTY TABLES LONDON LTD was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04721307

LTD Company

Age

23 Years

Incorporated 2 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

WALK 12 LIMITED
From: 2 July 2003To: 13 March 2023
HALDIRAM RESTAURANTS LIMITED
From: 2 April 2003To: 2 July 2003
Contact
Address

63 Dennis Lane Stanmore, HA7 4JU,

Previous Addresses

148 Melton Road Leicester LE4 5EE
From: 2 April 2003To: 28 September 2022
Timeline

15 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 13
Director Left
Oct 14
Loan Secured
Nov 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Mar 25
New Owner
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SEHGAL, Amar

Active
Dennis Lane, StanmoreHA7 4JU
Born October 1993
Director
Appointed 12 Jan 2023

SEHGAL, Ankush

Active
Dennis Lane, StanmoreHA7 4JU
Born August 1984
Director
Appointed 12 Jan 2023

SAKTHISSEELAN, Sellakanthan

Resigned
Dennis Lane, StanmoreHA7 4JU
Secretary
Appointed 30 Jun 2012
Resigned 31 Mar 2024

SEHGAL, Vandna

Resigned
Melton Road, LeicesterLE4 5EE
Secretary
Appointed 02 Apr 2003
Resigned 30 Jun 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 02 Apr 2003
Resigned 02 Apr 2003

CHOPRA, Lalit Kumar

Resigned
Melton Road, LeicesterLE4 5EE
Born September 1942
Director
Appointed 09 Oct 2013
Resigned 01 Jul 2014

SAKTHIASEELAN, Sellakanthan

Resigned
Melton Road, LeicesterLE4 5EE
Born December 1956
Director
Appointed 30 Jun 2009
Resigned 30 Jun 2012

SEHGAL, Mukesh Kumar

Resigned
Dennis Lane, StanmoreHA7 4JU
Born March 1959
Director
Appointed 01 Dec 2015
Resigned 31 Mar 2025

SEHGAL, Mukesh Kumar

Resigned
63 Dennis Lane, StanmoreHA7 4JU
Born March 1959
Director
Appointed 02 Apr 2003
Resigned 30 Jun 2009

SEHGAL, Vandna

Resigned
Melton Road, LeicesterLE4 5EE
Born May 1960
Director
Appointed 30 Jun 2012
Resigned 01 Dec 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 02 Apr 2003
Resigned 02 Apr 2003

Persons with significant control

3

2 Active
1 Ceased

Mr Ankush Sehgal

Active
Dennis Lane, StanmoreHA7 4JU
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2025

Mr Amar Sehgal

Active
Dennis Lane, StanmoreHA7 4JU
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2025

Mrs Vandna Sehgal

Ceased
Dennis Lane, StanmoreHA7 4JU
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 May 2025
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 December 2024
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
30 October 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
13 March 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
20 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Gazette Filings Brought Up To Date
1 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Gazette Notice Compulsary
3 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2012
AR01AR01
Appoint Person Secretary Company With Name
12 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
12 October 2012
TM02Termination of Secretary
Gazette Filings Brought Up To Date
19 May 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Gazette Notice Compulsary
17 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 March 2012
MG02MG02
Gazette Filings Brought Up To Date
14 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Gazette Notice Compulsary
25 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
363aAnnual Return
Legacy
5 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
26 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
23 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
22 December 2006
363aAnnual Return
Legacy
22 December 2006
288cChange of Particulars
Legacy
22 December 2006
288cChange of Particulars
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2005
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
225Change of Accounting Reference Date
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
21 November 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
395Particulars of Mortgage or Charge
Memorandum Articles
8 July 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Incorporation Company
2 April 2003
NEWINCIncorporation