Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAFS FOODS LIMITED
Company Information for

TAFS FOODS LIMITED

236 HIGH STREET, LONDON, E15 2JA,
Company Registration Number
02716126
Private Limited Company
Active

Company Overview

About Tafs Foods Ltd
TAFS FOODS LIMITED was founded on 1992-05-19 and has its registered office in London. The organisation's status is listed as "Active". Tafs Foods Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TAFS FOODS LIMITED
 
Legal Registered Office
236 HIGH STREET
LONDON
E15 2JA
Other companies in E10
 
Filing Information
Company Number 02716126
Company ID Number 02716126
Date formed 1992-05-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 25/09/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB609935608  
Last Datalog update: 2023-11-06 06:27:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAFS FOODS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAFS FOODS LIMITED

Current Directors
Officer Role Date Appointed
MUHAMMED TAHIR
Company Secretary 1992-05-20
MOHAMMAD SHEHZAD CHAUDHRY
Director 2015-01-01
MOHAMMED ARSHID CHAUDHRY
Director 1992-05-19
FAZAN TAHIR
Director 2006-11-24
MUHAMMED TAHIR
Director 1992-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
ASIF RAFIQ
Company Secretary 1992-05-19 1992-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAZAN TAHIR G R FOOD LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active
MUHAMMED TAHIR G R FOOD LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 19/05/23, WITH UPDATES
2023-06-26Previous accounting period shortened from 27/12/22 TO 25/12/22
2023-04-19FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027161260010
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 027161260011
2022-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027161260010
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 027161260011
2022-12-19Previous accounting period shortened from 28/12/21 TO 27/12/21
2022-12-19AA01Previous accounting period shortened from 28/12/21 TO 27/12/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-03-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-13Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-12-13Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-12-13AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2021-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-22AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-05-27CH01Director's details changed for Mr Muhammad Fazan Tahir on 2020-05-27
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-11-22CH01Director's details changed for Mr Muhammed Tahir on 2019-11-21
2019-09-26AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-09-04CH01Director's details changed for Fazan Tahir on 2019-09-04
2019-07-22CH01Director's details changed for Mr Muhammed Tahir on 2019-07-19
2019-07-22CH03SECRETARY'S DETAILS CHNAGED FOR MR MUHAMMED TAHIR on 2019-07-19
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-05-23CH01Director's details changed for Mr Muhammed Tahir on 2019-05-22
2019-05-23CH03SECRETARY'S DETAILS CHNAGED FOR MR MUHAMMED TAHIR on 2019-05-22
2019-02-05CH01Director's details changed for Mr Muhammed Tahir on 2019-01-31
2019-02-04CH01Director's details changed for Mohammad Shehzad Chaudhry on 2019-01-31
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM 590 Lea Bridge Road Leyton London E10 7nd
2018-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 5100
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2017-11-17AA01Current accounting period extended from 29/11/17 TO 31/12/17
2017-09-26AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-08-29AA01Previous accounting period shortened from 30/11/16 TO 29/11/16
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 5100
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-07-18PSC08Notification of a person with significant control statement
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 5100
2016-06-10AR0119/05/16 ANNUAL RETURN FULL LIST
2016-05-17CH01Director's details changed for Fazan Tahir on 2016-05-17
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 5100
2015-06-12AR0119/05/15 ANNUAL RETURN FULL LIST
2015-06-11AP01DIRECTOR APPOINTED MOHAMMAD SHEHZAD CHAUDHRY
2014-06-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 027161260010
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 5100
2014-06-10AR0119/05/14 ANNUAL RETURN FULL LIST
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FAZAN TAHIR / 18/05/2014
2014-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED TAHIR / 18/05/2014
2014-06-05CH03SECRETARY'S DETAILS CHNAGED FOR MR MUHAMMED TAHIR on 2014-05-18
2013-06-18AR0119/05/13 ANNUAL RETURN FULL LIST
2012-09-05AR0119/05/12 ANNUAL RETURN FULL LIST
2012-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/11
2012-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED TAHIR / 18/05/2012
2012-09-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR MUHAMMED TAHIR / 18/05/2012
2012-05-11AA01PREVSHO FROM 31/03/2012 TO 30/11/2011
2012-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-06-15AR0119/05/11 FULL LIST
2011-05-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-07-01AR0119/05/10 FULL LIST
2010-06-17RES12VARYING SHARE RIGHTS AND NAMES
2010-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-05-11SH0127/01/10 STATEMENT OF CAPITAL GBP 5100.00
2010-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FAZAN TAHIR / 01/10/2009
2009-06-16363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-12-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-20363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-05-06363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2008-04-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2008-03-25RES01ADOPT MEM AND ARTS 18/12/2007
2008-03-25RES13SUBDIVISION 18/12/2007
2008-03-14123NC INC ALREADY ADJUSTED 18/12/07
2008-03-14RES01ADOPT MEM AND ARTS 18/12/2007
2008-03-14RES13SUBDIVISION 18/12/2007
2008-03-14RES04GBP NC 5000/7000 18/12/2007
2008-01-23225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2007-07-31288aNEW DIRECTOR APPOINTED
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-08363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29363aRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2006-01-31AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-01-04AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-09363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-01-06AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-07-17363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-01-14AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-05-16363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2001-12-06AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-08-29395PARTICULARS OF MORTGAGE/CHARGE
2001-06-25288cDIRECTOR'S PARTICULARS CHANGED
2001-06-25287REGISTERED OFFICE CHANGED ON 25/06/01 FROM: 261 HIGH STREET WALTHAMSTOW LONDON E17
2001-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-25363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-12-12AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-13363aRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-01-05AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-07-20363aRETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS
1998-12-01AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-06-05363sRETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS
1998-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-02-12287REGISTERED OFFICE CHANGED ON 12/02/98 FROM: KENTUCKY FRIED CHICKEN 16/22 SEVEN SISTERS ROAD LONDON N7 6AJ
1998-02-02395PARTICULARS OF MORTGAGE/CHARGE
1997-09-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to TAFS FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAFS FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-18 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2010-05-19 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-07-26 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 2001-08-29 Outstanding AIB GROUP (UK) P.L.C.
RENT DEPOSIT DEED 1998-02-02 Outstanding RAVENSEFT PROPERTIES LIMITED
DEED OF DEPOSIT 1997-09-04 Outstanding RAVENSEFT PROPERTIES LIMITED
LEGAL MORTGAGE 1997-05-01 Outstanding AIB GROUP (UK) PLC
LEGAL MORTGAGE 1996-01-04 Outstanding ALLIED IRISH BANKS, P.L.C. AS SECURITY TRUSTEE FOR ITSELF AND AIB FINANCE LIMITED
LEGAL MORTGAGE 1993-12-09 Outstanding ALLIED IRISH BANKS PLC
MORTGAGE DEBENTURE 1993-06-03 Outstanding ALLIED IRISH BANKS PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAFS FOODS LIMITED

Intangible Assets
Patents
We have not found any records of TAFS FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAFS FOODS LIMITED
Trademarks
We have not found any records of TAFS FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAFS FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as TAFS FOODS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where TAFS FOODS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAFS FOODS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAFS FOODS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.