Company NameTianguis Limited
DirectorPatricia Moreno De Smith
Company StatusActive
Company Number01941455
CategoryPrivate Limited Company
Incorporation Date23 August 1985(38 years, 8 months ago)
Previous NameHydrascale Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Patricia Moreno De Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1995(9 years, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleJournalist
Country of ResidenceUnited States
Correspondence Address18 High Street
Great Budworth
Northwich
Cheshire
CW9 6HF
Secretary NameMrs Patricia Moreno De Smith
NationalityBritish
StatusCurrent
Appointed10 June 2009(23 years, 9 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 High Street
Great Budworth
Northwich
Cheshire
CW9 6HF
Director NameRoland Hofer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAustrian
StatusResigned
Appointed01 July 1991(5 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 October 2009)
RoleDoctor
Correspondence AddressReisnerstr 26/4
1030 Wien
Foreign
Director NameFrancesco Pepino
Date of BirthJuly 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed01 July 1991(5 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 06 November 2009)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressVia Bigli 21
20121 Milan
Foreign
Director NameMr Stephen Ralph Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(5 years, 10 months after company formation)
Appointment Duration31 years, 7 months (resigned 29 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address18 High Street
Great Budworth
Northwich
Cheshire
CW9 6HF
Secretary NameAndrew Charles Kaufman
NationalityBritish
StatusResigned
Appointed01 July 1991(5 years, 10 months after company formation)
Appointment Duration3 years (resigned 09 July 1994)
RoleCompany Director
Correspondence Address15 The Ridgeway
Stanmore
Middlesex
HA7 4BE
Secretary NameJohn Barton Pickup
NationalityBritish
StatusResigned
Appointed09 July 1994(8 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 January 2001)
RoleCompany Director
Correspondence Address2 Castle Street
Northwich
Cheshire
CW8 1AB
Director NameDr Roland Hofer
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAustrian
StatusResigned
Appointed27 November 2009(24 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 September 2016)
RoleMedical Doctor
Country of ResidenceAustria
Correspondence Address24 Chiswell Street
London
EC1Y 4YX
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed22 January 2001(15 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 22 January 2001)
Correspondence Address25 North Row
London
W1K 6DJ
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed12 June 2001(15 years, 9 months after company formation)
Appointment Duration8 years (resigned 29 June 2009)
Correspondence AddressDa Vinci House Bassing View
Basingstoke
Hampshire
RG21 4EG

Contact

Websitetianguis-ltd.com
Telephone01606 892313
Telephone regionNorthwich

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at $1Stephen R. Smith
99.98%
Ordinary
1 at £1Stephen R. Smith
0.01%
Ordinary 1
1 at £1Tullio Mettel
0.01%
Ordinary 1

Financials

Year2014
Net Worth-£1,369,563
Cash£6,919
Current Liabilities£235,546

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

4 November 1991Delivered on: 12 November 1991
Satisfied on: 23 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The tailors house,high street, great budworth vale royal cheshire t/n ch 258621 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
22 February 2023Termination of appointment of Stephen Ralph Smith as a director on 29 January 2023 (1 page)
27 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
6 September 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
14 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
13 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 September 2016Termination of appointment of Roland Hofer as a director on 5 September 2016 (1 page)
19 September 2016Termination of appointment of Roland Hofer as a director on 5 September 2016 (1 page)
4 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
  • USD 10,000
(7 pages)
4 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
  • USD 10,000
(7 pages)
4 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 2
  • USD 10,000
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
  • USD 10,000
(7 pages)
14 July 2014Secretary's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (1 page)
14 July 2014Secretary's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (1 page)
14 July 2014Secretary's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (1 page)
14 July 2014Director's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (2 pages)
14 July 2014Secretary's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (1 page)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
  • USD 10,000
(7 pages)
14 July 2014Secretary's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (1 page)
14 July 2014Director's details changed for Mr Stephen Ralph Smith on 1 June 2014 (2 pages)
14 July 2014Director's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (2 pages)
14 July 2014Director's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (2 pages)
14 July 2014Director's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (2 pages)
14 July 2014Director's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (2 pages)
14 July 2014Director's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (2 pages)
14 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
  • USD 10,000
(7 pages)
14 July 2014Director's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (2 pages)
14 July 2014Director's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (2 pages)
14 July 2014Director's details changed for Mr Stephen Ralph Smith on 1 June 2014 (2 pages)
14 July 2014Secretary's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (1 page)
14 July 2014Director's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (2 pages)
14 July 2014Director's details changed for Mr Stephen Ralph Smith on 1 June 2014 (2 pages)
11 July 2014Register inspection address has been changed from 5 Edwardes Place London W8 6LR England (1 page)
11 July 2014Director's details changed for Mr Stephen Ralph Smith on 1 January 2011 (2 pages)
11 July 2014Secretary's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (1 page)
11 July 2014Register inspection address has been changed from 5 Edwardes Place London W8 6LR England (1 page)
11 July 2014Secretary's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (1 page)
11 July 2014Secretary's details changed for Mrs Patricia Moreno De Smith on 1 June 2014 (1 page)
11 July 2014Director's details changed for Mr Stephen Ralph Smith on 1 January 2011 (2 pages)
11 July 2014Director's details changed for Mr Stephen Ralph Smith on 1 January 2011 (2 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(7 pages)
28 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(7 pages)
28 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(7 pages)
27 August 2013Registered office address changed from Dashwood House 7Th Floor 69 Broad Street London EC2M 1QS on 27 August 2013 (1 page)
27 August 2013Register inspection address has been changed (1 page)
27 August 2013Register inspection address has been changed (1 page)
27 August 2013Registered office address changed from Dashwood House 7Th Floor 69 Broad Street London EC2M 1QS on 27 August 2013 (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
8 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
1 June 2010Registered office address changed from 15 Eldon Street London EC2M 7LD United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 15 Eldon Street London EC2M 7LD United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 15 Eldon Street London EC2M 7LD United Kingdom on 1 June 2010 (1 page)
28 November 2009Appointment of Dr. Roland Hofer as a director (2 pages)
28 November 2009Appointment of Dr. Roland Hofer as a director (2 pages)
8 November 2009Termination of appointment of Francesco Pepino as a director (1 page)
8 November 2009Termination of appointment of Francesco Pepino as a director (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2009Termination of appointment of Roland Hofer as a director (1 page)
2 November 2009Termination of appointment of Roland Hofer as a director (1 page)
6 August 2009Location of debenture register (1 page)
6 August 2009Location of register of members (1 page)
6 August 2009Location of debenture register (1 page)
6 August 2009Return made up to 01/07/09; full list of members (5 pages)
6 August 2009Location of register of members (1 page)
6 August 2009Return made up to 01/07/09; full list of members (5 pages)
3 July 2009Appointment terminated secretary pennsec LIMITED (1 page)
3 July 2009Appointment terminated secretary pennsec LIMITED (1 page)
23 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 June 2009Secretary appointed mrs patricia moreno de smith (1 page)
11 June 2009Secretary appointed mrs patricia moreno de smith (1 page)
16 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 February 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 October 2008Return made up to 01/07/08; full list of members (5 pages)
16 October 2008Return made up to 01/07/08; full list of members (5 pages)
30 July 2008Registered office changed on 30/07/2008 from 100 baker street london W1U 6WG united kingdom (1 page)
30 July 2008Registered office changed on 30/07/2008 from 100 baker street london W1U 6WG united kingdom (1 page)
12 June 2008Return made up to 01/07/07; full list of members (5 pages)
12 June 2008Return made up to 01/07/07; full list of members (5 pages)
10 June 2008Location of register of members (1 page)
10 June 2008Location of register of members (1 page)
9 June 2008Registered office changed on 09/06/2008 from 15 eldon street london EC2M 7LD united kingdom (1 page)
9 June 2008Secretary's change of particulars / pennsec LIMITED / 01/06/2007 (1 page)
9 June 2008Secretary's change of particulars / pennsec LIMITED / 01/06/2007 (1 page)
9 June 2008Secretary's change of particulars / pennsec LIMITED / 01/06/2007 (1 page)
9 June 2008Secretary's change of particulars / pennsec LIMITED / 01/06/2007 (1 page)
9 June 2008Registered office changed on 09/06/2008 from 15 eldon street london EC2M 7LD united kingdom (1 page)
20 May 2008Registered office changed on 20/05/2008 from 100 baker street london W1U 6WG (1 page)
20 May 2008Registered office changed on 20/05/2008 from 100 baker street london W1U 6WG (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 July 2006Return made up to 01/07/06; full list of members (8 pages)
13 July 2006Return made up to 01/07/06; full list of members (8 pages)
17 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
16 September 2005Return made up to 01/07/05; full list of members (8 pages)
16 September 2005Return made up to 01/07/05; full list of members (8 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
20 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 July 2003Return made up to 01/07/03; full list of members (8 pages)
22 July 2003Return made up to 01/07/03; full list of members (8 pages)
25 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 October 2002Return made up to 01/07/02; full list of members (8 pages)
27 October 2002Return made up to 01/07/02; full list of members (8 pages)
10 January 2002Registered office changed on 10/01/02 from: 100 baker street london W1M 1LA (1 page)
10 January 2002Registered office changed on 10/01/02 from: 100 baker street london W1M 1LA (1 page)
7 December 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
7 December 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
20 September 2001Return made up to 01/07/01; full list of members (7 pages)
20 September 2001Return made up to 01/07/01; full list of members (7 pages)
16 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001New secretary appointed (2 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
1 February 2001Accounts for a small company made up to 31 December 1999 (5 pages)
25 July 2000Return made up to 01/07/00; full list of members (7 pages)
25 July 2000Return made up to 01/07/00; full list of members (7 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 August 1999Return made up to 01/07/99; no change of members (4 pages)
9 August 1999Return made up to 01/07/99; no change of members (4 pages)
24 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 December 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 September 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 September 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 August 1998Registered office changed on 13/08/98 from: 6 lansdowne mews london W11 3BH (1 page)
13 August 1998Registered office changed on 13/08/98 from: 6 lansdowne mews london W11 3BH (1 page)
31 May 1998Full accounts made up to 31 December 1996 (9 pages)
31 May 1998Full accounts made up to 31 December 1996 (9 pages)
24 February 1998Return made up to 01/07/97; no change of members (4 pages)
24 February 1998Return made up to 01/07/97; no change of members (4 pages)
27 November 1997Full accounts made up to 31 December 1995 (8 pages)
27 November 1997Full accounts made up to 31 December 1995 (8 pages)
30 September 1997Delivery ext'd 3 mth 31/12/96 (1 page)
30 September 1997Delivery ext'd 3 mth 31/12/96 (1 page)
7 February 1997Registered office changed on 07/02/97 from: c/o lawson blank prince pembroke court hawthorn street wilmslow cheshire SK9 5EH (1 page)
7 February 1997Registered office changed on 07/02/97 from: c/o lawson blank prince pembroke court hawthorn street wilmslow cheshire SK9 5EH (1 page)
7 August 1996Return made up to 01/07/96; full list of members (6 pages)
7 August 1996Return made up to 01/07/96; full list of members (6 pages)
17 October 1995Full accounts made up to 31 December 1994 (12 pages)
17 October 1995Full accounts made up to 31 December 1994 (12 pages)
28 September 1995Return made up to 01/07/95; no change of members
  • 363(287) ‐ Registered office changed on 28/09/95
(4 pages)
28 September 1995Return made up to 01/07/95; no change of members
  • 363(287) ‐ Registered office changed on 28/09/95
(4 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
26 November 1985Alter mem and arts (15 pages)
26 November 1985Alter mem and arts (15 pages)
15 October 1985Company name changed\certificate issued on 15/10/85 (2 pages)
15 October 1985Company name changed\certificate issued on 15/10/85 (2 pages)
23 August 1985Incorporation (15 pages)
23 August 1985Incorporation (15 pages)