Reading
Berkshire
RG1 4QD
Director Name | Mr Tancred Robert William Lidbury |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2020(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1 105 London Street Reading Berkshire RG1 4QD |
Director Name | Irina Lomtatidze |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Role | Consultant |
Correspondence Address | 6 Seymour Walk London SW10 9NF |
Director Name | Mr Michael Surguladze |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Georgian |
Status | Resigned |
Appointed | 07 August 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 20 August 1996) |
Role | Consultant |
Country of Residence | Ukraine |
Correspondence Address | 6 Seymour Walk London SW10 9NF |
Secretary Name | Irina Lomtatidze |
---|---|
Nationality | Russian |
Status | Resigned |
Appointed | 20 January 1997(7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 6 Seymour Walk London SW10 9NF |
Director Name | Stephen Strijdom |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(1 year after company formation) |
Appointment Duration | 12 months (resigned 16 June 1998) |
Role | Company Director |
Correspondence Address | 2 Empire Way Wembley Middlesex HA9 0EP |
Director Name | Mr George Kesidy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 South Lodge Circus Road London NW8 9ES |
Secretary Name | Mr George Kesidy |
---|---|
Status | Resigned |
Appointed | 01 August 2013(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 December 2015) |
Role | Company Director |
Correspondence Address | Eed 78 York Street London W1H 1DP |
Director Name | Ms Nada Tucakov |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Serbian |
Status | Resigned |
Appointed | 23 December 2015(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 October 2020) |
Role | Director Of Business Development And Public Relati |
Country of Residence | England |
Correspondence Address | Eed 78 York Street London W1H 1DP |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1996(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Director Name | Blatt Trading & Sales Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1996(2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 2001) |
Correspondence Address | Suites A & B Regal House Queensway Gibraltar |
Secretary Name | Blatt Trading & Sales Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 August 2013) |
Correspondence Address | Regal House Suites A & B Regal House Queensway Gibraltar |
Website | insignia-lb.com |
---|---|
Email address | [email protected] |
Telephone | 020 75350300 |
Telephone region | London |
Registered Address | Pavilion, Cannon Green 27 Bush Lane London EC4R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Michael Surguladze 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£211,516 |
Cash | £96,112 |
Current Liabilities | £437,371 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
23 August 2011 | Delivered on: 2 September 2011 Persons entitled: Mourant & Co Trustees LTD and Mount Property Trustees Limited Acting as Trsutees for the Marble Arch Tower Unit Trust Classification: Rent deposit deed Secured details: £21,093.75 due or to become due from the company to the chargee. Particulars: All rights and interest in the deposit account, the rent deposit and the deposit balance see image for full details. Outstanding |
---|---|
13 March 2008 | Delivered on: 18 March 2008 Persons entitled: Grenville Nominees No.1 Limited and Grenville Nominees No.2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a fixed charge interest in the account from time to time as a continuing security for payment to the chargee of any loss, all monies from time to time standing to the credit of the account. See image for full details. Outstanding |
3 March 2003 | Delivered on: 13 March 2003 Persons entitled: Grenville Nominees No.1 Limited and Grenville Nominees No.2 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum from time to time standing to the credit of a deposit account at national westminster bank PLC or any other account with any other institution. See the mortgage charge document for full details. Outstanding |
19 January 2021 | Registered office address changed from Eed 78 York Street London W1H 1DP to Suite 1 105 London Street Reading Berkshire RG1 4QD on 19 January 2021 (1 page) |
---|---|
16 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
2 October 2020 | Appointment of Mr Tancred Robert William Lidbury as a director on 2 October 2020 (2 pages) |
2 October 2020 | Termination of appointment of Nada Tucakov as a director on 2 October 2020 (1 page) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
11 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
5 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
7 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
24 December 2015 | Appointment of Miss Nada Tucakov as a director on 23 December 2015 (2 pages) |
24 December 2015 | Appointment of Miss Nada Tucakov as a director on 23 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of George Kesidy as a secretary on 23 December 2015 (1 page) |
23 December 2015 | Termination of appointment of George Kesidy as a director on 23 December 2015 (1 page) |
23 December 2015 | Appointment of Mr Levan Kipiani as a secretary on 23 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Levan Kipiani as a secretary on 23 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of George Kesidy as a secretary on 23 December 2015 (1 page) |
23 December 2015 | Termination of appointment of George Kesidy as a director on 23 December 2015 (1 page) |
30 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
8 August 2013 | Appointment of Mr George Kesidy as a secretary (1 page) |
8 August 2013 | Termination of appointment of Blatt Trading & Sales Ltd as a secretary (1 page) |
8 August 2013 | Termination of appointment of Blatt Trading & Sales Ltd as a secretary (1 page) |
8 August 2013 | Appointment of Mr George Kesidy as a secretary (1 page) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Secretary's details changed for Blatt Trading & Sales Ltd on 17 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr George Kesidy on 17 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Secretary's details changed for Blatt Trading & Sales Ltd on 17 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr George Kesidy on 17 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
13 August 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
13 August 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
15 December 2008 | Return made up to 03/11/08; full list of members (3 pages) |
15 December 2008 | Return made up to 03/11/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 December 2007 | Return made up to 03/11/07; full list of members (2 pages) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Return made up to 03/11/07; full list of members (2 pages) |
21 December 2007 | Director's particulars changed (1 page) |
1 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 December 2006 | Return made up to 03/11/06; full list of members (2 pages) |
1 December 2006 | Return made up to 03/11/06; full list of members (2 pages) |
11 August 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 August 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 October 2005 | Return made up to 03/11/05; full list of members
|
27 October 2005 | Return made up to 03/11/05; full list of members
|
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
9 November 2004 | Return made up to 03/11/04; full list of members
|
9 November 2004 | Return made up to 03/11/04; full list of members
|
24 July 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
24 July 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Registered office changed on 25/10/02 from: 209 river banks house 1 putney bridge approach london NW6 3JD (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: 209 river banks house 1 putney bridge approach london NW6 3JD (1 page) |
12 September 2002 | Return made up to 20/07/02; full list of members
|
12 September 2002 | Return made up to 20/07/02; full list of members
|
2 July 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
2 July 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
12 June 2002 | New director appointed (1 page) |
12 June 2002 | New secretary appointed (1 page) |
12 June 2002 | New director appointed (1 page) |
12 June 2002 | New secretary appointed (1 page) |
3 August 2001 | Return made up to 20/07/01; full list of members
|
3 August 2001 | Return made up to 20/07/01; full list of members
|
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New secretary appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
16 June 2001 | Full accounts made up to 30 June 2000 (10 pages) |
16 June 2001 | Full accounts made up to 30 June 2000 (10 pages) |
26 September 2000 | Full accounts made up to 30 June 1999 (10 pages) |
26 September 2000 | Full accounts made up to 30 June 1999 (10 pages) |
4 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
4 August 2000 | Return made up to 20/06/00; full list of members (6 pages) |
24 September 1999 | Return made up to 20/06/99; no change of members (4 pages) |
24 September 1999 | Return made up to 20/06/99; no change of members (4 pages) |
10 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
10 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
30 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
22 June 1998 | Full accounts made up to 30 June 1997 (10 pages) |
22 June 1998 | Full accounts made up to 30 June 1997 (10 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New secretary appointed (2 pages) |
1 October 1997 | Return made up to 20/06/97; full list of members (6 pages) |
1 October 1997 | Return made up to 20/06/97; full list of members (6 pages) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New secretary appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
27 March 1997 | Registered office changed on 27/03/97 from: c/o temples kemp house 152-160 city road london EC1V 2NX (1 page) |
27 March 1997 | Registered office changed on 27/03/97 from: c/o temples kemp house 152-160 city road london EC1V 2NX (1 page) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | New director appointed (1 page) |
27 August 1996 | Director resigned (2 pages) |
27 August 1996 | Director resigned (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Registered office changed on 27/06/96 from: 152 city road london EC1V 2NX (1 page) |
27 June 1996 | Registered office changed on 27/06/96 from: 152 city road london EC1V 2NX (1 page) |
20 June 1996 | Incorporation (10 pages) |
20 June 1996 | Incorporation (10 pages) |