Company NameInsignia Lifestyle Boutique Limited
DirectorGeorge Kesidy
Company StatusActive - Proposal to Strike off
Company Number04361276
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)
Previous NameAme Investments Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr George Kesidy
NationalityBritish
StatusCurrent
Appointed30 January 2002(2 days after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 South Lodge
Circus Road
London
NW8 9ES
Director NameMr George Kesidy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(13 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 London Street
Reading
Berkshire
RG1 4QD
Director NameTimur Alasania
Date of BirthAugust 1951 (Born 72 years ago)
NationalityRussian
StatusResigned
Appointed30 January 2002(2 days after company formation)
Appointment Duration8 years, 10 months (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address270a Preston Road
Harrow
HA3 0QA
Director NameMr Denis Vladimirovich Averin
Date of BirthApril 1978 (Born 46 years ago)
NationalityRussian
StatusResigned
Appointed13 December 2010(8 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 April 2015)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressE E D
78 York Street
London
W1H 1DP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressPavilion, Cannon Green
27 Bush Lane
London
EC4R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1George Kesidy
100.00%
Ordinary

Accounts

Latest Accounts30 December 2020 (3 years, 4 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return28 January 2021 (3 years, 3 months ago)
Next Return Due11 February 2022 (overdue)

Filing History

25 February 2021Registered office address changed from E E D 78 York Street London W1H 1DP to 105 London Street Reading Berkshire RG1 4QD on 25 February 2021 (1 page)
23 September 2020Total exemption full accounts made up to 30 December 2019 (9 pages)
5 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 30 December 2018 (9 pages)
8 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 30 December 2017 (7 pages)
6 February 2018Confirmation statement made on 28 January 2018 with updates (3 pages)
29 September 2017Total exemption small company accounts made up to 30 December 2016 (6 pages)
29 September 2017Total exemption small company accounts made up to 30 December 2016 (6 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
30 December 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
25 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(3 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 May 2015Appointment of Mr George Kesidy as a director on 23 April 2015 (2 pages)
18 May 2015Termination of appointment of Denis Vladimirovich Averin as a director on 23 April 2015 (1 page)
18 May 2015Appointment of Mr George Kesidy as a director on 23 April 2015 (2 pages)
18 May 2015Termination of appointment of Denis Vladimirovich Averin as a director on 23 April 2015 (1 page)
23 April 2015Company name changed ame investments LTD\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
(3 pages)
23 April 2015Company name changed ame investments LTD\certificate issued on 23/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
(3 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
30 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
22 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
6 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
7 April 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
7 April 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
16 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
16 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
13 December 2010Appointment of Mr. Denis Vladimirovich Averin as a director (2 pages)
13 December 2010Termination of appointment of Timur Alasania as a director (1 page)
13 December 2010Termination of appointment of Timur Alasania as a director (1 page)
13 December 2010Appointment of Mr. Denis Vladimirovich Averin as a director (2 pages)
9 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
9 November 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
8 February 2010Director's details changed for Timur Alasania on 1 February 2010 (2 pages)
8 February 2010Director's details changed for Timur Alasania on 1 February 2010 (2 pages)
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
8 February 2010Director's details changed for Timur Alasania on 1 February 2010 (2 pages)
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
3 September 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
3 September 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
3 September 2009Accounts for a dormant company made up to 31 January 2008 (1 page)
3 September 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
11 February 2009Return made up to 28/01/09; full list of members (3 pages)
11 February 2009Return made up to 28/01/09; full list of members (3 pages)
5 November 2008Return made up to 29/01/08; full list of members (3 pages)
5 November 2008Return made up to 29/01/08; full list of members (3 pages)
20 February 2008Return made up to 28/01/08; full list of members (2 pages)
20 February 2008Return made up to 28/01/08; full list of members (2 pages)
12 April 2007Secretary's particulars changed (1 page)
12 April 2007Secretary's particulars changed (1 page)
12 April 2007Return made up to 28/01/07; full list of members (2 pages)
12 April 2007Return made up to 28/01/07; full list of members (2 pages)
5 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
5 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
30 January 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
30 January 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
24 February 2006Return made up to 28/01/06; full list of members (2 pages)
24 February 2006Return made up to 28/01/06; full list of members (2 pages)
11 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
11 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
4 February 2005Return made up to 28/01/05; full list of members (6 pages)
4 February 2005Return made up to 28/01/05; full list of members (6 pages)
3 February 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
3 February 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
9 December 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/12/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 09/12/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
27 September 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
5 July 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
16 October 2002New secretary appointed (1 page)
16 October 2002New secretary appointed (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002Director resigned (1 page)
28 January 2002Incorporation (9 pages)
28 January 2002Incorporation (9 pages)