Company NameTabori Transfer Ltd
Company StatusActive
Company Number05075937
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years ago)
Previous NameTabori Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIraklis Manelidis
Date of BirthOctober 1982 (Born 41 years ago)
NationalityGreek
StatusCurrent
Appointed10 December 2010(6 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RolePresident Of The Board Of Intelexpress Sa
Country of ResidenceGreece
Correspondence Address158/158a The Grove Stratford
London
E15 1NS
Director NameRouzana Manelidou
Date of BirthApril 1984 (Born 40 years ago)
NationalityGreek
StatusCurrent
Appointed10 December 2010(6 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleVice President Of Intelexpress Sa
Country of ResidenceGreece
Correspondence Address158/158a The Grove Stratford
London
E15 1NS
Director NameTamar Kurashvili
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityGeorgian
StatusCurrent
Appointed01 January 2020(15 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158/158a The Grove Stratford
London
E15 1NS
Director NameTamar Otarashvili
Date of BirthMarch 1985 (Born 39 years ago)
NationalityGeorgian
StatusCurrent
Appointed01 November 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158/158a The Grove Stratford
London
E15 1NS
Director NameMr Ramaz Chuguashvili
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Burdett Road
London
Mile End
E3 4JN
Director NameRoman Makatsaria
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Nuding Close
London
SE13 7UD
Secretary NameRoman Makatsaria
NationalityBritish
StatusResigned
Appointed17 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Nuding Close
London
SE13 7UD
Director NameGita Petkevica
Date of BirthOctober 1977 (Born 46 years ago)
NationalityLatvian
StatusResigned
Appointed20 March 2004(3 days after company formation)
Appointment Duration3 years, 4 months (resigned 19 July 2007)
RoleCompany Director
Correspondence Address311 Sheridan House
York Road
London
SW11 3QS
Secretary NameGita Petkevica
NationalityLatvian
StatusResigned
Appointed20 March 2004(3 days after company formation)
Appointment Duration3 years, 4 months (resigned 19 July 2007)
RoleCompany Director
Correspondence Address311 Sheridan House
York Road
London
SW11 3QS
Director NameViktoriya Pritchenko
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityUkrainian
StatusResigned
Appointed19 July 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2009)
RoleSecretary
Correspondence Address19 Rose Way
London
SE12 8DN
Secretary NameViktoriya Pritchenko
NationalityUkrainian
StatusResigned
Appointed19 July 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 April 2009)
RoleSecretary
Correspondence Address19 Rose Way
London
SE12 8DN
Secretary NameMrs Nino Okruashvili
NationalityGeorgian
StatusResigned
Appointed14 May 2009(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2010)
RoleSecretary
Correspondence Address107 Burdett Road
London
Mile End
E3 4JN
Director NameKatazina Klimova
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityLithuanian
StatusResigned
Appointed01 May 2012(8 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 January 2013)
RoleCashier/Operator & Treasury Planner
Country of ResidenceUnited Kingdom
Correspondence Address107 Burdett Road
Mile End
London
E3 4JN
Director NameAnna Kvaratskhelia
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityGeorgian
StatusResigned
Appointed18 January 2013(8 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUk London
Correspondence Address3 Station Place
Finsbury Park
London
N4 2DH
Director NameMr George Avaliani
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address158/158a The Grove Stratford
London
E15 1NS

Contact

Telephone020 88806607
Telephone regionLondon

Location

Registered Address158/158a The Grove Stratford
London
E15 1NS
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Financials

Year2013
Turnover£126,516
Gross Profit£88,276
Net Worth-£4,808
Cash£130,508
Current Liabilities£363,227

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 4 days from now)

Charges

21 April 2008Delivered on: 26 April 2008
Persons entitled: Gary Gladwell

Classification: Rent deposit deed
Secured details: £2,250.00 and all other 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 deposit as defined in the rent deposit deed.
Outstanding

Filing History

24 April 2023Confirmation statement made on 9 April 2023 with updates (5 pages)
21 April 2023Director's details changed for Tamar Otarashvili on 21 April 2023 (2 pages)
23 March 2023Accounts for a small company made up to 31 March 2022 (10 pages)
8 November 2022Appointment of Mr George Avaliani as a director on 1 October 2022 (2 pages)
19 April 2022Confirmation statement made on 9 April 2022 with updates (5 pages)
19 April 2022Satisfaction of charge 1 in full (1 page)
12 April 2022Director's details changed for Tamar Kurashvili on 12 April 2022 (2 pages)
16 March 2022Accounts for a small company made up to 31 March 2021 (11 pages)
10 November 2021Appointment of Tamar Otarashvili as a director on 1 November 2021 (2 pages)
9 April 2021Confirmation statement made on 9 April 2021 with updates (5 pages)
28 March 2021Change of details for Lia Aslanidi as a person with significant control on 28 March 2021 (2 pages)
23 March 2021Accounts for a small company made up to 31 March 2020 (11 pages)
14 April 2020Confirmation statement made on 9 April 2020 with updates (5 pages)
14 April 2020Director's details changed for Rouzana Manelidou on 9 April 2020 (2 pages)
14 April 2020Director's details changed for Iraklis Manelidis on 9 April 2020 (2 pages)
6 January 2020Termination of appointment of Anna Kvaratskhelia as a director on 31 December 2019 (1 page)
6 January 2020Appointment of Tamar Kurashvili as a director on 1 January 2020 (2 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
17 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
11 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
8 May 2017Registered office address changed from 107 Burdett Road London Mile End E3 4JN to 158/158a the Grove Stratford London E15 1NS on 8 May 2017 (2 pages)
8 May 2017Registered office address changed from 107 Burdett Road London Mile End E3 4JN to 158/158a the Grove Stratford London E15 1NS on 8 May 2017 (2 pages)
26 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
6 January 2017Full accounts made up to 31 March 2016 (10 pages)
6 January 2017Full accounts made up to 31 March 2016 (10 pages)
29 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 300,000
(5 pages)
29 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 300,000
(5 pages)
7 January 2016Full accounts made up to 31 March 2015 (10 pages)
7 January 2016Full accounts made up to 31 March 2015 (10 pages)
11 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 300,000
(5 pages)
11 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 300,000
(5 pages)
11 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 300,000
(5 pages)
8 January 2015Full accounts made up to 31 March 2014 (13 pages)
8 January 2015Full accounts made up to 31 March 2014 (13 pages)
12 November 2014Section 519 (1 page)
12 November 2014Section 519 (1 page)
31 October 2014Auditor's resignation (2 pages)
31 October 2014Auditor's resignation (2 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 300,000
(5 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 300,000
(5 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 300,000
(5 pages)
2 May 2014Register inspection address has been changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom (1 page)
2 May 2014Register inspection address has been changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom (1 page)
3 February 2014Full accounts made up to 31 March 2013 (13 pages)
3 February 2014Full accounts made up to 31 March 2013 (13 pages)
2 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
25 January 2013Appointment of Anna Kvaratskhelia as a director (2 pages)
25 January 2013Termination of appointment of Katazina Klimova as a director (1 page)
25 January 2013Appointment of Anna Kvaratskhelia as a director (2 pages)
25 January 2013Termination of appointment of Katazina Klimova as a director (1 page)
9 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
9 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
10 May 2012Appointment of Katazina Klimova as a director (2 pages)
10 May 2012Appointment of Katazina Klimova as a director (2 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
26 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 300,000
(3 pages)
26 March 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 300,000
(3 pages)
12 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
12 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
4 May 2011Register(s) moved to registered inspection location (1 page)
4 May 2011Register(s) moved to registered inspection location (1 page)
4 May 2011Register(s) moved to registered inspection location (1 page)
4 May 2011Register(s) moved to registered inspection location (1 page)
4 May 2011Register(s) moved to registered inspection location (1 page)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
4 May 2011Register(s) moved to registered inspection location (1 page)
4 May 2011Register(s) moved to registered inspection location (1 page)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
4 May 2011Register(s) moved to registered inspection location (1 page)
4 May 2011Register(s) moved to registered inspection location (1 page)
4 May 2011Register inspection address has been changed (1 page)
4 May 2011Register inspection address has been changed (1 page)
4 May 2011Register(s) moved to registered inspection location (1 page)
11 February 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 100,000
(4 pages)
11 February 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 100,000
(4 pages)
11 February 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 100,000
(4 pages)
11 February 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 February 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 February 2011Statement of company's objects (2 pages)
2 February 2011Statement of company's objects (2 pages)
27 January 2011Termination of appointment of Nino Okruashvili as a secretary (2 pages)
27 January 2011Termination of appointment of Ramaz Chuguashvili as a director (2 pages)
27 January 2011Termination of appointment of Ramaz Chuguashvili as a director (2 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 04/01/2011
(15 pages)
27 January 2011Termination of appointment of Nino Okruashvili as a secretary (2 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
18 January 2011Appointment of Rouzana Manelidou as a director (3 pages)
18 January 2011Appointment of Rouzana Manelidou as a director (3 pages)
18 January 2011Appointment of Iraklis Manelidis as a director (3 pages)
18 January 2011Appointment of Iraklis Manelidis as a director (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Director's details changed for Ramaz Chuguashvili on 5 March 2010 (2 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Mrs Nino Okruashvili on 5 March 2010 (1 page)
14 April 2010Secretary's details changed for Mrs Nino Okruashvili on 5 March 2010 (1 page)
14 April 2010Director's details changed for Ramaz Chuguashvili on 5 March 2010 (2 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Ramaz Chuguashvili on 5 March 2010 (2 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
14 April 2010Secretary's details changed for Mrs Nino Okruashvili on 5 March 2010 (1 page)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 May 2009Appointment terminate, director viktoriya pritchenko logged form (1 page)
27 May 2009Appointment terminate, director viktoriya pritchenko logged form (1 page)
21 May 2009Return made up to 09/04/09; full list of members (3 pages)
21 May 2009Return made up to 09/04/09; full list of members (3 pages)
15 May 2009Secretary appointed mrs nino okruashvili (1 page)
15 May 2009Secretary appointed mrs nino okruashvili (1 page)
28 April 2009Appointment terminated director and secretary viktoriya pritchenko (1 page)
28 April 2009Appointment terminated director and secretary viktoriya pritchenko (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 May 2008Duplicate mortgage certificatecharge no:1 (3 pages)
8 May 2008Registered office changed on 08/05/2008 from 311 sheridan house york road london SW11 3QS (1 page)
8 May 2008Registered office changed on 08/05/2008 from 311 sheridan house york road london SW11 3QS (1 page)
8 May 2008Duplicate mortgage certificatecharge no:1 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
10 April 2008Return made up to 09/04/08; full list of members (4 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 August 2007Return made up to 17/06/07; full list of members (7 pages)
23 August 2007Return made up to 17/06/07; full list of members (7 pages)
25 July 2007Secretary resigned;director resigned (1 page)
25 July 2007Registered office changed on 25/07/07 from: 43 grosvenor gardens london SW1W 0BP (1 page)
25 July 2007New secretary appointed;new director appointed (2 pages)
25 July 2007Registered office changed on 25/07/07 from: 43 grosvenor gardens london SW1W 0BP (1 page)
25 July 2007Secretary resigned;director resigned (1 page)
25 July 2007New secretary appointed;new director appointed (2 pages)
19 July 2007Company name changed tabori LTD\certificate issued on 19/07/07 (2 pages)
19 July 2007Company name changed tabori LTD\certificate issued on 19/07/07 (2 pages)
3 April 2007Return made up to 17/03/07; full list of members (7 pages)
3 April 2007Return made up to 17/03/07; full list of members (7 pages)
19 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
19 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
7 April 2006Return made up to 17/03/06; full list of members (7 pages)
7 April 2006Return made up to 17/03/06; full list of members (7 pages)
22 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
22 February 2006Registered office changed on 22/02/06 from: unit 16 victoria village 164 victoria street london SW1E 5LB (1 page)
22 February 2006Registered office changed on 22/02/06 from: unit 16 victoria village 164 victoria street london SW1E 5LB (1 page)
22 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 April 2005Return made up to 17/03/05; full list of members (7 pages)
27 April 2005Return made up to 17/03/05; full list of members (7 pages)
26 November 2004Secretary's particulars changed;director's particulars changed (1 page)
26 November 2004Director's particulars changed (1 page)
26 November 2004Registered office changed on 26/11/04 from: 28 courtenay road walthamstow london E17 6LZ (1 page)
26 November 2004Registered office changed on 26/11/04 from: 28 courtenay road walthamstow london E17 6LZ (1 page)
26 November 2004Director's particulars changed (1 page)
26 November 2004Secretary's particulars changed;director's particulars changed (1 page)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004Secretary resigned;director resigned (1 page)
31 March 2004New secretary appointed;new director appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: 3 nuding close lewisham london SE13 7UD (1 page)
31 March 2004Registered office changed on 31/03/04 from: 3 nuding close lewisham london SE13 7UD (1 page)
31 March 2004New secretary appointed;new director appointed (2 pages)
17 March 2004Incorporation (11 pages)
17 March 2004Incorporation (11 pages)