London
E15 1NS
Director Name | Rouzana Manelidou |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 10 December 2010(6 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Vice President Of Intelexpress Sa |
Country of Residence | Greece |
Correspondence Address | 158/158a The Grove Stratford London E15 1NS |
Director Name | Tamar Kurashvili |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Georgian |
Status | Current |
Appointed | 01 January 2020(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 158/158a The Grove Stratford London E15 1NS |
Director Name | Tamar Otarashvili |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Georgian |
Status | Current |
Appointed | 01 November 2021(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 158/158a The Grove Stratford London E15 1NS |
Director Name | Mr Ramaz Chuguashvili |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Burdett Road London Mile End E3 4JN |
Director Name | Roman Makatsaria |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Nuding Close London SE13 7UD |
Secretary Name | Roman Makatsaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Nuding Close London SE13 7UD |
Director Name | Gita Petkevica |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 20 March 2004(3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 July 2007) |
Role | Company Director |
Correspondence Address | 311 Sheridan House York Road London SW11 3QS |
Secretary Name | Gita Petkevica |
---|---|
Nationality | Latvian |
Status | Resigned |
Appointed | 20 March 2004(3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 July 2007) |
Role | Company Director |
Correspondence Address | 311 Sheridan House York Road London SW11 3QS |
Director Name | Viktoriya Pritchenko |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 19 July 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2009) |
Role | Secretary |
Correspondence Address | 19 Rose Way London SE12 8DN |
Secretary Name | Viktoriya Pritchenko |
---|---|
Nationality | Ukrainian |
Status | Resigned |
Appointed | 19 July 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2009) |
Role | Secretary |
Correspondence Address | 19 Rose Way London SE12 8DN |
Secretary Name | Mrs Nino Okruashvili |
---|---|
Nationality | Georgian |
Status | Resigned |
Appointed | 14 May 2009(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 2010) |
Role | Secretary |
Correspondence Address | 107 Burdett Road London Mile End E3 4JN |
Director Name | Katazina Klimova |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 01 May 2012(8 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 January 2013) |
Role | Cashier/Operator & Treasury Planner |
Country of Residence | United Kingdom |
Correspondence Address | 107 Burdett Road Mile End London E3 4JN |
Director Name | Anna Kvaratskhelia |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Georgian |
Status | Resigned |
Appointed | 18 January 2013(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Uk London |
Correspondence Address | 3 Station Place Finsbury Park London N4 2DH |
Director Name | Mr George Avaliani |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 158/158a The Grove Stratford London E15 1NS |
Telephone | 020 88806607 |
---|---|
Telephone region | London |
Registered Address | 158/158a The Grove Stratford London E15 1NS |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £126,516 |
Gross Profit | £88,276 |
Net Worth | -£4,808 |
Cash | £130,508 |
Current Liabilities | £363,227 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 April 2024 (3 weeks, 4 days from now) |
21 April 2008 | Delivered 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 |
---|
24 April 2023 | Confirmation statement made on 9 April 2023 with updates (5 pages) |
---|---|
21 April 2023 | Director's details changed for Tamar Otarashvili on 21 April 2023 (2 pages) |
23 March 2023 | Accounts for a small company made up to 31 March 2022 (10 pages) |
8 November 2022 | Appointment of Mr George Avaliani as a director on 1 October 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 9 April 2022 with updates (5 pages) |
19 April 2022 | Satisfaction of charge 1 in full (1 page) |
12 April 2022 | Director's details changed for Tamar Kurashvili on 12 April 2022 (2 pages) |
16 March 2022 | Accounts for a small company made up to 31 March 2021 (11 pages) |
10 November 2021 | Appointment of Tamar Otarashvili as a director on 1 November 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 9 April 2021 with updates (5 pages) |
28 March 2021 | Change of details for Lia Aslanidi as a person with significant control on 28 March 2021 (2 pages) |
23 March 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
14 April 2020 | Confirmation statement made on 9 April 2020 with updates (5 pages) |
14 April 2020 | Director's details changed for Rouzana Manelidou on 9 April 2020 (2 pages) |
14 April 2020 | Director's details changed for Iraklis Manelidis on 9 April 2020 (2 pages) |
6 January 2020 | Termination of appointment of Anna Kvaratskhelia as a director on 31 December 2019 (1 page) |
6 January 2020 | Appointment of Tamar Kurashvili as a director on 1 January 2020 (2 pages) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
17 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
11 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
8 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
29 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
7 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (10 pages) |
11 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
12 November 2014 | Section 519 (1 page) |
12 November 2014 | Section 519 (1 page) |
31 October 2014 | Auditor's resignation (2 pages) |
31 October 2014 | Auditor's resignation (2 pages) |
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Register 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 2014 | Register 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 2014 | Full accounts made up to 31 March 2013 (13 pages) |
3 February 2014 | Full accounts made up to 31 March 2013 (13 pages) |
2 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Appointment of Anna Kvaratskhelia as a director (2 pages) |
25 January 2013 | Termination of appointment of Katazina Klimova as a director (1 page) |
25 January 2013 | Appointment of Anna Kvaratskhelia as a director (2 pages) |
25 January 2013 | Termination of appointment of Katazina Klimova as a director (1 page) |
9 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
9 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
10 May 2012 | Appointment of Katazina Klimova as a director (2 pages) |
10 May 2012 | Appointment of Katazina Klimova as a director (2 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
26 March 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
12 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
12 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 May 2011 | Register(s) moved to registered inspection location (1 page) |
4 May 2011 | Register(s) moved to registered inspection location (1 page) |
4 May 2011 | Register(s) moved to registered inspection location (1 page) |
4 May 2011 | Register(s) moved to registered inspection location (1 page) |
4 May 2011 | Register(s) moved to registered inspection location (1 page) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Register(s) moved to registered inspection location (1 page) |
4 May 2011 | Register(s) moved to registered inspection location (1 page) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Register(s) moved to registered inspection location (1 page) |
4 May 2011 | Register(s) moved to registered inspection location (1 page) |
4 May 2011 | Register inspection address has been changed (1 page) |
4 May 2011 | Register inspection address has been changed (1 page) |
4 May 2011 | Register(s) moved to registered inspection location (1 page) |
11 February 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
11 February 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
11 February 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
2 February 2011 | Statement of company's objects (2 pages) |
2 February 2011 | Statement of company's objects (2 pages) |
27 January 2011 | Termination of appointment of Nino Okruashvili as a secretary (2 pages) |
27 January 2011 | Termination of appointment of Ramaz Chuguashvili as a director (2 pages) |
27 January 2011 | Termination of appointment of Ramaz Chuguashvili as a director (2 pages) |
27 January 2011 | Resolutions
|
27 January 2011 | Termination of appointment of Nino Okruashvili as a secretary (2 pages) |
27 January 2011 | Resolutions
|
18 January 2011 | Appointment of Rouzana Manelidou as a director (3 pages) |
18 January 2011 | Appointment of Rouzana Manelidou as a director (3 pages) |
18 January 2011 | Appointment of Iraklis Manelidis as a director (3 pages) |
18 January 2011 | Appointment of Iraklis Manelidis as a director (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 April 2010 | Director's details changed for Ramaz Chuguashvili on 5 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Mrs Nino Okruashvili on 5 March 2010 (1 page) |
14 April 2010 | Secretary's details changed for Mrs Nino Okruashvili on 5 March 2010 (1 page) |
14 April 2010 | Director's details changed for Ramaz Chuguashvili on 5 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Ramaz Chuguashvili on 5 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Mrs Nino Okruashvili on 5 March 2010 (1 page) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 May 2009 | Appointment terminate, director viktoriya pritchenko logged form (1 page) |
27 May 2009 | Appointment terminate, director viktoriya pritchenko logged form (1 page) |
21 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
15 May 2009 | Secretary appointed mrs nino okruashvili (1 page) |
15 May 2009 | Secretary appointed mrs nino okruashvili (1 page) |
28 April 2009 | Appointment terminated director and secretary viktoriya pritchenko (1 page) |
28 April 2009 | Appointment terminated director and secretary viktoriya pritchenko (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 May 2008 | Duplicate mortgage certificatecharge no:1 (3 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 311 sheridan house york road london SW11 3QS (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 311 sheridan house york road london SW11 3QS (1 page) |
8 May 2008 | Duplicate mortgage certificatecharge no:1 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 August 2007 | Return made up to 17/06/07; full list of members (7 pages) |
23 August 2007 | Return made up to 17/06/07; full list of members (7 pages) |
25 July 2007 | Secretary resigned;director resigned (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 43 grosvenor gardens london SW1W 0BP (1 page) |
25 July 2007 | New secretary appointed;new director appointed (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 43 grosvenor gardens london SW1W 0BP (1 page) |
25 July 2007 | Secretary resigned;director resigned (1 page) |
25 July 2007 | New secretary appointed;new director appointed (2 pages) |
19 July 2007 | Company name changed tabori LTD\certificate issued on 19/07/07 (2 pages) |
19 July 2007 | Company name changed tabori LTD\certificate issued on 19/07/07 (2 pages) |
3 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 17/03/07; full list of members (7 pages) |
19 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 17/03/06; full list of members (7 pages) |
22 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: unit 16 victoria village 164 victoria street london SW1E 5LB (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: unit 16 victoria village 164 victoria street london SW1E 5LB (1 page) |
22 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
27 April 2005 | Return made up to 17/03/05; full list of members (7 pages) |
26 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2004 | Director's particulars changed (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: 28 courtenay road walthamstow london E17 6LZ (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: 28 courtenay road walthamstow london E17 6LZ (1 page) |
26 November 2004 | Director's particulars changed (1 page) |
26 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: 3 nuding close lewisham london SE13 7UD (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 3 nuding close lewisham london SE13 7UD (1 page) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
17 March 2004 | Incorporation (11 pages) |
17 March 2004 | Incorporation (11 pages) |