Company NameTarjeta Limited
DirectorSamuel Leslie Berkovits
Company StatusActive
Company Number07789986
CategoryPrivate Limited Company
Incorporation Date28 September 2011(12 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Samuel Leslie Berkovits
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameMrs Efthymoulla Anna Theano Christofi
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(same day as company formation)
RolePrivate Employee
Country of ResidenceCyprus
Correspondence Address32 Curzon Street
London
W1J 7WS
Director NameMr Bunyamin Altun
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwitzerland
StatusResigned
Appointed14 July 2012(9 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2014)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence Address45 Clarges Street
Mayfair
London
Secretary NameMiss Deborah Jane Taylor
StatusResigned
Appointed26 June 2013(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 December 2016)
RoleCompany Director
Correspondence Address45 Clarges Street
Mayfair
London
W1J 7ES
Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2014(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 December 2016)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address45 Clarges Street
London
W1J 7EP
Director NameMr Edward John Cheater
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(5 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Thorpe Close
Wickford
Essex
SS12 9PN
Director NameMr Andrew Victor William Greenfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(5 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Wilson Street
London
EC2A 2BU
Secretary NameTREX Limited (Corporation)
StatusResigned
Appointed28 September 2011(same day as company formation)
Correspondence AddressOliaji Trade Centre Suite 13 Francis Rachel Street
First Floor
Victoria
Mahe
Seychelles

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

120 at £1Debenfort Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

12 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 August 2020Accounts for a dormant company made up to 31 December 2017 (5 pages)
12 August 2020Confirmation statement made on 22 December 2019 with updates (6 pages)
12 August 2020Confirmation statement made on 22 December 2018 with updates (6 pages)
12 August 2020Accounts for a dormant company made up to 31 December 2018 (4 pages)
12 August 2020Administrative restoration application (3 pages)
26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
26 February 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
23 July 2017Notification of Samuel Leslie Berkovits as a person with significant control on 23 July 2017 (2 pages)
23 July 2017Termination of appointment of Andrew Victor William Greenfield as a director on 26 June 2017 (1 page)
23 July 2017Termination of appointment of Andrew Victor William Greenfield as a director on 26 June 2017 (1 page)
23 July 2017Notification of Samuel Leslie Berkovits as a person with significant control on 26 June 2017 (2 pages)
23 July 2017Appointment of Mr Samuel Leslie Berkovits as a director on 26 June 2017 (2 pages)
23 July 2017Notification of Samuel Leslie Berkovits as a person with significant control on 26 June 2017 (2 pages)
23 July 2017Cessation of Andrew Victor William Greenfield as a person with significant control on 26 June 2017 (1 page)
23 July 2017Cessation of Andrew Victor William Greenfield as a person with significant control on 26 June 2017 (1 page)
23 July 2017Appointment of Mr Samuel Leslie Berkovits as a director on 26 June 2017 (2 pages)
23 July 2017Cessation of Andrew Victor William Greenfield as a person with significant control on 23 July 2017 (1 page)
22 March 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
22 March 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
4 March 2017Appointment of Mr Andrew Victor William Greenfield as a director on 10 February 2017 (2 pages)
4 March 2017Appointment of Mr Andrew Victor William Greenfield as a director on 10 February 2017 (2 pages)
4 March 2017Termination of appointment of Edward John Cheater as a director on 10 February 2017 (1 page)
4 March 2017Termination of appointment of Edward John Cheater as a director on 10 February 2017 (1 page)
28 February 2017Registered office address changed from 45 Clarges Street London W1J 7EP to 62 Wilson Street London EC2A 2BU on 28 February 2017 (2 pages)
28 February 2017Registered office address changed from 45 Clarges Street London W1J 7EP to 62 Wilson Street London EC2A 2BU on 28 February 2017 (2 pages)
28 February 2017Termination of appointment of Deborah Jane Taylor as a director on 16 December 2016 (2 pages)
28 February 2017Termination of appointment of Deborah Jane Taylor as a director on 16 December 2016 (2 pages)
5 January 2017Appointment of Mr Edward John Cheater as a director on 16 December 2016 (2 pages)
5 January 2017Termination of appointment of Deborah Jane Taylor as a secretary on 16 December 2016 (1 page)
5 January 2017Termination of appointment of Deborah Jane Taylor as a secretary on 16 December 2016 (1 page)
5 January 2017Appointment of Mr Edward John Cheater as a director on 16 December 2016 (2 pages)
25 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 November 2016Administrative restoration application (3 pages)
25 November 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-11-25
  • GBP 120
(19 pages)
25 November 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-11-25
  • GBP 120
(19 pages)
25 November 2016Administrative restoration application (3 pages)
25 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
24 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 120
(3 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 120
(3 pages)
25 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 120
(3 pages)
25 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 120
(3 pages)
30 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
12 February 2014Termination of appointment of Bunyamin Altun as a director (1 page)
12 February 2014Appointment of Miss Deborah Jane Taylo as a director (2 pages)
12 February 2014Director's details changed for Miss Deborah Jane Taylo on 9 February 2014 (2 pages)
12 February 2014Registered office address changed from , C/O Debenfort Limited, 45 Clarges Street, Mayfair, London on 12 February 2014 (1 page)
12 February 2014Registered office address changed from C/O Debenfort Limited 45 Clarges Street Mayfair London on 12 February 2014 (1 page)
12 February 2014Director's details changed for Miss Deborah Jane Taylo on 9 February 2014 (2 pages)
12 February 2014Registered office address changed from , C/O Debenfort Limited, 45 Clarges Street, Mayfair, London on 12 February 2014 (1 page)
12 February 2014Termination of appointment of Bunyamin Altun as a director (1 page)
12 February 2014Director's details changed for Miss Deborah Jane Taylo on 9 February 2014 (2 pages)
12 February 2014Appointment of Miss Deborah Jane Taylo as a director (2 pages)
4 November 2013Registered office address changed from , 35a South Street, London, W1K 2XF, United Kingdom on 4 November 2013 (1 page)
4 November 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 120
(3 pages)
4 November 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 120
(3 pages)
4 November 2013Registered office address changed from , 35a South Street, London, W1K 2XF, United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 35a South Street London W1K 2XF United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 35a South Street London W1K 2XF United Kingdom on 4 November 2013 (1 page)
2 November 2013Termination of appointment of Trex Limited as a secretary (1 page)
2 November 2013Appointment of Miss Deborah Jane Taylor as a secretary (2 pages)
2 November 2013Termination of appointment of Trex Limited as a secretary (1 page)
2 November 2013Appointment of Miss Deborah Jane Taylor as a secretary (2 pages)
9 September 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
9 September 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
31 July 2013Registered office address changed from , 32 Curzon Street, London, W1J 7WS on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 32 Curzon Street London W1J 7WS on 31 July 2013 (1 page)
31 July 2013Registered office address changed from , 32 Curzon Street, London, W1J 7WS on 31 July 2013 (1 page)
19 June 2013Appointment of Mr Bunyamin Altun as a director (2 pages)
19 June 2013Appointment of Mr Bunyamin Altun as a director (2 pages)
19 June 2013Termination of appointment of Efthymoulla Christofi as a director (1 page)
19 June 2013Termination of appointment of Efthymoulla Christofi as a director (1 page)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
28 September 2011Incorporation (44 pages)
28 September 2011Incorporation (44 pages)