About

Registered Number: 02561039
Date of Incorporation: 21/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Units 3 4 5 Fulham Bussiness, Exchange The Boulevard, Imperial Wharf, London, SW6 2TL

 

Established in 1990, Tateossian Ltd are based in Imperial Wharf, it's status at Companies House is "Active". There are 4 directors listed as Necula, Cristina Stoyanova, Thompson, Ariel Meza, Wang, William, De Marco, Christopher Anthony for this business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE MARCO, Christopher Anthony 10 September 1994 10 September 1994 1
Secretary Name Appointed Resigned Total Appointments
NECULA, Cristina Stoyanova 28 January 2020 - 1
THOMPSON, Ariel Meza 15 September 2005 28 January 2020 1
WANG, William 08 June 1992 10 September 1994 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
AP03 - Appointment of secretary 13 February 2020
TM02 - Termination of appointment of secretary 13 February 2020
CS01 - N/A 21 November 2019
PSC04 - N/A 04 April 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 25 November 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 06 December 2016
AA01 - Change of accounting reference date 24 February 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 30 September 2015
MR01 - N/A 23 February 2015
AR01 - Annual Return 08 December 2014
CH01 - Change of particulars for director 08 December 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
AA - Annual Accounts 05 October 2010
MG01 - Particulars of a mortgage or charge 04 September 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
AA - Annual Accounts 23 September 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 07 December 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 18 January 2005
287 - Change in situation or address of Registered Office 10 December 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 06 November 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 06 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 11 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2000
363s - Annual Return 11 October 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
AA - Annual Accounts 30 December 1999
AUD - Auditor's letter of resignation 13 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1999
363b - Annual Return 20 April 1999
AA - Annual Accounts 14 December 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1998
AA - Annual Accounts 22 April 1998
363b - Annual Return 23 March 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1997
363b - Annual Return 25 February 1997
363(353) - N/A 25 February 1997
363(190) - N/A 25 February 1997
287 - Change in situation or address of Registered Office 31 October 1996
AA - Annual Accounts 29 October 1996
287 - Change in situation or address of Registered Office 25 January 1996
363x - Annual Return 29 November 1995
AA - Annual Accounts 02 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1995
123 - Notice of increase in nominal capital 29 March 1995
363b - Annual Return 27 January 1995
363(353) - N/A 27 January 1995
AA - Annual Accounts 02 November 1994
288 - N/A 21 October 1994
363s - Annual Return 11 January 1994
AA - Annual Accounts 07 June 1993
288 - N/A 10 May 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 30 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1992
287 - Change in situation or address of Registered Office 17 September 1992
288 - N/A 13 July 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 July 1992
395 - Particulars of a mortgage or charge 23 June 1992
288 - N/A 12 December 1991
363b - Annual Return 12 December 1991
363(287) - N/A 12 December 1991
287 - Change in situation or address of Registered Office 03 May 1991
288 - N/A 03 May 1991
288 - N/A 03 May 1991
MEM/ARTS - N/A 07 April 1991
RESOLUTIONS - N/A 27 March 1991
CERTNM - Change of name certificate 25 March 1991
CERTNM - Change of name certificate 25 March 1991
RESOLUTIONS - N/A 10 January 1991
NEWINC - New incorporation documents 21 November 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2015 Outstanding

N/A

Rent deposit deed 26 August 2010 Outstanding

N/A

Debenture 15 June 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.