Tabori Transfer Ltd LONDON


Founded in 2004, Tabori Transfer, classified under reg no. 05075937 is an active company. Currently registered at 158/158a The Grove E15 1NS, London the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2007-07-19 Tabori Transfer Ltd is no longer carrying the name Tabori.

The company has 4 directors, namely Tamar O., Tamar K. and Iraklis M. and others. Of them, Iraklis M., Rouzana M. have been with the company the longest, being appointed on 10 December 2010 and Tamar O. has been with the company for the least time - from 1 November 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tabori Transfer Ltd Address / Contact

Office Address 158/158a The Grove
Office Address2 Stratford
Town London
Post code E15 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05075937
Date of Incorporation Wed, 17th Mar 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Tamar O.

Position: Director

Appointed: 01 November 2021

Tamar K.

Position: Director

Appointed: 01 January 2020

Iraklis M.

Position: Director

Appointed: 10 December 2010

Rouzana M.

Position: Director

Appointed: 10 December 2010

George A.

Position: Director

Appointed: 01 October 2022

Resigned: 19 February 2024

Anna K.

Position: Director

Appointed: 18 January 2013

Resigned: 31 December 2019

Katazina K.

Position: Director

Appointed: 01 May 2012

Resigned: 18 January 2013

Nino O.

Position: Secretary

Appointed: 14 May 2009

Resigned: 15 December 2010

Viktoriya P.

Position: Director

Appointed: 19 July 2007

Resigned: 24 April 2009

Viktoriya P.

Position: Secretary

Appointed: 19 July 2007

Resigned: 24 April 2009

Gita P.

Position: Director

Appointed: 20 March 2004

Resigned: 19 July 2007

Gita P.

Position: Secretary

Appointed: 20 March 2004

Resigned: 19 July 2007

Roman M.

Position: Director

Appointed: 17 March 2004

Resigned: 20 March 2004

Roman M.

Position: Secretary

Appointed: 17 March 2004

Resigned: 20 March 2004

Ramaz C.

Position: Director

Appointed: 17 March 2004

Resigned: 15 December 2010

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Lia A. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Lia A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Tabori July 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 255 888563 7092 049 5141 279 8611 646 531
Current Assets1 288 975637 6812 103 6371 305 4901 660 303
Debtors33 08773 97254 12325 62913 772
Net Assets Liabilities 126 391335 584430 597474 204
Other Debtors33 08773 97254 12325 62913 772
Property Plant Equipment51 46237 08622 22831 83622 696
Other
Accumulated Depreciation Impairment Property Plant Equipment188 022209 730225 381240 883250 171
Additions Other Than Through Business Combinations Property Plant Equipment 7 33279325 110148
Average Number Employees During Period1413131314
Bank Borrowings Overdrafts3257323232
Corporation Tax Payable  40 216  
Corporation Tax Recoverable  21 148  
Creditors1 525 137548 3761 786 289904 9411 207 343
Future Minimum Lease Payments Under Non-cancellable Operating Leases165 975260 113629 814539 814449 814
Increase From Depreciation Charge For Year Property Plant Equipment 21 70815 65115 5029 288
Net Current Assets Liabilities-236 16289 305317 348400 549452 960
Nominal Value Allotted Share Capital300 000300 000   
Other Creditors1 514 855542 1291 741 166869 6061 187 256
Other Taxation Social Security Payable3 901 2 90827 19114 747
Par Value Share 1   
Profit Loss    7 455
Property Plant Equipment Gross Cost239 484246 816247 609272 719272 867
Provisions For Liabilities Balance Sheet Subtotal  3 9921 7881 452
Total Assets Less Current Liabilities-184 700126 391339 576432 385475 656
Trade Creditors Trade Payables6 3496 1901 9678 1125 308
Director Remuneration16 38221 24434 10741 79674 148

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 15th, December 2023
Free Download (10 pages)

Company search

Advertisements