Company NameThomas Tapling & Co. Limited
Company StatusLiquidation
Company Number00265401
CategoryPrivate Limited Company
Incorporation Date17 May 1932(92 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Fremantle Berry
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1992(60 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address58 Pyrland Road
London
N5 2JD
Director NameEdward Walgrave Fremantle
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1992(60 years, 2 months after company formation)
Appointment Duration31 years, 9 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address78 Orbel Street
London
SW11 3NY
Director NameHon Elizabeth Cecilia Jane Fremantle
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2000(68 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address177 Chatsworth Road
London
NW2 5QS
Director NameRichard Allan Halford Brooks
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(75 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWistow Hall
Wistow
Leicester
Leicestershire
LE8 0QF
Secretary NameMr John Dunbar Seddon
StatusCurrent
Appointed08 August 2011(79 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address21 Southmoor Road
Oxford
OX2 6RF
Director NameSir Timothy Brooks
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(60 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 27 June 2007)
RoleLandowner
Country of ResidenceEngland
Correspondence AddressWistow Hall
Great Glen
Leicester
LE8 0QF
Director NameThe Lady Gloria Jean Irene Cottesloe
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(60 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 1995)
RoleMarried Woman
Correspondence AddressOak House Well Road
Crondall
Farnham
Surrey
GU10 5PN
Director NameLord John Tapling Fremantle Cottesloe
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(60 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 03 July 2006)
RoleLandowner
Correspondence AddressAthawes Farm House
Nearton End Swanbourne
Milton Keynes
MK17 0SL
Secretary NameMr Andrew Charles Hamilton
NationalityBritish
StatusResigned
Appointed30 July 1992(60 years, 2 months after company formation)
Appointment Duration19 years (resigned 08 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Hazlewell Road
London
SW15 6UT
Director NameMr Andrew Charles Hamilton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(62 years after company formation)
Appointment Duration21 years, 5 months (resigned 15 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Hazlewell Road
London
SW15 6UT
Director NameOlivier Haguenauer
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed10 July 1995(63 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 June 2000)
RoleBanker
Correspondence Address73 Rue Des Vignes
Paris 75016
France
Director NameThomas Francis Henry Fremantle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(69 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 July 2002)
RoleAuthor-Lecturer
Correspondence AddressThe Old House
Mursley Road, Swanbourne
Milton Keynes
Buckinghamshire
MK17 0SH

Location

Registered Address2nd Floor, Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
8.53%
-
12.8k at £1Edward Walgrave Fremantle
6.89%
Ordinary
8k at £1Luna Nominees
4.31%
Ordinary
7.5k at £1Flora Catherine Fremantle
4.04%
Ordinary
7.4k at £1Christine Fremantle
3.98%
Ordinary
7.4k at £1Hugh Fremantle
3.98%
Ordinary
7.4k at £1Richard Fremantle
3.98%
Ordinary
6.3k at £1Elizabeth Cecilia Jane Fremantle
3.38%
Ordinary
50.7k at £1Gloria Jean Irene Fremantle
27.33%
Ordinary
5.2k at £1Lady Ann Brooks
2.80%
Ordinary
5k at £1Keith John Richards
2.69%
Ordinary
4.9k at £1Hugh Everard Wilkinson
2.64%
Ordinary
4.9k at £1Miss Joan Worsley Wilkinson
2.64%
Ordinary
4.3k at £1Rensburg Client Nominees LTD A/c Clt
2.32%
Ordinary
3.8k at £1Barbara Broom
2.05%
Ordinary
3.8k at £1Marian Moore
2.05%
Ordinary
3.8k at £1Vivienne Blewett
2.05%
Ordinary
19.3k at £1The Lady Cottesloe
10.40%
Ordinary
2.5k at £1Alan Brooks
1.32%
Ordinary
2.4k at £1Andrew Herbert John Brooks
1.31%
Ordinary
2.4k at £1Michael Julian Brooks
1.31%
Ordinary

Financials

Year2014
Turnover£247,656
Gross Profit£247,076
Net Worth£5,395,814
Cash£1,646,148
Current Liabilities£343,144

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (2 days from now)

Charges

18 January 2010Delivered on: 28 January 2010
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 51-57 high street, march, cambridgeshire t/no CB84374 by way of fixed charge all the plant and machinery and fixtures and fittings, see image for full details.
Outstanding
14 January 2010Delivered on: 27 January 2010
Persons entitled: Adam & Company PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 January 1991Delivered on: 24 January 1991
Persons entitled: Adam and Company Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land southwest of high street and adjoining trout road yiewsley, west drayton t/nos mx 419060 mx 4750985 mx 120876 mx 131209 ngl 203076 mx 130364.
Outstanding
18 December 1971Delivered on: 30 December 1971
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property s/w of high st. & e side of grand union canal yeiwsley, west drayton middx title no: MX120876. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
18 December 1971Delivered on: 30 December 1971
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property on s/w side of high street yiewsley, west drayton mddx: title no. MX130364 all with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
17 January 1991Delivered on: 24 January 1991
Satisfied on: 12 September 2000
Persons entitled: Adam and Company Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 peel road wealdstone middx t/n mx 217135.
Fully Satisfied

Filing History

30 July 2020Confirmation statement made on 30 July 2020 with updates (6 pages)
29 June 2020Accounts for a small company made up to 31 March 2020 (18 pages)
9 August 2019Confirmation statement made on 30 July 2019 with updates (6 pages)
20 May 2019Accounts for a small company made up to 31 March 2019 (17 pages)
1 August 2018Change of details for Lady Gloria Framantle as a person with significant control on 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
12 June 2018Accounts for a small company made up to 31 March 2018 (16 pages)
4 May 2018Registered office address changed from 21 Observatory Street Oxford OX2 6EW to 21 Southmoor Road Oxford OX2 6RF on 4 May 2018 (1 page)
10 August 2017Director's details changed for The Hon Elizabeth Cecilia Jane Fremantle on 10 August 2017 (2 pages)
10 August 2017Confirmation statement made on 30 July 2017 with updates (6 pages)
10 August 2017Confirmation statement made on 30 July 2017 with updates (6 pages)
10 August 2017Director's details changed for The Hon Elizabeth Cecilia Jane Fremantle on 10 August 2017 (2 pages)
5 June 2017Accounts for a small company made up to 31 March 2017 (17 pages)
5 June 2017Accounts for a small company made up to 31 March 2017 (17 pages)
7 January 2017Director's details changed for Edward Walgrave Fremantle on 3 January 2017 (2 pages)
7 January 2017Director's details changed for Edward Walgrave Fremantle on 3 January 2017 (2 pages)
13 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
3 June 2016Full accounts made up to 31 March 2016 (17 pages)
3 June 2016Full accounts made up to 31 March 2016 (17 pages)
12 April 2016Termination of appointment of Andrew Charles Hamilton as a director on 15 October 2015 (1 page)
12 April 2016Termination of appointment of Andrew Charles Hamilton as a director on 15 October 2015 (1 page)
27 August 2015Director's details changed for Edward Walgrave Fremantle on 1 July 2014 (2 pages)
27 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 185,563
(9 pages)
27 August 2015Secretary's details changed for Mr John Dunbar Seddon on 1 July 2014 (1 page)
27 August 2015Secretary's details changed for Mr John Dunbar Seddon on 1 July 2014 (1 page)
27 August 2015Director's details changed for Edward Walgrave Fremantle on 1 July 2014 (2 pages)
27 August 2015Secretary's details changed for Mr John Dunbar Seddon on 1 July 2014 (1 page)
27 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 185,563
(9 pages)
27 August 2015Director's details changed for Edward Walgrave Fremantle on 1 July 2014 (2 pages)
15 July 2015Full accounts made up to 31 March 2015 (16 pages)
15 July 2015Full accounts made up to 31 March 2015 (16 pages)
18 May 2015Registered office address changed from 77 Lawn Road London NW3 2XB to 21 Observatory Street Oxford OX2 6EW on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 77 Lawn Road London NW3 2XB to 21 Observatory Street Oxford OX2 6EW on 18 May 2015 (1 page)
4 September 2014Full accounts made up to 31 March 2014 (16 pages)
4 September 2014Full accounts made up to 31 March 2014 (16 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 185,563
(10 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 185,563
(10 pages)
25 September 2013Full accounts made up to 31 March 2013 (16 pages)
25 September 2013Full accounts made up to 31 March 2013 (16 pages)
29 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 185,563
(11 pages)
29 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 185,563
(11 pages)
7 September 2012Full accounts made up to 31 March 2012 (16 pages)
7 September 2012Full accounts made up to 31 March 2012 (16 pages)
9 August 2012Director's details changed for The Hon Elizabeth Cecilia Jane Fremantle on 9 August 2012 (2 pages)
9 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (10 pages)
9 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (10 pages)
9 August 2012Director's details changed for The Hon Elizabeth Cecilia Jane Fremantle on 9 August 2012 (2 pages)
9 August 2012Director's details changed for The Hon Elizabeth Cecilia Jane Fremantle on 9 August 2012 (2 pages)
9 August 2012Termination of appointment of Andrew Hamilton as a secretary (1 page)
9 August 2012Termination of appointment of Andrew Hamilton as a secretary (1 page)
12 August 2011Full accounts made up to 31 March 2011 (17 pages)
12 August 2011Full accounts made up to 31 March 2011 (17 pages)
8 August 2011Registered office address changed from 65 Hazlewell Road London SW15 6UT on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 65 Hazlewell Road London SW15 6UT on 8 August 2011 (1 page)
8 August 2011Appointment of Mr John Dunbar Seddon as a secretary (2 pages)
8 August 2011Appointment of Mr John Dunbar Seddon as a secretary (2 pages)
8 August 2011Registered office address changed from 65 Hazlewell Road London SW15 6UT on 8 August 2011 (1 page)
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (10 pages)
4 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (10 pages)
10 August 2010Director's details changed for Richard Allan Halford Brooks on 30 July 2010 (2 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (10 pages)
10 August 2010Director's details changed for Richard Allan Halford Brooks on 30 July 2010 (2 pages)
10 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (10 pages)
10 August 2010Director's details changed for Edward Walgrave Fremantle on 30 July 2010 (2 pages)
10 August 2010Director's details changed for The Hon Elizabeth Cecilia Jane Fremantle on 30 July 2010 (2 pages)
10 August 2010Director's details changed for Edward Walgrave Fremantle on 30 July 2010 (2 pages)
10 August 2010Director's details changed for The Hon Elizabeth Cecilia Jane Fremantle on 30 July 2010 (2 pages)
20 July 2010Full accounts made up to 31 March 2010 (16 pages)
20 July 2010Full accounts made up to 31 March 2010 (16 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
12 August 2009Full accounts made up to 31 March 2009 (16 pages)
12 August 2009Full accounts made up to 31 March 2009 (16 pages)
11 August 2009Return made up to 30/07/09; full list of members (15 pages)
11 August 2009Return made up to 30/07/09; full list of members (15 pages)
6 August 2008Full accounts made up to 31 March 2008 (14 pages)
6 August 2008Full accounts made up to 31 March 2008 (14 pages)
31 July 2008Return made up to 30/07/08; full list of members (14 pages)
31 July 2008Return made up to 30/07/08; full list of members (14 pages)
10 August 2007Full accounts made up to 31 March 2007 (15 pages)
10 August 2007Full accounts made up to 31 March 2007 (15 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Return made up to 30/07/07; full list of members (10 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Return made up to 30/07/07; full list of members (10 pages)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
9 August 2006Full accounts made up to 31 March 2006 (16 pages)
9 August 2006Full accounts made up to 31 March 2006 (16 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Return made up to 30/07/06; full list of members (9 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Return made up to 30/07/06; full list of members (9 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
1 September 2005Full accounts made up to 31 March 2005 (14 pages)
1 September 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 September 2005Full accounts made up to 31 March 2005 (14 pages)
1 September 2005Return made up to 30/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 August 2004Full accounts made up to 31 March 2004 (16 pages)
18 August 2004Full accounts made up to 31 March 2004 (16 pages)
13 August 2004Return made up to 30/07/04; full list of members (12 pages)
13 August 2004Return made up to 30/07/04; full list of members (12 pages)
13 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 April 2004£ ic 202200/185563 30/03/04 £ sr 16637@1=16637 (1 page)
13 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 April 2004£ ic 202200/185563 30/03/04 £ sr 16637@1=16637 (1 page)
16 August 2003Return made up to 30/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2003Full accounts made up to 31 March 2003 (17 pages)
16 August 2003Full accounts made up to 31 March 2003 (17 pages)
16 August 2003Return made up to 30/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2002Return made up to 30/07/02; full list of members (12 pages)
17 August 2002Return made up to 30/07/02; full list of members (12 pages)
16 August 2002Full accounts made up to 31 March 2002 (15 pages)
16 August 2002Full accounts made up to 31 March 2002 (15 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
5 September 2001Return made up to 30/07/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2001Return made up to 30/07/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2001Full accounts made up to 31 March 2001 (14 pages)
4 September 2001Full accounts made up to 31 March 2001 (14 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2000Full accounts made up to 31 March 2000 (12 pages)
8 August 2000Return made up to 30/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2000Full accounts made up to 31 March 2000 (12 pages)
8 August 2000Return made up to 30/07/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
27 August 1999Full accounts made up to 31 March 1999 (13 pages)
27 August 1999Full accounts made up to 31 March 1999 (13 pages)
27 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 August 1998Full accounts made up to 31 March 1998 (14 pages)
24 August 1998Full accounts made up to 31 March 1998 (14 pages)
19 November 1997£ ic 208360/202200 24/10/97 £ sr 6160@1=6160 (1 page)
19 November 1997£ ic 208360/202200 24/10/97 £ sr 6160@1=6160 (1 page)
12 November 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 November 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 August 1997Return made up to 30/07/97; change of members (9 pages)
28 August 1997Return made up to 30/07/97; change of members (9 pages)
28 August 1997Full accounts made up to 31 March 1997 (14 pages)
28 August 1997Full accounts made up to 31 March 1997 (14 pages)
22 October 1996£ ic 221540/208360 01/08/96 £ sr 13180@1=13180 (1 page)
22 October 1996£ ic 221540/208360 01/08/96 £ sr 13180@1=13180 (1 page)
3 September 1996Return made up to 30/07/96; full list of members (15 pages)
3 September 1996Full accounts made up to 31 March 1996 (14 pages)
3 September 1996Return made up to 30/07/96; full list of members (15 pages)
3 September 1996Full accounts made up to 31 March 1996 (14 pages)
22 August 1996Memorandum and Articles of Association (31 pages)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 1996Memorandum and Articles of Association (31 pages)
22 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
29 August 1995Full accounts made up to 31 March 1995 (16 pages)
29 August 1995Full accounts made up to 31 March 1995 (16 pages)
29 August 1995Return made up to 30/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 August 1995Return made up to 30/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
10 November 1983Accounts made up to 31 March 1983 (12 pages)
10 November 1983Accounts made up to 31 March 1983 (12 pages)
21 June 1982Accounts made up to 31 March 1982 (12 pages)
21 June 1982Accounts made up to 31 March 1982 (12 pages)
13 January 1982Accounts made up to 31 March 1981 (11 pages)
13 January 1982Accounts made up to 31 March 1981 (11 pages)