Horsham
West Sussex
RH13 8DR
Director Name | Mrs Lisa Susanne Henderson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2016(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5/11 Mortimer Street London W1T 3HS |
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 1995(6 years, 4 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 17 December 2019) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Marion Primrose Tuplin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | Swallowfield 111 Slough Road Datchet Slough SL3 9AQ |
Director Name | Mr Peter John Tuplin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(3 years, 2 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cape House 67 Lionel Avenue Wendover Aylesbury Buckinghamshire HP22 6LS |
Secretary Name | Marion Primrose Tuplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | Swallowfield 111 Slough Road Datchet Slough SL3 9AQ |
Director Name | Marion Primrose Tuplin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(7 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | 3 Wexham Cottages Church Lane Wexham Berkshire SL3 6LA |
Director Name | Nicola Joyce Tuplin |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 2010) |
Role | Company Director |
Correspondence Address | The Old Mill House Hale Road Wendover Aylesbury Bucks HP22 6NE |
Website | tuplin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01293 433433 |
Telephone region | Crawley |
Registered Address | 5/11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
15k at £1 | Tuplin 2010 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,377 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 March 2003 | Delivered on: 25 March 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
15 January 2002 | Delivered on: 22 January 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 April 1992 | Delivered on: 24 April 1992 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See doc ref M569C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2019 | Application to strike the company off the register (3 pages) |
1 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
4 February 2019 | Termination of appointment of Peter John Tuplin as a director on 4 February 2019 (1 page) |
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
26 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
11 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
11 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
10 May 2016 | Director's details changed for Peter John Tuplin on 26 April 2015 (2 pages) |
10 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Director's details changed for Peter John Tuplin on 26 April 2015 (2 pages) |
10 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 March 2016 | Appointment of Mrs Lisa Susanne Henderson as a director on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Mrs Lisa Susanne Henderson as a director on 10 March 2016 (2 pages) |
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 May 2010 | Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page) |
7 May 2010 | Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page) |
7 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
31 March 2010 | Termination of appointment of Nicola Tuplin as a director (2 pages) |
31 March 2010 | Appointment of Alistair Henderson as a director (3 pages) |
31 March 2010 | Appointment of Alistair Henderson as a director (3 pages) |
31 March 2010 | Termination of appointment of Nicola Tuplin as a director (2 pages) |
27 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 June 2008 | Director appointed nicola joyce tuplin (2 pages) |
30 June 2008 | Director appointed nicola joyce tuplin (2 pages) |
23 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
23 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 April 2007 | Return made up to 25/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 25/04/07; full list of members (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
10 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
19 May 2005 | Return made up to 25/04/05; full list of members (6 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
6 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
24 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
10 May 2003 | Return made up to 25/04/03; full list of members
|
10 May 2003 | Return made up to 25/04/03; full list of members
|
25 March 2003 | Particulars of mortgage/charge (4 pages) |
25 March 2003 | Particulars of mortgage/charge (4 pages) |
17 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 March 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | Nc inc already adjusted 06/09/02 (1 page) |
8 October 2002 | Ad 06/09/02--------- £ si 14800@1=14800 £ ic 200/15000 (2 pages) |
8 October 2002 | Ad 06/09/02--------- £ si 14800@1=14800 £ ic 200/15000 (2 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | Nc inc already adjusted 06/09/02 (1 page) |
27 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
27 May 2002 | Return made up to 25/04/02; full list of members (7 pages) |
8 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 January 2002 | Particulars of mortgage/charge (4 pages) |
22 January 2002 | Particulars of mortgage/charge (4 pages) |
14 May 2001 | Return made up to 25/04/01; full list of members
|
14 May 2001 | Return made up to 25/04/01; full list of members
|
25 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
10 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
11 May 1998 | Return made up to 25/04/98; no change of members
|
11 May 1998 | Return made up to 25/04/98; no change of members
|
1 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
20 May 1997 | Return made up to 25/04/97; full list of members (6 pages) |
31 July 1996 | New director appointed (2 pages) |
31 July 1996 | New director appointed (2 pages) |
15 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
15 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 May 1996 | Return made up to 25/04/96; no change of members
|
6 May 1996 | Return made up to 25/04/96; no change of members
|
19 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
19 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
26 July 1995 | Return made up to 25/04/95; no change of members (4 pages) |
26 July 1995 | Return made up to 25/04/95; no change of members (4 pages) |
4 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 July 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
16 August 1994 | Return made up to 25/04/94; full list of members (6 pages) |
16 August 1994 | Return made up to 25/04/94; full list of members (6 pages) |
28 June 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
28 June 1994 | Accounts for a small company made up to 31 December 1993 (6 pages) |
20 August 1993 | Accounts for a small company made up to 31 December 1992 (4 pages) |
20 August 1993 | Accounts for a small company made up to 31 December 1992 (4 pages) |
17 May 1993 | Return made up to 25/04/93; full list of members (6 pages) |
17 May 1993 | Return made up to 25/04/93; full list of members (6 pages) |
19 May 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
19 May 1992 | Accounts for a small company made up to 31 December 1991 (5 pages) |
19 May 1992 | Return made up to 25/04/92; change of members (6 pages) |
19 May 1992 | Return made up to 25/04/92; change of members (6 pages) |
24 April 1992 | Particulars of mortgage/charge (3 pages) |
24 April 1992 | Particulars of mortgage/charge (3 pages) |
18 December 1991 | Ad 24/10/91--------- £ si 100@1 (2 pages) |
18 December 1991 | Particulars of contract relating to shares (3 pages) |
18 December 1991 | Particulars of contract relating to shares (3 pages) |
18 December 1991 | Ad 24/10/91--------- £ si 100@1 (2 pages) |
11 December 1991 | Ad 24/10/91--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 December 1991 | Ad 24/10/91--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 November 1991 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
27 November 1991 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
26 November 1991 | Resolutions
|
26 November 1991 | £ nc 100/1000 23/10/91 (1 page) |
26 November 1991 | Resolutions
|
26 November 1991 | £ nc 100/1000 23/10/91 (1 page) |
13 November 1991 | Company name changed\certificate issued on 13/11/91 (2 pages) |
13 November 1991 | Company name changed\certificate issued on 13/11/91 (2 pages) |
5 November 1991 | Ad 24/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 November 1991 | Ad 24/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 September 1991 | Return made up to 25/04/91; no change of members (6 pages) |
13 September 1991 | Return made up to 25/04/91; no change of members (6 pages) |
15 April 1991 | Resolutions
|
15 April 1991 | Resolutions
|
30 April 1990 | Resolutions
|
30 April 1990 | Resolutions
|
24 February 1989 | Secretary resigned;new secretary appointed (4 pages) |
24 February 1989 | Secretary resigned;new secretary appointed (4 pages) |
24 February 1989 | Registered office changed on 24/02/89 from: 80/82 grays inn road london WC1X 8NH (1 page) |
24 February 1989 | Director resigned;new director appointed (4 pages) |
24 February 1989 | Registered office changed on 24/02/89 from: 80/82 grays inn road london WC1X 8NH (1 page) |
24 February 1989 | Director resigned;new director appointed (4 pages) |
13 February 1989 | Incorporation (16 pages) |
13 February 1989 | Incorporation (16 pages) |