Company NameTavern Equipment Limited
DirectorMark Frederick Spencer
Company StatusActive - Proposal to Strike off
Company Number02468756
CategoryPrivate Limited Company
Incorporation Date9 February 1990(34 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Mark Frederick Spencer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1993(3 years, 4 months after company formation)
Appointment Duration30 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameLilian May Wild
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1993)
RoleSecretary
Correspondence AddressBrigadoon Carlton Road
South Godstone
Godstone
Surrey
RH9 8LE
Director NameStephen Kenneth Wild
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 February 1996)
RoleSales Director
Correspondence AddressBrigadoon
Carlton Road South Park
South Godstone
Surrey
RH9 8LE
Secretary NameLilian May Wild
NationalityBritish
StatusResigned
Appointed08 May 1991(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressBrigadoon Carlton Road
South Godstone
Godstone
Surrey
RH9 8LE
Director NameTerence Wild
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(5 years, 5 months after company formation)
Appointment Duration7 months (resigned 24 February 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Tiltwood Drive
Crawley Down
Crawley
West Sussex
RH10 4PH
Director NameMr Terence Wild
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Tiltwood Drive
Crawley Down
Crawley
West Sussex
RH10 4PH
Secretary NameMark Spencer
NationalityBritish
StatusResigned
Appointed01 September 1995(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 May 1998)
RoleSecretary
Correspondence Address22 Salehurst Road
Worth
Crawley
West Sussex
RH10 7GL
Secretary NameNichola Jane Spencer
NationalityBritish
StatusResigned
Appointed20 May 1998(8 years, 3 months after company formation)
Appointment Duration23 years, 3 months (resigned 31 August 2021)
RoleCompany Director
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMrs Nichola Jane Spencer
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(28 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD

Contact

Websitempswholesale.co.uk
Telephone01342 716868
Telephone regionEast Grinstead

Location

Registered AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

50 at £1Mark Spencer
50.00%
Ordinary
50 at £1Nichola Jane Spencer
50.00%
Ordinary

Financials

Year2014
Net Worth£16,554
Cash£37,686
Current Liabilities£43,934

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return8 May 2021 (2 years, 11 months ago)
Next Return Due22 May 2022 (overdue)

Charges

17 October 2002Delivered on: 30 October 2002
Satisfied on: 17 April 2008
Persons entitled: Ubs Global Asset Management (UK) LTD

Classification: Rent deposit letter
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all of the tenants interest in an interes-earning deposit account and all money from time to time standing to the credit of or accuring to the deposit account. See the mortgage charge document for full details.
Fully Satisfied
11 May 1995Delivered on: 17 May 1995
Persons entitled: Barclays Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
13 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
15 June 2018Appointment of Mrs Nichola Jane Spencer as a director on 15 June 2018 (2 pages)
14 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 May 2015Secretary's details changed for Nichola Jane Spencer on 1 May 2015 (1 page)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Director's details changed for Mark Spencer on 1 May 2015 (2 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Director's details changed for Mark Spencer on 1 May 2015 (2 pages)
19 May 2015Secretary's details changed for Nichola Jane Spencer on 1 May 2015 (1 page)
19 May 2015Secretary's details changed for Nichola Jane Spencer on 1 May 2015 (1 page)
19 May 2015Director's details changed for Mark Spencer on 1 May 2015 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 September 2014Registered office address changed from 6 Mount Mews Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 6 Mount Mews Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 6 Mount Mews Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page)
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
16 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
16 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
16 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 May 2009Return made up to 08/05/09; full list of members (3 pages)
15 May 2009Return made up to 08/05/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 September 2008Amended accounts made up to 31 January 2007 (6 pages)
26 September 2008Amended accounts made up to 31 January 2007 (6 pages)
21 May 2008Return made up to 08/05/08; full list of members (3 pages)
21 May 2008Return made up to 08/05/08; full list of members (3 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 May 2007Return made up to 08/05/07; full list of members (2 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Return made up to 08/05/07; full list of members (2 pages)
9 May 2007Director's particulars changed (1 page)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 August 2006Return made up to 08/05/06; full list of members (6 pages)
15 August 2006Return made up to 08/05/06; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
20 May 2005Return made up to 08/05/05; full list of members (6 pages)
20 May 2005Return made up to 08/05/05; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
6 August 2003Total exemption small company accounts made up to 31 January 2003 (8 pages)
3 June 2003Return made up to 08/05/03; full list of members (6 pages)
3 June 2003Return made up to 08/05/03; full list of members (6 pages)
30 October 2002Particulars of mortgage/charge (4 pages)
30 October 2002Particulars of mortgage/charge (4 pages)
20 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
20 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
15 May 2002Return made up to 08/05/02; full list of members (6 pages)
15 May 2002Return made up to 08/05/02; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
13 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
15 May 2001Return made up to 08/05/01; full list of members (6 pages)
15 May 2001Return made up to 08/05/01; full list of members (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
15 May 2000Return made up to 08/05/00; full list of members (6 pages)
15 May 2000Return made up to 08/05/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 July 1999Return made up to 08/05/99; full list of members (6 pages)
2 July 1999Return made up to 08/05/99; full list of members (6 pages)
4 January 1999Accounts for a small company made up to 31 January 1998 (7 pages)
4 January 1999Accounts for a small company made up to 31 January 1998 (7 pages)
21 December 1998Registered office changed on 21/12/98 from: unit 3 snowhill business centre copthorne crawley west sussex RH10 3EZ (1 page)
21 December 1998Registered office changed on 21/12/98 from: unit 3 snowhill business centre copthorne crawley west sussex RH10 3EZ (1 page)
2 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 1998New secretary appointed (2 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Secretary resigned (1 page)
6 July 1998Return made up to 08/05/98; no change of members (4 pages)
6 July 1998Return made up to 08/05/98; no change of members (4 pages)
27 October 1997Full accounts made up to 31 January 1997 (11 pages)
27 October 1997Full accounts made up to 31 January 1997 (11 pages)
20 July 1997Return made up to 08/05/97; no change of members (4 pages)
20 July 1997Return made up to 08/05/97; no change of members (4 pages)
17 September 1996Full accounts made up to 31 January 1996 (11 pages)
17 September 1996Full accounts made up to 31 January 1996 (11 pages)
30 July 1996New secretary appointed (1 page)
30 July 1996Secretary resigned (2 pages)
30 July 1996Secretary resigned (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996Return made up to 08/05/96; full list of members
  • 363(287) ‐ Registered office changed on 30/07/96
(4 pages)
30 July 1996New secretary appointed (1 page)
30 July 1996Return made up to 08/05/96; full list of members
  • 363(287) ‐ Registered office changed on 30/07/96
(4 pages)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
21 August 1995New director appointed (2 pages)
21 August 1995New director appointed (2 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
10 May 1995Return made up to 08/05/95; no change of members (4 pages)
10 May 1995Return made up to 08/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)