Company NameTapedrive Limited
DirectorMichael Francis George Johnson
Company StatusActive
Company Number02947473
CategoryPrivate Limited Company
Incorporation Date11 July 1994(29 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMr Michael Francis George Johnson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Needham Road
London
W11 2RP
Secretary NameMr Jeremy Nicholas Spencer Johnson
StatusCurrent
Appointed15 July 2022(28 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address9 Needham Road
London
W11 2RP
Secretary NameMr Brian Anthony Sturdee Coultas
NationalityBritish
StatusResigned
Appointed06 August 1994(3 weeks, 5 days after company formation)
Appointment Duration25 years, 11 months (resigned 23 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Brandreth Road
London
SW17 8ER
Secretary NameRupert John Simon Otten
NationalityBritish
StatusResigned
Appointed10 February 2003(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address12 Needham Road
London
W11 2RP
Secretary NameMr Ben Henry Spencer Johnson
NationalityBritish
StatusResigned
Appointed09 January 2008(13 years, 6 months after company formation)
Appointment Duration12 years (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Needham Road
London
Greater London
W11 2RP
Secretary NameMrs Sophie Jane Cecilia Goulding
StatusResigned
Appointed02 February 2020(25 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 July 2022)
RoleCompany Director
Correspondence Address12 Reform Street
London
SW11 5AJ
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address9 Needham Road
London
W11 2RP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£65,170
Cash£671,268
Current Liabilities£776,373

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

9 April 2009Delivered on: 18 April 2009
Persons entitled: Clydesdale Bank PLC

Classification: Deposit agreement
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: All such rights to the repayment of the deposit see image for full details.
Outstanding
9 April 2009Delivered on: 16 April 2009
Persons entitled: Clydesdale Bank PLC

Classification: Charge debenture
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: 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.
Outstanding
6 April 1995Delivered on: 20 April 1995
Persons entitled: Clydesdale Bank Public Limited Company

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

7 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
14 September 2022Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page)
14 September 2022Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF (1 page)
13 September 2022Termination of appointment of Sophie Jane Cecilia Goulding as a secretary on 15 July 2022 (1 page)
13 September 2022Appointment of Mr Jeremy Nicholas Spencer Johnson as a secretary on 15 July 2022 (2 pages)
26 May 2022Confirmation statement made on 24 May 2022 with updates (5 pages)
6 April 2022Notification of Michael Francis George Johnson as a person with significant control on 6 April 2016 (2 pages)
6 April 2022Cessation of Eascot Llp as a person with significant control on 6 April 2016 (1 page)
29 January 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
3 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
5 November 2020Appointment of Mrs Sophie Jane Cecilia Goulding as a secretary on 2 February 2020 (2 pages)
23 October 2020Termination of appointment of Ben Henry Spencer Johnson as a secretary on 1 February 2020 (1 page)
24 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
24 July 2020Termination of appointment of Brian Anthony Sturdee Coultas as a secretary on 23 July 2020 (1 page)
20 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
1 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
25 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
4 July 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
30 April 2016Satisfaction of charge 3 in full (4 pages)
30 April 2016Satisfaction of charge 3 in full (4 pages)
7 April 2016Satisfaction of charge 1 in full (4 pages)
7 April 2016Satisfaction of charge 2 in full (4 pages)
7 April 2016Satisfaction of charge 2 in full (4 pages)
7 April 2016Satisfaction of charge 1 in full (4 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 260
(5 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 260
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 260
(5 pages)
24 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 260
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
16 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
16 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
14 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
14 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
23 September 2009Return made up to 21/07/09; full list of members (4 pages)
23 September 2009Return made up to 21/07/09; full list of members (4 pages)
22 June 2009Memorandum and Articles of Association (13 pages)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2009Memorandum and Articles of Association (13 pages)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
21 April 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
18 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 December 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
5 December 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
22 July 2008Return made up to 21/07/08; full list of members (5 pages)
22 July 2008Return made up to 21/07/08; full list of members (5 pages)
29 January 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
29 January 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
11 January 2008New secretary appointed (2 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (2 pages)
11 January 2008Secretary resigned (1 page)
12 July 2007Return made up to 05/07/07; full list of members (4 pages)
12 July 2007Return made up to 05/07/07; full list of members (4 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
31 July 2006Return made up to 05/07/06; full list of members (4 pages)
31 July 2006Return made up to 05/07/06; full list of members (4 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
5 July 2005Return made up to 05/07/05; full list of members (4 pages)
5 July 2005Return made up to 05/07/05; full list of members (4 pages)
2 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
2 February 2005Total exemption full accounts made up to 30 April 2004 (7 pages)
27 July 2004Return made up to 11/07/04; full list of members (9 pages)
27 July 2004Return made up to 11/07/04; full list of members (9 pages)
17 February 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
17 February 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
16 July 2003Return made up to 11/07/03; full list of members (9 pages)
16 July 2003Return made up to 11/07/03; full list of members (9 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
2 March 2003Total exemption full accounts made up to 30 April 2002 (5 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003New secretary appointed (2 pages)
15 July 2002Return made up to 11/07/02; full list of members (8 pages)
15 July 2002Return made up to 11/07/02; full list of members (8 pages)
20 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
20 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
25 July 2001Return made up to 11/07/01; full list of members (8 pages)
25 July 2001Return made up to 11/07/01; full list of members (8 pages)
13 March 2001Full accounts made up to 30 April 2000 (5 pages)
13 March 2001Full accounts made up to 30 April 2000 (5 pages)
18 July 2000Return made up to 11/07/00; full list of members (8 pages)
18 July 2000Return made up to 11/07/00; full list of members (8 pages)
22 February 2000Full accounts made up to 30 April 1999 (5 pages)
22 February 2000Full accounts made up to 30 April 1999 (5 pages)
23 July 1999Return made up to 11/07/99; full list of members (6 pages)
23 July 1999Return made up to 11/07/99; full list of members (6 pages)
23 February 1999Full accounts made up to 30 April 1998 (5 pages)
23 February 1999Full accounts made up to 30 April 1998 (5 pages)
3 July 1998Return made up to 11/07/98; full list of members (6 pages)
3 July 1998Return made up to 11/07/98; full list of members (6 pages)
25 February 1998Full accounts made up to 30 April 1997 (8 pages)
25 February 1998Full accounts made up to 30 April 1997 (8 pages)
3 August 1997Return made up to 11/07/97; no change of members (4 pages)
3 August 1997Return made up to 11/07/97; no change of members (4 pages)
27 May 1997Director resigned (1 page)
27 May 1997Secretary resigned (1 page)
27 May 1997Secretary resigned (1 page)
27 May 1997Director resigned (1 page)
27 February 1997Full accounts made up to 30 April 1996 (10 pages)
27 February 1997Full accounts made up to 30 April 1996 (10 pages)
7 August 1996Return made up to 11/07/96; change of members (6 pages)
7 August 1996Return made up to 11/07/96; change of members (6 pages)
13 February 1996Full accounts made up to 30 April 1995 (7 pages)
13 February 1996Full accounts made up to 30 April 1995 (7 pages)
17 July 1995Return made up to 11/07/95; full list of members (10 pages)
17 July 1995Return made up to 11/07/95; full list of members (10 pages)
20 April 1995Particulars of mortgage/charge (8 pages)
20 April 1995Particulars of mortgage/charge (8 pages)
11 April 1995Accounting reference date notified as 30/04 (1 page)
11 April 1995Accounting reference date notified as 30/04 (1 page)
17 August 1994Memorandum and Articles of Association (12 pages)
17 August 1994Memorandum and Articles of Association (12 pages)
11 July 1994Incorporation (18 pages)