Brooklands Business Park
Weybridge
KT13 0YF
Director Name | Mr Alexander Kelly |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 November 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
Director Name | Mr Jeffrey Thomas Hilliard |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Dents Farm Buckland Road Lower Kingswood Surrey KT20 7EJ |
Director Name | Thomas Albert Hilliard |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Cottage Beech Drive Kingswood Surrey KT20 6PS |
Secretary Name | Mr Jeffrey Thomas Hilliard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Dents Farm Buckland Road Lower Kingswood Surrey KT20 7EJ |
Director Name | Paul George Gerhard Vesper |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 15 School Close Holmer Green Buckinghamshire HP15 6SR |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | www.tapenade.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Units 3 And 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months from now) |
28 July 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
8 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
22 June 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
17 June 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
29 November 2021 | Appointment of Mr Alexander Kelly as a director on 25 November 2021 (2 pages) |
14 June 2021 | Registered office address changed from Units 1 - 4 Avro Way Brooklands Industrial Estate Weybridge Surrey KT13 0YF England to Units 3 and 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF on 14 June 2021 (1 page) |
7 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
7 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
30 July 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
1 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
20 September 2019 | Director's details changed for Timothy Peter Stevens on 20 September 2019 (2 pages) |
20 September 2019 | Director's details changed for Timothy Peter Stevens on 20 September 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 October 2018 | Registered office address changed from Units 2 - 4, Trade City Avro Way Brooklands Industrial Estate Weybridge Surrey KT13 0YF England to Units 1 - 4 Avro Way Brooklands Industrial Estate Weybridge Surrey KT13 0YF on 12 October 2018 (1 page) |
15 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 November 2017 | Registered office address changed from The Downs Farm Reigate Road Ewell Surrey KT17 3BY to Units 2 - 4, Trade City Avro Way Brooklands Industrial Estate Weybridge Surrey KT13 0YF on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from The Downs Farm Reigate Road Ewell Surrey KT17 3BY to Units 2 - 4, Trade City Avro Way Brooklands Industrial Estate Weybridge Surrey KT13 0YF on 14 November 2017 (1 page) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
9 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 August 2016 | Termination of appointment of Thomas Albert Hilliard as a director on 27 May 2016 (1 page) |
5 August 2016 | Termination of appointment of Jeffrey Thomas Hilliard as a secretary on 27 May 2016 (1 page) |
5 August 2016 | Termination of appointment of Jeffrey Thomas Hilliard as a director on 27 May 2016 (1 page) |
5 August 2016 | Termination of appointment of Jeffrey Thomas Hilliard as a secretary on 27 May 2016 (1 page) |
5 August 2016 | Termination of appointment of Thomas Albert Hilliard as a director on 27 May 2016 (1 page) |
5 August 2016 | Termination of appointment of Jeffrey Thomas Hilliard as a director on 27 May 2016 (1 page) |
17 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
11 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
24 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
17 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
29 October 2008 | Appointment terminated director paul vesper (1 page) |
29 October 2008 | Appointment terminated director paul vesper (1 page) |
9 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 July 2007 | New director appointed (1 page) |
28 July 2007 | New director appointed (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
27 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 April 2007 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 April 2007 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
27 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
27 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
5 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
5 April 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
24 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
24 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
1 July 2004 | Return made up to 04/06/04; full list of members
|
1 July 2004 | Return made up to 04/06/04; full list of members
|
1 July 2004 | Ad 04/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 July 2004 | Ad 04/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL (1 page) |
4 June 2003 | Incorporation (12 pages) |
4 June 2003 | Incorporation (12 pages) |