Company NameTapenade Limited
DirectorsTimothy Peter Stevens and Alexander Kelly
Company StatusActive
Company Number04786307
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Timothy Peter Stevens
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Director NameMr Alexander Kelly
Date of BirthMarch 1982 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed25 November 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
Director NameMr Jeffrey Thomas Hilliard
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressDents Farm
Buckland Road
Lower Kingswood
Surrey
KT20 7EJ
Director NameThomas Albert Hilliard
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite Cottage
Beech Drive
Kingswood
Surrey
KT20 6PS
Secretary NameMr Jeffrey Thomas Hilliard
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressDents Farm
Buckland Road
Lower Kingswood
Surrey
KT20 7EJ
Director NamePaul George Gerhard Vesper
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address15 School Close
Holmer Green
Buckinghamshire
HP15 6SR
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.tapenade.co.uk
Email address[email protected]

Location

Registered AddressUnits 3 And 4 Trade City Avro Way
Brooklands Business Park
Weybridge
KT13 0YF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (2 months from now)

Filing History

28 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
8 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
22 June 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
17 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
29 November 2021Appointment of Mr Alexander Kelly as a director on 25 November 2021 (2 pages)
14 June 2021Registered 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 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
7 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
30 July 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
1 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
20 September 2019Director's details changed for Timothy Peter Stevens on 20 September 2019 (2 pages)
20 September 2019Director's details changed for Timothy Peter Stevens on 20 September 2019 (2 pages)
7 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
2 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 October 2018Registered 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 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
3 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 November 2017Registered 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 2017Registered 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 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 August 2016Termination of appointment of Thomas Albert Hilliard as a director on 27 May 2016 (1 page)
5 August 2016Termination of appointment of Jeffrey Thomas Hilliard as a secretary on 27 May 2016 (1 page)
5 August 2016Termination of appointment of Jeffrey Thomas Hilliard as a director on 27 May 2016 (1 page)
5 August 2016Termination of appointment of Jeffrey Thomas Hilliard as a secretary on 27 May 2016 (1 page)
5 August 2016Termination of appointment of Thomas Albert Hilliard as a director on 27 May 2016 (1 page)
5 August 2016Termination of appointment of Jeffrey Thomas Hilliard as a director on 27 May 2016 (1 page)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(6 pages)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(6 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(6 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(6 pages)
9 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(6 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(6 pages)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(6 pages)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(6 pages)
11 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(6 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(6 pages)
7 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-07
(6 pages)
24 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
31 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
17 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
17 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 June 2009Return made up to 04/06/09; full list of members (4 pages)
10 June 2009Return made up to 04/06/09; full list of members (4 pages)
29 October 2008Appointment terminated director paul vesper (1 page)
29 October 2008Appointment terminated director paul vesper (1 page)
9 June 2008Return made up to 04/06/08; full list of members (4 pages)
9 June 2008Return made up to 04/06/08; full list of members (4 pages)
21 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
28 July 2007New director appointed (1 page)
28 July 2007New director appointed (1 page)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 June 2007Return made up to 04/06/07; full list of members (2 pages)
27 June 2007Return made up to 04/06/07; full list of members (2 pages)
27 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 April 2007Accounts for a dormant company made up to 31 March 2005 (1 page)
11 April 2007Accounts for a dormant company made up to 31 March 2005 (1 page)
11 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 June 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Return made up to 04/06/06; full list of members (2 pages)
27 June 2006Return made up to 04/06/06; full list of members (2 pages)
27 June 2006Secretary's particulars changed;director's particulars changed (1 page)
28 June 2005Return made up to 04/06/05; full list of members (2 pages)
28 June 2005Return made up to 04/06/05; full list of members (2 pages)
5 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
5 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
24 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
24 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
1 July 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004Return made up to 04/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2004Ad 04/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 July 2004Ad 04/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: 1ST floor, 14/18 city road, cardiff, CF24 3DL (1 page)
4 June 2003Incorporation (12 pages)
4 June 2003Incorporation (12 pages)