Company NameTipplesworth Limited
Company StatusLiquidation
Company Number08308220
CategoryPrivate Limited Company
Incorporation Date26 November 2012(11 years, 5 months ago)
Previous NameCocktailchick Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr James Matthew Crayden Edmunds
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(7 years after company formation)
Appointment Duration4 years, 5 months
RoleDirector/Solicitor
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMs Kara Elizabeth Major
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed29 November 2019(7 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMiss Rachel Jayne Henderson
Date of BirthApril 1974 (Born 50 years ago)
NationalityNew Zealander
StatusCurrent
Appointed08 January 2020(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Marlborough Street
London
W1F 7HS
Director NameMiss Francoise Snobel
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameMr Gabor Kovacs
Date of BirthOctober 1980 (Born 43 years ago)
NationalityHungarian
StatusResigned
Appointed29 November 2019(7 years after company formation)
Appointment Duration1 month, 1 week (resigned 08 January 2020)
RoleAccountant
Country of ResidenceHungary
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ

Contact

Websitewww.tipplesworth.com
Email address[email protected]
Telephone0x76d826cde
Telephone regionUnknown

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return13 September 2022 (1 year, 7 months ago)
Next Return Due27 September 2023 (overdue)

Charges

27 July 2016Delivered on: 29 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 November 2020Previous accounting period shortened from 28 November 2020 to 30 June 2020 (1 page)
26 October 2020Total exemption full accounts made up to 28 November 2019 (11 pages)
10 September 2020Confirmation statement made on 10 September 2020 with updates (14 pages)
7 September 2020Previous accounting period shortened from 30 November 2019 to 28 November 2019 (1 page)
28 February 2020Satisfaction of charge 083082200001 in full (1 page)
27 January 2020Appointment of Mr James Matthew Crayden Edmunds as a director on 29 November 2019 (2 pages)
27 January 2020Termination of appointment of Francoise Snobel as a director on 29 November 2019 (1 page)
27 January 2020Termination of appointment of Gabor Kovacs as a director on 8 January 2020 (1 page)
27 January 2020Appointment of Ms Kara Elizabeth Major as a director on 29 November 2019 (2 pages)
27 January 2020Appointment of Miss Rachel Jayne Henderson as a director on 8 January 2020 (2 pages)
27 January 2020Appointment of Mr Gabor Kovacs as a director on 29 November 2019 (2 pages)
24 January 2020Notification of Diageo Dv Limited as a person with significant control on 29 November 2019 (2 pages)
24 January 2020Cessation of Francoise Snobel as a person with significant control on 29 November 2019 (1 page)
24 January 2020Registered office address changed from 12 Church Road Teddington TW11 8PB England to Lakeside Drive Park Royal London NW10 7HQ on 24 January 2020 (1 page)
21 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
3 September 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (12 pages)
6 August 2019Statement of capital following an allotment of shares on 13 April 2018
  • GBP 400,001.793156
(4 pages)
26 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
7 December 2017Confirmation statement made on 26 November 2017 with updates (13 pages)
7 December 2017Confirmation statement made on 26 November 2017 with updates (13 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
18 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
18 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
9 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 1.793156
(3 pages)
9 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 1.793156
(3 pages)
6 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2017Elect to keep the secretaries register information on the public register (1 page)
25 May 2017Elect to keep the directors' register information on the public register (1 page)
25 May 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 1.434525
(3 pages)
25 May 2017Elect to keep the secretaries register information on the public register (1 page)
25 May 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 1.434525
(3 pages)
25 May 2017Elect to keep the directors' register information on the public register (1 page)
10 December 2016Confirmation statement made on 26 November 2016 with updates (13 pages)
10 December 2016Confirmation statement made on 26 November 2016 with updates (13 pages)
8 December 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 1.374404
(3 pages)
8 December 2016Statement of capital following an allotment of shares on 20 October 2016
  • GBP 1.374404
(3 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
29 July 2016Registration of charge 083082200001, created on 27 July 2016 (8 pages)
29 July 2016Registration of charge 083082200001, created on 27 July 2016 (8 pages)
7 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide ordinary shares of 31 each into a ordinary shares of £0.000001 31/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
7 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide ordinary shares of 31 each into a ordinary shares of £0.000001 31/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
31 March 2016Registered office address changed from 160-170 Stewarts Road Studio 1 London SW8 4UB to 12 Church Road Teddington TW11 8PB on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 160-170 Stewarts Road Studio 1 London SW8 4UB to 12 Church Road Teddington TW11 8PB on 31 March 2016 (1 page)
24 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1.248021
(9 pages)
24 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1.248021
(9 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
4 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 August 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 1.048
(3 pages)
25 August 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 1.048
(3 pages)
24 August 2015Sub-division of shares on 31 July 2015 (5 pages)
24 August 2015Sub-division of shares on 31 July 2015 (5 pages)
20 August 2015Change of share class name or designation (2 pages)
20 August 2015Change of share class name or designation (2 pages)
17 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of shares. Other company business. 31/07/2015
(6 pages)
17 August 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division of shares. Other company business. 31/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
5 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
5 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(3 pages)
10 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
10 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
3 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(3 pages)
12 February 2013Company name changed cocktailchick LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2013Company name changed cocktailchick LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)