Company NameTapa Tapa Ltd
DirectorsNigel William Halsey Watson and John D'Ell Ross
Company StatusActive
Company Number08798353
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 4 months ago)
Previous NamesContemporary Pub Company Limited and COMO Star Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nigel William Halsey Watson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr John D'Ell Ross
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Michael Denis Fitzgerald
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Rear C/O Pls Management 44 Richmond Ro
Kingston Upon Thames
Surrey
KT2 5EE

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

400 at £1John D'ell Ross
40.00%
Ordinary
400 at £1Mcihael Denis Fitzgerald
40.00%
Ordinary
200 at £1Nigel Watson Halsey
20.00%
Ordinary

Financials

Year2014
Net Worth£47,842
Cash£46,506
Current Liabilities£279

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

29 November 2023Confirmation statement made on 15 November 2023 with updates (4 pages)
30 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
18 November 2022Confirmation statement made on 15 November 2022 with updates (4 pages)
11 October 2022Amended micro company accounts made up to 31 December 2020 (4 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 March 2022Company name changed como star LTD.\certificate issued on 09/03/22
  • NM04 ‐ Change of name by provision in articles
(2 pages)
4 December 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
28 November 2021Confirmation statement made on 15 November 2021 with updates (4 pages)
28 November 2020Confirmation statement made on 15 November 2020 with updates (4 pages)
10 September 2020Registered office address changed from PO Box 4385 08798353: Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 10 September 2020 (1 page)
23 July 2020Registered office address changed to PO Box 4385, 08798353: Companies House Default Address, Cardiff, CF14 8LH on 23 July 2020 (1 page)
26 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
17 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
10 November 2019Change of details for Mr John D'ell Ross as a person with significant control on 10 November 2019 (2 pages)
9 November 2019Change of details for Mr John D'ell Ross as a person with significant control on 9 November 2019 (2 pages)
9 November 2019Director's details changed for Mr John D'ell Ross on 9 November 2019 (2 pages)
30 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 April 2019Registered office address changed from , First Floor Rear C/O Pls Management 44 Richmond Road, Kingston upon Thames, Surrey, KT2 5EE, England to PO Box 4385 Cardiff CF14 8LH on 17 April 2019 (1 page)
15 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
30 November 2017Cessation of Michael Denis Fitzgerald as a person with significant control on 20 November 2017 (1 page)
30 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
30 November 2017Cessation of Michael Denis Fitzgerald as a person with significant control on 20 November 2017 (1 page)
30 November 2017Termination of appointment of Michael Denis Fitzgerald as a director on 20 November 2017 (1 page)
30 November 2017Termination of appointment of Michael Denis Fitzgerald as a director on 20 November 2017 (1 page)
30 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
20 November 2017Registered office address changed from Pls Management Ltd Gough House 57 Eden Street Kingston upon Thames KT1 1DA to First Floor Rear C/O Pls Management 44 Richmond Road Kingston upon Thames Surrey KT2 5EE on 20 November 2017 (1 page)
20 November 2017Registered office address changed from , Pls Management Ltd Gough House, 57 Eden Street, Kingston upon Thames, KT1 1DA to PO Box 4385 Cardiff CF14 8LH on 20 November 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09
(3 pages)
13 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09
(3 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(4 pages)
11 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(4 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(4 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(4 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(4 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
2 December 2013Incorporation
Statement of capital on 2013-12-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)