Company NameTom Tappin,Limited
Company StatusActive
Company Number00350802
CategoryPrivate Limited Company
Incorporation Date20 March 1939(84 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Philip Richard Southall
Date of BirthJuly 1976 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(78 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Bus Company Cowley House
Watlington Road
Oxford
OX4 6GA
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(78 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Luke Carl Marion
Date of BirthNovember 1980 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(78 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOxford Bus Company Cowley House
Watlington Road
Oxford
OX4 6GA
Secretary NameMs Carolyn Ferguson
StatusCurrent
Appointed07 December 2017(78 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor 41 - 51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Paul Hennigan
Date of BirthDecember 1979 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(80 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Bus Company Cowley House
Watlington Road
Oxford
OX4 6GA
Director NameMs Elodie Brian
Date of BirthOctober 1979 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed05 June 2019(80 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(82 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameChristian Schreyer
Date of BirthJanuary 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed05 November 2021(82 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Paul Thomas Tappin
Date of BirthFebruary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(52 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 18 May 2007)
RolePublic Service Vehicle Operato
Correspondence AddressPippins
Roman Place
Didcot
Oxfordshire
OX11 7ET
Director NameMr Robert William Tappin
Date of BirthNovember 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(52 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 March 2000)
RolePublic Service Vehicle Operator
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lawn 26 Watlington Road
Benson
Wallingford
Oxfordshire
OX10 6LS
Director NameMrs Heather Lydia Allen
Date of BirthMay 1923 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(52 years, 4 months after company formation)
Appointment Duration26 years, 5 months (resigned 07 December 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNorth Stoke Farm
North Stoke
Wallingford
Oxfordshire
OX10 6BL
Secretary NameMrs Heather Lydia Allen
NationalityBritish
StatusResigned
Appointed12 July 1991(52 years, 4 months after company formation)
Appointment Duration26 years, 5 months (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Stoke Farm
North Stoke
Wallingford
Oxfordshire
OX10 6BL
Director NameMr Geoffrey William Allen
Date of BirthJune 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(61 years after company formation)
Appointment Duration17 years, 9 months (resigned 07 December 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCarrimers Farmhouse
Aston Tirrold
Didcot
Oxfordshire
OX11 9DP
Director NameJames Thomas Bosley
Date of BirthMay 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(61 years after company formation)
Appointment Duration17 years, 9 months (resigned 07 December 2017)
RoleShopkeeper
Country of ResidenceEngland
Correspondence AddressDanes Cottage
Shepherds Lane, Hurley
Maidenhead
Berkshire
SL6 5NG
Director NameMrs Jennifer Jeskins
Date of BirthApril 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(61 years after company formation)
Appointment Duration17 years, 9 months (resigned 07 December 2017)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address73 Ilges Lane
Cholsey
Wallingford
Oxfordshire
OX10 9PA
Director NameMrs Elizabeth Tappin
Date of BirthJanuary 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(68 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 December 2017)
RoleTour Organiser
Country of ResidenceEngland
Correspondence AddressPippins
Romans Place
Didcot
OX11 7ET
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(78 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Raymond Woodhouse
Date of BirthJanuary 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(78 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 2019)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Bus Company Cowley House
Watlington Road
Oxford
OX4 6GA
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(78 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
London
SW1H 9NP
Director NameMs Elodie Brian
Date of BirthOctober 1979 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2019(80 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP

Contact

Websitetappins.co.uk
Telephone01865 772778
Telephone regionOxford

Location

Registered Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Caroline Audrey Binning
5.00%
Ordinary
1000 at £1James Thomas Bosley
5.00%
Ordinary
1000 at £1Marion Venners
5.00%
Ordinary
770 at £1Mrs Heather Lydia Allen
3.85%
Ordinary
750 at £1Charles Thomas Allen
3.75%
Ordinary
750 at £1Geoffrey William Allen
3.75%
Ordinary
750 at £1Sarah Elizabeth Strainge
3.75%
Ordinary
4k at £1Mr Robert William Tappin
19.83%
Ordinary
3.6k at £1Elizabeth Tappin
17.85%
Ordinary
3.4k at £1Gillian Tappin
17.10%
Ordinary
3k at £1Jennifer Jeskins
15.13%
Ordinary

Financials

Year2014
Net Worth£2,863,479
Cash£1,240,476
Current Liabilities£131,426

Accounts

Latest Accounts3 July 2021 (1 year, 8 months ago)
Next Accounts Due30 June 2023 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 February 2023 (1 month, 3 weeks ago)
Next Return Due15 February 2024 (10 months, 3 weeks from now)

Charges

11 July 2008Delivered on: 24 July 2008
Satisfied on: 1 September 2009
Persons entitled: Paul Stanley Castle

Classification: Legal charge
Secured details: £19,500.00 due or to become due from the company to the chargee.
Particulars: St john's garage, st john's road, wallingford, oxon.
Fully Satisfied
18 March 1996Delivered on: 20 March 1996
Satisfied on: 8 July 2008
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied
28 February 1994Delivered on: 2 March 1994
Satisfied on: 11 April 2015
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being land at collet southend industrial park didcot oxon t/n on 106704 and by way of assignment the goodwill of the business .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
15 December 1986Delivered on: 22 December 1986
Satisfied on: 8 July 2008
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises in station road didcot, oxfordshire.
Fully Satisfied
25 September 1978Delivered on: 27 September 1978
Satisfied on: 8 July 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land ant garage in st. John's road, wallingford, oxon and no 8 park road, didcot, oxon, as described in a conveyance dated 24/4/39.
Fully Satisfied
25 April 1939Delivered on: 28 April 1939
Satisfied on: 8 July 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc not exceeding £2000.
Particulars: Land house buildings and garage in st johns road, wallingford, berks land house buildings and garage in didcot, berks.
Fully Satisfied

Filing History

8 November 2021Termination of appointment of David Allen Brown as a director on 5 November 2021 (1 page)
8 November 2021Appointment of Mr Christian Schreyer as a director on 5 November 2021 (2 pages)
6 October 2021Appointment of Mr Gordon Boyd as a director on 28 September 2021 (2 pages)
6 October 2021Termination of appointment of Elodie Brian as a director on 27 September 2021 (1 page)
29 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
22 March 2021Full accounts made up to 27 June 2020 (30 pages)
18 March 2020Full accounts made up to 29 June 2019 (24 pages)
3 March 2020Second filing for the cessation of Geoffrey William Allen as a person with significant control (6 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
5 February 2020Register(s) moved to registered office address 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE (1 page)
29 November 2019Termination of appointment of Raymond Woodhouse as a director on 28 November 2019 (1 page)
12 November 2019Cessation of Geoffrey William Allen as a person with significant control on 7 December 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 03/03/2020.
(2 pages)
14 June 2019Appointment of Elodie Brian as a director on 5 June 2019 (2 pages)
28 May 2019Appointment of Mr Paul Hennigan as a director on 1 April 2019 (2 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
29 March 2019Full accounts made up to 30 June 2018 (22 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
16 July 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
16 July 2018Notification of The City of Oxford Motor Services Limited as a person with significant control on 7 December 2017 (2 pages)
20 February 2018Resolutions
  • RES13 ‐ 175(5)(A) of vthe companies act 2006 13/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 January 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
25 January 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
8 January 2018Registered office address changed from North Stoke Farm Nr Wallingford Oxon OX10 6BL to 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 8 January 2018 (1 page)
8 January 2018Registered office address changed from North Stoke Farm Nr Wallingford Oxon OX10 6BL to 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 8 January 2018 (1 page)
5 January 2018Appointment of Mr Luke Carl Marion as a director on 7 December 2017 (2 pages)
5 January 2018Appointment of Mr Simon Patrick Butcher as a director on 7 December 2017 (2 pages)
5 January 2018Appointment of Mr Philip Richard Southall as a director on 7 December 2017 (2 pages)
5 January 2018Appointment of Mr Raymond Woodhouse as a director on 7 December 2017 (2 pages)
5 January 2018Appointment of Ms Carolyn Ferguson as a secretary on 7 December 2017 (2 pages)
5 January 2018Appointment of Mr David Allen Brown as a director on 7 December 2017 (2 pages)
5 January 2018Termination of appointment of Elizabeth Tappin as a director on 7 December 2017 (1 page)
5 January 2018Termination of appointment of Jennifer Jeskins as a director on 7 December 2017 (1 page)
5 January 2018Termination of appointment of James Thomas Bosley as a director on 7 December 2017 (1 page)
5 January 2018Termination of appointment of Heather Lydia Allen as a director on 7 December 2017 (1 page)
5 January 2018Termination of appointment of Geoffrey William Allen as a director on 7 December 2017 (1 page)
5 January 2018Termination of appointment of Heather Lydia Allen as a secretary on 7 December 2017 (1 page)
5 January 2018Appointment of Mr Luke Carl Marion as a director on 7 December 2017 (2 pages)
5 January 2018Appointment of Mr Simon Patrick Butcher as a director on 7 December 2017 (2 pages)
5 January 2018Appointment of Mr Philip Richard Southall as a director on 7 December 2017 (2 pages)
5 January 2018Appointment of Mr Raymond Woodhouse as a director on 7 December 2017 (2 pages)
5 January 2018Appointment of Ms Carolyn Ferguson as a secretary on 7 December 2017 (2 pages)
5 January 2018Appointment of Mr David Allen Brown as a director on 7 December 2017 (2 pages)
5 January 2018Termination of appointment of Elizabeth Tappin as a director on 7 December 2017 (1 page)
5 January 2018Termination of appointment of Jennifer Jeskins as a director on 7 December 2017 (1 page)
5 January 2018Termination of appointment of James Thomas Bosley as a director on 7 December 2017 (1 page)
5 January 2018Termination of appointment of Heather Lydia Allen as a director on 7 December 2017 (1 page)
5 January 2018Termination of appointment of Geoffrey William Allen as a director on 7 December 2017 (1 page)
5 January 2018Termination of appointment of Heather Lydia Allen as a secretary on 7 December 2017 (1 page)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
18 July 2017Notification of Geoffrey William Allen as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Geoffrey William Allen as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Geoffrey William Allen as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Director's details changed for Mrs Jennifer Jeskins on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Mrs Jennifer Jeskins on 17 July 2017 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 20,000
(9 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 20,000
(9 pages)
10 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 20,000
(9 pages)
11 April 2015Satisfaction of charge 4 in full (6 pages)
11 April 2015Satisfaction of charge 4 in full (6 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 20,000
(9 pages)
10 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 20,000
(9 pages)
6 September 2013Annual return made up to 4 July 2013 with a full list of shareholders (9 pages)
6 September 2013Annual return made up to 4 July 2013 with a full list of shareholders (9 pages)
6 September 2013Annual return made up to 4 July 2013 with a full list of shareholders (9 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (10 pages)
23 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (10 pages)
23 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (10 pages)
30 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
30 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (10 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (10 pages)
27 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (10 pages)
15 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (10 pages)
19 July 2010Director's details changed for Elizabeth Tappin on 4 July 2010 (2 pages)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Director's details changed for Jennifer Jeskins on 4 July 2010 (2 pages)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Director's details changed for James Thomas Bosley on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Mrs Heather Lydia Allen on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Geoffrey William Allen on 4 July 2010 (2 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (10 pages)
19 July 2010Director's details changed for Elizabeth Tappin on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Jennifer Jeskins on 4 July 2010 (2 pages)
19 July 2010Director's details changed for James Thomas Bosley on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Mrs Heather Lydia Allen on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Geoffrey William Allen on 4 July 2010 (2 pages)
19 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (10 pages)
19 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Director's details changed for Elizabeth Tappin on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Jennifer Jeskins on 4 July 2010 (2 pages)
19 July 2010Director's details changed for James Thomas Bosley on 4 July 2010 (2 pages)
19 July 2010Director's details changed for Mrs Heather Lydia Allen on 4 July 2010 (2 pages)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Director's details changed for Geoffrey William Allen on 4 July 2010 (2 pages)
18 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
18 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
22 July 2009Return made up to 04/07/09; full list of members (8 pages)
22 July 2009Return made up to 04/07/09; full list of members (8 pages)
22 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
22 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
24 July 2008Return made up to 04/07/08; full list of members (8 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
24 July 2008Return made up to 04/07/08; full list of members (8 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 October 2007Full accounts made up to 31 March 2007 (20 pages)
15 October 2007Full accounts made up to 31 March 2007 (20 pages)
2 August 2007Return made up to 04/07/07; no change of members (8 pages)
2 August 2007New director appointed (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Return made up to 04/07/07; no change of members (8 pages)
2 August 2007New director appointed (1 page)
2 August 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
31 July 2007Director resigned (1 page)
31 July 2007New director appointed (2 pages)
1 April 2007Registered office changed on 01/04/07 from: collett southmead park didcot oxfordshire OX11 7ET (1 page)
1 April 2007Registered office changed on 01/04/07 from: collett southmead park didcot oxfordshire OX11 7ET (1 page)
21 September 2006Full accounts made up to 31 March 2006 (17 pages)
21 September 2006Full accounts made up to 31 March 2006 (17 pages)
4 August 2006Return made up to 04/07/06; full list of members (12 pages)
4 August 2006Return made up to 04/07/06; full list of members (12 pages)
24 August 2005Accounts for a medium company made up to 31 March 2005 (15 pages)
24 August 2005Accounts for a medium company made up to 31 March 2005 (15 pages)
8 August 2005Return made up to 04/07/05; full list of members (12 pages)
8 August 2005Return made up to 04/07/05; full list of members (12 pages)
15 September 2004Accounts for a medium company made up to 31 March 2004 (16 pages)
15 September 2004Accounts for a medium company made up to 31 March 2004 (16 pages)
2 September 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/09/04
(12 pages)
2 September 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 02/09/04
(12 pages)
30 August 2003Full accounts made up to 31 March 2003 (16 pages)
30 August 2003Full accounts made up to 31 March 2003 (16 pages)
6 August 2003Return made up to 04/07/03; full list of members (12 pages)
6 August 2003Return made up to 04/07/03; full list of members (12 pages)
19 September 2002Registered office changed on 19/09/02 from: holiday house 16 station road didcot oxfordshire OX11 7LZ (2 pages)
19 September 2002Registered office changed on 19/09/02 from: holiday house 16 station road didcot oxfordshire OX11 7LZ (2 pages)
22 July 2002Return made up to 04/07/02; full list of members (12 pages)
22 July 2002Return made up to 04/07/02; full list of members (12 pages)
9 July 2002Full accounts made up to 31 March 2002 (14 pages)
9 July 2002Full accounts made up to 31 March 2002 (14 pages)
6 September 2001Full accounts made up to 31 March 2001 (13 pages)
6 September 2001Full accounts made up to 31 March 2001 (13 pages)
29 July 2001Return made up to 04/07/01; full list of members (11 pages)
29 July 2001Return made up to 04/07/01; full list of members (11 pages)
24 August 2000Full accounts made up to 31 March 2000 (13 pages)
24 August 2000Full accounts made up to 31 March 2000 (13 pages)
2 August 2000Return made up to 04/07/00; full list of members (11 pages)
2 August 2000Return made up to 04/07/00; full list of members (11 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
15 September 1999Full accounts made up to 31 March 1999 (13 pages)
15 September 1999Full accounts made up to 31 March 1999 (13 pages)
11 August 1999Return made up to 04/07/99; no change of members (6 pages)
11 August 1999Return made up to 04/07/99; no change of members (6 pages)
25 September 1998Full accounts made up to 31 March 1998 (13 pages)
25 September 1998Full accounts made up to 31 March 1998 (13 pages)
18 August 1998Return made up to 04/07/98; full list of members (6 pages)
18 August 1998Return made up to 04/07/98; full list of members (6 pages)
26 August 1997Full accounts made up to 31 March 1997 (13 pages)
26 August 1997Full accounts made up to 31 March 1997 (13 pages)
22 July 1997Return made up to 04/07/97; no change of members (4 pages)
22 July 1997Return made up to 04/07/97; no change of members (4 pages)
1 October 1996Full accounts made up to 31 March 1996 (12 pages)
1 October 1996Full accounts made up to 31 March 1996 (12 pages)
11 August 1996Return made up to 04/07/96; no change of members (4 pages)
11 August 1996Return made up to 04/07/96; no change of members (4 pages)
20 March 1996Particulars of mortgage/charge (4 pages)
20 March 1996Particulars of mortgage/charge (4 pages)
12 September 1995Full accounts made up to 31 March 1995 (12 pages)
12 September 1995Full accounts made up to 31 March 1995 (12 pages)
1 August 1995Return made up to 04/07/95; full list of members (6 pages)
1 August 1995Return made up to 04/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
2 March 1994Particulars of mortgage/charge (5 pages)
2 March 1994Particulars of mortgage/charge (5 pages)
12 February 1975Articles of association (10 pages)
12 February 1975Articles of association (10 pages)
20 March 1939Incorporation (24 pages)
20 March 1939Incorporation (24 pages)