Company Information for TAVERN EQUIPMENT LIMITED
A LAWLER & CO, UNIT F3, KINGSWAY BUSINESS PARK, OLDFIELD ROAD, HAMPTON, MIDDLESEX, TW12 2HD,
|
Company Registration Number
02468756
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
TAVERN EQUIPMENT LIMITED | |
Legal Registered Office | |
A LAWLER & CO, UNIT F3, KINGSWAY BUSINESS PARK OLDFIELD ROAD HAMPTON MIDDLESEX TW12 2HD Other companies in TW12 | |
Company Number | 02468756 | |
---|---|---|
Company ID Number | 02468756 | |
Date formed | 1990-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-05 10:35:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TAVERN EQUIPMENT CORPORATION | FL | Inactive | Company formed on the 1933-04-06 |
Officer | Role | Date Appointed |
---|---|---|
NICHOLA JANE SPENCER |
||
MARK FREDERICK SPENCER |
||
NICHOLA JANE SPENCER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK SPENCER |
Company Secretary | ||
TERENCE WILD |
Director | ||
TERENCE WILD |
Director | ||
STEPHEN KENNETH WILD |
Director | ||
LILIAN MAY WILD |
Company Secretary | ||
LILIAN MAY WILD |
Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLA JANE SPENCER | |
TM02 | Termination of appointment of Nichola Jane Spencer on 2021-08-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS NICHOLA JANE SPENCER | |
AP01 | DIRECTOR APPOINTED MRS NICHOLA JANE SPENCER | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NICHOLA JANE SPENCER on 2015-05-01 | |
CH01 | Director's details changed for Mark Spencer on 2015-05-01 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/14 FROM 6 Mount Mews Hampton Middlesex TW12 2SH | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
287 | REGISTERED OFFICE CHANGED ON 21/12/98 FROM: UNIT 3 SNOWHILL BUSINESS CENTRE COPTHORNE CRAWLEY WEST SUSSEX RH10 3EZ | |
ELRES | S366A DISP HOLDING AGM 24/08/98 | |
ELRES | S252 DISP LAYING ACC 24/08/98 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/97 | |
363s | RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/96 | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 30/07/96 | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
288 | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/05/94; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 10/05/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT LETTER | Satisfied | UBS GLOBAL ASSET MANAGEMENT (UK) LTD | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-01-31 | £ 50,327 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 81,415 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAVERN EQUIPMENT LIMITED
Cash Bank In Hand | 2013-01-31 | £ 51,687 |
---|---|---|
Cash Bank In Hand | 2012-01-31 | £ 54,950 |
Current Assets | 2013-01-31 | £ 79,754 |
Current Assets | 2012-01-31 | £ 107,059 |
Debtors | 2013-01-31 | £ 27,647 |
Debtors | 2012-01-31 | £ 51,859 |
Shareholder Funds | 2013-01-31 | £ 30,595 |
Shareholder Funds | 2012-01-31 | £ 27,202 |
Tangible Fixed Assets | 2013-01-31 | £ 1,168 |
Tangible Fixed Assets | 2012-01-31 | £ 1,558 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Tandridge District Council | |
|
Fixtures & Fittings |
Tandridge District Council | |
|
Fixtures & Fittings |
Tandridge District Council | |
|
Equipment, Furniture |
Tandridge District Council | |
|
Buildings Repairs, Alterations & Maintenance |
Tandridge District Council | |
|
Buildings Repairs, Alterations & Maintenance |
Hampshire County Council | |
|
Catering Equipment |
Brighton & Hove City Council | |
|
Ed - EY - Central |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |