T. A. P. E. (CONSULTANCY) LIMITED
CLAPHAM COMMON

Hellopages » Greater London » Lambeth » SW4 0BG

Company number 01259892
Status Active
Incorporation Date 24 May 1976
Company Type Private Limited Company
Address FIRST FLOOR, POLYGON HOUSE, 18/20 BROMELLS ROAD, CLAPHAM COMMON, SW4 0BG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Previous accounting period shortened from 30 June 2017 to 31 December 2016; Total exemption small company accounts made up to 30 June 2016; Appointment of Yann-Olivier Rioux as a director on 14 October 2016. The most likely internet sites of T. A. P. E. (CONSULTANCY) LIMITED are www.tapeconsultancy.co.uk, and www.t-a-p-e-consultancy.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-nine years and five months. T A P E Consultancy Limited is a Private Limited Company. The company registration number is 01259892. T A P E Consultancy Limited has been working since 24 May 1976. The present status of the company is Active. The registered address of T A P E Consultancy Limited is First Floor Polygon House 18 20 Bromells Road Clapham Common Sw4 0bg. The company`s financial liabilities are £159.83k. It is £2.38k against last year. The cash in hand is £182.74k. It is £-8.49k against last year. And the total assets are £362.4k, which is £-7.06k against last year. YOUNGBLUTH, Paul Charles Nicholas is a Secretary of the company. BATTAIS, Laurent Alain is a Director of the company. MAURICE VAULPRE, Frederic Robert is a Director of the company. PEEK, John Victor is a Director of the company. RIOUX, Yann-Olivier is a Director of the company. YOUNGBLUTH, Paul Charles Nicholas is a Director of the company. Secretary COTTIS, Jeffrey has been resigned. Secretary FIRMAN, Robin Michael has been resigned. Director COTTIS, Jeffrey has been resigned. Director FIRMAN, Robin Michael has been resigned. Director GRAHAM, David Lyndoch has been resigned. Director RADCLIFFE, Patrick John has been resigned. Director SIGLER, Ernst Oscar has been resigned. The company operates in "Other business support service activities n.e.c.".


t. a. p. e. (consultancy) Key Finiance

LIABILITIES £159.83k
+1%
CASH £182.74k
-5%
TOTAL ASSETS £362.4k
-2%
All Financial Figures

Current Directors

Secretary
YOUNGBLUTH, Paul Charles Nicholas
Appointed Date: 26 September 2002

Director
BATTAIS, Laurent Alain
Appointed Date: 14 October 2016
62 years old

Director
MAURICE VAULPRE, Frederic Robert
Appointed Date: 14 October 2016
57 years old

Director
PEEK, John Victor

65 years old

Director
RIOUX, Yann-Olivier
Appointed Date: 14 October 2016
55 years old

Director

Resigned Directors

Secretary
COTTIS, Jeffrey
Resigned: 26 September 2002
Appointed Date: 22 September 2000

Secretary
FIRMAN, Robin Michael
Resigned: 22 September 2000

Director
COTTIS, Jeffrey
Resigned: 04 October 2002
83 years old

Director
FIRMAN, Robin Michael
Resigned: 22 September 2000
77 years old

Director
GRAHAM, David Lyndoch
Resigned: 30 June 2008
Appointed Date: 07 December 2000
82 years old

Director
RADCLIFFE, Patrick John
Resigned: 30 September 1997
88 years old

Director
SIGLER, Ernst Oscar
Resigned: 21 November 1994
106 years old

Persons With Significant Control

Mr John Victor Peek
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul Charles Nicholas Youngbluth
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T. A. P. E. (CONSULTANCY) LIMITED Events

24 Jan 2017
Previous accounting period shortened from 30 June 2017 to 31 December 2016
26 Oct 2016
Total exemption small company accounts made up to 30 June 2016
26 Oct 2016
Appointment of Yann-Olivier Rioux as a director on 14 October 2016
26 Oct 2016
Appointment of Frederic Robert Maurice Vaulpre as a director on 14 October 2016
26 Oct 2016
Appointment of Laurent Alain Battais as a director on 14 October 2016
...
... and 97 more events
07 Mar 1988
Accounts for a small company made up to 30 June 1987

07 Mar 1988
Return made up to 28/12/87; full list of members
13 Feb 1987
Accounts for a small company made up to 30 April 1986

13 Feb 1987
Return made up to 25/12/86; full list of members
13 Nov 1986
Director resigned

T. A. P. E. (CONSULTANCY) LIMITED Charges

17 December 2001
Mortgage debenture
Delivered: 28 December 2001
Status: Satisfied on 16 November 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…