LOCO'S TAPAS LTD
POOLE LOCO'S TAPAS BARS LIMITED

Hellopages » Dorset » Poole » BH12 1JY

Company number 05204764
Status Active
Incorporation Date 12 August 2004
Company Type Private Limited Company
Address UNIT 3 VISTA PLACE, INGWORTH ROAD, POOLE, ENGLAND, BH12 1JY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 64,321.3 . The most likely internet sites of LOCO'S TAPAS LTD are www.locostapas.co.uk, and www.loco-s-tapas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Bournemouth Rail Station is 2.1 miles; to Poole Rail Station is 3.2 miles; to Hamworthy Rail Station is 4.7 miles; to Christchurch Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loco S Tapas Ltd is a Private Limited Company. The company registration number is 05204764. Loco S Tapas Ltd has been working since 12 August 2004. The present status of the company is Active. The registered address of Loco S Tapas Ltd is Unit 3 Vista Place Ingworth Road Poole England Bh12 1jy. The company`s financial liabilities are £214.71k. It is £52.68k against last year. The cash in hand is £47.3k. It is £22.42k against last year. And the total assets are £262.13k, which is £48.34k against last year. RUSSELL, Thomas Oliver Mark is a Secretary of the company. RUSSELL, Nicholas is a Director of the company. RUSSELL, Thomas Oliver Mark is a Director of the company. Secretary WALLACE, Louise Ann has been resigned. Secretary WILLIAMS, Caroline Ann has been resigned. Secretary ACCOUNTING DIMENSIONS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRISP, Andrew has been resigned. Director WILLIAMS, Caroline Ann has been resigned. Director WILLIAMS, Michael has been resigned. The company operates in "Renting and operating of Housing Association real estate".


loco's tapas Key Finiance

LIABILITIES £214.71k
+32%
CASH £47.3k
+90%
TOTAL ASSETS £262.13k
+22%
All Financial Figures

Current Directors

Secretary
RUSSELL, Thomas Oliver Mark
Appointed Date: 02 December 2010

Director
RUSSELL, Nicholas
Appointed Date: 22 March 2006
71 years old

Director
RUSSELL, Thomas Oliver Mark
Appointed Date: 02 October 2010
45 years old

Resigned Directors

Secretary
WALLACE, Louise Ann
Resigned: 23 August 2005
Appointed Date: 23 August 2005

Secretary
WILLIAMS, Caroline Ann
Resigned: 26 November 2010
Appointed Date: 23 August 2005

Secretary
ACCOUNTING DIMENSIONS LIMITED
Resigned: 23 August 2005
Appointed Date: 12 August 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 August 2004
Appointed Date: 12 August 2004

Director
CRISP, Andrew
Resigned: 28 October 2004
Appointed Date: 12 August 2004
64 years old

Director
WILLIAMS, Caroline Ann
Resigned: 26 November 2010
Appointed Date: 14 October 2004
62 years old

Director
WILLIAMS, Michael
Resigned: 26 November 2010
Appointed Date: 14 October 2004
82 years old

Persons With Significant Control

Mr Thomas Oliver Mark Russell
Notified on: 12 August 2016
71 years old
Nature of control: Has significant influence or control

Mr Nicholas Russell
Notified on: 12 August 2016
71 years old
Nature of control: Has significant influence or control

LOCO'S TAPAS LTD Events

15 Aug 2016
Confirmation statement made on 12 August 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 30 September 2015
17 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 64,321.3

21 May 2015
Total exemption small company accounts made up to 30 September 2014
02 Apr 2015
Registration of charge 052047640005, created on 30 March 2015
...
... and 61 more events
21 Oct 2004
Particulars of mortgage/charge
21 Oct 2004
Particulars of mortgage/charge
07 Oct 2004
Accounting reference date extended from 31/08/05 to 30/09/05
12 Aug 2004
Secretary resigned
12 Aug 2004
Incorporation

LOCO'S TAPAS LTD Charges

30 March 2015
Charge code 0520 4764 0005
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
13 August 2014
Charge code 0520 4764 0004
Delivered: 15 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 December 2005
Legal charge
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 21 wood end road winton bournemouth.
14 October 2004
Legal charge
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 23 woodend road winton bournemouth.
14 October 2004
Debenture
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All undertakings property assets and rights.