TAPECROWN LIMITED
WANTAGE

Hellopages » Oxfordshire » Vale of White Horse » OX12 8AB

Company number 02909063
Status Active
Incorporation Date 16 March 1994
Company Type Private Limited Company
Address 11-12 MARKET PLACE, WANTAGE, OXFORDSHIRE, OX12 8AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 250,000 . The most likely internet sites of TAPECROWN LIMITED are www.tapecrown.co.uk, and www.tapecrown.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Kintbury Rail Station is 12.9 miles; to Oxford Rail Station is 13.2 miles; to Goring & Streatley Rail Station is 13.4 miles; to Charlbury Rail Station is 19.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tapecrown Limited is a Private Limited Company. The company registration number is 02909063. Tapecrown Limited has been working since 16 March 1994. The present status of the company is Active. The registered address of Tapecrown Limited is 11 12 Market Place Wantage Oxfordshire Ox12 8ab. . ISMAIL, Mahomed Farouk is a Director of the company. Secretary BELL, John has been resigned. Secretary MAW, Jennifer Clarice has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROADLEY, Graham John has been resigned. Director BROADLEY, Graham John has been resigned. Director CROSSLEY COOKE, David has been resigned. Director ISMAIL, Mahomed Farouk has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ISMAIL, Mahomed Farouk
Appointed Date: 01 March 2003
79 years old

Resigned Directors

Secretary
BELL, John
Resigned: 01 February 2012
Appointed Date: 22 October 1999

Secretary
MAW, Jennifer Clarice
Resigned: 11 November 1996
Appointed Date: 04 May 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 May 1994
Appointed Date: 16 March 1994

Director
BROADLEY, Graham John
Resigned: 01 July 2010
Appointed Date: 01 March 2003
89 years old

Director
BROADLEY, Graham John
Resigned: 25 November 1996
Appointed Date: 04 May 1994
89 years old

Director
CROSSLEY COOKE, David
Resigned: 01 March 2003
Appointed Date: 20 October 1999
87 years old

Director
ISMAIL, Mahomed Farouk
Resigned: 22 October 1999
Appointed Date: 25 November 1996
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 May 1994
Appointed Date: 16 March 1994

TAPECROWN LIMITED Events

07 Mar 2017
Confirmation statement made on 24 February 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 250,000

24 Feb 2016
Director's details changed for Mohamed Farouk Ismail on 24 February 2016
15 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
30 Aug 1994
Registered office changed on 30/08/94 from: 84 temple chambers temple avenue london EC4Y 0HP

08 May 1994
Nc inc already adjusted 03/05/94

08 May 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

08 May 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Mar 1994
Incorporation

TAPECROWN LIMITED Charges

1 March 2006
Legal mortgage
Delivered: 21 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at chowle farm little coxwell faringdon oxon part t/n…
5 March 2001
Legal mortgage
Delivered: 9 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as 934 oxford road, reading…
21 September 2000
Legal mortgage
Delivered: 22 September 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a eagle tavern eagle square little coxwell…
7 March 2000
Legal mortgage
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 11/12 market place wantage oxfordshire (front of). With…
4 February 2000
Legal mortgage
Delivered: 23 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 330-334 seaside eastbourne. With the benefit of all…
31 December 1999
Debenture
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 December 1999
Legal mortgage
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a chowne farm estate faringdon oxon. With…

Similar Companies

TAPECARE LIMITED TAPECHOICE LIMITED TAPEDRIVE LIMITED TAPEFAX LIMITED TAPEFOLLOWING LTD TAPEFORMERS LTD TAPEFOX LIMITED