Company NameTapala Estates Limited
DirectorsMaurice Neumann and Hyman Weiss
Company StatusActive
Company Number01122757
CategoryPrivate Limited Company
Incorporation Date13 July 1973(50 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2000(26 years, 7 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Secretary NameMr Henry Neumann
NationalityBritish
StatusCurrent
Appointed10 February 2000(26 years, 7 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2007(33 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 5 months after company formation)
Appointment Duration9 years (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 5 months after company formation)
Appointment Duration29 years, 10 months (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House 148 Bury Old Road
Salford
M7 4SE
Secretary NameWalter Neumann
NationalityBritish
StatusResigned
Appointed31 December 1990(17 years, 5 months after company formation)
Appointment Duration9 years (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

8 August 1979Delivered on: 29 August 1979
Persons entitled: Barclays 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 flats nos 3, 5, 6, 11, 12 & 20 dolphin court, tan-y-bryn, colwyn bay.
Outstanding
30 August 1974Delivered on: 12 September 1973
Persons entitled: Barclays 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: Dolphin court holton drive colwyn bay clwyd. Conveyance 29.11.73.
Outstanding

Filing History

16 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
18 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
14 February 2023Satisfaction of charge 1 in full (1 page)
14 February 2023Termination of appointment of Henry Neumann as a secretary on 14 February 2023 (1 page)
14 February 2023Satisfaction of charge 2 in full (1 page)
17 January 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 November 2022Cessation of Bernardin Weiss as a person with significant control on 29 October 2020 (1 page)
17 November 2022Termination of appointment of Bernardin Weiss as a director on 29 October 2020 (1 page)
17 November 2022Notification of Hyman Weiss as a person with significant control on 17 November 2022 (2 pages)
19 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
12 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
1 May 2019Change of details for Mr Bernardin Weiss as a person with significant control on 1 May 2019 (2 pages)
1 May 2019Director's details changed for Mr Bernardin Weiss on 1 May 2019 (2 pages)
25 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 March 2018 (3 pages)
24 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (4 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(6 pages)
20 June 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
20 June 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(6 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
26 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
26 May 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
23 July 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
4 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
4 August 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
19 February 2008Return made up to 31/12/07; full list of members (3 pages)
18 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
18 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
3 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
3 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
9 January 2006Return made up to 31/12/05; full list of members (8 pages)
9 January 2006Return made up to 31/12/05; full list of members (8 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
17 March 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 March 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
12 March 2004Return made up to 31/12/03; full list of members (8 pages)
12 March 2004Return made up to 31/12/03; full list of members (8 pages)
24 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
24 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 March 2002Return made up to 31/12/01; full list of members (7 pages)
22 March 2002Return made up to 31/12/01; full list of members (7 pages)
5 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
5 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
20 March 2001Full accounts made up to 31 December 2000 (6 pages)
20 March 2001Full accounts made up to 31 December 2000 (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 August 2000Full accounts made up to 31 December 1999 (6 pages)
16 August 2000Full accounts made up to 31 December 1999 (6 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned;director resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned;director resigned (1 page)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 April 1999Full accounts made up to 31 December 1998 (6 pages)
21 April 1999Full accounts made up to 31 December 1998 (6 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 February 1999Return made up to 31/12/98; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
12 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 January 1998Return made up to 31/12/97; no change of members (7 pages)
21 January 1998Return made up to 31/12/97; no change of members (7 pages)
21 March 1997Full accounts made up to 31 December 1996 (4 pages)
21 March 1997Full accounts made up to 31 December 1996 (4 pages)
6 February 1997Return made up to 31/12/96; full list of members (10 pages)
6 February 1997Return made up to 31/12/96; full list of members (10 pages)
26 April 1996Registered office changed on 26/04/96 from: westland house 581 cheetham hill road manchester mb 7SL (1 page)
26 April 1996Registered office changed on 26/04/96 from: westland house 581 cheetham hill road manchester mb 7SL (1 page)
3 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1996Return made up to 31/12/95; no change of members (8 pages)
16 January 1996Return made up to 31/12/95; no change of members (8 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
3 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)