Company NameTapeo Food & Wine Ltd
DirectorsJose Manuel Martinez Garcia and Juan Manuel Mata Rodriguez
Company StatusActive
Company Number08811573
CategoryPrivate Limited Company
Incorporation Date11 December 2013(10 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jose Manuel Martinez Garcia
Date of BirthMay 1970 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed25 January 2017(3 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address209 Deansgate
Manchester
M3 3NW
Director NameMr Juan Manuel Mata Rodriguez
Date of BirthApril 1964 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed25 January 2017(3 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address209 Deansgate
Manchester
M3 3NW
Director NameMrs Natalia Esquerdo Girbes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Waters Edge Business Park
Modwen Road
Salford
M5 3EZ
Director NameMr Ignacio Perez Barreiro
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed11 December 2013(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Waters Edge Business Park
Modwen Road
Salford
M5 3EZ

Location

Registered Address209 Deansgate
Manchester
M3 3NW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 December 2023 (3 months, 2 weeks ago)
Next Return Due25 December 2024 (9 months from now)

Charges

26 February 2017Delivered on: 28 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 September 2015Delivered on: 4 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
16 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
17 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
21 January 2021Change of details for Mr Juan Manuel Mata Rodriguez as a person with significant control on 21 January 2021 (2 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
12 March 2020Total exemption full accounts made up to 31 December 2018 (11 pages)
18 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 December 2017 (11 pages)
19 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
15 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
13 March 2017Appointment of Mr Juan Manuel Mata Rodriguez as a director on 25 January 2017 (2 pages)
13 March 2017Termination of appointment of Ignacio Perez Barreiro as a director on 25 January 2017 (1 page)
13 March 2017Termination of appointment of Ignacio Perez Barreiro as a director on 25 January 2017 (1 page)
13 March 2017Termination of appointment of Ignacio Perez Barreiro as a director on 25 January 2017 (1 page)
13 March 2017Termination of appointment of Ignacio Perez Barreiro as a director on 25 January 2017 (1 page)
13 March 2017Termination of appointment of Natalia Esquerdo Girbes as a director on 25 January 2016 (1 page)
13 March 2017Appointment of Mr Jose Manuel Martinez Garcia as a director on 25 January 2017 (2 pages)
13 March 2017Appointment of Mr Juan Manuel Mata Rodriguez as a director on 25 January 2017 (2 pages)
13 March 2017Appointment of Mr Jose Manuel Martinez Garcia as a director on 25 January 2017 (2 pages)
13 March 2017Termination of appointment of Natalia Esquerdo Girbes as a director on 25 January 2016 (1 page)
28 February 2017Registration of charge 088115730002, created on 26 February 2017 (4 pages)
28 February 2017Registration of charge 088115730002, created on 26 February 2017 (4 pages)
5 January 2017Registered office address changed from Unit 15 Waters Edge Business Park Modwen Road Salford M5 3EZ to 209 Deansgate Manchester M3 3NW on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Unit 15 Waters Edge Business Park Modwen Road Salford M5 3EZ to 209 Deansgate Manchester M3 3NW on 5 January 2017 (1 page)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 December 2015Director's details changed for Ignacio Perez Barreiro on 16 December 2015 (2 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
(5 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 200
(5 pages)
21 December 2015Director's details changed for Ignacio Perez Barreiro on 16 December 2015 (2 pages)
21 December 2015Director's details changed for Natalia Esquerdo Girbes on 16 December 2015 (2 pages)
21 December 2015Director's details changed for Natalia Esquerdo Girbes on 16 December 2015 (2 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Registration of charge 088115730001, created on 2 September 2015 (5 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 September 2015Registration of charge 088115730001, created on 2 September 2015 (5 pages)
23 April 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 200
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 190
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 190
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 200
(4 pages)
23 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 2
(24 pages)
11 December 2013Incorporation
Statement of capital on 2013-12-11
  • GBP 2
(24 pages)