Tapworth Limited LONDON


Tapworth started in year 2000 as Private Limited Company with registration number 03935418. The Tapworth company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 59 Perham Road. Postal code: W14 9SP.

The company has 4 directors, namely Liudmila S., Hazel T. and Georges A. and others. Of them, Georgina N. has been with the company the longest, being appointed on 21 March 2005 and Liudmila S. has been with the company for the least time - from 26 July 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tapworth Limited Address / Contact

Office Address 59 Perham Road
Town London
Post code W14 9SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03935418
Date of Incorporation Mon, 28th Feb 2000
Industry Residents property management
End of financial Year 28th February
Company age 24 years old
Account next due date Sat, 30th Nov 2024 (224 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Liudmila S.

Position: Director

Appointed: 26 July 2018

Hazel T.

Position: Director

Appointed: 15 March 2015

Georges A.

Position: Director

Appointed: 20 July 2009

Georgina N.

Position: Director

Appointed: 21 March 2005

Karl A.

Position: Director

Appointed: 06 April 2011

Resigned: 24 July 2018

Monica H.

Position: Secretary

Appointed: 29 January 2007

Resigned: 20 July 2009

Marie K.

Position: Director

Appointed: 29 January 2007

Resigned: 06 April 2011

Sarah B.

Position: Director

Appointed: 26 January 2007

Resigned: 10 March 2014

Thomas G.

Position: Director

Appointed: 08 February 2006

Resigned: 26 January 2007

Monica H.

Position: Director

Appointed: 07 February 2006

Resigned: 20 July 2009

Christopher C.

Position: Secretary

Appointed: 07 February 2006

Resigned: 29 January 2007

Guy W.

Position: Director

Appointed: 14 April 2000

Resigned: 07 February 2006

Paul C.

Position: Director

Appointed: 14 April 2000

Resigned: 29 January 2007

Philippa W.

Position: Director

Appointed: 14 April 2000

Resigned: 20 March 2005

Guy W.

Position: Secretary

Appointed: 14 April 2000

Resigned: 07 February 2006

Diana R.

Position: Nominee Director

Appointed: 28 February 2000

Resigned: 14 April 2000

Lesley C.

Position: Nominee Secretary

Appointed: 28 February 2000

Resigned: 14 April 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth44444      
Balance Sheet
Current Assets 4444444444
Net Assets Liabilities    4444444
Net Assets Liabilities Including Pension Asset Liability44444      
Reserves/Capital
Called Up Share Capital44         
Shareholder Funds44444      
Other
Net Current Assets Liabilities 4444444444
Total Assets Less Current Liabilities44444444444
Called Up Share Capital Not Paid Not Expressed As Current Asset44         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-02-28
filed on: 20th, April 2023
Free Download (3 pages)

Company search

Advertisements