Background WavePink WaveYellow Wave

TAPAVINO LTD (07460531)

TAPAVINO LTD (07460531) is an active UK company. incorporated on 6 December 2010. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. TAPAVINO LTD has been registered for 15 years. Current directors include HALSEY-WATSON, Nigel William, ROSS, John D'Ell.

Company Number
07460531
Status
active
Type
ltd
Incorporated
6 December 2010
Age
15 years
Address
7 Bell Yard, London, WC2A 2JR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
HALSEY-WATSON, Nigel William, ROSS, John D'Ell
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAPAVINO LTD

TAPAVINO LTD is an active company incorporated on 6 December 2010 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. TAPAVINO LTD was registered 15 years ago.(SIC: 56302)

Status

active

Active since 15 years ago

Company No

07460531

LTD Company

Age

15 Years

Incorporated 6 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

OAK & RYE LTD
From: 12 May 2020To: 27 July 2020
CITY BARS OF LONDON LTD
From: 6 December 2010To: 12 May 2020
Contact
Address

7 Bell Yard London, WC2A 2JR,

Previous Addresses

Unit R5 Warehouse K Western Gateway London E16 1DR England
From: 15 June 2020To: 27 July 2020
Elm Tree Manor Close East Horsley Leatherhead Surrey KT24 6SB United Kingdom
From: 23 November 2018To: 15 June 2020
First Floor Rear C/O Pls Management 44 Richmond Road Kingston upon Thames KT2 5EE England
From: 30 November 2017To: 23 November 2018
Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA
From: 13 March 2014To: 30 November 2017
17 Selborne Road Sidcup Kent DA14 4QP England
From: 13 March 2014To: 13 March 2014
Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA
From: 12 December 2013To: 13 March 2014
Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA England
From: 12 December 2013To: 12 December 2013
C/O Pls Management Ltd Old Kings Head 1 Hampton Court Road Kingston Surrey KT1 4AE United Kingdom
From: 28 December 2011To: 12 December 2013
Scragg Oak Farm Rookery Lane Rushlake Green Heathfield East Sussex TN21 9RH England
From: 6 December 2010To: 28 December 2011
Timeline

12 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Dec 11
Director Left
Dec 12
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
New Owner
Nov 19
Director Joined
Apr 20
Owner Exit
Apr 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HALSEY-WATSON, Nigel William

Active
Bell Yard, LondonWC2A 2JR
Born June 1957
Director
Appointed 15 Nov 2018

ROSS, John D'Ell

Active
Bell Yard, LondonWC2A 2JR
Born December 1970
Director
Appointed 31 Dec 2019

FITZGERALD, Michael Denis

Resigned
Manor Close, LeatherheadKT24 6SB
Born September 1953
Director
Appointed 15 Nov 2018
Resigned 15 Nov 2018

FITZGERALD, Michael Denis

Resigned
57 Eden Street, Kingston Upon ThamesKT1 1DA
Born September 1953
Director
Appointed 31 Jan 2014
Resigned 15 Nov 2018

HALSEY WATSON, Nigel William

Resigned
57 Eden Street, Kingston Upon ThamesKT1 1DA
Born June 1957
Director
Appointed 31 Mar 2011
Resigned 31 Jan 2014

HUNTLEY, Paul Reginald

Resigned
Rookery Lane, HeathfieldTN21 9RH
Born May 1947
Director
Appointed 06 Dec 2010
Resigned 31 Dec 2011

Persons with significant control

2

1 Active
1 Ceased

Mr John D'Ell Ross

Active
Western Gateway, LondonE16 1DR
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2019

Mr Nigel Halsey-Watson

Ceased
44 Richmond Road, Kingston Upon ThamesKT2 5EE
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Resolution
27 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Resolution
12 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Change To A Person With Significant Control
21 November 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 November 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Incorporation Company
6 December 2010
NEWINCIncorporation