Regents Park Road Finchley
London
N3 3TX
Director Name | Steven Jonathan Taylor |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1992(38 years, 12 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Vale Chelsea London SW3 6AG |
Secretary Name | Mrs Doris Veda Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 1992(38 years, 12 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Spencer Close Regents Park Road Finchley London N3 3TX |
Registered Address | 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1k at £1 | Doris Veda Taylor 51.00% Ordinary |
---|---|
780 at £1 | Steven Jonathan Taylor 39.00% Ordinary |
200 at £1 | Patricia Jane Taylor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £710,455 |
Cash | £52,586 |
Current Liabilities | £29,433 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 3 weeks from now) |
29 March 1989 | Delivered on: 17 April 1989 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3.15 plaza, 535, kings rd, london. Proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
16 February 1979 | Delivered on: 5 March 1979 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 34 high street mexborough south yorkshire. Outstanding |
4 August 1975 | Delivered on: 6 August 1975 Persons entitled: Lloyds 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: 5/7/9 corporation street dewsbury, west yorkshire. Outstanding |
7 December 1967 | Delivered on: 27 November 1968 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: £25,112 (owing). Particulars: 192 lewisham high street, london SE 13. Outstanding |
30 September 2020 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 124 Finchley Road London NW3 5JS on 30 September 2020 (1 page) |
---|---|
24 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
4 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Director's details changed for Mrs Doris Veda Taylor on 20 April 2012 (2 pages) |
20 April 2012 | Secretary's details changed for Mrs Doris Veda Taylor on 20 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mrs Doris Veda Taylor on 20 April 2012 (2 pages) |
20 April 2012 | Secretary's details changed for Mrs Doris Veda Taylor on 20 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Director's details changed for Steven Jonathan Taylor on 20 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Steven Jonathan Taylor on 20 April 2012 (2 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
5 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (14 pages) |
5 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (14 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
9 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
28 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
28 March 2009 | Director's change of particulars / steven taylor / 25/03/2008 (1 page) |
28 March 2009 | Director's change of particulars / steven taylor / 25/03/2008 (1 page) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
15 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 March 2007 | Return made up to 24/03/07; full list of members (5 pages) |
30 March 2007 | Return made up to 24/03/07; full list of members (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 April 2006 | Return made up to 24/03/06; full list of members (5 pages) |
7 April 2006 | Return made up to 24/03/06; full list of members (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 April 2005 | Return made up to 24/03/05; full list of members (5 pages) |
20 April 2005 | Return made up to 24/03/05; full list of members (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 April 2004 | Return made up to 24/03/04; full list of members (5 pages) |
17 April 2004 | Return made up to 24/03/04; full list of members (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
2 April 2003 | Return made up to 24/03/03; full list of members (5 pages) |
2 April 2003 | Return made up to 24/03/03; full list of members (5 pages) |
8 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
8 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 April 2002 | Return made up to 24/03/02; full list of members (5 pages) |
4 April 2002 | Return made up to 24/03/02; full list of members (5 pages) |
13 March 2002 | Director's particulars changed (1 page) |
13 March 2002 | Director's particulars changed (1 page) |
12 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 April 2001 | Return made up to 24/03/01; full list of members (5 pages) |
4 April 2001 | Return made up to 24/03/01; full list of members (5 pages) |
6 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
6 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
27 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
27 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
14 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
14 January 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
10 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
10 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
1 June 1998 | Return made up to 24/03/98; full list of members (6 pages) |
1 June 1998 | Return made up to 24/03/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 April 1997 | Return made up to 24/03/97; full list of members (6 pages) |
2 April 1997 | Return made up to 24/03/97; full list of members (6 pages) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
10 January 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
10 January 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
12 April 1996 | Return made up to 24/03/96; full list of members (6 pages) |
12 April 1996 | Return made up to 24/03/96; full list of members (6 pages) |
25 September 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
25 September 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
7 April 1953 | Incorporation (16 pages) |
7 April 1953 | Incorporation (16 pages) |