Company NameTaylor Close Residents Association Limited
Company StatusActive
Company Number01156858
CategoryPrivate Limited Company
Incorporation Date14 January 1974(50 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Charity Ojago
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(40 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressParkwood Management Company (London) Ltd Crystal H
Queens Parade Close Friern Barnet
London
N11 3FY
Director NameSteven David Burkin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(43 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Walfield Avenue
London
N20 9PS
Director NameClaudette Patricia Campbell-Earle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(46 years after company formation)
Appointment Duration4 years, 3 months
RoleCollege Lecturer
Country of ResidenceEngland
Correspondence AddressC/O Lipton First Floor
20 High Street
London
E15 2PP
Director NameMr Scott Roy Geary
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(46 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 To 36 Taylor Close
Northumburland Park
Tottenham
London
N17 0UB
Director NameMr Edozie Njoku
Date of BirthOctober 1950 (Born 73 years ago)
NationalityNigerian
StatusResigned
Appointed30 June 1991(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleFinancial Consultant
Correspondence Address6 Taylor Close
Tottenham
London
N17 0UB
Director NameGary Williams
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 5 months after company formation)
Appointment Duration12 years (resigned 01 July 2003)
RolePostman
Correspondence AddressFlat 12 Taylor Close
Tottenham
London
N17 0UB
Director NameMs Sue Phillips
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 October 1991)
RoleBank Supervisor
Correspondence Address32 Taylor Close
Tottenham
London
N17 0UB
Director NameMr Jerry Hoare
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleEngineer
Correspondence Address19 Taylor Close
Tottenham
London
N17 0UB
Director NameMr William Carnochan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 July 1992)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address19 Taylor Close
London
N17 0UB
Secretary NameMr Jerry Hoare
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 October 1991)
RoleCompany Director
Correspondence Address19 Taylor Close
Tottenham
London
N17 0UB
Director NameKaren Hetherington
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(17 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 June 2001)
RoleCompany Director
Correspondence Address1 Taylor Close
Tottenham
London
N17 0UB
Director NameMiss Margaret Ogrady
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 1994)
RoleNurse Lecturer
Correspondence Address11 Taylor Close
Northumberland Park Tottenham
London
N17 0UB
Secretary NameGary Williams
NationalityBritish
StatusResigned
Appointed16 October 1991(17 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 1998)
RolePostman
Correspondence AddressFlat 12 Taylor Close
Tottenham
London
N17 0UB
Director NameDeborah Edwards
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(24 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 July 2003)
RoleLocal Government Officer
Correspondence AddressFlat 32 Taylor Close
Tottenham
London
N17 0UB
Secretary NameDeborah Edwards
NationalityBritish
StatusResigned
Appointed01 August 1998(24 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 July 2003)
RoleLocal Government Officer
Correspondence AddressFlat 32 Taylor Close
Tottenham
London
N17 0UB
Director NameErol Mertcan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2001(27 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 August 2002)
RoleCivil Servant
Correspondence AddressFlat 1 Taylor Close
Northumberland Park Tottenham
London
N17 0UB
Director NameMave Duncan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2001(27 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressFlat 12 Taylor Close
Tottenham
London
N17 0UB
Director NameMary Magdalene Groom
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(29 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 2005)
RoleRetired
Correspondence Address29 Taylor Close
Northumberland Park Tottenham
London
N17 0UB
Director NameMonique Kanumuambisi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(29 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2014)
RoleAccountant Assistant
Country of ResidenceUnited Kingdom
Correspondence Address36 Taylor Close
London
N17 0UB
Director NameMiss Chantelle Blake
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(39 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 November 2018)
RoleHR Advisor
Country of ResidenceEngland
Correspondence AddressCrystal House Queens Parade Close
Friern Barnet
London
N11 3FY
Director NameMr Robert Samuel Irvine
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(44 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 2020)
RoleCivil Servant (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address34 Hale End Road
Walthamstow
London
E17 4BQ
Secretary NameParkwood Management Company (Corporation)
StatusResigned
Appointed15 July 2003(29 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2014)
Correspondence AddressCrystal House Queens Parade Close
Friern Barnet
London
N11 3FY

Location

Registered AddressC/O Lipton First Floor
20 High Street
London
E15 2PP
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

-OTHER
44.52%
-
1 at £40A.j. Yearwood
2.77%
Ordinary A
1 at £40D.o. Tade
2.77%
Ordinary A
1 at £40G. Komodromou
2.77%
Ordinary A
1 at £40H.t. Alam
2.77%
Ordinary A
1 at £40L.m. Samuels & C. Blake
2.77%
Ordinary A
1 at £40Miss D. Scott
2.77%
Ordinary A
1 at £40Mr C. Earle
2.77%
Ordinary A
1 at £40Mr Kulle
2.77%
Ordinary A
1 at £40Mr P. Viner
2.77%
Ordinary A
1 at £40Mr P.k. Amada
2.77%
Ordinary A
1 at £40Mr Raichura
2.77%
Ordinary A
1 at £40Mr W. Carnochan
2.77%
Ordinary A
1 at £40Mrs M. Weeks
2.77%
Ordinary A
1 at £40Mrs V.m. Dawodu
2.77%
Ordinary A
1 at £40Ms M. Kanumuambidi
2.77%
Ordinary A
1 at £40P.j. Rudani & Ms A. Parsia
2.77%
Ordinary A
1 at £40Pinegold Property LTD
2.77%
Ordinary A
1 at £40R. Ahir
2.77%
Ordinary A
1 at £40R.g. Mclean
2.77%
Ordinary A
1 at £40R.s. Irvine & A.g. Irvine & S.t.c. Irvine
2.77%
Ordinary A

Financials

Year2014
Turnover£45,888
Net Worth£21,868
Cash£6,584
Current Liabilities£6,945

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

7 January 2021Appointment of Claudette Patricia Campbell-Earle as a director on 6 January 2020 (2 pages)
14 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
5 May 2020Termination of appointment of Robert Samuel Irvine as a director on 8 April 2020 (1 page)
28 January 2020Appointment of Mr Scott Roy Geary as a director on 6 January 2020 (2 pages)
14 November 2019Micro company accounts made up to 30 June 2019 (7 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
11 December 2018Termination of appointment of Chantelle Blake as a director on 12 November 2018 (1 page)
4 September 2018Appointment of Mr Robert Samuel Irvine as a director on 25 July 2018 (2 pages)
2 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 30 June 2017 (6 pages)
25 January 2018Appointment of Stephen David Burkin as a director on 15 November 2017 (3 pages)
26 July 2017Confirmation statement made on 30 June 2017 with updates (7 pages)
26 July 2017Confirmation statement made on 30 June 2017 with updates (7 pages)
16 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
16 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
17 January 2017Termination of appointment of Parkwood Management Company as a secretary on 1 July 2014 (2 pages)
17 January 2017Termination of appointment of Parkwood Management Company as a secretary on 1 July 2014 (2 pages)
20 December 2016Termination of appointment of William Carnochan as a director on 13 October 2016 (1 page)
20 December 2016Termination of appointment of William Carnochan as a director on 13 October 2016 (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Confirmation statement made on 30 June 2016 with updates (9 pages)
29 September 2016Confirmation statement made on 30 June 2016 with updates (9 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
19 September 2016Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 19 September 2016 (1 page)
19 September 2016Registered office address changed from C/O Errington Langer Pinner Pyramid House 956 High Road London N12 9RX to Pyramid House 954 High Road London N12 9RT on 19 September 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,442
(8 pages)
7 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,442
(8 pages)
13 April 2015Full accounts made up to 30 June 2014 (12 pages)
13 April 2015Full accounts made up to 30 June 2014 (12 pages)
2 October 2014Appointment of Mr William Carnochan as a director on 12 September 2014 (3 pages)
2 October 2014Appointment of Mr William Carnochan as a director on 12 September 2014 (3 pages)
30 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,442
(9 pages)
30 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,442
(9 pages)
24 July 2014Termination of appointment of Monique Kanumuambisi as a director on 1 July 2014 (2 pages)
24 July 2014Termination of appointment of Monique Kanumuambisi as a director on 1 July 2014 (2 pages)
24 July 2014Termination of appointment of Monique Kanumuambisi as a director on 1 July 2014 (2 pages)
24 July 2014Termination of appointment of Parkwood Management Company as a secretary on 1 July 2014 (2 pages)
24 July 2014Termination of appointment of Parkwood Management Company as a secretary on 1 July 2014 (2 pages)
11 June 2014Appointment of Charity Ojago as a director (3 pages)
11 June 2014Appointment of Charity Ojago as a director (3 pages)
16 December 2013Full accounts made up to 30 June 2013 (11 pages)
16 December 2013Full accounts made up to 30 June 2013 (11 pages)
1 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,442
(8 pages)
1 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,442
(8 pages)
8 April 2013Appointment of Miss Chantelle Blake as a director (3 pages)
8 April 2013Appointment of Miss Chantelle Blake as a director (3 pages)
22 January 2013Full accounts made up to 30 June 2012 (11 pages)
22 January 2013Full accounts made up to 30 June 2012 (11 pages)
10 July 2012Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 10 July 2012 (1 page)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
10 July 2012Registered office address changed from Errington Langer & Pinner Pyramid House 956 High Road London N12 9RX on 10 July 2012 (1 page)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
14 March 2012Full accounts made up to 30 June 2011 (11 pages)
14 March 2012Full accounts made up to 30 June 2011 (11 pages)
1 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
28 March 2011Full accounts made up to 30 June 2010 (11 pages)
28 March 2011Full accounts made up to 30 June 2010 (11 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (18 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (18 pages)
12 July 2010Director's details changed for Monique Kanumuambisi on 20 June 2010 (2 pages)
12 July 2010Director's details changed for Monique Kanumuambisi on 20 June 2010 (2 pages)
12 July 2010Secretary's details changed for Parkwood Management Company on 20 June 2010 (2 pages)
12 July 2010Secretary's details changed for Parkwood Management Company on 20 June 2010 (2 pages)
5 February 2010Full accounts made up to 30 June 2009 (12 pages)
5 February 2010Full accounts made up to 30 June 2009 (12 pages)
22 July 2009Return made up to 30/06/09; full list of members (17 pages)
22 July 2009Return made up to 30/06/09; full list of members (17 pages)
26 March 2009Full accounts made up to 30 June 2008 (11 pages)
26 March 2009Full accounts made up to 30 June 2008 (11 pages)
11 September 2008Return made up to 30/06/08; full list of members (7 pages)
11 September 2008Return made up to 30/06/08; full list of members (7 pages)
5 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
5 February 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
11 August 2007Return made up to 30/06/07; full list of members (7 pages)
11 August 2007Return made up to 30/06/07; full list of members (7 pages)
19 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
19 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
29 August 2006Return made up to 30/06/06; full list of members (8 pages)
29 August 2006Return made up to 30/06/06; full list of members (8 pages)
12 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
12 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
20 July 2005Return made up to 30/06/05; full list of members (8 pages)
20 July 2005Return made up to 30/06/05; full list of members (8 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
15 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
15 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
28 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
28 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
8 May 2004Director resigned (1 page)
8 May 2004Director resigned (1 page)
1 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
1 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
16 August 2003Return made up to 30/06/03; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 August 2003Return made up to 30/06/03; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 August 2003Registered office changed on 07/08/03 from: 54 sun street waltham abbey essex EN9 1EJ (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Registered office changed on 07/08/03 from: 54 sun street waltham abbey essex EN9 1EJ (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003Director resigned (1 page)
8 April 2003Registered office changed on 08/04/03 from: 3 northumberland park tottenham london N17 0TA (1 page)
8 April 2003Secretary resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Registered office changed on 08/04/03 from: 3 northumberland park tottenham london N17 0TA (1 page)
8 April 2003New secretary appointed (2 pages)
24 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
24 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
8 January 2002New director appointed (2 pages)
8 January 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
24 October 2001Return made up to 30/06/01; full list of members (11 pages)
24 October 2001Return made up to 30/06/01; full list of members (11 pages)
14 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
25 January 2001Full accounts made up to 30 June 2000 (10 pages)
25 January 2001Full accounts made up to 30 June 2000 (10 pages)
2 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 August 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 January 2000Return made up to 30/06/99; full list of members (7 pages)
11 January 2000Return made up to 30/06/99; full list of members (7 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
22 October 1999Full accounts made up to 30 June 1999 (10 pages)
22 October 1999Full accounts made up to 30 June 1999 (10 pages)
8 March 1999Full accounts made up to 30 June 1998 (10 pages)
8 March 1999Full accounts made up to 30 June 1998 (10 pages)
9 September 1998Return made up to 30/06/98; change of members (5 pages)
9 September 1998Return made up to 30/06/98; change of members (5 pages)
30 April 1998Full accounts made up to 30 June 1997 (10 pages)
30 April 1998Full accounts made up to 30 June 1997 (10 pages)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
23 June 1996Return made up to 30/06/96; full list of members (6 pages)
23 June 1996Return made up to 30/06/96; full list of members (6 pages)
12 March 1996Full accounts made up to 30 June 1995 (11 pages)
12 March 1996Full accounts made up to 30 June 1995 (11 pages)
9 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
9 April 1995Accounts for a small company made up to 30 June 1994 (10 pages)
14 January 1974Incorporation (16 pages)
14 January 1974Incorporation (16 pages)