31 Bridge Road
London
N22 7SN
Secretary Name | Mrs Vera Beryl Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1992(18 years, 2 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL |
Director Name | Mr Gordon Frederick Taylor |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(18 years, 2 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 27 February 2018) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London West Sussex N1 7SL |
Telephone | 07 778137891 |
---|---|
Telephone region | Mobile |
Registered Address | C/O Proact Accounting Limited Imagestor House 31 Bridge Road London N22 7SN |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
99 at £1 | Mr Gordon Frederick Taylor 99.00% Ordinary |
---|---|
1 at £1 | Mrs Vera Beryl Taylor 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,451 |
Cash | £44,855 |
Current Liabilities | £120,809 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
21 April 1987 | Delivered on: 28 April 1987 Satisfied on: 17 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of f/h land together with premises erected thereon or on part thereof k/as 34,36,38 and 38A together with flats numbered 1,2 and 3 all situate at 36A church street,walton-on-thames,surrey.t/nos.sy 518446,sy 518447 and sy 518448.fixed charge the plant,machinery and fixtures and fittings,furniture,equipment,implements and utensils now and in the future at the property. Fully Satisfied |
---|---|
11 October 1985 | Delivered on: 21 October 1985 Satisfied on: 15 October 2010 Persons entitled: Property Owners Building Society Classification: Mortgage deed Secured details: £100,000 and further advances due from the company to the chargee. Particulars: Nos.38 And 38A and flat no.3,36A church street,walton on thames.t/no.SY518447:no.34 And flat 1,36A church street,walton on thames.t/no.SY518446.no.36 And flat 2,36A church street,walton on thames.t/no.SY518448. Fully Satisfied |
26 April 1984 | Delivered on: 2 May 1984 Satisfied on: 9 November 1988 Persons entitled: The Royal Trust Company of Canada Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 34 and flat 1 36A church street walton-on-thames surrey t/no.sy 518446. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
4 August 1983 | Delivered on: 22 August 1983 Satisfied on: 23 May 1984 Persons entitled: E.T.Trust Limited Classification: Mortgage Secured details: All moneys due or to become due from gordon taylor (insurance consultants) limited to the chargee on any account whatsoever. Particulars: F/H 34 and flat 1 36A church street walton on thames surrey t/no.SY518446. Fully Satisfied |
10 January 2024 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
28 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
12 January 2023 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
26 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 January 2022 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
18 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
3 March 2020 | Director's details changed for Mrs Vera Beryl Taylor on 11 October 2019 (2 pages) |
8 January 2020 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 October 2019 | Registered office address changed from Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL United Kingdom to C/O Proact Accounting Limited Imagestor House 31 Bridge Road London N22 7SN on 11 October 2019 (1 page) |
11 April 2019 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
8 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 May 2018 | Notification of Vera Beryl Taylor as a person with significant control on 27 February 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
5 May 2018 | Cessation of Gordon Frederick Taylor as a person with significant control on 27 February 2018 (1 page) |
5 May 2018 | Termination of appointment of Gordon Frederick Taylor as a director on 27 February 2018 (1 page) |
8 March 2018 | Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL on 8 March 2018 (1 page) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
17 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 June 2010 | Director's details changed for Mrs Vera Beryl Taylor on 30 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Secretary's details changed for Mrs Vera Beryl Taylor on 30 April 2010 (1 page) |
9 June 2010 | Secretary's details changed for Mrs Vera Beryl Taylor on 30 April 2010 (1 page) |
9 June 2010 | Director's details changed for Mr Gordon Frederick Taylor on 30 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Vera Beryl Taylor on 30 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Gordon Frederick Taylor on 30 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 February 2009 | Return made up to 14/05/08; full list of members (4 pages) |
6 February 2009 | Return made up to 14/05/08; full list of members (4 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from c/o derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from c/o derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page) |
22 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: c/o derek rothera & company units 15 & 16 chartered accountants, 7 wenlock road london N1 7SL (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: c/o derek rothera & company units 15 & 16 chartered accountants, 7 wenlock road london N1 7SL (1 page) |
7 August 2007 | Return made up to 14/05/07; full list of members (3 pages) |
7 August 2007 | Return made up to 14/05/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 339-340 upper street london N1 0PD (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 339-340 upper street london N1 0PD (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: 339/34O, upper street, london. N1 0PD (1 page) |
23 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: 339/34O, upper street, london. N1 0PD (1 page) |
23 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 July 2005 | Return made up to 14/05/05; full list of members (7 pages) |
6 July 2005 | Return made up to 14/05/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 May 2002 | Return made up to 14/05/02; full list of members
|
17 May 2002 | Return made up to 14/05/02; full list of members
|
18 March 2002 | Company name changed G.T. finance LIMITED\certificate issued on 18/03/02 (2 pages) |
18 March 2002 | Company name changed G.T. finance LIMITED\certificate issued on 18/03/02 (2 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 October 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
21 June 2001 | Return made up to 14/05/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
16 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
29 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 April 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
28 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
21 July 1997 | Full accounts made up to 31 March 1996 (8 pages) |
21 July 1997 | Full accounts made up to 31 March 1996 (8 pages) |
18 July 1997 | Return made up to 14/05/97; full list of members (6 pages) |
18 July 1997 | Return made up to 14/05/97; full list of members (6 pages) |
6 April 1997 | Return made up to 14/05/96; no change of members (4 pages) |
6 April 1997 | Return made up to 14/05/96; no change of members (4 pages) |
28 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
28 December 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (8 pages) |
30 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
30 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
18 March 1974 | Certificate of incorporation (1 page) |
18 March 1974 | Certificate of incorporation (1 page) |