Company NameTaggs Island Limited
DirectorsHayley Jayne Braban and Grant Quenton Braban
Company StatusActive
Company Number01455172
CategoryPrivate Limited Company
Incorporation Date18 October 1979(44 years, 6 months ago)
Previous NameLuphaste Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHayley Jayne Braban
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(13 years, 11 months after company formation)
Appointment Duration30 years, 6 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressKjell
Taggs Island
Hampton
Middlesex
TW12 2HA
Secretary NameHayley Jayne Braban
NationalityBritish
StatusCurrent
Appointed21 April 1994(14 years, 6 months after company formation)
Appointment Duration30 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKjell
Taggs Island
Hampton
Middlesex
TW12 2HA
Director NameGrant Quenton Braban
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1994(15 years after company formation)
Appointment Duration29 years, 5 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressKjell
Taggs Island
Hampton
Middlesex
TW12 2HA
Director NameGerald Braban
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 1993)
RoleCompany Director
Correspondence AddressKjell Taggs Island
Hampton
Middlesex
TW12 2HA
Secretary NameGerald Braban
NationalityBritish
StatusResigned
Appointed18 September 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 1993)
RoleCompany Director
Correspondence AddressKjell Taggs Island
Hampton
Middlesex
TW12 2HA
Director NameGillian Braban
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1993(13 years, 11 months after company formation)
Appointment Duration28 years, 11 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKjell
Taggs Island
Hampton
Middlesex
TW12 2HA

Contact

Websitetaggs-island.com

Location

Registered AddressKjell
Taggs Island
Hampton
Middlesex
TW12 2HA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

4k at £1Grant Braban
40.00%
Ordinary B
4k at £1Hayley Braban
40.00%
Ordinary C
2k at £1Gillian Braban
20.00%
Ordinary A

Financials

Year2014
Net Worth£381,564
Cash£20,249
Current Liabilities£26,291

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

1 December 1981Delivered on: 21 December 1981
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold and l/hold properties. Fixed and floating charges over undertaking and all property and assets present and future including goodwill & bookdebts legal mortgage over f/hold land with river frontages being part of taggs island, hampton court, middlesex. Title no. Sgl 281764 all monies secured by the mortgages described in the schedule attached to doc M16 and the benefit of any securities held by the company for the said debts.
Outstanding
31 March 1980Delivered on: 9 April 1980
Persons entitled: City of Westminster Assurance Company Limited

Classification: Legal charge
Secured details: All sums that the chargee may be called upon to pay under the terms of the guarantee dated 31ST march 1980.
Particulars: Part of tagg island, title no sgl 281764.
Fully Satisfied
31 March 1980Delivered on: 9 April 1980
Persons entitled: City of Westminster Assurance Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital mooring plots on tagg island, (see doc M14).
Fully Satisfied

Filing History

18 September 2023Confirmation statement made on 18 September 2023 with updates (4 pages)
12 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
26 September 2022Confirmation statement made on 18 September 2022 with updates (5 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 September 2022Termination of appointment of Gillian Braban as a director on 1 September 2022 (1 page)
7 September 2022Director's details changed for Grant Quenton Braban on 7 September 2022 (2 pages)
7 September 2022Director's details changed for Hayley Jayne Braban on 7 September 2022 (2 pages)
4 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
10 October 2017Cessation of Hayley Jayne Braban as a person with significant control on 6 April 2016 (1 page)
10 October 2017Cessation of Grant Quenton Braban as a person with significant control on 6 April 2016 (1 page)
10 October 2017Cessation of Hayley Jayne Braban as a person with significant control on 6 April 2016 (1 page)
10 October 2017Cessation of Grant Quenton Braban as a person with significant control on 6 April 2016 (1 page)
10 October 2017Cessation of Grant Quenton Braban as a person with significant control on 6 April 2016 (1 page)
10 October 2017Cessation of Hayley Jayne Braban as a person with significant control on 6 April 2016 (1 page)
10 October 2017Cessation of Grant Quenton Braban as a person with significant control on 6 April 2016 (1 page)
10 October 2017Cessation of Hayley Jayne Braban as a person with significant control on 6 April 2016 (1 page)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 September 2017Notification of Grant Quenton Braban as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
18 September 2017Notification of Grant Quenton Braban as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
18 September 2017Notification of Hayley Jayne Braban as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Notification of Hayley Jayne Braban as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Hayley Jayne Braban as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Grant Quenton Braban as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Grant Quenton Braban as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Hayley Jayne Braban as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Grant Quenton Braban as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Hayley Jayne Braban as a person with significant control on 6 April 2016 (2 pages)
11 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10,000
(7 pages)
30 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10,000
(7 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(7 pages)
8 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,000
(7 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10,000
(7 pages)
27 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10,000
(7 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
8 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 November 2010Change of share class name or designation (2 pages)
15 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 November 2010Change of share class name or designation (2 pages)
28 September 2010Director's details changed for Hayley Jayne Braban on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Hayley Jayne Braban on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Grant Quenton Braban on 1 October 2009 (2 pages)
28 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
28 September 2010Director's details changed for Gillian Braban on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Gillian Braban on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Grant Quenton Braban on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Hayley Jayne Braban on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Grant Quenton Braban on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Gillian Braban on 1 October 2009 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 September 2009Return made up to 18/09/09; full list of members (4 pages)
22 September 2009Return made up to 18/09/09; full list of members (4 pages)
24 December 2008Return made up to 18/09/08; full list of members (4 pages)
24 December 2008Return made up to 18/09/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 September 2007Return made up to 18/09/07; no change of members (7 pages)
25 September 2007Return made up to 18/09/07; no change of members (7 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 September 2006Return made up to 18/09/06; full list of members (7 pages)
26 September 2006Return made up to 18/09/06; full list of members (7 pages)
22 September 2005Return made up to 18/09/05; full list of members (7 pages)
22 September 2005Return made up to 18/09/05; full list of members (7 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 September 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 September 2003Return made up to 18/09/03; full list of members (7 pages)
30 September 2003Return made up to 18/09/03; full list of members (7 pages)
9 September 2002Return made up to 18/09/02; full list of members (7 pages)
9 September 2002Return made up to 18/09/02; full list of members (7 pages)
8 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 September 2001Return made up to 18/09/01; full list of members (7 pages)
13 September 2001Return made up to 18/09/01; full list of members (7 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 September 2000Return made up to 18/09/00; full list of members (7 pages)
15 September 2000Return made up to 18/09/00; full list of members (7 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 September 1999Return made up to 18/09/99; no change of members (4 pages)
9 September 1999Return made up to 18/09/99; no change of members (4 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 September 1998Return made up to 18/09/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 September 1998Return made up to 18/09/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 April 1998Accounts for a small company made up to 31 December 1997 (5 pages)
10 December 1997Return made up to 18/09/97; full list of members (6 pages)
10 December 1997Return made up to 18/09/97; full list of members (6 pages)
8 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 September 1996Return made up to 18/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 September 1996Return made up to 18/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 September 1995Return made up to 18/09/95; full list of members (6 pages)
7 September 1995Return made up to 18/09/95; full list of members (6 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
18 October 1979Incorporation (13 pages)
18 October 1979Incorporation (13 pages)