Company NameD'Eynsford Factory Limited
DirectorsJillian Elizabeth Taylor and Jennifer Dianne Stubbs
Company StatusActive
Company Number01710699
CategoryPrivate Limited Company
Incorporation Date29 March 1983(41 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Jillian Elizabeth Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1996(13 years, 4 months after company formation)
Appointment Duration27 years, 9 months
RoleManageress
Country of ResidenceEngland
Correspondence Address8 Brighton House
Camberwell Green
London
SE5 7PR
Director NameMrs Jennifer Dianne Stubbs
Date of BirthMay 1971 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed04 July 2012(29 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleManager
Country of ResidenceCanada
Correspondence Address15 Whitehall
London
SW1A 2DD
Secretary NameMs Jillian Elizabeth Taylor
StatusCurrent
Appointed28 September 2012(29 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address15 Whitehall
London
SW1A 2DD
Director NameMrs Pamela Florence Bramhall
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 August 1996)
RoleSecretary
Correspondence Address2 Park House
London
SE5 7PP
Director NameVera Elizabeth Rosetta Taylor
Date of BirthJune 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(8 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 26 September 2009)
RoleCompany Director
Correspondence Address7 Reeves House Reeves Mews
Grosvenor Square
London
W1
Secretary NameMrs Pamela Florence Bramhall
NationalityBritish
StatusResigned
Appointed30 August 1991(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 August 1996)
RoleCompany Director
Correspondence Address2 Park House
London
SE5 7PP
Director NameMark Eliot Taylor
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(13 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 28 September 2012)
RoleTheatre Technician
Country of ResidenceCanada
Correspondence Address1306 McLellan Drive
Coquitlam
British Columbiav3e 2k3
Canada
Secretary NameMark Eliot Taylor
NationalityBritish
StatusResigned
Appointed06 August 1996(13 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 28 September 2012)
RoleTheatre Technician
Country of ResidenceCanada
Correspondence Address1306 McLellan Drive
Coquitlam
British Columbiav3e 2k3
Canada
Director NameJennifer Dianne Taylor
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 04 November 1999)
RoleOffice Manager
Correspondence Address1771 Rockland Avenue
Victoria
British Columbia
Canada
Secretary NameMs Jillian Elizabeth Taylor
StatusResigned
Appointed28 September 2012(29 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 August 2013)
RoleCompany Director
Correspondence Address15 Whitehall
London
SW1A 2DD

Location

Registered Address15 Whitehall
London
SW1A 2DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Beaumont Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

12 February 2024Accounts for a small company made up to 31 March 2023 (12 pages)
18 September 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
14 February 2023Accounts for a small company made up to 31 March 2022 (12 pages)
20 September 2022Confirmation statement made on 30 August 2022 with no updates (3 pages)
4 April 2022Accounts for a small company made up to 31 March 2021 (12 pages)
6 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
17 April 2021Accounts for a small company made up to 31 March 2020 (12 pages)
21 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
10 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (12 pages)
10 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (11 pages)
27 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
27 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
11 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
7 January 2017Full accounts made up to 31 December 2015 (10 pages)
7 January 2017Full accounts made up to 31 December 2015 (10 pages)
3 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
9 January 2016Full accounts made up to 31 March 2015 (9 pages)
9 January 2016Full accounts made up to 31 March 2015 (9 pages)
29 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
5 January 2015Full accounts made up to 31 March 2014 (9 pages)
5 January 2015Full accounts made up to 31 March 2014 (9 pages)
29 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
11 February 2014Termination of appointment of Jillian Taylor as a secretary (1 page)
11 February 2014Termination of appointment of Jillian Taylor as a secretary (1 page)
11 February 2014Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
27 December 2013Full accounts made up to 31 March 2013 (9 pages)
27 December 2013Full accounts made up to 31 March 2013 (9 pages)
19 December 2012Full accounts made up to 31 March 2012 (9 pages)
19 December 2012Full accounts made up to 31 March 2012 (9 pages)
23 October 2012Termination of appointment of Mark Taylor as a director (1 page)
23 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
23 October 2012Termination of appointment of Mark Taylor as a secretary (1 page)
23 October 2012Appointment of Ms Jillian Elizabeth Taylor as a secretary (1 page)
23 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
23 October 2012Termination of appointment of Mark Taylor as a director (1 page)
23 October 2012Appointment of Ms Jillian Elizabeth Taylor as a secretary (1 page)
23 October 2012Termination of appointment of Mark Taylor as a secretary (1 page)
10 October 2012Termination of appointment of Mark Taylor as a director (1 page)
10 October 2012Termination of appointment of Mark Taylor as a secretary (1 page)
10 October 2012Appointment of Ms Jillian Elizabeth Taylor as a secretary (1 page)
10 October 2012Termination of appointment of Mark Taylor as a director (1 page)
10 October 2012Appointment of Mrs Jennifer Dianne Stubbs as a director (2 pages)
10 October 2012Appointment of Ms Jillian Elizabeth Taylor as a secretary (1 page)
10 October 2012Appointment of Mrs Jennifer Dianne Stubbs as a director (2 pages)
10 October 2012Termination of appointment of Mark Taylor as a secretary (1 page)
4 January 2012Full accounts made up to 31 March 2011 (9 pages)
4 January 2012Full accounts made up to 31 March 2011 (9 pages)
20 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
22 September 2011Registered office address changed from 18 Pall Mall London SW1Y 5LU on 22 September 2011 (1 page)
22 September 2011Registered office address changed from 18 Pall Mall London SW1Y 5LU on 22 September 2011 (1 page)
31 December 2010Full accounts made up to 31 March 2010 (9 pages)
31 December 2010Full accounts made up to 31 March 2010 (9 pages)
3 November 2010Director's details changed for Mark Eliot Taylor on 2 October 2009 (2 pages)
3 November 2010Director's details changed for Mark Eliot Taylor on 2 October 2009 (2 pages)
3 November 2010Director's details changed for Mark Eliot Taylor on 2 October 2009 (2 pages)
3 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
3 November 2010Director's details changed for Jillian Elizabeth Taylor on 2 October 2009 (2 pages)
3 November 2010Director's details changed for Jillian Elizabeth Taylor on 2 October 2009 (2 pages)
3 November 2010Director's details changed for Jillian Elizabeth Taylor on 2 October 2009 (2 pages)
22 January 2010Full accounts made up to 31 March 2009 (9 pages)
22 January 2010Full accounts made up to 31 March 2009 (9 pages)
20 November 2009Termination of appointment of Vera Taylor as a director (1 page)
20 November 2009Termination of appointment of Vera Taylor as a director (1 page)
15 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
30 January 2009Full accounts made up to 31 March 2008 (9 pages)
30 January 2009Full accounts made up to 31 March 2008 (9 pages)
6 November 2008Return made up to 30/08/08; full list of members (4 pages)
6 November 2008Return made up to 30/08/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (9 pages)
2 February 2008Full accounts made up to 31 March 2007 (9 pages)
10 October 2007Return made up to 30/08/07; full list of members (2 pages)
10 October 2007Return made up to 30/08/07; full list of members (2 pages)
20 February 2007Return made up to 30/08/06; full list of members (2 pages)
20 February 2007Return made up to 30/08/06; full list of members (2 pages)
5 February 2007Full accounts made up to 31 March 2006 (9 pages)
5 February 2007Full accounts made up to 31 March 2006 (9 pages)
31 January 2006Full accounts made up to 31 March 2005 (4 pages)
31 January 2006Full accounts made up to 31 March 2005 (4 pages)
15 November 2005Return made up to 30/08/05; full list of members (2 pages)
15 November 2005Secretary's particulars changed;director's particulars changed (1 page)
15 November 2005Return made up to 30/08/05; full list of members (2 pages)
15 November 2005Secretary's particulars changed;director's particulars changed (1 page)
1 December 2004Full accounts made up to 31 March 2004 (4 pages)
1 December 2004Full accounts made up to 31 March 2004 (4 pages)
17 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2004Return made up to 30/08/03; full list of members (7 pages)
28 July 2004Return made up to 30/08/03; full list of members (7 pages)
1 February 2004Full accounts made up to 31 March 2003 (4 pages)
1 February 2004Full accounts made up to 31 March 2003 (4 pages)
25 January 2003Full accounts made up to 31 March 2002 (4 pages)
25 January 2003Full accounts made up to 31 March 2002 (4 pages)
30 September 2002Return made up to 30/08/02; full list of members (7 pages)
30 September 2002Return made up to 30/08/02; full list of members (7 pages)
2 February 2002Full accounts made up to 31 March 2001 (4 pages)
2 February 2002Full accounts made up to 31 March 2001 (4 pages)
31 August 2001Return made up to 30/08/01; full list of members (8 pages)
31 August 2001Return made up to 30/08/01; full list of members (8 pages)
29 December 2000Full accounts made up to 31 March 2000 (4 pages)
29 December 2000Full accounts made up to 31 March 2000 (4 pages)
5 September 2000Return made up to 30/08/00; full list of members (7 pages)
5 September 2000Return made up to 30/08/00; full list of members (7 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
18 January 2000Full accounts made up to 31 March 1999 (4 pages)
18 January 2000Full accounts made up to 31 March 1999 (4 pages)
27 September 1999Director's particulars changed (1 page)
27 September 1999Secretary's particulars changed;director's particulars changed (1 page)
27 September 1999Return made up to 30/08/99; full list of members (6 pages)
27 September 1999Return made up to 30/08/99; full list of members (6 pages)
27 September 1999Secretary's particulars changed;director's particulars changed (1 page)
27 September 1999Director's particulars changed (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999Full accounts made up to 31 March 1998 (4 pages)
13 January 1999Full accounts made up to 31 March 1998 (4 pages)
12 October 1998Return made up to 30/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 October 1998Return made up to 30/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1998Full accounts made up to 31 March 1997 (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (4 pages)
22 September 1997Return made up to 30/08/97; no change of members (4 pages)
22 September 1997Return made up to 30/08/97; no change of members (4 pages)
3 December 1996Full accounts made up to 31 March 1996 (4 pages)
3 December 1996Full accounts made up to 31 March 1996 (4 pages)
3 October 1996Return made up to 30/08/96; full list of members (6 pages)
3 October 1996Return made up to 30/08/96; full list of members (6 pages)
13 August 1996Secretary resigned;director resigned (2 pages)
13 August 1996Secretary resigned;director resigned (2 pages)
13 August 1996New secretary appointed;new director appointed (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996New secretary appointed;new director appointed (1 page)
13 August 1996New director appointed (2 pages)
15 November 1995Full accounts made up to 31 March 1995 (4 pages)
15 November 1995Full accounts made up to 31 March 1995 (4 pages)
22 September 1995Return made up to 30/08/95; no change of members (4 pages)
22 September 1995Return made up to 30/08/95; no change of members (4 pages)