Company NameTaylor Pearce Restoration Services Limited
Company StatusActive
Company Number01973921
CategoryPrivate Limited Company
Incorporation Date24 December 1985(38 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 95240Repair of furniture and home furnishings

Directors

Director NameDennis Charles Michael Cox
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address13 Eliot Vale
London
SE3 0UW
Director NameMr Keith Taylor
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleSculptor
Country of ResidenceEngland
Correspondence Address104 Lyndhurst Grove
London
SE15 5AH
Secretary NameMr Keith Taylor
NationalityBritish
StatusCurrent
Appointed14 October 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Lyndhurst Grove
London
SE15 5AH
Director NameMatthew Paul Nation
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1999(13 years, 2 months after company formation)
Appointment Duration25 years, 1 month
RoleConservator
Country of ResidenceUnited Kingdom
Correspondence Address44 Mundania Court
Forest Hill Road
London
SE22 0NQ
Director NameMs George Thomas Pearce
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 October 1991)
RoleBuilder
Correspondence Address1 North View Crescent
London
NW10 1RD
Secretary NameMs George Thomas Pearce
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 October 1991)
RoleCompany Director
Correspondence Address1 North View Crescent
London
NW10 1RD
Director NameMr Angus William Lawrence
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(30 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2021)
RoleConservator
Country of ResidenceEngland
Correspondence AddressFishers Court
Off Besson Street
New Cross
London
SE14 5AF

Contact

Websitetaylorpearce.co.uk

Location

Registered AddressFishers Court
Off Besson Street
New Cross
London
SE14 5AF
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

446 at £1Dennis Cox
41.80%
Ordinary
446 at £1Keith Taylor
41.80%
Ordinary
175 at £1Matthew Nation
16.40%
Ordinary

Financials

Year2014
Turnover£525,790
Gross Profit£173,319
Net Worth£91,355
Cash£2,783
Current Liabilities£87,415

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (10 months, 1 week ago)
Next Return Due30 May 2024 (2 months, 1 week from now)

Charges

23 January 1995Delivered on: 8 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All moneys due or to become due from fishers court limited to the chargee on any account whatsoever.
Particulars: L/H property k/a units 5,6 and 7 fishers court besson street deptford london and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 August 1986Delivered on: 10 September 1986
Persons entitled: National Westminster Bank PLC

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/h & l/h properties and the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Outstanding

Filing History

9 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
2 August 2016Appointment of Mr Angus William Lawrence as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Angus William Lawrence as a director on 1 August 2016 (2 pages)
3 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,067
(6 pages)
3 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,067
(6 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
11 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,067
(6 pages)
11 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,067
(6 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,067
(6 pages)
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,067
(6 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
28 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
30 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
25 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
25 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
28 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
28 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
1 June 2010Director's details changed for Dennis Charles Michael Cox on 19 May 2010 (2 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Matthew Paul Nation on 19 May 2010 (2 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Keith Taylor on 19 May 2010 (2 pages)
1 June 2010Director's details changed for Matthew Paul Nation on 19 May 2010 (2 pages)
1 June 2010Director's details changed for Keith Taylor on 19 May 2010 (2 pages)
1 June 2010Director's details changed for Dennis Charles Michael Cox on 19 May 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
28 May 2009Return made up to 19/05/09; full list of members (4 pages)
28 May 2009Return made up to 19/05/09; full list of members (4 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
26 June 2008Return made up to 19/05/08; full list of members (4 pages)
26 June 2008Return made up to 19/05/08; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
4 July 2007Return made up to 19/05/07; no change of members (7 pages)
4 July 2007Return made up to 19/05/07; no change of members (7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 June 2006Return made up to 19/05/06; full list of members (7 pages)
15 June 2006Return made up to 19/05/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 June 2005Return made up to 19/05/05; full list of members (7 pages)
30 June 2005Return made up to 19/05/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 June 2004Return made up to 19/05/04; full list of members (7 pages)
2 June 2004Return made up to 19/05/04; full list of members (7 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 May 2003Return made up to 19/05/03; full list of members (7 pages)
27 May 2003Return made up to 19/05/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2002Return made up to 19/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 June 2001Return made up to 19/05/01; full list of members (7 pages)
15 June 2001Return made up to 19/05/01; full list of members (7 pages)
9 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
25 May 2000Return made up to 19/05/00; full list of members (7 pages)
25 May 2000Return made up to 19/05/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 July 1999Return made up to 23/05/99; full list of members (6 pages)
1 July 1999Return made up to 23/05/99; full list of members (6 pages)
13 April 1999Amended accounts made up to 31 March 1998 (5 pages)
13 April 1999Amended accounts made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 June 1998Return made up to 23/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/98
(4 pages)
25 June 1998Return made up to 23/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/06/98
(4 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 June 1997Return made up to 23/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 June 1997Return made up to 23/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 June 1996Return made up to 23/05/96; full list of members (6 pages)
27 June 1996Return made up to 23/05/96; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
23 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
19 June 1995Return made up to 23/05/95; no change of members (4 pages)
19 June 1995Return made up to 23/05/95; no change of members (4 pages)
29 October 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
29 October 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
23 May 1988Return made up to 10/05/88; full list of members (4 pages)
23 May 1988Return made up to 10/05/88; full list of members (4 pages)