London
SE3 0UW
Director Name | Mr Keith Taylor |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Sculptor |
Country of Residence | England |
Correspondence Address | 104 Lyndhurst Grove London SE15 5AH |
Secretary Name | Mr Keith Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1991(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Lyndhurst Grove London SE15 5AH |
Director Name | Matthew Paul Nation |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 1999(13 years, 2 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Conservator |
Country of Residence | United Kingdom |
Correspondence Address | 44 Mundania Court Forest Hill Road London SE22 0NQ |
Director Name | Ms George Thomas Pearce |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 October 1991) |
Role | Builder |
Correspondence Address | 1 North View Crescent London NW10 1RD |
Secretary Name | Ms George Thomas Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 October 1991) |
Role | Company Director |
Correspondence Address | 1 North View Crescent London NW10 1RD |
Director Name | Mr Angus William Lawrence |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2021) |
Role | Conservator |
Country of Residence | England |
Correspondence Address | Fishers Court Off Besson Street New Cross London SE14 5AF |
Website | taylorpearce.co.uk |
---|
Registered Address | Fishers Court Off Besson Street New Cross London SE14 5AF |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Telegraph Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
446 at £1 | Dennis Cox 41.80% Ordinary |
---|---|
446 at £1 | Keith Taylor 41.80% Ordinary |
175 at £1 | Matthew Nation 16.40% Ordinary |
Year | 2014 |
---|---|
Turnover | £525,790 |
Gross Profit | £173,319 |
Net Worth | £91,355 |
Cash | £2,783 |
Current Liabilities | £87,415 |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (2 months, 1 week from now) |
23 January 1995 | Delivered 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 1986 | Delivered 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 |
9 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
---|---|
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
16 December 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
2 August 2016 | Appointment of Mr Angus William Lawrence as a director on 1 August 2016 (2 pages) |
2 August 2016 | Appointment of Mr Angus William Lawrence as a director on 1 August 2016 (2 pages) |
3 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
11 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
3 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
20 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
28 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
30 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
25 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 June 2010 | Director's details changed for Dennis Charles Michael Cox on 19 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Matthew Paul Nation on 19 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Keith Taylor on 19 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Matthew Paul Nation on 19 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Keith Taylor on 19 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Dennis Charles Michael Cox on 19 May 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
26 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
26 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
4 July 2007 | Return made up to 19/05/07; no change of members (7 pages) |
4 July 2007 | Return made up to 19/05/07; no change of members (7 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
15 June 2006 | Return made up to 19/05/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
30 June 2005 | Return made up to 19/05/05; full list of members (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 19/05/04; full list of members (7 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
27 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 June 2002 | Return made up to 19/05/02; full list of members
|
11 June 2002 | Return made up to 19/05/02; full list of members
|
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 June 2001 | Return made up to 19/05/01; full list of members (7 pages) |
15 June 2001 | Return made up to 19/05/01; full list of members (7 pages) |
9 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 May 2000 | Return made up to 19/05/00; full list of members (7 pages) |
25 May 2000 | Return made up to 19/05/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 July 1999 | Return made up to 23/05/99; full list of members (6 pages) |
1 July 1999 | Return made up to 23/05/99; full list of members (6 pages) |
13 April 1999 | Amended accounts made up to 31 March 1998 (5 pages) |
13 April 1999 | Amended accounts made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 June 1998 | Return made up to 23/05/98; no change of members
|
25 June 1998 | Return made up to 23/05/98; no change of members
|
24 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 June 1997 | Return made up to 23/05/97; no change of members
|
16 June 1997 | Return made up to 23/05/97; no change of members
|
19 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
27 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 June 1995 | Return made up to 23/05/95; no change of members (4 pages) |
19 June 1995 | Return made up to 23/05/95; no change of members (4 pages) |
29 October 1991 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
29 October 1991 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
23 May 1988 | Return made up to 10/05/88; full list of members (4 pages) |
23 May 1988 | Return made up to 10/05/88; full list of members (4 pages) |