Company NameTaylor : Bennett Limited
Company StatusActive
Company Number02014369
CategoryPrivate Limited Company
Incorporation Date25 April 1986(38 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Matthew John Wall
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2017(30 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Lammas Park Road
London
W5 5JD
Secretary NameMrs Fiona Elizabeth Mellor
StatusCurrent
Appointed06 March 2018(31 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressC/O Buzzacott Llp C/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
Director NameMrs Katherine Hamilton-Baily
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(33 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RolePartner, Executive Search
Country of ResidenceEngland
Correspondence AddressC/O Buzzacott Llp C/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
Director NameMrs Fiona Mellor
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(33 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Buzzacott Llp C/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
Director NameMrs Annita Louise Bennett
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(5 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 May 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address85 Richmond Avenue
London
N1 0LX
Director NameAirdre Anne Acteson Taylor
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed11 October 1991(5 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 May 2004)
RoleConsultant
Correspondence Address22 Kensington Park Gardens
London
W11 3HD
Secretary NameMrs Annita Louise Bennett
NationalityBritish
StatusResigned
Appointed11 October 1991(5 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 12 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Richmond Avenue
London
N1 0LX
Director NameMr Barry Edward Eaglestone
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(6 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 May 2007)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 17 Dawson Place
London
W2 4TH
Director NameMr Anthony William Wreford
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1999)
RoleCommunications
Country of ResidenceEngland
Correspondence Address55 Cheyne Court
Flood Street
London
SW3 5TS
Director NameQuentin Cowdry
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2001)
RoleRecruitment
Correspondence AddressFlat 3 9 Devonhurst Place
Heathfield Terrace
London
W4 4JB
Director NameProf Heather Jane McGregor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(14 years, 6 months after company formation)
Appointment Duration18 years, 5 months (resigned 10 April 2019)
RoleHeadhunter
Country of ResidenceEngland
Correspondence AddressSmiths Cottage High Street
North Moreton
Didcot
Oxon
OX11 9AT
Director NameSara Victoria Lancaster Wells
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 2004)
RoleCompany Director
Correspondence Address23 Walpole Street
London
SW3 4QS
Secretary NameKay Holland
NationalityBritish
StatusResigned
Appointed12 January 2005(18 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2009)
RoleCompany Director
Correspondence Address9b Cedar Road
Sutton
Surrey
SM2 5DA
Secretary NameSara Victoria Lancaster Hurd
NationalityBritish
StatusResigned
Appointed01 March 2009(22 years, 10 months after company formation)
Appointment Duration9 years (resigned 06 March 2018)
RoleCompany Director
Correspondence Address38 Melody Road
London
SW18 2QF

Contact

Websitetaylorbennett.com
Telephone020 75804300
Telephone regionLondon

Location

Registered AddressC/O Buzzacott Llp C/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.3k at £1Taylor Bennett Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,349,949
Net Worth£261,462
Cash£44,287
Current Liabilities£375,152

Accounts

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

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

18 July 2013Delivered on: 22 July 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 June 1999Delivered on: 6 July 1999
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: £33,487.50 and interest thereon.
Outstanding
4 August 1994Delivered on: 17 August 1994
Persons entitled: Ralwood Securities Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the lease dated 4TH august 1994.
Particulars: The cash sum of £9,550. see the mortgage charge document for full details.
Outstanding
30 May 2008Delivered on: 18 June 2008
Satisfied on: 31 October 2013
Persons entitled: Arbuthnot Latham & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 December 2004Delivered on: 5 January 2005
Satisfied on: 24 October 2013
Persons entitled: Singer & Friedlander Limited

Classification: Security accession deed
Secured details: All monies due or to become due from any obligor (as therein defined) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking property assets goodwill uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2021Accounts for a small company made up to 31 December 2019 (14 pages)
16 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
14 August 2020Change of details for Taylor Bennett Holdings Limited as a person with significant control on 1 July 2020 (2 pages)
20 July 2020Satisfaction of charge 2 in full (1 page)
6 July 2020Registered office address changed from 35 Queen Anne Street London W1G 9HZ to C/O Buzzacott Llp C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 6 July 2020 (1 page)
16 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
13 June 2019Accounts for a small company made up to 31 December 2018 (21 pages)
4 June 2019Appointment of Mrs Katherine Hamilton-Baily as a director on 22 May 2019 (2 pages)
4 June 2019Appointment of Mrs Fiona Mellor as a director on 22 May 2019 (2 pages)
18 April 2019Termination of appointment of Heather Jane Mcgregor as a director on 10 April 2019 (1 page)
22 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
19 March 2018Appointment of Mrs Fiona Elizabeth Mellor as a secretary on 6 March 2018 (2 pages)
19 March 2018Termination of appointment of Sara Victoria Lancaster Hurd as a secretary on 6 March 2018 (1 page)
26 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
25 October 2017Cessation of Heather Jane Mcgregor as a person with significant control on 6 April 2016 (1 page)
25 October 2017Notification of Taylor Bennett Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Notification of Taylor Bennett Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Cessation of Heather Jane Mcgregor as a person with significant control on 6 April 2016 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (24 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (24 pages)
24 January 2017Appointment of Mr Matthew John Wall as a director on 14 January 2017 (2 pages)
24 January 2017Appointment of Mr Matthew John Wall as a director on 14 January 2017 (2 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
6 September 2016Full accounts made up to 31 December 2015 (17 pages)
6 September 2016Full accounts made up to 31 December 2015 (17 pages)
19 April 2016Auditor's resignation (1 page)
19 April 2016Auditor's resignation (1 page)
28 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,250
(4 pages)
28 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,250
(4 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,250
(4 pages)
27 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,250
(4 pages)
1 August 2014Full accounts made up to 31 December 2013 (18 pages)
1 August 2014Full accounts made up to 31 December 2013 (18 pages)
11 December 2013Full accounts made up to 31 May 2013 (16 pages)
11 December 2013Full accounts made up to 31 May 2013 (16 pages)
9 December 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
9 December 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
31 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,250
(4 pages)
31 October 2013Satisfaction of charge 4 in full (4 pages)
31 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,250
(4 pages)
31 October 2013Satisfaction of charge 4 in full (4 pages)
24 October 2013Satisfaction of charge 3 in full (4 pages)
24 October 2013Satisfaction of charge 3 in full (4 pages)
22 July 2013Registration of charge 020143690005 (5 pages)
22 July 2013Registration of charge 020143690005 (5 pages)
1 November 2012Full accounts made up to 31 May 2012 (16 pages)
1 November 2012Full accounts made up to 31 May 2012 (16 pages)
23 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
12 September 2011Full accounts made up to 31 May 2011 (16 pages)
12 September 2011Full accounts made up to 31 May 2011 (16 pages)
10 November 2010Accounts for a small company made up to 31 May 2010 (9 pages)
10 November 2010Accounts for a small company made up to 31 May 2010 (9 pages)
25 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 March 2010Full accounts made up to 31 May 2009 (18 pages)
5 March 2010Full accounts made up to 31 May 2009 (18 pages)
10 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
2 March 2009Secretary appointed sara victoria lancaster hurd (2 pages)
2 March 2009Appointment terminated secretary kay holland (1 page)
2 March 2009Secretary appointed sara victoria lancaster hurd (2 pages)
2 March 2009Appointment terminated secretary kay holland (1 page)
18 November 2008Full accounts made up to 31 May 2008 (17 pages)
18 November 2008Full accounts made up to 31 May 2008 (17 pages)
14 October 2008Director's change of particulars / heather mcgregor / 03/09/2008 (1 page)
14 October 2008Return made up to 11/10/08; full list of members (3 pages)
14 October 2008Director's change of particulars / heather mcgregor / 03/09/2008 (1 page)
14 October 2008Return made up to 11/10/08; full list of members (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
6 June 2008Declaration of assistance for shares acquisition (11 pages)
6 June 2008Declaration of assistance for shares acquisition (11 pages)
7 April 2008Accounts for a small company made up to 31 May 2007 (8 pages)
7 April 2008Accounts for a small company made up to 31 May 2007 (8 pages)
8 November 2007Return made up to 11/10/07; no change of members (6 pages)
8 November 2007Return made up to 11/10/07; no change of members (6 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
20 December 2006Accounts for a small company made up to 31 May 2006 (9 pages)
20 December 2006Accounts for a small company made up to 31 May 2006 (9 pages)
31 October 2006Return made up to 11/10/06; full list of members (7 pages)
31 October 2006Return made up to 11/10/06; full list of members (7 pages)
31 March 2006Accounts for a small company made up to 31 May 2005 (8 pages)
31 March 2006Accounts for a small company made up to 31 May 2005 (8 pages)
23 December 2005Return made up to 11/10/05; full list of members (7 pages)
23 December 2005Return made up to 11/10/05; full list of members (7 pages)
15 November 2005Registered office changed on 15/11/05 from: 1 duchess street london W1W 6AN (1 page)
15 November 2005Registered office changed on 15/11/05 from: 1 duchess street london W1W 6AN (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
13 January 2005Accounts for a small company made up to 31 May 2004 (7 pages)
13 January 2005Accounts for a small company made up to 31 May 2004 (7 pages)
10 January 2005Declaration of assistance for shares acquisition (26 pages)
10 January 2005Declaration of assistance for shares acquisition (26 pages)
5 January 2005Particulars of mortgage/charge (6 pages)
5 January 2005Particulars of mortgage/charge (6 pages)
29 December 2004Director resigned (1 page)
29 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 December 2004Director resigned (1 page)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2004Return made up to 11/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2004Return made up to 11/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 April 2004Accounts for a medium company made up to 31 May 2003 (8 pages)
3 April 2004Accounts for a medium company made up to 31 May 2003 (8 pages)
19 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
26 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
26 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
22 October 2002Return made up to 11/10/02; full list of members (9 pages)
22 October 2002Return made up to 11/10/02; full list of members (9 pages)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
25 October 2001Return made up to 11/10/01; full list of members (8 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Return made up to 11/10/01; full list of members (8 pages)
10 October 2001Accounts for a small company made up to 31 May 2001 (5 pages)
10 October 2001Accounts for a small company made up to 31 May 2001 (5 pages)
23 October 2000Return made up to 11/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
23 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
23 October 2000Return made up to 11/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
27 October 1999Return made up to 11/10/99; full list of members (7 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Return made up to 11/10/99; full list of members (7 pages)
27 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
19 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
19 October 1999Accounts for a small company made up to 31 May 1999 (5 pages)
5 October 1999Registered office changed on 05/10/99 from: NO8 de walden court 85 new cavendish street london W1M 7RA (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Registered office changed on 05/10/99 from: NO8 de walden court 85 new cavendish street london W1M 7RA (1 page)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
23 October 1998Return made up to 11/10/98; full list of members (6 pages)
23 October 1998Return made up to 11/10/98; full list of members (6 pages)
14 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
14 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
18 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
18 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
7 November 1997Return made up to 11/10/97; no change of members (4 pages)
7 November 1997Return made up to 11/10/97; no change of members (4 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Return made up to 11/10/96; full list of members (6 pages)
26 November 1996Return made up to 11/10/96; full list of members (6 pages)
26 November 1996New director appointed (2 pages)
9 November 1996New director appointed (2 pages)
9 November 1996New director appointed (2 pages)
26 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
26 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
14 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
14 October 1996Statement of rights variation attached to shares (1 page)
14 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
14 October 1996Statement of rights variation attached to shares (1 page)
22 November 1995Auditor's resignation (4 pages)
22 November 1995Auditor's resignation (4 pages)
4 October 1995Return made up to 11/10/95; no change of members (4 pages)
4 October 1995Return made up to 11/10/95; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)
26 September 1995Accounts for a small company made up to 31 May 1995 (6 pages)
4 September 1992New director appointed (2 pages)
4 September 1992New director appointed (2 pages)
18 October 1990New director appointed (1 page)
18 October 1990New director appointed (1 page)
25 April 1986Incorporation (20 pages)
25 April 1986Incorporation (20 pages)