London
W5 5JD
Secretary Name | Mrs Fiona Elizabeth Mellor |
---|---|
Status | Current |
Appointed | 06 March 2018(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Buzzacott Llp C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Mrs Katherine Hamilton-Baily |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Partner, Executive Search |
Country of Residence | England |
Correspondence Address | C/O Buzzacott Llp C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Mrs Fiona Mellor |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Buzzacott Llp C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Mrs Annita Louise Bennett |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 May 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 85 Richmond Avenue London N1 0LX |
Director Name | Airdre Anne Acteson Taylor |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 October 1991(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 May 2004) |
Role | Consultant |
Correspondence Address | 22 Kensington Park Gardens London W11 3HD |
Secretary Name | Mrs Annita Louise Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 12 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Richmond Avenue London N1 0LX |
Director Name | Mr Barry Edward Eaglestone |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 May 2007) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 17 Dawson Place London W2 4TH |
Director Name | Mr Anthony William Wreford |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 1999) |
Role | Communications |
Country of Residence | England |
Correspondence Address | 55 Cheyne Court Flood Street London SW3 5TS |
Director Name | Quentin Cowdry |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2001) |
Role | Recruitment |
Correspondence Address | Flat 3 9 Devonhurst Place Heathfield Terrace London W4 4JB |
Director Name | Prof Heather Jane McGregor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(14 years, 6 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 10 April 2019) |
Role | Headhunter |
Country of Residence | England |
Correspondence Address | Smiths Cottage High Street North Moreton Didcot Oxon OX11 9AT |
Director Name | Sara Victoria Lancaster Wells |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 December 2004) |
Role | Company Director |
Correspondence Address | 23 Walpole Street London SW3 4QS |
Secretary Name | Kay Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(18 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2009) |
Role | Company Director |
Correspondence Address | 9b Cedar Road Sutton Surrey SM2 5DA |
Secretary Name | Sara Victoria Lancaster Hurd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(22 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 06 March 2018) |
Role | Company Director |
Correspondence Address | 38 Melody Road London SW18 2QF |
Website | taylorbennett.com |
---|---|
Telephone | 020 75804300 |
Telephone region | London |
Registered Address | C/O Buzzacott Llp C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.3k at £1 | Taylor Bennett Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,349,949 |
Net Worth | £261,462 |
Cash | £44,287 |
Current Liabilities | £375,152 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
18 July 2013 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 |
4 January 2021 | Accounts for a small company made up to 31 December 2019 (14 pages) |
---|---|
16 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
14 August 2020 | Change of details for Taylor Bennett Holdings Limited as a person with significant control on 1 July 2020 (2 pages) |
20 July 2020 | Satisfaction of charge 2 in full (1 page) |
6 July 2020 | Registered 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 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
13 June 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
4 June 2019 | Appointment of Mrs Katherine Hamilton-Baily as a director on 22 May 2019 (2 pages) |
4 June 2019 | Appointment of Mrs Fiona Mellor as a director on 22 May 2019 (2 pages) |
18 April 2019 | Termination of appointment of Heather Jane Mcgregor as a director on 10 April 2019 (1 page) |
22 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
19 March 2018 | Appointment of Mrs Fiona Elizabeth Mellor as a secretary on 6 March 2018 (2 pages) |
19 March 2018 | Termination of appointment of Sara Victoria Lancaster Hurd as a secretary on 6 March 2018 (1 page) |
26 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
25 October 2017 | Cessation of Heather Jane Mcgregor as a person with significant control on 6 April 2016 (1 page) |
25 October 2017 | Notification of Taylor Bennett Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Notification of Taylor Bennett Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Cessation of Heather Jane Mcgregor as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
24 January 2017 | Appointment of Mr Matthew John Wall as a director on 14 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Matthew John Wall as a director on 14 January 2017 (2 pages) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
19 April 2016 | Auditor's resignation (1 page) |
19 April 2016 | Auditor's resignation (1 page) |
28 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
1 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 December 2013 | Full accounts made up to 31 May 2013 (16 pages) |
11 December 2013 | Full accounts made up to 31 May 2013 (16 pages) |
9 December 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
9 December 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
31 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Satisfaction of charge 4 in full (4 pages) |
31 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Satisfaction of charge 4 in full (4 pages) |
24 October 2013 | Satisfaction of charge 3 in full (4 pages) |
24 October 2013 | Satisfaction of charge 3 in full (4 pages) |
22 July 2013 | Registration of charge 020143690005 (5 pages) |
22 July 2013 | Registration of charge 020143690005 (5 pages) |
1 November 2012 | Full accounts made up to 31 May 2012 (16 pages) |
1 November 2012 | Full accounts made up to 31 May 2012 (16 pages) |
23 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Full accounts made up to 31 May 2011 (16 pages) |
12 September 2011 | Full accounts made up to 31 May 2011 (16 pages) |
10 November 2010 | Accounts for a small company made up to 31 May 2010 (9 pages) |
10 November 2010 | Accounts for a small company made up to 31 May 2010 (9 pages) |
25 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Resolutions
|
5 March 2010 | Full accounts made up to 31 May 2009 (18 pages) |
5 March 2010 | Full accounts made up to 31 May 2009 (18 pages) |
10 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
2 March 2009 | Secretary appointed sara victoria lancaster hurd (2 pages) |
2 March 2009 | Appointment terminated secretary kay holland (1 page) |
2 March 2009 | Secretary appointed sara victoria lancaster hurd (2 pages) |
2 March 2009 | Appointment terminated secretary kay holland (1 page) |
18 November 2008 | Full accounts made up to 31 May 2008 (17 pages) |
18 November 2008 | Full accounts made up to 31 May 2008 (17 pages) |
14 October 2008 | Director's change of particulars / heather mcgregor / 03/09/2008 (1 page) |
14 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
14 October 2008 | Director's change of particulars / heather mcgregor / 03/09/2008 (1 page) |
14 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
6 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
6 June 2008 | Declaration of assistance for shares acquisition (11 pages) |
7 April 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
7 April 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
8 November 2007 | Return made up to 11/10/07; no change of members (6 pages) |
8 November 2007 | Return made up to 11/10/07; no change of members (6 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
20 December 2006 | Accounts for a small company made up to 31 May 2006 (9 pages) |
20 December 2006 | Accounts for a small company made up to 31 May 2006 (9 pages) |
31 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
31 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
31 March 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
31 March 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
23 December 2005 | Return made up to 11/10/05; full list of members (7 pages) |
23 December 2005 | Return made up to 11/10/05; full list of members (7 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 1 duchess street london W1W 6AN (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 1 duchess street london W1W 6AN (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
13 January 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
10 January 2005 | Declaration of assistance for shares acquisition (26 pages) |
10 January 2005 | Declaration of assistance for shares acquisition (26 pages) |
5 January 2005 | Particulars of mortgage/charge (6 pages) |
5 January 2005 | Particulars of mortgage/charge (6 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
15 November 2004 | Return made up to 11/10/04; no change of members
|
15 November 2004 | Return made up to 11/10/04; no change of members
|
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 April 2004 | Accounts for a medium company made up to 31 May 2003 (8 pages) |
3 April 2004 | Accounts for a medium company made up to 31 May 2003 (8 pages) |
19 November 2003 | Return made up to 11/10/03; full list of members
|
19 November 2003 | Return made up to 11/10/03; full list of members
|
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
26 November 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
26 November 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
22 October 2002 | Return made up to 11/10/02; full list of members (9 pages) |
22 October 2002 | Return made up to 11/10/02; full list of members (9 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | Resolutions
|
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
25 October 2001 | Return made up to 11/10/01; full list of members (8 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Return made up to 11/10/01; full list of members (8 pages) |
10 October 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
10 October 2001 | Accounts for a small company made up to 31 May 2001 (5 pages) |
23 October 2000 | Return made up to 11/10/00; full list of members
|
23 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
23 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
23 October 2000 | Return made up to 11/10/00; full list of members
|
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
27 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
27 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
19 October 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
19 October 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: NO8 de walden court 85 new cavendish street london W1M 7RA (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: NO8 de walden court 85 new cavendish street london W1M 7RA (1 page) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
23 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
14 September 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
14 September 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
18 November 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
18 November 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
7 November 1997 | Return made up to 11/10/97; no change of members (4 pages) |
7 November 1997 | Return made up to 11/10/97; no change of members (4 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Return made up to 11/10/96; full list of members (6 pages) |
26 November 1996 | Return made up to 11/10/96; full list of members (6 pages) |
26 November 1996 | New director appointed (2 pages) |
9 November 1996 | New director appointed (2 pages) |
9 November 1996 | New director appointed (2 pages) |
26 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
26 October 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
14 October 1996 | Resolutions
|
14 October 1996 | Statement of rights variation attached to shares (1 page) |
14 October 1996 | Resolutions
|
14 October 1996 | Statement of rights variation attached to shares (1 page) |
22 November 1995 | Auditor's resignation (4 pages) |
22 November 1995 | Auditor's resignation (4 pages) |
4 October 1995 | Return made up to 11/10/95; no change of members (4 pages) |
4 October 1995 | Return made up to 11/10/95; no change of members (4 pages) |
26 September 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
26 September 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
4 September 1992 | New director appointed (2 pages) |
4 September 1992 | New director appointed (2 pages) |
18 October 1990 | New director appointed (1 page) |
18 October 1990 | New director appointed (1 page) |
25 April 1986 | Incorporation (20 pages) |
25 April 1986 | Incorporation (20 pages) |