Company NameTaylor Williams Limited
DirectorsJohn Taylor Williams and Mark John Williams
Company StatusActive
Company Number02203343
CategoryPrivate Limited Company
Incorporation Date8 December 1987(36 years, 4 months ago)
Previous NameTaylor Williams Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Taylor Williams
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(3 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameMr Mark John Williams
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2007(19 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Secretary NameMark John Williams
NationalityBritish
StatusCurrent
Appointed08 October 2007(19 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Secretary NameBernadette Rosemary Williams
NationalityBritish
StatusResigned
Appointed16 July 1991(3 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 08 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornborough Manor
Thornborough
Buckingham
MK18 2DQ
Director NameBernadette Rosemary Williams
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(5 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 08 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThornborough Manor
Thornborough
Buckingham
MK18 2DQ
Director NameMr Robert David Goffman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(12 years, 2 months after company formation)
Appointment Duration2 months (resigned 08 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurels
Watling Street Little Brickhill
Milton Keynes
Buckinghamshire
MK17 9NB
Director NameSusan Barbara Tait
NationalityBritish
StatusResigned
Appointed03 March 2000(12 years, 2 months after company formation)
Appointment Duration2 months (resigned 08 May 2000)
RoleSecretary
Correspondence Address9 Willow Grove
Old Stratford
Milton Keynes
Buckinghamshire
MK19 6AY
Director NameMark John Williams
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2004(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Brookville Road
London
SW6 7BJ
Director NameMathew Paul Williams
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2004(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 January 2006)
RoleEstate Agent
Correspondence AddressThornborough Manor
High Street, Thornborough
Buckingham
Buckinghamshire
MK18 2DQ
Director NameStephen Edward French
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2006)
RoleConstruction Director
Correspondence AddressElm House
7 Brook Street, Edlesborough
Dunstable
Buckinghamshire
LU6 2JG
Director NameGiles Robert Stuart Ferin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(18 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 03 April 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Harpenden Road
St Albans
Hertfordshire
AL3 6DA
Director NameMr Robert David Goffman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(18 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 03 April 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLaurels
Watling Street Little Brickhill
Milton Keynes
Buckinghamshire
MK17 9NB
Director NameMr Matthew Paul Williams
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(19 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 21 Lombard Street
London
EC3V 9AH
Director NameMk Company Directors Limited (Corporation)
Date of BirthFebruary 1990 (Born 34 years ago)
StatusResigned
Appointed25 March 2004(16 years, 3 months after company formation)
Appointment Duration1 month (resigned 01 May 2004)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Buckinghamshire
MK9 1EL
Director NameMk Company Secretaries Limited (Corporation)
Date of BirthFebruary 1990 (Born 34 years ago)
StatusResigned
Appointed25 March 2004(16 years, 3 months after company formation)
Appointment Duration1 month (resigned 01 May 2004)
Correspondence Address198 Silbury Boulevard
Central Milton Keynes
Buckinghamshire
MK9 1LL

Contact

Websitetaylorwilliams.co.uk

Location

Registered Address7th Floor
21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

134 at £1Mark John Williams
50.00%
Ordinary
134 at £1Matthew Paul Williams
50.00%
Ordinary

Financials

Year2014
Turnover£913,500
Gross Profit£266,027
Net Worth£5,134,342
Cash£11,977
Current Liabilities£2,019,819

Accounts

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

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

22 April 2021Delivered on: 30 April 2021
Persons entitled: Mrs B R Williams

Classification: A registered charge
Particulars: Fixed and floating charge over all of the assets (present and future) of taylor williams limited.
Outstanding
3 July 2020Delivered on: 13 July 2020
Persons entitled: John Williams and Bernadette Williams (As Trustees of John Williams Furbs)

Classification: A registered charge
Outstanding
3 July 2020Delivered on: 3 July 2020
Persons entitled: John Williams and Bernadette Williams

Classification: A registered charge
Outstanding
3 July 2020Delivered on: 3 July 2020
Persons entitled: John Williams and Bernadette Williams

Classification: A registered charge
Outstanding
7 September 2012Delivered on: 15 September 2012
Satisfied on: 17 August 2013
Persons entitled: The Trustees of the Williams Retirement Fund

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: John william thornborough mor high street thornborough buckingham. Bernadette williams thornborough manor high street thornborough buckingham. Origen (mb) trustees limited orgen 40-43 chancery lane london see image for full details.
Fully Satisfied
8 September 2011Delivered on: 15 September 2011
Satisfied on: 16 October 2012
Persons entitled: The Trustees of the Williams Retirement Fund

Classification: Debenture
Secured details: £1,550,000 and all other sums due or to become due from the company to the chargee 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
8 September 2010Delivered on: 17 September 2010
Satisfied on: 15 September 2011
Persons entitled: The Trustees of the Williams Retirement Fund

Classification: Debenture
Secured details: £1,500,000 and all other monies due or to become due from the company to the chargee 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
16 September 2009Delivered on: 25 September 2009
Satisfied on: 15 September 2011
Persons entitled: The Trustees of the Williams Retirement Fund

Classification: Debenture
Secured details: £1,500,000 and all other monies due or to become due from the company to the chargee 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.
Fully Satisfied
20 December 2002Delivered on: 4 January 2003
Satisfied on: 15 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from denham homes limited and by the mortgagor to the chargee on any account whatsoever.
Particulars: F/Hold land on the south side of mill lane westbury aylesbury vale buckinghamshire and f/hold westbury mill westbury aylesbury vale buckinghamshire; t/nos BM269162 and BM197201. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

5 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 July 2020Registration of charge 022033430008, created on 3 July 2020 (31 pages)
3 July 2020Registration of charge 022033430007, created on 3 July 2020 (31 pages)
3 July 2020Registration of charge 022033430006, created on 3 July 2020 (31 pages)
30 June 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
15 November 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 300
(4 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 July 2017Director's details changed for Mr Mathew Paul Williams on 24 July 2017 (2 pages)
28 July 2017Director's details changed for Mr Mathew Paul Williams on 24 July 2017 (2 pages)
27 July 2017Change of details for Mr Mathew Paul Williams as a person with significant control on 24 July 2017 (2 pages)
27 July 2017Change of details for Mr Mathew Paul Williams as a person with significant control on 24 July 2017 (2 pages)
5 July 2017Change of details for Mr Mark John Williams as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Change of details for Mr Mathew Paul Williams as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Change of details for Mr Mathew Paul Williams as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Change of details for Mr Mark John Williams as a person with significant control on 5 July 2017 (2 pages)
18 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 June 2017Director's details changed for Mr Mathew Paul Williams on 12 June 2017 (3 pages)
13 June 2017Director's details changed for Mr Mathew Paul Williams on 12 June 2017 (3 pages)
12 June 2017Secretary's details changed for Mark John Williams on 12 June 2017 (1 page)
12 June 2017Director's details changed for Mr John Taylor Williams on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Mark John Williams on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr John Taylor Williams on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Mark John Williams on 12 June 2017 (2 pages)
12 June 2017Secretary's details changed for Mark John Williams on 12 June 2017 (1 page)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
27 June 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
27 June 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 268
(6 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 268
(6 pages)
22 June 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
22 June 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
4 December 2014Director's details changed for Mr John Taylor Williams on 20 November 2014 (2 pages)
4 December 2014Director's details changed for Mr John Taylor Williams on 20 November 2014 (2 pages)
14 July 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
14 July 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 268
(6 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 268
(6 pages)
30 June 2014Director's details changed for Mr Mathew Paul Williams on 29 January 2014 (2 pages)
30 June 2014Director's details changed for Mr Mathew Paul Williams on 29 January 2014 (2 pages)
17 August 2013Satisfaction of charge 5 in full (4 pages)
17 August 2013Satisfaction of charge 5 in full (4 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
12 July 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
27 July 2012Full accounts made up to 31 March 2012 (14 pages)
27 July 2012Full accounts made up to 31 March 2012 (14 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 September 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
5 September 2011Full accounts made up to 31 March 2011 (15 pages)
5 September 2011Full accounts made up to 31 March 2011 (15 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
29 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
1 July 2010Director's details changed for Mark John Williams on 3 March 2010 (2 pages)
1 July 2010Secretary's details changed for Mark John Williams on 3 March 2010 (1 page)
1 July 2010Secretary's details changed for Mark John Williams on 3 March 2010 (1 page)
1 July 2010Director's details changed for Mark John Williams on 3 March 2010 (2 pages)
1 July 2010Secretary's details changed for Mark John Williams on 3 March 2010 (1 page)
1 July 2010Director's details changed for Mark John Williams on 3 March 2010 (2 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
22 June 2010Group of companies' accounts made up to 31 March 2010 (16 pages)
22 June 2010Group of companies' accounts made up to 31 March 2010 (16 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 September 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2009Return made up to 30/06/09; full list of members (4 pages)
25 June 2009Group of companies' accounts made up to 31 March 2009 (17 pages)
25 June 2009Group of companies' accounts made up to 31 March 2009 (17 pages)
22 August 2008Accounts for a small company made up to 31 March 2008 (8 pages)
22 August 2008Accounts for a small company made up to 31 March 2008 (8 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
15 April 2008Statement of affairs (15 pages)
15 April 2008Statement of affairs (15 pages)
15 April 2008Ad 31/03/08\gbp si 40@1=40\gbp ic 100/140\ (2 pages)
15 April 2008Nc inc already adjusted 31/03/08 (2 pages)
15 April 2008Nc inc already adjusted 31/03/08 (2 pages)
15 April 2008Ad 31/03/08\gbp si 128@1=128\gbp ic 140/268\ (2 pages)
15 April 2008Statement of affairs (15 pages)
15 April 2008Statement of affairs (15 pages)
15 April 2008Ad 31/03/08\gbp si 128@1=128\gbp ic 140/268\ (2 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
15 April 2008Ad 31/03/08\gbp si 40@1=40\gbp ic 100/140\ (2 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
10 October 2007New director appointed (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007New director appointed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New director appointed (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 July 2006Return made up to 30/06/06; full list of members (2 pages)
14 July 2006Return made up to 30/06/06; full list of members (2 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
8 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
8 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
7 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
14 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
6 July 2004Return made up to 30/06/04; full list of members (8 pages)
6 July 2004Return made up to 30/06/04; full list of members (8 pages)
25 May 2004Company name changed taylor williams properties limit ed\certificate issued on 25/05/04 (2 pages)
25 May 2004Company name changed taylor williams properties limit ed\certificate issued on 25/05/04 (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
21 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 19/07/03
(7 pages)
19 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 19/07/03
(7 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
4 January 2003Particulars of mortgage/charge (3 pages)
16 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 July 2002Return made up to 30/06/02; full list of members (7 pages)
24 July 2002Return made up to 30/06/02; full list of members (7 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 July 2001Return made up to 30/06/01; full list of members (6 pages)
9 July 2001Return made up to 30/06/01; full list of members (6 pages)
2 April 2001Company name changed taylor williams investments limi ted\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed taylor williams investments limi ted\certificate issued on 02/04/01 (2 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 July 2000Return made up to 30/06/00; full list of members (6 pages)
14 July 2000Return made up to 30/06/00; full list of members (6 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
21 November 1999Full accounts made up to 31 March 1999 (11 pages)
21 November 1999Full accounts made up to 31 March 1999 (11 pages)
9 November 1999Registered office changed on 09/11/99 from: thornborough manor high street thornborough buckingham buckinghamshire MK18 2DQ (1 page)
9 November 1999Registered office changed on 09/11/99 from: thornborough manor high street thornborough buckingham buckinghamshire MK18 2DQ (1 page)
9 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1998Full accounts made up to 31 March 1998 (9 pages)
21 December 1998Full accounts made up to 31 March 1998 (9 pages)
9 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 June 1998Registered office changed on 12/06/98 from: seckloe house 101 north thirteenth street central milton keynes MK9 3NU (1 page)
12 June 1998Registered office changed on 12/06/98 from: seckloe house 101 north thirteenth street central milton keynes MK9 3NU (1 page)
16 December 1997Full accounts made up to 31 March 1997 (9 pages)
16 December 1997Full accounts made up to 31 March 1997 (9 pages)
11 July 1997Return made up to 30/06/97; no change of members (5 pages)
11 July 1997Return made up to 30/06/97; no change of members (5 pages)
25 January 1997Full accounts made up to 31 March 1996 (9 pages)
25 January 1997Full accounts made up to 31 March 1996 (9 pages)
9 July 1996Return made up to 30/06/96; full list of members (7 pages)
9 July 1996Return made up to 30/06/96; full list of members (7 pages)
12 December 1995Full accounts made up to 31 March 1995 (9 pages)
12 December 1995Full accounts made up to 31 March 1995 (9 pages)
31 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1987Incorporation (15 pages)
8 December 1987Incorporation (15 pages)