Company NameTaggs Island (Management) Limited
Company StatusDissolved
Company Number02646665
CategoryPrivate Limited Company
Incorporation Date18 September 1991(32 years, 7 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NameFlightrent Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Martin Graham Simmonds
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2008(16 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 05 August 2014)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Boathouse
Taggs Island
Hampton
Middlesex
TW12 2HA
Director NameMrs Suzanne Claire Cave
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2013(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 05 August 2014)
RoleActress/Facilitator
Country of ResidenceUnited Kingdom
Correspondence AddressChimera Taggs Island
Hampton
Middlesex
TW12 2HA
Director NameMs Judy Du Pre
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed26 January 2013(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 05 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGypsy Taggs Island
Hampton
Middlesex
TW12 2HA
Director NameGerald Braban
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 1993)
RoleCompany Director
Correspondence AddressKjell Taggs Island
Hampton
Middlesex
TW12 2HA
Secretary NameGerald Braban
NationalityBritish
StatusResigned
Appointed18 September 1992(1 year after company formation)
Appointment Duration1 year (resigned 18 September 1993)
RoleCompany Director
Correspondence AddressKjell Taggs Island
Hampton
Middlesex
TW12 2HA
Director NameGillian Braban
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(1 year, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKjell
Taggs Island
Hampton
Middlesex
TW12 2HA
Secretary NameGillian Braban
NationalityBritish
StatusResigned
Appointed15 September 1993(1 year, 12 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 February 1994)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKjell
Taggs Island
Hampton
Middlesex
TW12 2HA
Secretary NameMichael Derek Robb
NationalityBritish
StatusResigned
Appointed04 February 1994(2 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 January 2003)
RoleCompany Director
Correspondence AddressVenora
Taggs Island
Hampton
Middlesex
TW12 2HA
Director NameMichael Derek Robb
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(9 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 2008)
RoleConsultant
Correspondence AddressVenora
Taggs Island
Hampton
Middlesex
TW12 2HA
Director NameKaren Anne Brindley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(11 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2008)
RoleLand Buyer
Correspondence AddressMelody Ii
Taggs Island
Hampton
Middlesex
TW12 2HA
Director NameMr David John Raven
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(11 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 24 September 2011)
RoleBroadcast Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKoraki Taggs Island
Hampton
Middlesex
TW12 2HA
Secretary NameKaren Anne Brindley
NationalityBritish
StatusResigned
Appointed01 January 2003(11 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2008)
RoleCompany Director
Correspondence AddressMelody Ii
Taggs Island
Hampton
Middlesex
TW12 2HA
Director NameMiss Diane Christine Mayo
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2008(16 years, 11 months after company formation)
Appointment Duration3 years (resigned 25 September 2011)
RoleProbation Service Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDolphins Taggs Island
Hampton
Middlesex
TW12 2HA
Director NameMrs Joanna Lindsey Jackson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2011(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2012)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds Taggs Islan
Hampton
TW12 2HA
Director NameMr Keith Ellis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(20 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2012)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressClubhouse Taggs Island
Hampton
Middlesex
TW12 2HA

Location

Registered AddressAccord Accountants
5 New Broadway
Hampton Hill
TW12 1JG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

-OTHER
56.52%
-
1 at £1Ann Mitchell
2.17%
Ordinary
1 at £1David John Raven
2.17%
Ordinary
1 at £1Denise Therase Connolly
2.17%
Ordinary
1 at £1Edward Sidney Smith
2.17%
Ordinary
1 at £1Elsa Wainwright
2.17%
Ordinary
1 at £1Gillian Braban
2.17%
Ordinary
1 at £1Gwen Eade
2.17%
Ordinary
1 at £1Hayley Jayne Braban
2.17%
Ordinary
1 at £1Honey Blick
2.17%
Ordinary
1 at £1Jennifer Menten
2.17%
Ordinary
1 at £1Joanna Jackson
2.17%
Ordinary
1 at £1Judy Du Pre
2.17%
Ordinary
1 at £1Keith Ellis
2.17%
Ordinary
1 at £1Linda Wallace
2.17%
Ordinary
1 at £1Martin Greenwood
2.17%
Ordinary
1 at £1Miss Christine Knight
2.17%
Ordinary
1 at £1Nadine Mortimer Smith
2.17%
Ordinary
1 at £1Robert John Gonella
2.17%
Ordinary
1 at £1Suellen Raven
2.17%
Ordinary
1 at £1Susan Diskin
2.17%
Ordinary

Financials

Year2014
Net Worth£4,054
Cash£3,253
Current Liabilities£3,440

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
9 April 2014Application to strike the company off the register (3 pages)
9 April 2014Application to strike the company off the register (3 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 46
(9 pages)
26 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 46
(9 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 February 2013Appointment of Ms Suzanne Claire Cave as a director (2 pages)
11 February 2013Appointment of Ms Suzanne Claire Cave as a director (2 pages)
9 February 2013Appointment of Ms Judy Du Pre as a director (2 pages)
9 February 2013Appointment of Ms Judy Du Pre as a director (2 pages)
7 February 2013Termination of appointment of Keith Ellis as a director (1 page)
7 February 2013Termination of appointment of Keith Ellis as a director (1 page)
7 February 2013Termination of appointment of Joanna Jackson as a director (1 page)
7 February 2013Termination of appointment of Joanna Jackson as a director (1 page)
19 September 2012Register(s) moved to registered inspection location (1 page)
19 September 2012Director's details changed for Mrs Joanna Lindsey Jackson on 19 September 2012 (2 pages)
19 September 2012Register inspection address has been changed (1 page)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (9 pages)
19 September 2012Register(s) moved to registered inspection location (1 page)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (9 pages)
19 September 2012Register inspection address has been changed (1 page)
19 September 2012Director's details changed for Mrs Joanna Lindsey Jackson on 19 September 2012 (2 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 October 2011Appointment of Mrs Joanna Lindsey Jackson as a director (2 pages)
11 October 2011Appointment of Mrs Joanna Lindsey Jackson as a director (2 pages)
4 October 2011Termination of appointment of Diane Mayo as a director (1 page)
4 October 2011Termination of appointment of David Raven as a director (1 page)
4 October 2011Appointment of Mr Keith Ellis as a director (2 pages)
4 October 2011Termination of appointment of Diane Mayo as a director (1 page)
4 October 2011Termination of appointment of David Raven as a director (1 page)
4 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (8 pages)
4 October 2011Appointment of Mr Keith Ellis as a director (2 pages)
4 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (8 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (8 pages)
6 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (8 pages)
5 October 2010Director's details changed for David John Raven on 19 September 2010 (2 pages)
5 October 2010Director's details changed for Miss Diane Christine Mayo on 19 September 2010 (2 pages)
5 October 2010Director's details changed for Miss Diane Christine Mayo on 19 September 2010 (2 pages)
5 October 2010Director's details changed for David John Raven on 19 September 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2009Return made up to 19/09/09; full list of members (18 pages)
24 September 2009Return made up to 19/09/09; full list of members (18 pages)
15 September 2009Director appointed mr martin graham simmonds (1 page)
15 September 2009Director appointed mr martin graham simmonds (1 page)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2008Return made up to 19/09/08; full list of members (18 pages)
7 October 2008Director appointed miss diane christine mayo (1 page)
7 October 2008Director appointed miss diane christine mayo (1 page)
7 October 2008Return made up to 19/09/08; full list of members (18 pages)
6 October 2008Appointment terminated director michael robb (1 page)
6 October 2008Appointment terminated director karen brindley (1 page)
6 October 2008Appointment terminated secretary karen brindley (1 page)
6 October 2008Appointment terminated director karen brindley (1 page)
6 October 2008Appointment terminated secretary karen brindley (1 page)
6 October 2008Appointment terminated director michael robb (1 page)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2007Return made up to 19/09/07; change of members (9 pages)
24 October 2007Return made up to 19/09/07; change of members (9 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 December 2006Return made up to 19/09/06; full list of members
  • 363(287) ‐ Registered office changed on 10/12/06
(19 pages)
10 December 2006Return made up to 19/09/06; full list of members
  • 363(287) ‐ Registered office changed on 10/12/06
(19 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 October 2005Return made up to 19/09/05; change of members (7 pages)
3 October 2005Return made up to 19/09/05; change of members (7 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 September 2004Return made up to 19/09/04; no change of members (7 pages)
28 September 2004Return made up to 19/09/04; no change of members (7 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 February 2004Registered office changed on 17/02/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
17 February 2004Registered office changed on 17/02/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
18 November 2003Return made up to 19/09/03; full list of members (17 pages)
18 November 2003Return made up to 19/09/03; full list of members (17 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003New secretary appointed (2 pages)
24 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 November 2002Ad 21/10/02--------- £ si 43@1=43 £ ic 2/45 (12 pages)
27 November 2002Ad 21/10/02--------- £ si 43@1=43 £ ic 2/45 (12 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
15 October 2002Return made up to 19/09/02; full list of members (5 pages)
15 October 2002Return made up to 19/09/02; full list of members (5 pages)
15 February 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 February 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 September 2001Return made up to 19/09/01; full list of members (5 pages)
24 September 2001Return made up to 19/09/01; full list of members (5 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
26 September 2000Return made up to 19/09/00; full list of members (5 pages)
26 September 2000Return made up to 19/09/00; full list of members (5 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 September 1999Return made up to 19/09/99; full list of members (6 pages)
28 September 1999Return made up to 19/09/99; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
30 September 1998Return made up to 18/09/98; full list of members (6 pages)
30 September 1998Return made up to 18/09/98; full list of members (6 pages)
16 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
26 September 1997Return made up to 18/09/97; full list of members (6 pages)
26 September 1997Return made up to 18/09/97; full list of members (6 pages)
19 August 1997Registered office changed on 19/08/97 from: c/o lynwood registrars LTD lynwood hse 24/32 kilburn high rd LONDONNW6 5UJ (1 page)
19 August 1997Registered office changed on 19/08/97 from: c/o lynwood registrars LTD lynwood hse 24/32 kilburn high rd LONDONNW6 5UJ (1 page)
20 February 1997Accounts for a small company made up to 31 December 1996 (3 pages)
20 February 1997Accounts for a small company made up to 31 December 1996 (3 pages)
19 September 1996Return made up to 18/09/96; full list of members (6 pages)
19 September 1996Return made up to 18/09/96; full list of members (6 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
21 September 1995Return made up to 18/09/95; full list of members (12 pages)
21 September 1995Return made up to 18/09/95; full list of members (12 pages)
21 March 1995Full accounts made up to 31 December 1994 (11 pages)
21 March 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
2 January 1992Memorandum and Articles of Association (14 pages)
2 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 January 1992Memorandum and Articles of Association (14 pages)
2 January 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)