Wellingborough
Northamptonshire
NN8 5XJ
Secretary Name | Mrs Ushaben Pradip Thakor Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1992(4 months after company formation) |
Appointment Duration | 32 years |
Role | Fashion Retailer |
Correspondence Address | 23 Ribble Close Wellingborough Northamptonshire NN8 5XJ |
Director Name | Bhavesh Pradip Taylor |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2013(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Tudely Close Wootton Northampton NN4 6DT |
Director Name | Mrs Ushaben Pradip Thakor Taylor |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2013(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ribble Close Wellingborough Northamptonshire NN8 5XJ |
Director Name | Mr Nilesh Pradip Taylor |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 July 1998) |
Role | Fashion Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ribble Close Wellingborough Northamptonshire NN8 5XJ |
Director Name | Mr Nilesh Pradip Taylor |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ribble Close Wellingborough Northants NN8 5XJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1991(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.taylorsclothing.co.uk |
---|---|
Telephone | 01604 603844 |
Telephone region | Northampton |
Registered Address | C/O Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £528 |
Cash | £33,548 |
Current Liabilities | £133,894 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (10 months, 1 week from now) |
12 June 2023 | Delivered on: 13 June 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Freehold property at 233 wellingborough road, northampton, NN1 4EF title number NN274547. Outstanding |
---|---|
24 January 1994 | Delivered on: 3 February 1994 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
5 February 2020 | Confirmation statement made on 20 January 2020 with updates (5 pages) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 March 2019 | Change of details for Mr Bhavesh Pradip Taylor as a person with significant control on 1 August 2017 (2 pages) |
19 March 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
27 September 2017 | Termination of appointment of Nilesh Pradip Taylor as a director on 31 December 2016 (1 page) |
27 September 2017 | Termination of appointment of Nilesh Pradip Taylor as a director on 31 December 2016 (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 August 2017 | Director's details changed for Bhavesh Pradip Taylor on 1 August 2017 (2 pages) |
7 August 2017 | Director's details changed for Bhavesh Pradip Taylor on 1 August 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
24 October 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 October 2016 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 February 2016 | Director's details changed for Mr Pradip Thakorbhai Taylor on 1 November 2009 (2 pages) |
2 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Director's details changed for Mr Pradip Thakorbhai Taylor on 1 November 2009 (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 August 2015 | Registered office address changed from Portland House 13 Station Road Kettering Northants NN15 7HH to C/O Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from Portland House 13 Station Road Kettering Northants NN15 7HH to C/O Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from Portland House 13 Station Road Kettering Northants NN15 7HH to C/O Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP on 4 August 2015 (1 page) |
18 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 September 2013 | Appointment of Mrs Usha Pradip Taylor as a director (2 pages) |
12 September 2013 | Appointment of Nilesh Pradip Taylor as a director (2 pages) |
12 September 2013 | Appointment of Mrs Usha Pradip Taylor as a director (2 pages) |
12 September 2013 | Appointment of Nilesh Pradip Taylor as a director (2 pages) |
12 September 2013 | Appointment of Bhavesh Pradip Taylor as a director (2 pages) |
12 September 2013 | Appointment of Bhavesh Pradip Taylor as a director (2 pages) |
21 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 42 high street flitwick bedford bedfordshire MK45 1DU (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 42 high street flitwick bedford bedfordshire MK45 1DU (1 page) |
19 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 20/01/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
5 March 2007 | Return made up to 20/01/07; full list of members (3 pages) |
5 March 2007 | Return made up to 20/01/07; full list of members (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 January 2006 | Return made up to 20/01/06; full list of members (3 pages) |
20 January 2006 | Return made up to 20/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 20/01/05; full list of members (3 pages) |
18 January 2006 | Return made up to 20/01/05; full list of members (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
14 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 February 2002 | Return made up to 20/01/02; full list of members (7 pages) |
5 February 2002 | Return made up to 20/01/02; full list of members (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
28 February 2001 | Return made up to 30/01/01; full list of members
|
28 February 2001 | Return made up to 30/01/01; full list of members
|
29 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 March 2000 | Return made up to 30/01/00; full list of members (7 pages) |
24 March 2000 | Return made up to 30/01/00; full list of members (7 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: 20 billing road northampton northamptonshire NN1 5AW (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: 20 billing road northampton northamptonshire NN1 5AW (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 42 high street flitwick beds MK45 1DU (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 42 high street flitwick beds MK45 1DU (1 page) |
22 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
22 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
3 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
2 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 May 1997 | Full accounts made up to 31 December 1995 (9 pages) |
21 May 1997 | Full accounts made up to 31 December 1995 (9 pages) |
10 March 1997 | Return made up to 30/01/97; no change of members (4 pages) |
10 March 1997 | Return made up to 30/01/97; no change of members (4 pages) |
18 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
18 February 1996 | Return made up to 30/01/96; full list of members (6 pages) |
4 February 1996 | Full accounts made up to 31 December 1994 (11 pages) |
4 February 1996 | Full accounts made up to 31 December 1994 (11 pages) |
21 March 1995 | Ad 27/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 March 1995 | Ad 27/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |