Company NameTayles Hill House Management Company Limited
DirectorIsrael Moskovitz
Company StatusActive
Company Number02731182
CategoryPrivate Limited Company
Incorporation Date15 July 1992(31 years, 9 months ago)

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 Israel Moskovitz
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed08 July 2014(21 years, 12 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvon House 2 Timberwharf Road
London
N16 6DB
Director NameMr Paul Adrian Munro
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed12 August 1992(4 weeks after company formation)
Appointment Duration4 years (resigned 22 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Totteridge Common
Totteridge
London
N20 8LZ
Director NameMr Matthew Martin Slane
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(4 weeks after company formation)
Appointment Duration21 years, 11 months (resigned 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
Secretary NameCheok Peng Lam
NationalityMalaysian
StatusResigned
Appointed12 August 1992(4 weeks after company formation)
Appointment Duration9 months (resigned 14 May 1993)
RoleCompany Director
Correspondence Address5 Kingsway
Wembley
Middlesex
HA9 7QP
Secretary NameMmr Joek Hong Quek
NationalityBritish
StatusResigned
Appointed14 May 1993(10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 December 1993)
RoleCompany Director
Correspondence Address5 Thirston Path
Borehamwood
Hertfordshire
WD6 4RA
Secretary NameJames Wong
NationalityMalaysian
StatusResigned
Appointed03 December 1993(1 year, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 1995)
RoleAccountant
Correspondence Address88 Ridgeview Road
London
N20 0HL
Secretary NameShirley Dwyer
NationalityBritish
StatusResigned
Appointed01 December 1995(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address2 Ashington Court
Broad Street
Clifton
Bedfordshire
SG17 5RN
Secretary NameMr Paul Williams
NationalityBritish
StatusResigned
Appointed10 March 2000(7 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 08 July 2014)
RoleCompany Director
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 July 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressAvon House
2 Timberwharf Road
London
N16 6DB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£29,483
Gross Profit£13,793
Net Worth£35
Cash£1,502
Current Liabilities£354

Accounts

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

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

3 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
13 July 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
4 May 2018Notification of Israel Moskovitz as a person with significant control on 3 May 2018 (2 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
7 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 35
(7 pages)
11 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 35
(7 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 35
(5 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 35
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2014Termination of appointment of Matthew Martin Slane as a director on 8 July 2014 (1 page)
14 July 2014Termination of appointment of Paul Williams as a secretary on 8 July 2014 (1 page)
14 July 2014Termination of appointment of Matthew Martin Slane as a director on 8 July 2014 (1 page)
14 July 2014Termination of appointment of Paul Williams as a secretary on 8 July 2014 (1 page)
14 July 2014Termination of appointment of Paul Williams as a secretary on 8 July 2014 (1 page)
14 July 2014Registered office address changed from Balfour House 741 High Road London N12 0BP to 88 Edgware Way Edgware Middlesex HA8 8JS on 14 July 2014 (1 page)
14 July 2014Appointment of Mr Israel Moskovitz as a director on 8 July 2014 (2 pages)
14 July 2014Appointment of Mr Israel Moskovitz as a director on 8 July 2014 (2 pages)
14 July 2014Registered office address changed from Balfour House 741 High Road London N12 0BP to 88 Edgware Way Edgware Middlesex HA8 8JS on 14 July 2014 (1 page)
14 July 2014Appointment of Mr Israel Moskovitz as a director on 8 July 2014 (2 pages)
14 July 2014Termination of appointment of Matthew Martin Slane as a director on 8 July 2014 (1 page)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 35
(5 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 35
(5 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
24 August 2012Secretary's details changed for Mr Paul Williams on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Balfour House 741 High Road Finchley London N12 0PQ on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 24 August 2012 (1 page)
24 August 2012Director's details changed for Mr Matthew Martin Slane on 24 August 2012 (2 pages)
24 August 2012Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 24 August 2012 (1 page)
24 August 2012Director's details changed for Mr Matthew Martin Slane on 24 August 2012 (2 pages)
24 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
24 August 2012Secretary's details changed for Mr Paul Williams on 24 August 2012 (1 page)
25 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
25 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Winston House 2 Dollis Park London N3 1HF on 22 May 2012 (1 page)
7 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
23 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
1 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (11 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (11 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 July 2009Return made up to 27/06/09; full list of members (10 pages)
1 July 2009Return made up to 27/06/09; full list of members (10 pages)
30 June 2009Location of debenture register (1 page)
30 June 2009Registered office changed on 30/06/2009 from winston house 2 dollis park london ne 1HF (1 page)
30 June 2009Registered office changed on 30/06/2009 from winston house 2 dollis park london ne 1HF (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009Location of register of members (1 page)
30 June 2009Location of debenture register (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
27 May 2009Registered office changed on 27/05/2009 from 2A alexandra grove north finchley london N12 8NU (1 page)
27 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
30 June 2008Return made up to 27/06/08; full list of members (11 pages)
30 June 2008Return made up to 27/06/08; full list of members (11 pages)
27 June 2008Registered office changed on 27/06/2008 from 2 alexandra grove north finchley london N12 8NU (1 page)
27 June 2008Registered office changed on 27/06/2008 from 2 alexandra grove north finchley london N12 8NU (1 page)
27 June 2008Location of register of members (1 page)
27 June 2008Location of register of members (1 page)
21 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
10 July 2007Return made up to 29/06/07; change of members (6 pages)
10 July 2007Return made up to 29/06/07; change of members (6 pages)
22 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
22 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
10 July 2006Return made up to 29/06/06; full list of members (12 pages)
10 July 2006Return made up to 29/06/06; full list of members (12 pages)
14 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
14 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
12 July 2005Return made up to 29/06/05; full list of members (12 pages)
12 July 2005Return made up to 29/06/05; full list of members (12 pages)
26 November 2004Registered office changed on 26/11/04 from: 2A alexandra grove north finchley london N12 8NU (1 page)
26 November 2004Registered office changed on 26/11/04 from: 2A alexandra grove north finchley london N12 8NU (1 page)
1 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
6 August 2004Return made up to 15/07/04; full list of members (13 pages)
6 August 2004Return made up to 15/07/04; full list of members (13 pages)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
18 February 2004Registered office changed on 18/02/04 from: gloucester house woodside lane north finchley london N12 8TP (1 page)
23 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
22 July 2003Return made up to 15/07/03; full list of members (12 pages)
22 July 2003Return made up to 15/07/03; full list of members (12 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
9 January 2003Return made up to 15/07/02; full list of members (12 pages)
9 January 2003Return made up to 15/07/02; full list of members (12 pages)
8 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
8 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
29 August 2001Return made up to 15/07/01; full list of members (9 pages)
29 August 2001Return made up to 15/07/01; full list of members (9 pages)
16 February 2001Full accounts made up to 31 March 2000 (7 pages)
16 February 2001Full accounts made up to 31 March 2000 (7 pages)
11 August 2000Return made up to 15/07/00; full list of members (8 pages)
11 August 2000Return made up to 15/07/00; full list of members (8 pages)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Secretary resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
29 July 1999Return made up to 15/07/99; full list of members (7 pages)
29 July 1999Return made up to 15/07/99; full list of members (7 pages)
28 January 1999Full accounts made up to 31 March 1998 (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (6 pages)
13 August 1998Return made up to 15/07/98; full list of members (7 pages)
13 August 1998Return made up to 15/07/98; full list of members (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (7 pages)
27 July 1997Return made up to 15/07/97; no change of members (4 pages)
27 July 1997Return made up to 15/07/97; no change of members (4 pages)
11 February 1997Registered office changed on 11/02/97 from: 27 john street london WC1N 2BR (1 page)
11 February 1997Registered office changed on 11/02/97 from: 27 john street london WC1N 2BR (1 page)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
11 November 1996Return made up to 15/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 1996Return made up to 15/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
1 April 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 April 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
13 December 1995Secretary resigned;new secretary appointed (2 pages)
7 August 1995Return made up to 15/07/95; full list of members (10 pages)
7 August 1995Return made up to 15/07/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
16 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1992Incorporation (16 pages)
15 July 1992Incorporation (16 pages)