Company NameTaylor Howes Designs Limited
DirectorKaren Joan Howes
Company StatusActive
Company Number02825308
CategoryPrivate Limited Company
Incorporation Date9 June 1993(30 years, 10 months ago)
Previous NameTMH Designs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Karen Joan Howes
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1994(6 months, 3 weeks after company formation)
Appointment Duration30 years, 3 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address49 - 51 Cheval Place
London
SW7 1EW
Secretary NameKaren Joan Howes
NationalityBritish
StatusCurrent
Appointed21 October 1994(1 year, 4 months after company formation)
Appointment Duration29 years, 5 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address49 - 51 Cheval Place
London
SW7 1EW
Director NameSarah Carolyn Macginty
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(same day as company formation)
RoleInterior Designer
Correspondence Address111 The Chambers
Chelsea Harbour
London
SW10 0XL
Secretary NameDavid Joseph Macginty
NationalityBritish
StatusResigned
Appointed09 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Coral Row
London
SW11 3UF
Director NameMrs Gail Melanie Taylor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1994(6 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 31 January 2011)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressThe Gate House
Sudbrook Lane, Petersham
Richmond
Surrey
TW10 7AT
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitetaylorhowes.co.uk
Telephone020 73499017
Telephone regionLondon

Location

Registered Address49 - 51 Cheval Place
London
SW7 1EW
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

198 at £1Karen Joan Howes
100.00%
Ordinary

Financials

Year2014
Net Worth£378,490
Cash£1,837,096
Current Liabilities£2,220,072

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Charges

22 December 2014Delivered on: 9 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 August 1999Delivered on: 12 August 1999
Satisfied on: 14 January 2005
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The deposit of £10,146.13.
Fully Satisfied
2 June 1995Delivered on: 6 June 1995
Satisfied on: 14 January 2005
Persons entitled: Chelsea Harbour Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The deposit of £4,450 deposited by the company with the chargee.
Fully Satisfied

Filing History

9 July 2020Confirmation statement made on 26 May 2020 with updates (5 pages)
23 June 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
5 November 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
28 June 2019Confirmation statement made on 28 May 2019 with updates (5 pages)
28 December 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
3 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
30 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
16 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
21 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
2 June 2017Director's details changed for Mrs Karen Joan Howes on 31 May 2017 (2 pages)
2 June 2017Director's details changed for Mrs Karen Joan Howes on 31 May 2017 (2 pages)
31 May 2017Director's details changed for Mrs Karen Joan Howes on 31 May 2017 (2 pages)
31 May 2017Director's details changed for Mrs Karen Joan Howes on 31 May 2017 (2 pages)
31 May 2017Secretary's details changed for Karen Joan Howes on 31 May 2017 (1 page)
31 May 2017Secretary's details changed for Karen Joan Howes on 31 May 2017 (1 page)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 198
(4 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 198
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 October 2015Registered office address changed from , 29, Fernshaw Road, London, SW10 0TG to 49 - 51 Cheval Place London SW7 1EW on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 29, Fernshaw Road London SW10 0TG to 49 - 51 Cheval Place London SW7 1EW on 27 October 2015 (1 page)
27 October 2015Registered office address changed from , 29, Fernshaw Road, London, SW10 0TG to 49 - 51 Cheval Place London SW7 1EW on 27 October 2015 (1 page)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 198
(4 pages)
4 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 198
(4 pages)
9 January 2015Registration of charge 028253080003, created on 22 December 2014 (5 pages)
9 January 2015Registration of charge 028253080003, created on 22 December 2014 (5 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 198
(4 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 198
(4 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
5 January 2012Second filing of AR01 previously delivered to Companies House made up to 9 June 2011 (15 pages)
5 January 2012Second filing of AR01 previously delivered to Companies House made up to 9 June 2011 (15 pages)
5 January 2012Second filing of AR01 previously delivered to Companies House made up to 9 June 2011 (15 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 June 2011Director's details changed for Karen Joan Howes on 10 September 2010 (2 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/01/2012
(5 pages)
16 June 2011Director's details changed for Karen Joan Howes on 10 September 2010 (2 pages)
16 June 2011Termination of appointment of Gail Taylor as a director (1 page)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/01/2012
(5 pages)
16 June 2011Secretary's details changed for Karen Joan Howes on 10 September 2010 (2 pages)
16 June 2011Termination of appointment of Gail Taylor as a director (1 page)
16 June 2011Secretary's details changed for Karen Joan Howes on 10 September 2010 (2 pages)
16 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/01/2012
(5 pages)
21 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 June 2009Return made up to 09/06/09; full list of members (4 pages)
23 June 2009Return made up to 09/06/09; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 June 2008Return made up to 09/06/08; full list of members (4 pages)
20 June 2008Return made up to 09/06/08; full list of members (4 pages)
7 February 2008Registered office changed on 07/02/08 from: 40, queen anne street, london, W1G 9EL (1 page)
7 February 2008Registered office changed on 07/02/08 from: 40, queen anne street, london, W1G 9EL (1 page)
28 November 2007Registered office changed on 28/11/07 from: c/o vantis mcbrides, nexus house, 2 cray road, sidcup, kent DA14 5DA (1 page)
28 November 2007Registered office changed on 28/11/07 from: c/o vantis mcbrides, nexus house, 2 cray road, sidcup, kent DA14 5DA (1 page)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 June 2007Return made up to 09/06/07; full list of members (3 pages)
14 June 2007Return made up to 09/06/07; full list of members (3 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
15 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 June 2006Return made up to 09/06/06; full list of members (3 pages)
16 June 2006Return made up to 09/06/06; full list of members (3 pages)
19 July 2005Return made up to 09/06/05; full list of members (3 pages)
19 July 2005Return made up to 09/06/05; full list of members (3 pages)
11 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 July 2005Registered office changed on 07/07/05 from: nexus house, 2 cray road, sidcup kent DA14 5DA (1 page)
7 July 2005Registered office changed on 07/07/05 from: nexus house, 2 cray road, sidcup kent DA14 5DA (1 page)
27 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 June 2005Ad 14/06/05--------- £ si 99@1=99 £ ic 99/198 (2 pages)
24 June 2005Ad 14/06/05--------- £ si 99@1=99 £ ic 99/198 (2 pages)
26 January 2005Secretary's particulars changed;director's particulars changed (1 page)
26 January 2005Secretary's particulars changed;director's particulars changed (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
14 January 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Accounting reference date extended from 31/07/04 to 31/01/05 (1 page)
20 December 2004Accounting reference date extended from 31/07/04 to 31/01/05 (1 page)
4 August 2004Return made up to 09/06/04; full list of members (8 pages)
4 August 2004Return made up to 09/06/04; full list of members (8 pages)
15 April 2004Auditor's resignation (1 page)
15 April 2004Auditor's resignation (1 page)
18 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
18 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
23 July 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 July 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
13 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
18 June 2002Return made up to 09/06/02; full list of members (8 pages)
18 June 2002Return made up to 09/06/02; full list of members (8 pages)
12 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
12 March 2002Accounts for a small company made up to 31 July 2001 (6 pages)
30 August 2001Company name changed tmh designs LIMITED\certificate issued on 30/08/01 (2 pages)
30 August 2001Company name changed tmh designs LIMITED\certificate issued on 30/08/01 (2 pages)
5 July 2001Return made up to 09/06/01; full list of members (7 pages)
5 July 2001Return made up to 09/06/01; full list of members (7 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
28 November 2000Registered office changed on 28/11/00 from: 2ND floor lynton house, 7-12 tavistock square, london, WC1H 9BQ (1 page)
28 November 2000Registered office changed on 28/11/00 from: 2ND floor lynton house, 7-12 tavistock square, london, WC1H 9BQ (1 page)
10 October 2000Accounts for a small company made up to 31 July 1999 (6 pages)
10 October 2000Accounts for a small company made up to 31 July 1999 (6 pages)
26 July 2000Return made up to 09/06/00; full list of members (5 pages)
26 July 2000Location of register of directors' interests (1 page)
26 July 2000Secretary's particulars changed;director's particulars changed (1 page)
26 July 2000Location of register of members (1 page)
26 July 2000Location of register of directors' interests (1 page)
26 July 2000Location of register of members (1 page)
26 July 2000Secretary's particulars changed;director's particulars changed (1 page)
26 July 2000Return made up to 09/06/00; full list of members (5 pages)
6 June 2000Auditor's resignation (1 page)
6 June 2000Auditor's resignation (1 page)
30 May 2000Delivery ext'd 3 mth 31/07/99 (2 pages)
30 May 2000Delivery ext'd 3 mth 31/07/99 (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
30 July 1999Full accounts made up to 31 July 1998 (11 pages)
30 July 1999Full accounts made up to 31 July 1998 (11 pages)
16 June 1999Return made up to 09/06/99; no change of members (6 pages)
16 June 1999Return made up to 09/06/99; no change of members (6 pages)
21 June 1998Return made up to 09/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 June 1998Return made up to 09/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1998Full accounts made up to 31 July 1997 (10 pages)
24 March 1998Full accounts made up to 31 July 1997 (10 pages)
28 June 1997Return made up to 09/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 June 1997Return made up to 09/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 1997Full accounts made up to 31 July 1996 (10 pages)
30 May 1997Full accounts made up to 31 July 1996 (10 pages)
12 June 1996Return made up to 09/06/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1996Return made up to 09/06/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1996Full accounts made up to 31 July 1995 (7 pages)
10 May 1996Full accounts made up to 31 July 1995 (7 pages)
15 June 1995Return made up to 09/06/95; no change of members (4 pages)
15 June 1995Return made up to 09/06/95; no change of members (4 pages)
31 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
31 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
24 March 1995Registered office changed on 24/03/95 from: 22 south audley street, london, W1Y 5DN (1 page)
24 March 1995Registered office changed on 24/03/95 from: 22 south audley street, london, W1Y 5DN (1 page)
11 March 1994Ad 02/01/94--------- £ si 97@1=97 £ ic 2/99 (2 pages)
11 March 1994Ad 02/01/94--------- £ si 97@1=97 £ ic 2/99 (2 pages)
9 June 1993Incorporation (16 pages)
9 June 1993Incorporation (16 pages)