London
SW7 1EW
Secretary Name | Karen Joan Howes |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 1994(1 year, 4 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 49 - 51 Cheval Place London SW7 1EW |
Director Name | Sarah Carolyn Macginty |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Role | Interior Designer |
Correspondence Address | 111 The Chambers Chelsea Harbour London SW10 0XL |
Secretary Name | David Joseph Macginty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Coral Row London SW11 3UF |
Director Name | Mrs Gail Melanie Taylor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 January 2011) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | The Gate House Sudbrook Lane, Petersham Richmond Surrey TW10 7AT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | taylorhowes.co.uk |
---|---|
Telephone | 020 73499017 |
Telephone region | London |
Registered Address | 49 - 51 Cheval Place London SW7 1EW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
198 at £1 | Karen Joan Howes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £378,490 |
Cash | £1,837,096 |
Current Liabilities | £2,220,072 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
22 December 2014 | Delivered on: 9 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
6 August 1999 | Delivered 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 1995 | Delivered 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 |
9 July 2020 | Confirmation statement made on 26 May 2020 with updates (5 pages) |
---|---|
23 June 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
5 November 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
28 June 2019 | Confirmation statement made on 28 May 2019 with updates (5 pages) |
28 December 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
3 October 2018 | Resolutions
|
30 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
16 November 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
21 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
2 June 2017 | Director's details changed for Mrs Karen Joan Howes on 31 May 2017 (2 pages) |
2 June 2017 | Director's details changed for Mrs Karen Joan Howes on 31 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Mrs Karen Joan Howes on 31 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Mrs Karen Joan Howes on 31 May 2017 (2 pages) |
31 May 2017 | Secretary's details changed for Karen Joan Howes on 31 May 2017 (1 page) |
31 May 2017 | Secretary's details changed for Karen Joan Howes on 31 May 2017 (1 page) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
22 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
9 January 2015 | Registration of charge 028253080003, created on 22 December 2014 (5 pages) |
9 January 2015 | Registration of charge 028253080003, created on 22 December 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2011 (15 pages) |
5 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2011 (15 pages) |
5 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 June 2011 (15 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 June 2011 | Director's details changed for Karen Joan Howes on 10 September 2010 (2 pages) |
16 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders
|
16 June 2011 | Director's details changed for Karen Joan Howes on 10 September 2010 (2 pages) |
16 June 2011 | Termination of appointment of Gail Taylor as a director (1 page) |
16 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders
|
16 June 2011 | Secretary's details changed for Karen Joan Howes on 10 September 2010 (2 pages) |
16 June 2011 | Termination of appointment of Gail Taylor as a director (1 page) |
16 June 2011 | Secretary's details changed for Karen Joan Howes on 10 September 2010 (2 pages) |
16 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders
|
21 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
20 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 40, queen anne street, london, W1G 9EL (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 40, queen anne street, london, W1G 9EL (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: c/o vantis mcbrides, nexus house, 2 cray road, sidcup, kent DA14 5DA (1 page) |
28 November 2007 | Registered office changed on 28/11/07 from: c/o vantis mcbrides, nexus house, 2 cray road, sidcup, kent DA14 5DA (1 page) |
20 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
14 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
15 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
16 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
16 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
19 July 2005 | Return made up to 09/06/05; full list of members (3 pages) |
19 July 2005 | Return made up to 09/06/05; full list of members (3 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: nexus house, 2 cray road, sidcup kent DA14 5DA (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: nexus house, 2 cray road, sidcup kent DA14 5DA (1 page) |
27 June 2005 | Resolutions
|
27 June 2005 | Resolutions
|
24 June 2005 | Ad 14/06/05--------- £ si 99@1=99 £ ic 99/198 (2 pages) |
24 June 2005 | Ad 14/06/05--------- £ si 99@1=99 £ ic 99/198 (2 pages) |
26 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Accounting reference date extended from 31/07/04 to 31/01/05 (1 page) |
20 December 2004 | Accounting reference date extended from 31/07/04 to 31/01/05 (1 page) |
4 August 2004 | Return made up to 09/06/04; full list of members (8 pages) |
4 August 2004 | Return made up to 09/06/04; full list of members (8 pages) |
15 April 2004 | Auditor's resignation (1 page) |
15 April 2004 | Auditor's resignation (1 page) |
18 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
18 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
23 July 2003 | Return made up to 09/06/03; full list of members
|
23 July 2003 | Return made up to 09/06/03; full list of members
|
13 February 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
13 February 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
18 June 2002 | Return made up to 09/06/02; full list of members (8 pages) |
18 June 2002 | Return made up to 09/06/02; full list of members (8 pages) |
12 March 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
12 March 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
30 August 2001 | Company name changed tmh designs LIMITED\certificate issued on 30/08/01 (2 pages) |
30 August 2001 | Company name changed tmh designs LIMITED\certificate issued on 30/08/01 (2 pages) |
5 July 2001 | Return made up to 09/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 09/06/01; full list of members (7 pages) |
25 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
25 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: 2ND floor lynton house, 7-12 tavistock square, london, WC1H 9BQ (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 2ND floor lynton house, 7-12 tavistock square, london, WC1H 9BQ (1 page) |
10 October 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
26 July 2000 | Return made up to 09/06/00; full list of members (5 pages) |
26 July 2000 | Location of register of directors' interests (1 page) |
26 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2000 | Location of register of members (1 page) |
26 July 2000 | Location of register of directors' interests (1 page) |
26 July 2000 | Location of register of members (1 page) |
26 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2000 | Return made up to 09/06/00; full list of members (5 pages) |
6 June 2000 | Auditor's resignation (1 page) |
6 June 2000 | Auditor's resignation (1 page) |
30 May 2000 | Delivery ext'd 3 mth 31/07/99 (2 pages) |
30 May 2000 | Delivery ext'd 3 mth 31/07/99 (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | Full accounts made up to 31 July 1998 (11 pages) |
30 July 1999 | Full accounts made up to 31 July 1998 (11 pages) |
16 June 1999 | Return made up to 09/06/99; no change of members (6 pages) |
16 June 1999 | Return made up to 09/06/99; no change of members (6 pages) |
21 June 1998 | Return made up to 09/06/98; no change of members
|
21 June 1998 | Return made up to 09/06/98; no change of members
|
24 March 1998 | Full accounts made up to 31 July 1997 (10 pages) |
24 March 1998 | Full accounts made up to 31 July 1997 (10 pages) |
28 June 1997 | Return made up to 09/06/97; full list of members
|
28 June 1997 | Return made up to 09/06/97; full list of members
|
30 May 1997 | Full accounts made up to 31 July 1996 (10 pages) |
30 May 1997 | Full accounts made up to 31 July 1996 (10 pages) |
12 June 1996 | Return made up to 09/06/96; change of members
|
12 June 1996 | Return made up to 09/06/96; change of members
|
10 May 1996 | Full accounts made up to 31 July 1995 (7 pages) |
10 May 1996 | Full accounts made up to 31 July 1995 (7 pages) |
15 June 1995 | Return made up to 09/06/95; no change of members (4 pages) |
15 June 1995 | Return made up to 09/06/95; no change of members (4 pages) |
31 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
31 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: 22 south audley street, london, W1Y 5DN (1 page) |
24 March 1995 | Registered office changed on 24/03/95 from: 22 south audley street, london, W1Y 5DN (1 page) |
11 March 1994 | Ad 02/01/94--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
11 March 1994 | Ad 02/01/94--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
9 June 1993 | Incorporation (16 pages) |
9 June 1993 | Incorporation (16 pages) |