Company NameTaschen UK Limited
DirectorsBenedikt Taschen and Marlene Taschen
Company StatusActive
Company Number02937075
CategoryPrivate Limited Company
Incorporation Date3 June 1994(29 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameBenedikt Taschen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed03 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Anderson Street
London
SW3 3LU
Director NameMs Marlene Taschen
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityGerman
StatusCurrent
Appointed11 September 2017(23 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceGermany
Correspondence Address5 Anderson Street
London
SW3 3LU
Secretary NameMs Regina Masanes
StatusCurrent
Appointed27 March 2024(29 years, 10 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address5 Anderson Street
London
SW3 3LU
Secretary NameMs Fiona Parmar
StatusCurrent
Appointed27 March 2024(29 years, 10 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence Address5 Anderson Street
London
SW3 3LU
Secretary NameMark Simon Thomson
NationalityBritish
StatusResigned
Appointed01 November 1994(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 1997)
RoleCompany Director
Correspondence Address20 Brightfield Road
London
SE12 8QF
Director NameMark Simon Thomson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1995(7 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 1997)
RoleArt Director
Correspondence Address20 Brightfield Road
London
SE12 8QF
Director NamePaul Torjussen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2003)
RoleManaging Director
Correspondence AddressTansley
Frensham
Surrey
GU10 3AA
Secretary NamePaul Torjussen
NationalityBritish
StatusResigned
Appointed17 December 1997(3 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2003)
RoleManaging Director
Correspondence AddressTansley
Frensham
Surrey
GU10 3AA
Director NameJoao Pedro Salvador De Lemos Lisboa
Date of BirthJuly 1960 (Born 63 years ago)
NationalityPortuguese
StatusResigned
Appointed06 April 2005(10 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 July 2011)
RoleManager
Correspondence Address5th Floor
1 Heathcock Court
415 Strand
London
WC2R 0NS
Secretary NameDowgate Hill Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1994(same day as company formation)
Correspondence Address6 Dowgate Hill
London
EC4R 2SS
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed01 September 2003(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 2004)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameIncorporation Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 2004(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 April 2008)
Correspondence AddressSterling House
177-181 Farnham Road
Slough
Berkshire
SL1 4XP

Contact

Websitem.taschen.com

Location

Registered Address5 Anderson Street
London
SW3 3LU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Financials

Year2012
Turnover£7,111,109
Gross Profit£1,808,928
Net Worth£2,359,958
Cash£6,872
Current Liabilities£3,847,140

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

27 August 2008Delivered on: 3 September 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 May 2003Delivered on: 3 June 2003
Persons entitled: Anderson & Sheppard Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Twenty thousand pounds (£20,000).
Outstanding
14 July 1994Delivered on: 22 July 1994
Persons entitled: Anderson & Sheppard Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement to lease dated 14TH july 1994.
Particulars: £20000 and any additional amounts by way of rent deposit. See the mortgage charge document for full details.
Outstanding
26 April 1995Delivered on: 10 May 1995
Satisfied on: 26 May 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re taschen UK limited business premium account number 70515701. see the mortgage charge document for full details.
Fully Satisfied

Filing History

12 August 2020Full accounts made up to 31 December 2019 (19 pages)
16 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
11 September 2019Full accounts made up to 31 December 2018 (18 pages)
17 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
29 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
29 June 2018Change of details for Mr Benedikt Taschen as a person with significant control on 13 June 2018 (2 pages)
29 June 2018Director's details changed for Ms Marlene Taschen on 13 June 2018 (2 pages)
29 June 2018Director's details changed for Benedikt Taschen on 13 June 2018 (2 pages)
11 June 2018Full accounts made up to 31 December 2017 (18 pages)
15 October 2017Appointment of Ms Marlene Taschen as a director on 11 September 2017 (2 pages)
15 October 2017Appointment of Ms Marlene Taschen as a director on 11 September 2017 (2 pages)
6 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
6 July 2017Notification of Benedikt Taschen as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Benedikt Taschen as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Director's details changed for Benedikt Taschen on 1 June 2017 (2 pages)
6 July 2017Change of details for Mr Benedikt Taschen as a person with significant control on 17 January 2017 (2 pages)
6 July 2017Director's details changed for Benedikt Taschen on 1 June 2017 (2 pages)
6 July 2017Change of details for Mr Benedikt Taschen as a person with significant control on 1 June 2017 (2 pages)
6 July 2017Change of details for Mr Benedikt Taschen as a person with significant control on 17 January 2017 (2 pages)
6 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
6 July 2017Change of details for Mr Benedikt Taschen as a person with significant control on 1 June 2017 (2 pages)
6 July 2017Notification of Benedikt Taschen as a person with significant control on 6 April 2016 (2 pages)
25 April 2017Full accounts made up to 31 December 2016 (18 pages)
25 April 2017Full accounts made up to 31 December 2016 (18 pages)
18 January 2017Director's details changed for Benedikt Taschen on 17 January 2017 (2 pages)
18 January 2017Registered office address changed from 5th Floor 1 Heathcock Court 415 Strand London WC2R 0NS to Suite 1, Blandel Bridge House 56 Sloane Square London SW1W 8AX on 18 January 2017 (1 page)
18 January 2017Director's details changed for Benedikt Taschen on 17 January 2017 (2 pages)
18 January 2017Registered office address changed from 5th Floor 1 Heathcock Court 415 Strand London WC2R 0NS to Suite 1, Blandel Bridge House 56 Sloane Square London SW1W 8AX on 18 January 2017 (1 page)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000,000
(3 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000,000
(3 pages)
29 April 2016Full accounts made up to 31 December 2015 (19 pages)
29 April 2016Full accounts made up to 31 December 2015 (19 pages)
8 June 2015Full accounts made up to 31 December 2014 (20 pages)
8 June 2015Full accounts made up to 31 December 2014 (20 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000,000
(4 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000,000
(4 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000,000
(4 pages)
29 July 2014Full accounts made up to 31 December 2013 (19 pages)
29 July 2014Full accounts made up to 31 December 2013 (19 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000,000
(4 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000,000
(4 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000,000
(4 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
14 May 2013Accounts made up to 31 December 2012 (20 pages)
14 May 2013Accounts made up to 31 December 2012 (20 pages)
20 August 2012Accounts made up to 31 December 2011 (21 pages)
20 August 2012Accounts made up to 31 December 2011 (21 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
1 June 2012Director's details changed for Benedikt Taschen on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Benedikt Taschen on 1 June 2012 (2 pages)
1 June 2012Director's details changed for Benedikt Taschen on 1 June 2012 (2 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
14 July 2011Termination of appointment of Joao Salvador De Lemos Lisboa as a director (1 page)
14 July 2011Termination of appointment of Joao Salvador De Lemos Lisboa as a director (1 page)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
3 June 2011Accounts made up to 31 December 2010 (20 pages)
3 June 2011Accounts made up to 31 December 2010 (20 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
26 April 2010Accounts made up to 31 December 2009 (19 pages)
26 April 2010Accounts made up to 31 December 2009 (19 pages)
13 December 2009Resolutions
  • RES13 ‐ Section 179 of the companies act 2006 30/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 December 2009Resolutions
  • RES13 ‐ Section 179 of the companies act 2006 30/10/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Director's details changed for Benedikt Taschen on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Joao Pedro Salvador De Lemos Lisboa on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Joao Pedro Salvador De Lemos Lisboa on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Benedikt Taschen on 1 October 2009 (2 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Director's details changed for Benedikt Taschen on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Joao Pedro Salvador De Lemos Lisboa on 1 October 2009 (2 pages)
31 July 2009Appointment terminated secretary waterlow registrars LIMITED (1 page)
31 July 2009Appointment terminated secretary waterlow registrars LIMITED (1 page)
3 June 2009Return made up to 03/06/09; full list of members (4 pages)
3 June 2009Return made up to 03/06/09; full list of members (4 pages)
1 June 2009Director's change of particulars / joao salvador de lemos lisboa / 01/06/2009 (1 page)
1 June 2009Director's change of particulars / joao salvador de lemos lisboa / 01/06/2009 (1 page)
7 May 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
7 May 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
17 June 2008Return made up to 03/06/08; full list of members (4 pages)
17 June 2008Return made up to 03/06/08; full list of members (4 pages)
13 June 2008Secretary appointed waterlow registrars LIMITED (2 pages)
13 June 2008Secretary appointed waterlow registrars LIMITED (2 pages)
18 April 2008Accounts made up to 31 December 2007 (20 pages)
18 April 2008Accounts made up to 31 December 2007 (20 pages)
7 April 2008Appointment terminated secretary incorporation secretaries LIMITED (1 page)
7 April 2008Appointment terminated secretary incorporation secretaries LIMITED (1 page)
4 June 2007Return made up to 03/06/07; full list of members (2 pages)
4 June 2007Return made up to 03/06/07; full list of members (2 pages)
18 May 2007Full accounts made up to 31 December 2006 (17 pages)
18 May 2007Full accounts made up to 31 December 2006 (17 pages)
16 June 2006Full accounts made up to 31 December 2005 (17 pages)
16 June 2006Full accounts made up to 31 December 2005 (17 pages)
12 June 2006Return made up to 03/06/06; full list of members (2 pages)
12 June 2006Return made up to 03/06/06; full list of members (2 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
24 June 2005Full accounts made up to 31 December 2004 (16 pages)
24 June 2005Full accounts made up to 31 December 2004 (16 pages)
20 June 2005Secretary's particulars changed (1 page)
20 June 2005Secretary's particulars changed (1 page)
8 June 2005Return made up to 03/06/05; full list of members (3 pages)
8 June 2005Return made up to 03/06/05; full list of members (3 pages)
7 June 2005Registered office changed on 07/06/05 from: 13 old burlington street london W1S 3AJ (1 page)
7 June 2005Registered office changed on 07/06/05 from: 13 old burlington street london W1S 3AJ (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
23 March 2005Secretary's particulars changed (1 page)
23 March 2005Secretary's particulars changed (1 page)
22 October 2004New secretary appointed (1 page)
22 October 2004New secretary appointed (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004Secretary resigned (1 page)
20 July 2004Return made up to 03/06/04; full list of members (2 pages)
20 July 2004Return made up to 03/06/04; full list of members (2 pages)
4 June 2004Full accounts made up to 31 December 2003 (16 pages)
4 June 2004Full accounts made up to 31 December 2003 (16 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
16 October 2003Secretary resigned;director resigned (1 page)
16 October 2003Secretary resigned;director resigned (1 page)
3 July 2003Return made up to 03/06/03; full list of members (7 pages)
3 July 2003Return made up to 03/06/03; full list of members (7 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
15 May 2003Full accounts made up to 31 December 2002 (15 pages)
15 May 2003Full accounts made up to 31 December 2002 (15 pages)
4 July 2002Nc inc already adjusted 28/06/02 (1 page)
4 July 2002Ad 28/06/02--------- £ si 816974@1=816974 £ ic 183026/1000000 (2 pages)
4 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2002Ad 28/06/02--------- £ si 816974@1=816974 £ ic 183026/1000000 (2 pages)
4 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 July 2002Nc inc already adjusted 28/06/02 (1 page)
27 June 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
27 June 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
13 June 2002Return made up to 03/06/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2002Return made up to 03/06/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
7 June 2001Return made up to 03/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(6 pages)
7 June 2001Return made up to 03/06/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(6 pages)
8 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 August 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
31 August 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
11 June 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 June 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 August 1998Full accounts made up to 31 December 1997 (18 pages)
18 August 1998Full accounts made up to 31 December 1997 (18 pages)
21 June 1998Return made up to 03/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 June 1998Return made up to 03/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 January 1998New secretary appointed;new director appointed (2 pages)
28 January 1998Secretary resigned;director resigned (1 page)
28 January 1998New secretary appointed;new director appointed (2 pages)
28 January 1998Secretary resigned;director resigned (1 page)
1 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 June 1997Return made up to 03/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 June 1997Return made up to 03/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 April 1997Auditor's resignation (1 page)
7 April 1997Auditor's resignation (1 page)
25 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 June 1996Return made up to 03/06/96; full list of members (6 pages)
9 June 1996Return made up to 03/06/96; full list of members (6 pages)
10 January 1996Ad 28/12/95--------- £ si 182926@1=182926 £ ic 100/183026 (2 pages)
10 January 1996Particulars of contract relating to shares (4 pages)
10 January 1996Particulars of contract relating to shares (4 pages)
10 January 1996Ad 28/12/95--------- £ si 182926@1=182926 £ ic 100/183026 (2 pages)
8 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 January 1996£ nc 100/200000 28/12/95 (1 page)
8 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 January 1996£ nc 100/200000 28/12/95 (1 page)
8 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
10 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 June 1995Return made up to 03/06/95; full list of members (6 pages)
21 June 1995Return made up to 03/06/95; full list of members (6 pages)
3 June 1994Incorporation (17 pages)
3 June 1994Incorporation (17 pages)