London
SW3 3LU
Director Name | Ms Marlene Taschen |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | German |
Status | Current |
Appointed | 11 September 2017(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 5 Anderson Street London SW3 3LU |
Secretary Name | Ms Regina Masanes |
---|---|
Status | Current |
Appointed | 27 March 2024(29 years, 10 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | 5 Anderson Street London SW3 3LU |
Secretary Name | Ms Fiona Parmar |
---|---|
Status | Current |
Appointed | 27 March 2024(29 years, 10 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | 5 Anderson Street London SW3 3LU |
Secretary Name | Mark Simon Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 1997) |
Role | Company Director |
Correspondence Address | 20 Brightfield Road London SE12 8QF |
Director Name | Mark Simon Thomson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 August 1997) |
Role | Art Director |
Correspondence Address | 20 Brightfield Road London SE12 8QF |
Director Name | Paul Torjussen |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2003) |
Role | Managing Director |
Correspondence Address | Tansley Frensham Surrey GU10 3AA |
Secretary Name | Paul Torjussen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2003) |
Role | Managing Director |
Correspondence Address | Tansley Frensham Surrey GU10 3AA |
Director Name | Joao Pedro Salvador De Lemos Lisboa |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 06 April 2005(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 July 2011) |
Role | Manager |
Correspondence Address | 5th Floor 1 Heathcock Court 415 Strand London WC2R 0NS |
Secretary Name | Dowgate Hill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Correspondence Address | 6 Dowgate Hill London EC4R 2SS |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 2004) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Incorporation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2004(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 April 2008) |
Correspondence Address | Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP |
Website | m.taschen.com |
---|
Registered Address | 5 Anderson Street London SW3 3LU |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £7,111,109 |
Gross Profit | £1,808,928 |
Net Worth | £2,359,958 |
Cash | £6,872 |
Current Liabilities | £3,847,140 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
27 August 2008 | Delivered 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 2003 | Delivered 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 1994 | Delivered 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 1995 | Delivered 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 |
12 August 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
16 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
17 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
29 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
29 June 2018 | Change of details for Mr Benedikt Taschen as a person with significant control on 13 June 2018 (2 pages) |
29 June 2018 | Director's details changed for Ms Marlene Taschen on 13 June 2018 (2 pages) |
29 June 2018 | Director's details changed for Benedikt Taschen on 13 June 2018 (2 pages) |
11 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
15 October 2017 | Appointment of Ms Marlene Taschen as a director on 11 September 2017 (2 pages) |
15 October 2017 | Appointment of Ms Marlene Taschen as a director on 11 September 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Benedikt Taschen as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Benedikt Taschen as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Director's details changed for Benedikt Taschen on 1 June 2017 (2 pages) |
6 July 2017 | Change of details for Mr Benedikt Taschen as a person with significant control on 17 January 2017 (2 pages) |
6 July 2017 | Director's details changed for Benedikt Taschen on 1 June 2017 (2 pages) |
6 July 2017 | Change of details for Mr Benedikt Taschen as a person with significant control on 1 June 2017 (2 pages) |
6 July 2017 | Change of details for Mr Benedikt Taschen as a person with significant control on 17 January 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
6 July 2017 | Change of details for Mr Benedikt Taschen as a person with significant control on 1 June 2017 (2 pages) |
6 July 2017 | Notification of Benedikt Taschen as a person with significant control on 6 April 2016 (2 pages) |
25 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
25 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 January 2017 | Director's details changed for Benedikt Taschen on 17 January 2017 (2 pages) |
18 January 2017 | Registered 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 2017 | Director's details changed for Benedikt Taschen on 17 January 2017 (2 pages) |
18 January 2017 | Registered 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 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
29 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Accounts made up to 31 December 2012 (20 pages) |
14 May 2013 | Accounts made up to 31 December 2012 (20 pages) |
20 August 2012 | Accounts made up to 31 December 2011 (21 pages) |
20 August 2012 | Accounts made up to 31 December 2011 (21 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Director's details changed for Benedikt Taschen on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Benedikt Taschen on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Benedikt Taschen on 1 June 2012 (2 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
14 July 2011 | Termination of appointment of Joao Salvador De Lemos Lisboa as a director (1 page) |
14 July 2011 | Termination of appointment of Joao Salvador De Lemos Lisboa as a director (1 page) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Accounts made up to 31 December 2010 (20 pages) |
3 June 2011 | Accounts made up to 31 December 2010 (20 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Accounts made up to 31 December 2009 (19 pages) |
26 April 2010 | Accounts made up to 31 December 2009 (19 pages) |
13 December 2009 | Resolutions
|
13 December 2009 | Resolutions
|
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Director's details changed for Benedikt Taschen on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Joao Pedro Salvador De Lemos Lisboa on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Joao Pedro Salvador De Lemos Lisboa on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Benedikt Taschen on 1 October 2009 (2 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Director's details changed for Benedikt Taschen on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Joao Pedro Salvador De Lemos Lisboa on 1 October 2009 (2 pages) |
31 July 2009 | Appointment terminated secretary waterlow registrars LIMITED (1 page) |
31 July 2009 | Appointment terminated secretary waterlow registrars LIMITED (1 page) |
3 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
3 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
1 June 2009 | Director's change of particulars / joao salvador de lemos lisboa / 01/06/2009 (1 page) |
1 June 2009 | Director's change of particulars / joao salvador de lemos lisboa / 01/06/2009 (1 page) |
7 May 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
7 May 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
17 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
13 June 2008 | Secretary appointed waterlow registrars LIMITED (2 pages) |
13 June 2008 | Secretary appointed waterlow registrars LIMITED (2 pages) |
18 April 2008 | Accounts made up to 31 December 2007 (20 pages) |
18 April 2008 | Accounts made up to 31 December 2007 (20 pages) |
7 April 2008 | Appointment terminated secretary incorporation secretaries LIMITED (1 page) |
7 April 2008 | Appointment terminated secretary incorporation secretaries LIMITED (1 page) |
4 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
12 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
12 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 June 2005 | Secretary's particulars changed (1 page) |
20 June 2005 | Secretary's particulars changed (1 page) |
8 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
8 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 13 old burlington street london W1S 3AJ (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 13 old burlington street london W1S 3AJ (1 page) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
23 March 2005 | Secretary's particulars changed (1 page) |
23 March 2005 | Secretary's particulars changed (1 page) |
22 October 2004 | New secretary appointed (1 page) |
22 October 2004 | New secretary appointed (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
20 July 2004 | Return made up to 03/06/04; full list of members (2 pages) |
20 July 2004 | Return made up to 03/06/04; full list of members (2 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | Secretary resigned;director resigned (1 page) |
16 October 2003 | Secretary resigned;director resigned (1 page) |
3 July 2003 | Return made up to 03/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 03/06/03; full list of members (7 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
4 July 2002 | Nc inc already adjusted 28/06/02 (1 page) |
4 July 2002 | Ad 28/06/02--------- £ si 816974@1=816974 £ ic 183026/1000000 (2 pages) |
4 July 2002 | Resolutions
|
4 July 2002 | Ad 28/06/02--------- £ si 816974@1=816974 £ ic 183026/1000000 (2 pages) |
4 July 2002 | Resolutions
|
4 July 2002 | Nc inc already adjusted 28/06/02 (1 page) |
27 June 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
27 June 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
13 June 2002 | Return made up to 03/06/02; full list of members
|
13 June 2002 | Return made up to 03/06/02; full list of members
|
18 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
7 June 2001 | Return made up to 03/06/01; full list of members
|
7 June 2001 | Return made up to 03/06/01; full list of members
|
8 June 2000 | Return made up to 03/06/00; full list of members
|
8 June 2000 | Return made up to 03/06/00; full list of members
|
25 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 August 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
31 August 1999 | Accounts for a medium company made up to 31 December 1998 (15 pages) |
11 June 1999 | Return made up to 03/06/99; full list of members
|
11 June 1999 | Return made up to 03/06/99; full list of members
|
18 August 1998 | Full accounts made up to 31 December 1997 (18 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (18 pages) |
21 June 1998 | Return made up to 03/06/98; no change of members
|
21 June 1998 | Return made up to 03/06/98; no change of members
|
28 January 1998 | New secretary appointed;new director appointed (2 pages) |
28 January 1998 | Secretary resigned;director resigned (1 page) |
28 January 1998 | New secretary appointed;new director appointed (2 pages) |
28 January 1998 | Secretary resigned;director resigned (1 page) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
22 June 1997 | Return made up to 03/06/97; no change of members
|
22 June 1997 | Return made up to 03/06/97; no change of members
|
7 April 1997 | Auditor's resignation (1 page) |
7 April 1997 | Auditor's resignation (1 page) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 June 1996 | Return made up to 03/06/96; full list of members (6 pages) |
9 June 1996 | Return made up to 03/06/96; full list of members (6 pages) |
10 January 1996 | Ad 28/12/95--------- £ si 182926@1=182926 £ ic 100/183026 (2 pages) |
10 January 1996 | Particulars of contract relating to shares (4 pages) |
10 January 1996 | Particulars of contract relating to shares (4 pages) |
10 January 1996 | Ad 28/12/95--------- £ si 182926@1=182926 £ ic 100/183026 (2 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | Resolutions
|
8 January 1996 | £ nc 100/200000 28/12/95 (1 page) |
8 January 1996 | Resolutions
|
8 January 1996 | £ nc 100/200000 28/12/95 (1 page) |
8 January 1996 | Resolutions
|
10 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
10 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 June 1995 | Return made up to 03/06/95; full list of members (6 pages) |
21 June 1995 | Return made up to 03/06/95; full list of members (6 pages) |
3 June 1994 | Incorporation (17 pages) |
3 June 1994 | Incorporation (17 pages) |