Company NameTaylor & Crawley Limited
DirectorDavid Clark
Company StatusActive
Company Number03172813
CategoryPrivate Limited Company
Incorporation Date14 March 1996(28 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr David Clark
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 High Street
Waltham Cross
EN8 7AN
Secretary NameMr Jeffrey Howard Mendlesohn
NationalityBritish
StatusResigned
Appointed29 January 2001(4 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 March 2010)
RoleCompany Director
Correspondence Address74 Warwick Avenue
Edgware
Middlesex
HA8 8UJ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameB. H. Company Secretarial Services (Corporation)
StatusResigned
Appointed14 March 1996(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameLegal Consultants Limited (Corporation)
StatusResigned
Appointed05 October 1998(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 2001)
Correspondence AddressBrook Point
1412 High Road
London
N20 9BH

Contact

Websitewww.taylorandcrawley.com
Email address[email protected]
Telephone020 78232599
Telephone regionLondon

Location

Registered Address103 High Street
Waltham Cross
EN8 7AN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth-£173,233
Cash£470,541
Current Liabilities£2,101,703

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 2 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
9 March 2023Compulsory strike-off action has been discontinued (1 page)
9 March 2023Compulsory strike-off action has been discontinued (1 page)
8 March 2023Total exemption full accounts made up to 31 March 2021 (9 pages)
8 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
16 November 2022Compulsory strike-off action has been suspended (1 page)
1 November 2022First Gazette notice for compulsory strike-off (1 page)
22 September 2022Registered office address changed from Solar House High Road London N12 8QJ England to 103 High Street Waltham Cross EN8 7AN on 22 September 2022 (1 page)
25 August 2022Compulsory strike-off action has been discontinued (1 page)
24 August 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
14 June 2022Compulsory strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
28 December 2021Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page)
29 June 2021Total exemption full accounts made up to 29 March 2020 (9 pages)
16 June 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
29 March 2021Current accounting period shortened from 29 March 2020 to 28 March 2020 (1 page)
29 March 2021Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to Solar House High Road London N12 8QJ on 29 March 2021 (1 page)
7 November 2020Compulsory strike-off action has been discontinued (1 page)
6 November 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
26 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
23 February 2020Total exemption full accounts made up to 29 March 2019 (8 pages)
3 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 29 March 2018 (8 pages)
16 July 2018Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 16 July 2018 (1 page)
11 May 2018Total exemption full accounts made up to 29 March 2017 (8 pages)
20 March 2018Compulsory strike-off action has been discontinued (1 page)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
15 May 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 May 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
29 June 2016Previous accounting period extended from 30 September 2015 to 30 March 2016 (1 page)
29 June 2016Previous accounting period extended from 30 September 2015 to 30 March 2016 (1 page)
11 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
11 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 December 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
15 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
21 December 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
17 June 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
7 December 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 December 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 December 2012Compulsory strike-off action has been suspended (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
30 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
11 November 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 November 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for David Clark on 14 March 2010 (2 pages)
25 March 2010Termination of appointment of Jeffrey Mendlesohn as a secretary (1 page)
25 March 2010Termination of appointment of Jeffrey Mendlesohn as a secretary (1 page)
25 March 2010Director's details changed for David Clark on 14 March 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 June 2009Return made up to 14/03/09; full list of members (3 pages)
9 June 2009Return made up to 14/03/09; full list of members (3 pages)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
6 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Return made up to 14/03/08; full list of members (3 pages)
5 June 2009Return made up to 14/03/08; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 December 2007Return made up to 14/03/07; full list of members (2 pages)
5 December 2007Return made up to 14/03/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 October 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 April 2006Return made up to 14/03/06; full list of members (2 pages)
20 April 2006Return made up to 14/03/06; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 July 2005Return made up to 14/03/05; full list of members (6 pages)
15 July 2005Return made up to 14/03/05; full list of members (6 pages)
6 July 2005Accounts for a small company made up to 30 September 2003 (7 pages)
6 July 2005Accounts for a small company made up to 30 September 2003 (7 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2002 (7 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2002 (7 pages)
10 May 2004Return made up to 14/03/04; full list of members (6 pages)
10 May 2004Return made up to 14/03/04; full list of members (6 pages)
1 May 2003Return made up to 14/03/03; full list of members (6 pages)
1 May 2003Return made up to 14/03/03; full list of members (6 pages)
17 September 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
17 September 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
10 April 2002Return made up to 14/03/02; full list of members (6 pages)
10 April 2002Return made up to 14/03/02; full list of members (6 pages)
2 November 2001Accounts for a small company made up to 30 September 2000 (8 pages)
2 November 2001Accounts for a small company made up to 30 September 2000 (8 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 August 2001Return made up to 14/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 August 2001New secretary appointed (2 pages)
18 June 2001Accounts for a small company made up to 31 March 1998 (7 pages)
18 June 2001Accounts for a small company made up to 31 March 1999 (7 pages)
18 June 2001Accounts for a small company made up to 31 March 1999 (7 pages)
18 June 2001Accounts for a small company made up to 31 March 1998 (7 pages)
29 December 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
29 December 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
23 March 2000Return made up to 14/03/00; full list of members (6 pages)
23 March 2000Return made up to 14/03/00; full list of members (6 pages)
19 March 1999Return made up to 14/03/99; no change of members (4 pages)
19 March 1999Return made up to 14/03/99; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
10 June 1997Return made up to 14/03/97; full list of members (6 pages)
10 June 1997Return made up to 14/03/97; full list of members (6 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Registered office changed on 28/04/97 from: 233/237 old marylebone road london NW1 5QT (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997Registered office changed on 28/04/97 from: 233/237 old marylebone road london NW1 5QT (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Secretary resigned (1 page)
14 July 1996Registered office changed on 14/07/96 from: international house 31 church road hendon london NW4 4EB (1 page)
14 July 1996Registered office changed on 14/07/96 from: international house 31 church road hendon london NW4 4EB (1 page)
14 July 1996Secretary resigned (1 page)
14 March 1996Incorporation (15 pages)
14 March 1996Incorporation (15 pages)