Company NameRichard Taylor Designs Limited
DirectorRichard Charles Taylor
Company StatusActive
Company Number03426892
CategoryPrivate Limited Company
Incorporation Date1 September 1997(26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard Charles Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed08 September 1997(1 week after company formation)
Appointment Duration26 years, 7 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address14 Pembridge Mews
London
W11 3EQ
Secretary NameEdith Ewald
NationalityGerman
StatusResigned
Appointed17 August 2005(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2008)
RoleSecretary
Correspondence Address113 Clissold Crescent
London
N16 5AS
Secretary NameJoyce Jeanette Pittman
NationalityBritish
StatusResigned
Appointed01 January 2009(11 years, 4 months after company formation)
Appointment Duration11 years (resigned 31 December 2019)
RoleBook Keeper
Correspondence Address18 Lower St Marys
Ticehurst
East Sussex
TN5 7AW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 September 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 September 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameJust Nominees Limited (Corporation)
StatusResigned
Appointed08 September 1997(1 week after company formation)
Appointment Duration7 years, 11 months (resigned 17 August 2005)
Correspondence AddressBarbican House
26-34 Old Street
London
EC1V 9QQ

Contact

Telephone020 73512567
Telephone regionLondon

Location

Registered AddressUnit 25 Talina Centre
Bagleys Lane
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Financials

Year2013
Net Worth£30,007
Cash£103,678
Current Liabilities£277,134

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

27 March 2000Delivered on: 28 March 2000
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 January 2024Unaudited abridged accounts made up to 30 April 2023 (8 pages)
10 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
3 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
18 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
30 January 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
19 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
14 April 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
10 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
13 February 2020Termination of appointment of Joyce Jeanette Pittman as a secretary on 31 December 2019 (1 page)
10 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
6 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
6 August 2019Change of details for Mr Richard Charles Taylor as a person with significant control on 29 July 2019 (2 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
18 December 2018Registered office address changed from G5a Harbour Yard Chelsea Harbour London SW10 0XD England to Unit 25 Talina Centre Bagleys Lane London SW6 2BW on 18 December 2018 (1 page)
2 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
24 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
24 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
12 July 2016Registered office address changed from Studio 1 140 Lots Road London SW10 0RN to G5a Harbour Yard Chelsea Harbour London SW10 0XD on 12 July 2016 (1 page)
12 July 2016Registered office address changed from Studio 1 140 Lots Road London SW10 0RN to G5a Harbour Yard Chelsea Harbour London SW10 0XD on 12 July 2016 (1 page)
8 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(4 pages)
1 September 2015Director's details changed for Richard Charles Taylor on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Richard Charles Taylor on 1 September 2015 (2 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
2 September 2014Annual return made up to 1 September 2014
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 1 September 2014
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 1 September 2014
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 September 2013Annual return made up to 1 September 2013
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 1 September 2013
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 1 September 2013
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 September 2011Annual return made up to 1 September 2011 (4 pages)
6 September 2011Annual return made up to 1 September 2011 (4 pages)
6 September 2011Annual return made up to 1 September 2011 (4 pages)
5 September 2011Secretary's details changed for Joyce Jeanette Pittman on 29 August 2011 (2 pages)
5 September 2011Secretary's details changed for Joyce Jeanette Pittman on 29 August 2011 (2 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
7 September 2010Registered office address changed from Studio 7 Fairbank Studios Lots Road 75-81 Burnaby Street London SW10 0NS on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Studio 7 Fairbank Studios Lots Road 75-81 Burnaby Street London SW10 0NS on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Studio 7 Fairbank Studios Lots Road 75-81 Burnaby Street London SW10 0NS on 7 September 2010 (1 page)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 September 2009Return made up to 01/09/09; full list of members (3 pages)
3 September 2009Return made up to 01/09/09; full list of members (3 pages)
23 July 2009Appointment terminated secretary edith ewald (1 page)
23 July 2009Secretary appointed joyce jeanette pittman (2 pages)
23 July 2009Secretary appointed joyce jeanette pittman (2 pages)
23 July 2009Appointment terminated secretary edith ewald (1 page)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 September 2008Return made up to 01/09/08; full list of members (3 pages)
25 September 2008Return made up to 01/09/08; full list of members (3 pages)
30 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
30 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 September 2007Return made up to 01/09/07; full list of members (2 pages)
7 September 2007Return made up to 01/09/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 September 2006Return made up to 01/09/06; full list of members (6 pages)
22 September 2006Return made up to 01/09/06; full list of members (6 pages)
2 March 2006Amended accounts made up to 30 April 2004 (12 pages)
2 March 2006Amended accounts made up to 30 April 2004 (12 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
24 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
9 September 2005Return made up to 01/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/09/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 2005Return made up to 01/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/09/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 2005New secretary appointed (1 page)
30 August 2005Registered office changed on 30/08/05 from: barbican house 26-34 old street london EC1V 9QQ (2 pages)
30 August 2005Registered office changed on 30/08/05 from: barbican house 26-34 old street london EC1V 9QQ (2 pages)
30 August 2005New secretary appointed (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005Secretary resigned (1 page)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 November 2004Return made up to 01/09/04; full list of members (5 pages)
11 November 2004Return made up to 01/09/04; full list of members (5 pages)
15 May 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
15 May 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
22 September 2003Return made up to 01/09/03; full list of members (5 pages)
22 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2003Return made up to 01/09/03; full list of members (5 pages)
15 August 2003Secretary's particulars changed (1 page)
15 August 2003Secretary's particulars changed (1 page)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
27 September 2002Return made up to 01/09/02; full list of members (5 pages)
27 September 2002Return made up to 01/09/02; full list of members (5 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
11 October 2001Return made up to 01/09/01; full list of members (6 pages)
11 October 2001Return made up to 01/09/01; full list of members (6 pages)
1 May 2001Registered office changed on 01/05/01 from: mitre house 12-14 mitre street london EC3A 5BU (1 page)
1 May 2001Registered office changed on 01/05/01 from: mitre house 12-14 mitre street london EC3A 5BU (1 page)
12 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
25 September 2000Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
(6 pages)
25 September 2000Return made up to 01/09/00; full list of members
  • 363(287) ‐ Registered office changed on 25/09/00
(6 pages)
28 March 2000Particulars of mortgage/charge (7 pages)
28 March 2000Particulars of mortgage/charge (7 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
8 September 1999Return made up to 01/09/99; no change of members (4 pages)
8 September 1999Return made up to 01/09/99; no change of members (4 pages)
20 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
20 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
3 September 1998Return made up to 01/09/98; full list of members (6 pages)
3 September 1998Return made up to 01/09/98; full list of members (6 pages)
20 August 1998Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page)
20 August 1998Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page)
11 September 1997New director appointed (4 pages)
11 September 1997New director appointed (4 pages)
1 September 1997Incorporation (14 pages)
1 September 1997Incorporation (14 pages)