Company NameTaskdale Limited
DirectorsRichard William Bruno Cowling and William James Townshend
Company StatusActive
Company Number03810479
CategoryPrivate Limited Company
Incorporation Date20 July 1999(24 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Richard William Bruno Cowling
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1999(1 week after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Director NameMr William James Townshend
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1999(1 week after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFelstead Cottage Sandy Lane
Henfield
West Sussex
BN5 9UX
Secretary NameMr Richard William Bruno Cowling
NationalityBritish
StatusCurrent
Appointed27 July 1999(1 week after company formation)
Appointment Duration24 years, 9 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address69-71 East Street
Epsom
Surrey
KT17 1BP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Richard William Bruno Cowling
50.00%
Ordinary
1 at £1William James Townshend
50.00%
Ordinary

Financials

Year2014
Net Worth£3,846
Cash£4,247
Current Liabilities£340,328

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

9 October 2014Delivered on: 10 October 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a the king charles 55-57 northdown street london t/no. NGL9586.
Outstanding
9 October 2014Delivered on: 10 October 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H property k/a the king charles 55-57 northdown street london t/no. NGL9586.
Outstanding
25 February 2011Delivered on: 12 March 2011
Satisfied on: 14 October 2014
Persons entitled: Bank of Cyprus Public Company Limited

Classification: All moneys legal charge
Secured details: All sums due or to become due.
Particulars: 55-57 northdown street london f/h t/no. NGL9586.
Fully Satisfied
16 November 2004Delivered on: 30 November 2004
Satisfied on: 3 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being 6 farm combe road,tunbridge wells TN2 5DF,kent; t/no k 558548. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
2 November 2004Delivered on: 5 November 2004
Satisfied on: 31 March 2011
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 January 2001Delivered on: 23 January 2001
Satisfied on: 3 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being 55-59 northdown street london N1 9BL title number NGL9586. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
25 October 1999Delivered on: 27 October 1999
Satisfied on: 25 November 2008
Persons entitled: Riggs Bank Europe Limited

Classification: Deed of charge and set-off
Secured details: All monies due or to become due from the company or any person who is a party to any document (a "related security document") creating evidencing or regulating the terms of any security held by the bank in connection with the facility agreement between the bank and the company under the terms of the facility agreement or any related security document or on any account whatsoever.
Particulars: All the company's right title and interest in and to all monies standing to the credit of the account of the company with the bank numbered 58360501 any eplacemnt or amendment thereof and sub-accounts opened pursuant thereto and any account opened by the bank pursuant to the deed and all related rights thereto and thereof. See the mortgage charge document for full details.
Fully Satisfied
25 October 1999Delivered on: 27 October 1999
Satisfied on: 25 November 2008
Persons entitled: Riggs Bank Europe Limited

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 August 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
31 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
12 October 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
25 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
14 September 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
27 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 October 2014Satisfaction of charge 6 in full (4 pages)
14 October 2014Satisfaction of charge 6 in full (4 pages)
10 October 2014Registration of charge 038104790007, created on 9 October 2014 (20 pages)
10 October 2014Registration of charge 038104790007, created on 9 October 2014 (20 pages)
10 October 2014Registration of charge 038104790007, created on 9 October 2014 (20 pages)
10 October 2014Registration of charge 038104790008, created on 9 October 2014 (16 pages)
10 October 2014Registration of charge 038104790008, created on 9 October 2014 (16 pages)
10 October 2014Registration of charge 038104790008, created on 9 October 2014 (16 pages)
3 October 2014Satisfaction of charge 5 in full (4 pages)
3 October 2014Satisfaction of charge 3 in full (4 pages)
3 October 2014Satisfaction of charge 3 in full (4 pages)
3 October 2014Satisfaction of charge 5 in full (4 pages)
20 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
20 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
23 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(5 pages)
23 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(5 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
16 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
17 February 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
2 September 2010Director's details changed for Mr William James Townshend on 20 July 2010 (2 pages)
2 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Mr William James Townshend on 20 July 2010 (2 pages)
2 September 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 August 2009Return made up to 20/07/09; full list of members (4 pages)
4 August 2009Director's change of particulars / william townshend / 01/05/2009 (1 page)
4 August 2009Return made up to 20/07/09; full list of members (4 pages)
4 August 2009Director's change of particulars / william townshend / 01/05/2009 (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 August 2008Return made up to 20/07/08; full list of members (4 pages)
19 August 2008Return made up to 20/07/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 August 2007Return made up to 20/07/07; full list of members (2 pages)
22 August 2007Return made up to 20/07/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 September 2006Return made up to 20/07/06; full list of members (5 pages)
21 September 2006Return made up to 20/07/06; full list of members (5 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 January 2006Return made up to 20/07/05; full list of members (7 pages)
25 January 2006Return made up to 20/07/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
30 November 2004Particulars of mortgage/charge (5 pages)
30 November 2004Particulars of mortgage/charge (5 pages)
5 November 2004Particulars of mortgage/charge (7 pages)
5 November 2004Particulars of mortgage/charge (7 pages)
13 October 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 August 2004Return made up to 20/07/04; full list of members (5 pages)
12 August 2004Return made up to 20/07/04; full list of members (5 pages)
25 September 2003Return made up to 20/07/03; full list of members (5 pages)
25 September 2003Return made up to 20/07/03; full list of members (5 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
31 October 2002Return made up to 20/07/02; full list of members (6 pages)
31 October 2002Return made up to 20/07/02; full list of members (6 pages)
5 August 2002Secretary's particulars changed;director's particulars changed (1 page)
5 August 2002Secretary's particulars changed;director's particulars changed (1 page)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 31 July 2000 (5 pages)
5 May 2002Total exemption small company accounts made up to 31 July 2000 (5 pages)
14 March 2002Location of register of members (1 page)
14 March 2002Registered office changed on 14/03/02 from: 135 victoria road horley surrey RH6 7AS (1 page)
14 March 2002Location of register of members (1 page)
14 March 2002Registered office changed on 14/03/02 from: 135 victoria road horley surrey RH6 7AS (1 page)
5 March 2002Director's particulars changed (1 page)
5 March 2002Director's particulars changed (1 page)
23 August 2001Return made up to 20/07/01; full list of members (6 pages)
23 August 2001Return made up to 20/07/01; full list of members (6 pages)
23 January 2001Particulars of mortgage/charge (5 pages)
23 January 2001Particulars of mortgage/charge (5 pages)
5 October 2000Return made up to 20/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2000Return made up to 20/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1999Particulars of mortgage/charge (7 pages)
27 October 1999Particulars of mortgage/charge (7 pages)
27 October 1999Particulars of mortgage/charge (7 pages)
27 October 1999Particulars of mortgage/charge (7 pages)
12 August 1999New secretary appointed;new director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 August 1999New secretary appointed;new director appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 July 1999Incorporation (13 pages)
20 July 1999Incorporation (13 pages)