Ground Floor
London
WC2A 1ET
Director Name | Mr David Harvey-Taylor |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fairwater House Teddington TW11 8AY |
Secretary Name | Susie Margaret Harvey Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | Mallard House 33a Sandy Lane Richmond Surrey TW10 7EW |
Director Name | Nigel John Hunt |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(6 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 November 2006) |
Role | Surveyor |
Correspondence Address | 73 Broom Park Teddington Middlesex TW11 9RR |
Director Name | Mr George Lang Buchanan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(9 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25/5 Dryden Road Bilston Glen Industrial Estate Loanhead Edinburgh Midlothian EH20 9HX Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Ridgway Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(6 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 December 2008) |
Correspondence Address | 1-5 Lillie Road London SW6 1TX |
Registered Address | C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | David Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,222 |
Cash | £642 |
Current Liabilities | £1,500 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
18 August 2005 | Delivered on: 19 August 2005 Satisfied on: 9 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7A college road isleworth middlesex t/no agl 134832. 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 |
---|---|
22 June 2004 | Delivered on: 24 June 2004 Satisfied on: 9 April 2011 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/H property known as 7 college road isleworth middlesex t/no AGL59122. 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 |
7 June 2004 | Delivered on: 8 June 2004 Satisfied on: 9 April 2011 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 f/h property k/a 49 eversley crescent isleworth middlessex TW7 4LD t/n AGL41926. 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 |
20 August 2002 | Delivered on: 23 August 2002 Satisfied on: 11 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 algar road isleworth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 February 2002 | Delivered on: 6 March 2002 Satisfied on: 20 March 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73 the grove isleworth middlesex TW7 4JD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 February 2001 | Delivered on: 21 February 2001 Satisfied on: 19 August 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 plot 1, 33 sandy lane petersham richmond surrey title numbers SGL1131. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 February 2001 | Delivered on: 21 February 2001 Satisfied on: 11 June 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 September 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
7 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 September 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
20 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
5 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
17 January 2019 | Termination of appointment of George Lang Buchanan as a director on 16 January 2019 (1 page) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
20 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
20 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Appointment of David Gregory Harvey Taylor as a director (2 pages) |
19 October 2011 | Appointment of David Gregory Harvey Taylor as a director (2 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Termination of appointment of David Harvey-Taylor as a director (1 page) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Termination of appointment of David Harvey-Taylor as a director (1 page) |
22 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
22 June 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 January 2011 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from 1-5 Lillie Road London SW6 1TX on 11 January 2011 (1 page) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for George Lang Buchanan on 1 March 2010 (2 pages) |
18 August 2010 | Director's details changed for George Lang Buchanan on 1 March 2010 (2 pages) |
18 August 2010 | Director's details changed for George Lang Buchanan on 1 March 2010 (2 pages) |
25 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 April 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages) |
26 April 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages) |
15 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages) |
15 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages) |
15 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
15 April 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
24 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr David Harvey-Taylor on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr David Harvey-Taylor on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr David Harvey-Taylor on 1 October 2009 (2 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
8 December 2009 | Appointment of George Lang Buchanan as a director (3 pages) |
8 December 2009 | Appointment of George Lang Buchanan as a director (3 pages) |
9 May 2009 | Appointment terminated secretary ridgway financial services LIMITED (1 page) |
9 May 2009 | Appointment terminated secretary ridgway financial services LIMITED (1 page) |
21 April 2009 | Capitals not rolled up (2 pages) |
21 April 2009 | Capitals not rolled up (2 pages) |
11 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
10 February 2009 | Director's change of particulars / david harvey-taylor / 10/02/2009 (2 pages) |
10 February 2009 | Director's change of particulars / david harvey-taylor / 10/02/2009 (2 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
26 February 2008 | Return made up to 25/01/08; no change of members (6 pages) |
26 February 2008 | Return made up to 25/01/08; no change of members (6 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
9 March 2007 | Return made up to 25/01/07; full list of members
|
9 March 2007 | Return made up to 25/01/07; full list of members
|
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
8 February 2006 | Location of debenture register (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: mallard house 33A sandy lane petersham richmond surrey TW10 6EW (1 page) |
8 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
8 February 2006 | Location of register of members (1 page) |
8 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
8 February 2006 | Location of register of members (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: mallard house 33A sandy lane petersham richmond surrey TW10 6EW (1 page) |
8 February 2006 | Location of debenture register (1 page) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
31 October 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
31 October 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
19 August 2005 | Particulars of mortgage/charge (5 pages) |
19 August 2005 | Particulars of mortgage/charge (5 pages) |
12 January 2005 | Return made up to 25/01/05; full list of members
|
12 January 2005 | Return made up to 25/01/05; full list of members
|
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
24 June 2004 | Particulars of mortgage/charge (5 pages) |
24 June 2004 | Particulars of mortgage/charge (5 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Particulars of mortgage/charge (5 pages) |
8 June 2004 | Particulars of mortgage/charge (5 pages) |
20 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2004 | Return made up to 25/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 25/01/04; full list of members (6 pages) |
21 September 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
21 September 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
20 January 2003 | Return made up to 25/01/03; full list of members
|
20 January 2003 | Return made up to 25/01/03; full list of members
|
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
19 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: 26 cardigan road richmond surrey TW10 6BJ (2 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: 26 cardigan road richmond surrey TW10 6BJ (2 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
15 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
15 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
19 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Secretary resigned;director resigned (1 page) |
25 January 2000 | Incorporation (18 pages) |
25 January 2000 | Incorporation (18 pages) |