Company NameTaypel Ltd.
DirectorColin Ogilvie Proudfoot
Company StatusActive - Proposal to Strike off
Company Number03985432
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 11 months ago)
Previous NamesProudfoot Bond Street Limited and Proudfoot New Bond Street Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr Colin Ogilvie Proudfoot
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInnisfree
Almondbank
Perth
PH1 3NG
Scotland
Secretary NameMr Colin Ogilvie Proudfoot
StatusCurrent
Appointed01 September 2013(13 years, 4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressInnisfree Almondbank
Perth
Perthshire
PH1 3NG
Scotland
Director NameCarole Blair Proudfoot
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnisfree
Almondbank
Perth
PH1 3NG
Scotland
Secretary NameCarole Blair Proudfoot
NationalityBritish
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnisfree
Almondbank
Perth
PH1 3NG
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address193 Queens Gate
London
SW7 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2013
Net Worth£129,086
Cash£6,198
Current Liabilities£124,302

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 December 2022 (1 year, 2 months ago)
Next Return Due13 January 2024 (overdue)

Charges

29 November 2004Delivered on: 2 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding

Filing History

30 December 2020Accounts for a dormant company made up to 30 April 2020 (11 pages)
18 November 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
22 January 2020Micro company accounts made up to 30 April 2019 (8 pages)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
17 July 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
30 July 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
25 July 2018Compulsory strike-off action has been discontinued (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
19 July 2017Confirmation statement made on 4 May 2017 with no updates (3 pages)
19 July 2017Notification of Colin Ogilvie Proudfoot as a person with significant control on 1 May 2017 (2 pages)
19 July 2017Notification of Colin Ogilvie Proudfoot as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 4 May 2017 with no updates (3 pages)
19 July 2017Notification of Colin Ogilvie Proudfoot as a person with significant control on 1 May 2017 (2 pages)
31 December 2016Micro company accounts made up to 30 April 2016 (4 pages)
31 December 2016Micro company accounts made up to 30 April 2016 (4 pages)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Compulsory strike-off action has been discontinued (1 page)
15 August 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 40,000
(6 pages)
15 August 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-08-15
  • GBP 40,000
(6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
30 January 2016Micro company accounts made up to 30 April 2015 (7 pages)
30 January 2016Micro company accounts made up to 30 April 2015 (7 pages)
28 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 40,000
(4 pages)
28 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 40,000
(4 pages)
28 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 40,000
(4 pages)
9 April 2015Micro company accounts made up to 30 April 2014 (3 pages)
9 April 2015Micro company accounts made up to 30 April 2014 (3 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
25 September 2014Termination of appointment of Carole Blair Proudfoot as a secretary on 1 September 2013 (1 page)
25 September 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 40,000
(4 pages)
25 September 2014Appointment of Mr Colin Ogilvie Proudfoot as a secretary on 1 September 2013 (2 pages)
25 September 2014Appointment of Mr Colin Ogilvie Proudfoot as a secretary on 1 September 2013 (2 pages)
25 September 2014Termination of appointment of Carole Blair Proudfoot as a secretary on 1 September 2013 (1 page)
25 September 2014Appointment of Mr Colin Ogilvie Proudfoot as a secretary on 1 September 2013 (2 pages)
25 September 2014Termination of appointment of Carole Blair Proudfoot as a secretary on 1 September 2013 (1 page)
25 September 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 40,000
(4 pages)
25 September 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 40,000
(4 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-06-30
  • GBP 40,000
(4 pages)
30 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-06-30
  • GBP 40,000
(4 pages)
30 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
Statement of capital on 2013-06-30
  • GBP 40,000
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 June 2012Termination of appointment of Carole Proudfoot as a director (1 page)
6 June 2012Termination of appointment of Carole Proudfoot as a director (1 page)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 August 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
21 June 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
21 June 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
19 February 2011Compulsory strike-off action has been discontinued (1 page)
18 February 2011Annual return made up to 4 May 2010 with a full list of shareholders (17 pages)
18 February 2011Annual return made up to 4 May 2010 with a full list of shareholders (17 pages)
18 February 2011Annual return made up to 4 May 2010 with a full list of shareholders (17 pages)
14 September 2010Compulsory strike-off action has been suspended (1 page)
14 September 2010Compulsory strike-off action has been suspended (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
20 May 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
23 July 2009Return made up to 04/05/09; full list of members (5 pages)
23 July 2009Return made up to 04/05/09; full list of members (5 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 December 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 October 2008Return made up to 04/05/06; full list of members (7 pages)
15 October 2008Return made up to 04/05/07; full list of members (7 pages)
15 October 2008Return made up to 04/05/06; full list of members (7 pages)
15 October 2008Return made up to 04/05/08; full list of members (7 pages)
15 October 2008Return made up to 04/05/07; full list of members (7 pages)
15 October 2008Return made up to 04/05/08; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 April 2006Return made up to 04/05/05; full list of members (7 pages)
3 April 2006Return made up to 04/05/05; full list of members (7 pages)
15 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
15 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
2 December 2004Particulars of mortgage/charge (6 pages)
2 December 2004Particulars of mortgage/charge (6 pages)
28 October 2004Return made up to 04/05/04; full list of members (7 pages)
28 October 2004Return made up to 04/05/04; full list of members (7 pages)
26 October 2004Compulsory strike-off action has been discontinued (1 page)
26 October 2004Compulsory strike-off action has been discontinued (1 page)
25 October 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
25 October 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
19 October 2004First Gazette notice for compulsory strike-off (1 page)
15 September 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
15 September 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
15 September 2003Return made up to 04/05/03; full list of members (7 pages)
15 September 2003Return made up to 04/05/03; full list of members (7 pages)
25 July 2003Ad 10/07/03--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
25 July 2003Ad 10/07/03--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
24 February 2003Company name changed proudfoot new bond street limite d\certificate issued on 24/02/03 (3 pages)
24 February 2003Company name changed proudfoot new bond street limite d\certificate issued on 24/02/03 (3 pages)
22 August 2002Return made up to 04/05/02; full list of members (7 pages)
22 August 2002Return made up to 04/05/02; full list of members (7 pages)
4 September 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
4 September 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
4 September 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
4 September 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
15 August 2001Return made up to 04/05/01; full list of members (6 pages)
15 August 2001Return made up to 04/05/01; full list of members (6 pages)
20 September 2000Company name changed proudfoot bond street LIMITED\certificate issued on 20/09/00 (2 pages)
20 September 2000Company name changed proudfoot bond street LIMITED\certificate issued on 20/09/00 (2 pages)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000Registered office changed on 11/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
11 May 2000New director appointed (2 pages)
4 May 2000Incorporation (18 pages)
4 May 2000Incorporation (18 pages)