Company NameTaylor's Stores Limited
DirectorRobert Taylor
Company StatusActive
Company Number04065273
CategoryPrivate Limited Company
Incorporation Date5 September 2000(23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Robert Taylor
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(14 years, 7 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLane End Brewery Hill
Lelant
Cornwall
TR26 3LN
Director NameMr Robert Taylor
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(same day as company formation)
RoleComposer
Country of ResidenceEngland
Correspondence Address1 Prince Of Wales Road
London
NW5 3LW
Secretary NameAnna Lindell
NationalitySwedish
StatusResigned
Appointed05 September 2000(same day as company formation)
RoleJournalist
Correspondence Address1 Eveline Court
London
N10 3LA
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£127,935
Cash£133
Current Liabilities£8,228

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

2 September 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
4 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
28 August 2019Director's details changed for Mr Robert Taylor on 28 August 2019 (2 pages)
30 June 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
2 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (7 pages)
5 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
29 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
25 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
7 May 2015Registered office address changed from Unit 43 1 Prince of Wales Road London NW5 3LW to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Unit 43 1 Prince of Wales Road London NW5 3LW to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Unit 43 1 Prince of Wales Road London NW5 3LW to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
8 April 2015Appointment of Mr Robert Taylor as a director on 31 March 2015 (2 pages)
8 April 2015Appointment of Mr Robert Taylor as a director on 31 March 2015 (2 pages)
7 April 2015Termination of appointment of Robert Taylor as a director on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Anna Lindell as a secretary on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Anna Lindell as a secretary on 31 March 2015 (1 page)
7 April 2015Termination of appointment of Robert Taylor as a director on 31 March 2015 (1 page)
22 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 December 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
5 December 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
9 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
9 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 November 2008Return made up to 28/08/08; full list of members (3 pages)
24 November 2008Return made up to 28/08/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 May 2008Return made up to 28/08/07; full list of members (3 pages)
2 May 2008Return made up to 28/08/07; full list of members (3 pages)
15 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 September 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2006Return made up to 28/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 November 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 October 2005Return made up to 28/08/05; full list of members (6 pages)
13 October 2005Return made up to 28/08/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
1 April 2005Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 September 2004Return made up to 28/08/04; full list of members (6 pages)
14 September 2004Return made up to 28/08/04; full list of members (6 pages)
13 February 2004Return made up to 28/08/03; full list of members (6 pages)
13 February 2004Return made up to 28/08/03; full list of members (6 pages)
21 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
21 August 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
12 September 2002Return made up to 28/08/02; full list of members (6 pages)
12 September 2002Return made up to 28/08/02; full list of members (6 pages)
7 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
7 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
27 January 2002Registered office changed on 27/01/02 from: 152-160 city road london EC1V 2NX (1 page)
27 January 2002Registered office changed on 27/01/02 from: 152-160 city road london EC1V 2NX (1 page)
5 November 2001Return made up to 05/09/01; full list of members (6 pages)
5 November 2001Return made up to 05/09/01; full list of members (6 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Secretary resigned (1 page)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
5 September 2000Incorporation (9 pages)
5 September 2000Incorporation (9 pages)