Company NameTaylors Direct Limited
DirectorKeng Tuck Goh
Company StatusActive
Company Number04131131
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 4 months ago)
Previous NameEuronet Asset Management Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keng Tuck Goh
Date of BirthNovember 1955 (Born 68 years ago)
NationalityMalaysian
StatusCurrent
Appointed28 December 2007(7 years after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRosedean House 4 Argyle Road
Barnet
EN5 4DX
Director NameChoy Meng Goh
Date of BirthMay 1959 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed15 March 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 28 December 2007)
RoleAccount Manager
Correspondence Address79 Laurel Way
London
N20 8HT
Secretary NameMr Keng Tuck Goh
NationalityMalaysian
StatusResigned
Appointed15 March 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Laurel Way
Totteridge
London
N20 8HT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameTaylors Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2007(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2009)
Correspondence AddressBattle House
1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Contact

Telephone020 84493298
Telephone regionLondon

Location

Registered AddressRosedean House
4 Argyle Road
Barnet
EN5 4DX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Filing History

7 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
30 December 2019Confirmation statement made on 27 December 2019 with updates (4 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
7 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
9 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
7 January 2016Director's details changed for Mr. Keng Tuck Goh on 1 January 2016 (2 pages)
7 January 2016Director's details changed for Mr. Keng Tuck Goh on 1 January 2016 (2 pages)
7 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
5 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
3 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 27 December 2011 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 27 December 2011 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (3 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
22 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
19 February 2010Termination of appointment of Taylors Secretaries Limited as a secretary (1 page)
19 February 2010Termination of appointment of Taylors Secretaries Limited as a secretary (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 February 2009Director appointed mr. Keng tuck goh (1 page)
4 February 2009Director appointed mr. Keng tuck goh (1 page)
4 February 2009Return made up to 27/12/08; full list of members (3 pages)
4 February 2009Return made up to 27/12/08; full list of members (3 pages)
3 February 2009Appointment terminated director choy goh (1 page)
3 February 2009Appointment terminated director choy goh (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
7 February 2008Return made up to 27/12/07; full list of members (2 pages)
7 February 2008Return made up to 27/12/07; full list of members (2 pages)
16 August 2007New secretary appointed (2 pages)
16 August 2007New secretary appointed (2 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
26 January 2007Return made up to 27/12/06; full list of members (2 pages)
26 January 2007Return made up to 27/12/06; full list of members (2 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
28 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
2 February 2006Return made up to 27/12/05; full list of members (2 pages)
2 February 2006Return made up to 27/12/05; full list of members (2 pages)
29 September 2005Company name changed euronet asset management LIMITED\certificate issued on 29/09/05 (2 pages)
29 September 2005Company name changed euronet asset management LIMITED\certificate issued on 29/09/05 (2 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
11 January 2005Return made up to 27/12/04; full list of members (6 pages)
11 January 2005Return made up to 27/12/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
22 January 2004Return made up to 27/12/03; full list of members (6 pages)
22 January 2004Return made up to 27/12/03; full list of members (6 pages)
14 January 2003Return made up to 27/12/02; full list of members (6 pages)
14 January 2003Return made up to 27/12/02; full list of members (6 pages)
25 October 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
25 October 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
2 August 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
2 August 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
11 January 2002Return made up to 27/12/01; full list of members (6 pages)
11 January 2002Return made up to 27/12/01; full list of members (6 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001Registered office changed on 26/07/01 from: 82 russell lane whetstone london N20 0AP (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Registered office changed on 26/07/01 from: 82 russell lane whetstone london N20 0AP (1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
27 December 2000Incorporation (10 pages)
27 December 2000Incorporation (10 pages)