Company NameTaylor Refit Limited
DirectorsLinda Anne Pope and Paul Pope
Company StatusActive
Company Number05059815
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Linda Anne Pope
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2004(1 day after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Canon Lane
Wateringbury
Kent
ME18 5PQ
Director NamePaul Pope
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(3 years after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Canon Lane
Wateringbury
Kent
ME18 5PQ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Nameth Company Secretarial Ltd (Corporation)
StatusResigned
Appointed03 March 2004(1 day after company formation)
Appointment Duration11 years (resigned 31 March 2015)
Correspondence AddressThe 1929 Building
Merton Abbey Mills, 18 Watermill Way
London
SW19 2RD

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

Shareholders

50 at £1Mr Paul A. Pope
50.00%
Ordinary
50 at £1Mrs Linda Anne Pope
50.00%
Ordinary

Financials

Year2014
Net Worth£1,941
Cash£39,820
Current Liabilities£149,416

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

28 June 2011Delivered on: 2 July 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
20 August 2020Micro company accounts made up to 31 March 2020 (6 pages)
24 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
26 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
31 December 2018Confirmation statement made on 31 December 2018 with updates (4 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (8 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd 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 The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd 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 The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2rd to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page)
8 April 2015Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page)
8 April 2015Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page)
30 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 28 February 2014
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 28 February 2014
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 June 2013Director's details changed for Linda Anne Pope on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Paul Pope on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Paul Pope on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Linda Anne Pope on 27 June 2013 (2 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 March 2009Return made up to 02/03/09; full list of members (4 pages)
11 March 2009Return made up to 02/03/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 March 2008Return made up to 02/03/08; full list of members (4 pages)
7 March 2008Return made up to 02/03/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 April 2007Ad 28/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2007Ad 28/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
22 March 2007Return made up to 02/03/07; full list of members (3 pages)
22 March 2007Return made up to 02/03/07; full list of members (3 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 April 2006Return made up to 02/03/06; full list of members (3 pages)
27 April 2006Return made up to 02/03/06; full list of members (3 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 July 2005Secretary's particulars changed (1 page)
19 July 2005Registered office changed on 19/07/05 from: 10, the 1929 building merton abbey mills, watermill way, wimbledon london SW19 2RD (1 page)
19 July 2005Registered office changed on 19/07/05 from: 10, the 1929 building merton abbey mills, watermill way, wimbledon london SW19 2RD (1 page)
19 July 2005Secretary's particulars changed (1 page)
22 May 2005Director's particulars changed (1 page)
22 May 2005Director's particulars changed (1 page)
13 April 2005Return made up to 02/03/05; full list of members (3 pages)
13 April 2005Return made up to 02/03/05; full list of members (3 pages)
3 March 2004New director appointed (1 page)
3 March 2004New secretary appointed (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Secretary resigned (1 page)
3 March 2004New director appointed (1 page)
3 March 2004New secretary appointed (1 page)
3 March 2004Director resigned (1 page)
3 March 2004Secretary resigned (1 page)
2 March 2004Incorporation (13 pages)
2 March 2004Incorporation (13 pages)