Worcester Park
KT4 7DY
Secretary Name | Mrs Christine Taylor |
---|---|
Status | Current |
Appointed | 31 March 2012(4 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 106 Edenfield Gardens Worcester Park Surrey KT4 7DY |
Secretary Name | Mr Graham Ledger |
---|---|
Status | Resigned |
Appointed | 02 September 2009(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | Willow Pightle Ballards Lane Limpsfield Surrey RH8 0SN |
Secretary Name | LS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | Airport House Suite 43-45 Purley Way Croydon Surrey CR0 3JW |
Website | taylorbuildingcompanyltd.com |
---|---|
Telephone | 020 83378080 |
Telephone region | London |
Registered Address | Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Christine Taylor 50.00% Ordinary |
---|---|
50 at £1 | Gary Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,714 |
Cash | £77,859 |
Latest Accounts | 28 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
4 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Total exemption full accounts made up to 28 June 2019 (9 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 28 June 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 28 June 2017 (8 pages) |
14 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
14 July 2017 | Notification of Gary Taylor as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Christine Taylor as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Christine Taylor as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Christine Taylor as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
14 July 2017 | Notification of Gary Taylor as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Gary Taylor as a person with significant control on 6 April 2016 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
29 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
31 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
14 July 2015 | Total exemption small company accounts made up to 29 June 2014 (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 29 June 2014 (3 pages) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
19 December 2014 | Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from Airport House Ledgers Limited Croydon Surrey CR0 0XZ to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 19 December 2014 (1 page) |
28 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Nmr Gary Taylor on 1 October 2009 (2 pages) |
28 August 2014 | Director's details changed for Nmr Gary Taylor on 1 October 2009 (2 pages) |
28 August 2014 | Director's details changed for Nmr Gary Taylor on 1 October 2009 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Termination of appointment of Graham Ledger as a secretary (1 page) |
27 March 2013 | Termination of appointment of Graham Ledger as a secretary (1 page) |
27 March 2013 | Appointment of Mrs Christine Taylor as a secretary (2 pages) |
27 March 2013 | Appointment of Mrs Christine Taylor as a secretary (2 pages) |
4 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Registered office address changed from Suite L8 Airport House, Purley Way, Croydon Surrey CR0 0XZ on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from Suite L8 Airport House, Purley Way, Croydon Surrey CR0 0XZ on 11 February 2011 (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 September 2009 | Secretary appointed graham howard ledger (1 page) |
17 September 2009 | Secretary appointed graham howard ledger (1 page) |
14 September 2009 | Appointment terminated secretary ls secretarial services LIMITED (1 page) |
14 September 2009 | Appointment terminated secretary ls secretarial services LIMITED (1 page) |
16 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from suite L8 airport house purley way croydon surrey CR0 0XZ (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from suite L8 airport house purley way croydon surrey CR0 0XZ (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from airport house, suite 43 - 45 croydon surrey CR0 oxz (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from airport house, suite 43 - 45 croydon surrey CR0 oxz (1 page) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
23 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
31 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
31 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
26 June 2007 | Incorporation (31 pages) |
26 June 2007 | Incorporation (31 pages) |