London
NW11 0LR
Director Name | Mr Paul Simon Godfrey |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 24 January 2023) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Sorting Office 2a St Georges Road London NW11 0LR |
Director Name | Mr Colin Jeffrey Taylor |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 13 Belsize Park London NW3 4ES |
Secretary Name | Mrs Michele Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Oakdale Road Watford Hertfordshire WD19 6JX |
Director Name | Philip Aaronberg |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 June 2009) |
Role | Investment Banker |
Correspondence Address | 12 Curzon Street Mayfair London W1J 5HL |
Director Name | Nicholas Lyons |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 June 2009) |
Role | Investment Banker |
Correspondence Address | C/O 12 Curzon Street Mayfair London W1J 5HL |
Secretary Name | Philip Aaronberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 June 2009) |
Role | Investment Banker |
Correspondence Address | 12 Curzon Street Mayfair London W1J 5HL |
Director Name | Mr Anthony Cohen |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 2, Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Director Name | Mr Colin Jeffrey Taylor |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Secretary Name | Mr Colin Jeffrey Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Director Name | Mr Martin Jeremy Benton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(1 year, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Suite 2, Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Secretary Name | Mrs Michele Milne |
---|---|
Status | Resigned |
Appointed | 31 December 2009(1 year, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | Suite 2, Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Secretary Name | Paul Godfrey |
---|---|
Status | Resigned |
Appointed | 01 September 2010(2 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 02 September 2010) |
Role | Company Director |
Correspondence Address | Suite 2, Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
Secretary Name | Mrs Michele Milne |
---|---|
Status | Resigned |
Appointed | 02 September 2010(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 August 2022) |
Role | Company Director |
Correspondence Address | The Sorting Office 2a St Georges Road London NW11 0LR |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | The Sorting Office 2a St Georges Road London NW11 0LR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
2 June 2020 | Confirmation statement made on 22 May 2020 with updates (5 pages) |
---|---|
11 February 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
4 June 2019 | Confirmation statement made on 22 May 2019 with updates (5 pages) |
11 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
19 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Paul Godfrey on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Paul Godfrey on 12 November 2015 (2 pages) |
24 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
3 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
15 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
13 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders
|
3 April 2013 | Second filing of AP01 previously delivered to Companies House
|
3 April 2013 | Second filing of AP01 previously delivered to Companies House
|
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Director's details changed for Mr Paul Godfrey on 21 March 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Paul Godfrey on 21 March 2012 (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
22 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Director's details changed for Mr Paul Godfrey on 30 November 2010 (2 pages) |
30 November 2010 | Director's details changed for Mr Paul Godfrey on 30 November 2010 (2 pages) |
2 September 2010 | Termination of appointment of Paul Godfrey as a secretary (1 page) |
2 September 2010 | Termination of appointment of Paul Godfrey as a secretary (1 page) |
2 September 2010 | Appointment of Mrs Michele Milne as a secretary (1 page) |
2 September 2010 | Appointment of Mrs Michele Milne as a secretary (1 page) |
1 September 2010 | Appointment of Robert Stephen Godfrey as a director
|
1 September 2010 | Termination of appointment of Michele Milne as a secretary (1 page) |
1 September 2010 | Appointment of Paul Godfrey as a director (2 pages) |
1 September 2010 | Appointment of Paul Godfrey as a secretary (1 page) |
1 September 2010 | Termination of appointment of Martin Benton as a director (1 page) |
1 September 2010 | Termination of appointment of Michele Milne as a secretary (1 page) |
1 September 2010 | Appointment of Paul Godfrey as a secretary (1 page) |
1 September 2010 | Appointment of Paul Godfrey as a director (2 pages) |
1 September 2010 | Appointment of Robert Stephen Godfrey as a director
|
1 September 2010 | Termination of appointment of Martin Benton as a director (1 page) |
20 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
10 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Termination of appointment of Colin Taylor as a director (1 page) |
18 January 2010 | Termination of appointment of Anthony Cohen as a director (1 page) |
18 January 2010 | Termination of appointment of Colin Taylor as a secretary (1 page) |
18 January 2010 | Appointment of Mr Martin Benton as a director (2 pages) |
18 January 2010 | Termination of appointment of Anthony Cohen as a director (1 page) |
18 January 2010 | Termination of appointment of Colin Taylor as a secretary (1 page) |
18 January 2010 | Appointment of Mr Martin Benton as a director (2 pages) |
18 January 2010 | Appointment of Mrs Michele Milne as a secretary (1 page) |
18 January 2010 | Appointment of Mrs Michele Milne as a secretary (1 page) |
18 January 2010 | Termination of appointment of Colin Taylor as a director (1 page) |
31 December 2009 | Change of name notice (2 pages) |
31 December 2009 | Company name changed taylor & cohen LIMITED\certificate issued on 31/12/09
|
31 December 2009 | Change of name notice (2 pages) |
31 December 2009 | Company name changed taylor & cohen LIMITED\certificate issued on 31/12/09
|
18 December 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
18 December 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Colin Jeffrey Taylor on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Colin Jeffrey Taylor on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Mr Colin Jeffrey Taylor on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Mr Anthony Cohen on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Anthony Cohen on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Anthony Cohen on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Mr Colin Jeffrey Taylor on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Mr Colin Jeffrey Taylor on 2 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Mr Colin Jeffrey Taylor on 2 December 2009 (1 page) |
3 July 2009 | Memorandum and Articles of Association (10 pages) |
3 July 2009 | Memorandum and Articles of Association (10 pages) |
26 June 2009 | Company name changed merchant asset partners LIMITED\certificate issued on 30/06/09 (2 pages) |
26 June 2009 | Company name changed merchant asset partners LIMITED\certificate issued on 30/06/09 (2 pages) |
24 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
24 June 2009 | Appointment terminated director philip aaronberg (1 page) |
24 June 2009 | Appointment terminated director nicholas lyons (1 page) |
24 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
24 June 2009 | Director and secretary appointed colin jeffrey taylor (2 pages) |
24 June 2009 | Director appointed anthony cohen (3 pages) |
24 June 2009 | Appointment terminated director philip aaronberg (1 page) |
24 June 2009 | Appointment terminated secretary philip aaronberg (1 page) |
24 June 2009 | Appointment terminated director nicholas lyons (1 page) |
24 June 2009 | Director appointed anthony cohen (3 pages) |
24 June 2009 | Appointment terminated secretary philip aaronberg (1 page) |
24 June 2009 | Director and secretary appointed colin jeffrey taylor (2 pages) |
24 September 2008 | Ad 11/09/08-11/09/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
24 September 2008 | Director and secretary appointed philip aaronberg (1 page) |
24 September 2008 | Appointment terminated director colin taylor (1 page) |
24 September 2008 | Appointment terminated secretary michele milne (1 page) |
24 September 2008 | Director and secretary appointed philip aaronberg (1 page) |
24 September 2008 | Director appointed nicholas lyons (1 page) |
24 September 2008 | Director appointed nicholas lyons (1 page) |
24 September 2008 | Appointment terminated director colin taylor (1 page) |
24 September 2008 | Ad 11/09/08-11/09/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
24 September 2008 | Appointment terminated secretary michele milne (1 page) |
23 May 2008 | Director appointed mr colin jeffrey taylor (1 page) |
23 May 2008 | Director appointed mr colin jeffrey taylor (1 page) |
22 May 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
22 May 2008 | Secretary appointed mrs michele milne (1 page) |
22 May 2008 | Secretary appointed mrs michele milne (1 page) |
22 May 2008 | Incorporation (14 pages) |
22 May 2008 | Incorporation (14 pages) |
22 May 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
22 May 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
22 May 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |