London
E18 1QH
Secretary Name | Taylor Surveyors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 2016(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | Enterprise House 10 Church Hill Loughton IG10 1LA |
Director Name | Clifford Ian Thompson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Taylor Viney Marlow 46-54 High Street Ingatestone Essex CM4 9DW |
Director Name | Mr Jeffrey Posener |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Clementine Walk Woodford Green IG8 9GT |
Director Name | Frank Eadon |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 July 2010(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Clementine Walk Woodford Green Essex IG8 9GT |
Director Name | Lindsay Eadon |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 January 2019) |
Role | Freelance New Bus.Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House 10 Church Hill Loughton IG10 1LA |
Secretary Name | Mark Taylor |
---|---|
Status | Resigned |
Appointed | 17 June 2013(4 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 December 2016) |
Role | Company Director |
Correspondence Address | Enterprise House 10 Church Hill Loughton IG10 1LA |
Director Name | Mr Jonathan James Wright |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 December 2016) |
Role | Techer |
Country of Residence | England |
Correspondence Address | Enterprise House 10 Church Hill Loughton IG10 1LA |
Director Name | Mr Edward Michael Smallwood |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(7 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House 10 Church Hill Loughton IG10 1LA |
Director Name | Ms Ann Elizabeth Chorley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crate 26 Oakwood Industrial Estate Loughton IG10 3FU |
Registered Address | Suite 2, 142b Hermon Hill London E18 1QH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
11 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
4 July 2023 | Secretary's details changed for Taylor Surveyors Limited on 21 June 2023 (1 page) |
28 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
11 October 2022 | Registered office address changed from Crate 26 Oakwood Industrial Estate Loughton IG10 3FU England to Suite 2, 142B Hermon Hill London E18 1QH on 11 October 2022 (1 page) |
21 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 July 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
12 May 2022 | Termination of appointment of Ann Elizabeth Chorley as a director on 12 May 2022 (1 page) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 August 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
6 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
6 December 2019 | Registered office address changed from Enterprise House 10 Church Hill Loughton IG10 1LA to Crate 26 Oakwood Industrial Estate Loughton IG10 3FU on 6 December 2019 (1 page) |
27 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
24 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
21 January 2019 | Termination of appointment of Lindsay Eadon as a director on 21 January 2019 (1 page) |
9 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
16 November 2017 | Appointment of Mr Peter Leggett as a director on 16 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr Peter Leggett as a director on 16 November 2017 (2 pages) |
13 October 2017 | Appointment of Ms Ann Elizabeth Chorley as a director on 13 October 2017 (2 pages) |
13 October 2017 | Appointment of Ms Ann Elizabeth Chorley as a director on 13 October 2017 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 July 2017 | Termination of appointment of Edward Michael Smallwood as a director on 14 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Edward Michael Smallwood as a director on 14 July 2017 (1 page) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
19 April 2017 | Appointment of Mr Edward Michael Smallwood as a director on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Edward Michael Smallwood as a director on 19 April 2017 (2 pages) |
16 December 2016 | Termination of appointment of Jonathan James Wright as a director on 16 December 2016 (1 page) |
16 December 2016 | Appointment of Taylor Surveyors Limited as a secretary on 16 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Jonathan James Wright as a director on 16 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Mark Taylor as a secretary on 16 December 2016 (1 page) |
16 December 2016 | Appointment of Taylor Surveyors Limited as a secretary on 16 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Mark Taylor as a secretary on 16 December 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 May 2016 | Annual return made up to 27 May 2016 no member list (3 pages) |
27 May 2016 | Annual return made up to 27 May 2016 no member list (3 pages) |
9 May 2016 | Appointment of Mr Jonathan James Wright as a director on 23 November 2015 (2 pages) |
9 May 2016 | Appointment of Mr Jonathan James Wright as a director on 23 November 2015 (2 pages) |
5 May 2016 | Termination of appointment of Jeffrey Posener as a director on 31 December 2015 (1 page) |
5 May 2016 | Termination of appointment of Jeffrey Posener as a director on 31 December 2015 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 June 2015 | Annual return made up to 27 May 2015 no member list (3 pages) |
2 June 2015 | Annual return made up to 27 May 2015 no member list (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 June 2014 | Annual return made up to 27 May 2014 no member list (3 pages) |
1 June 2014 | Director's details changed for Lindsay Eadon on 1 June 2014 (2 pages) |
1 June 2014 | Director's details changed for Lindsay Eadon on 1 June 2014 (2 pages) |
1 June 2014 | Annual return made up to 27 May 2014 no member list (3 pages) |
1 June 2014 | Director's details changed for Lindsay Eadon on 1 June 2014 (2 pages) |
16 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
16 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
17 June 2013 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW on 17 June 2013 (1 page) |
17 June 2013 | Appointment of Mark Taylor as a secretary (2 pages) |
17 June 2013 | Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW on 17 June 2013 (1 page) |
17 June 2013 | Annual return made up to 27 May 2013 no member list (3 pages) |
17 June 2013 | Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Annual return made up to 27 May 2013 no member list (3 pages) |
17 June 2013 | Appointment of Mark Taylor as a secretary (2 pages) |
17 June 2013 | Registered office address changed from Enterprise House 10 Church Hill Loughton Essex IG10 1LA United Kingdom on 17 June 2013 (1 page) |
15 May 2013 | Termination of appointment of Clifford Thompson as a director (1 page) |
15 May 2013 | Termination of appointment of Clifford Thompson as a director (1 page) |
9 April 2013 | Appointment of Lindsay Eadon as a director (2 pages) |
9 April 2013 | Appointment of Lindsay Eadon as a director (2 pages) |
19 February 2013 | Termination of appointment of Frank Eadon as a director (2 pages) |
19 February 2013 | Termination of appointment of Frank Eadon as a director (2 pages) |
13 February 2013 | Director's details changed for Clifford Ian Thompson on 8 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Clifford Ian Thompson on 8 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Clifford Ian Thompson on 8 February 2013 (2 pages) |
17 July 2012 | Annual return made up to 27 May 2012 no member list (4 pages) |
17 July 2012 | Annual return made up to 27 May 2012 no member list (4 pages) |
18 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
18 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
5 July 2011 | Annual return made up to 27 May 2011 no member list (4 pages) |
5 July 2011 | Annual return made up to 27 May 2011 no member list (4 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
3 August 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
3 August 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
14 July 2010 | Appointment of Frank Eadon as a director (2 pages) |
14 July 2010 | Appointment of Frank Eadon as a director (2 pages) |
8 July 2010 | Annual return made up to 27 May 2010 no member list (3 pages) |
8 July 2010 | Annual return made up to 27 May 2010 no member list (3 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 32 clementine walk woodford green essex IG8 9GT (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 32 clementine walk woodford green essex IG8 9GT (1 page) |
27 May 2009 | Incorporation (14 pages) |
27 May 2009 | Incorporation (14 pages) |