Company NameIPRO (Taylor) Ltd
DirectorsStephen James Friel and Simon Meir Wolanski
Company StatusActive
Company Number08091433
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen James Friel
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 West Studio
1 Poole Street
London
N1 5EA
Director NameMr Simon Meir Wolanski
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56a Fellows Road
London
NW3 3LJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Lilywhite Property Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,674,482
Cash£28,792
Current Liabilities£555,903

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

18 June 2015Delivered on: 27 June 2015
Persons entitled: Titlestone Property Lending Limited

Classification: A registered charge
Particulars: F/H and l/h flats 13, 14. 15 and 16 block e payne road london for details of further properties charged please refer to the instrument.
Outstanding
7 May 2015Delivered on: 28 May 2015
Persons entitled: Titlestone Property Lending Limited

Classification: A registered charge
Particulars: F/H and l/h property k/a flats 13 14 15 and 16 block e payne road london t/no's AGL338144 AGL338145 AGL338146 and AGL338148 together with l/h property k/a car parking spaces 23 24 25 and 26 taylor place london t/no's AGL303142 AGL303143 AGL303145 and AGL303146.
Outstanding
3 January 2014Delivered on: 8 January 2014
Satisfied on: 3 March 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
3 January 2014Delivered on: 8 January 2014
Satisfied on: 3 March 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: L/H unit 4 block e taylor place 5-25 payne road london, unit 5 block e taylor place 5-25 payne road london, unit 6 block e taylor place 5-25 payne road london, please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

26 November 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
8 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
5 December 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
5 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
8 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
30 August 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
30 August 2017Current accounting period extended from 31 March 2017 to 31 August 2017 (1 page)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
27 June 2015Registration of charge 080914330004, created on 18 June 2015 (69 pages)
27 June 2015Registration of charge 080914330004, created on 18 June 2015 (69 pages)
28 May 2015Registration of charge 080914330003, created on 7 May 2015 (29 pages)
28 May 2015Registration of charge 080914330003, created on 7 May 2015 (29 pages)
28 May 2015Registration of charge 080914330003, created on 7 May 2015 (29 pages)
31 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 31 March 2015 (1 page)
3 March 2015Satisfaction of charge 080914330001 in full (4 pages)
3 March 2015Satisfaction of charge 080914330001 in full (4 pages)
3 March 2015Satisfaction of charge 080914330002 in full (4 pages)
3 March 2015Satisfaction of charge 080914330002 in full (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
8 January 2014Registration of charge 080914330001 (21 pages)
8 January 2014Registration of charge 080914330001 (21 pages)
8 January 2014Registration of charge 080914330002 (15 pages)
8 January 2014Registration of charge 080914330002 (15 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
11 June 2012Termination of appointment of Barbara Kahan as a director (2 pages)
11 June 2012Termination of appointment of Barbara Kahan as a director (2 pages)
6 June 2012Appointment of Mr Stephen James Friel as a director (2 pages)
6 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 2
(3 pages)
6 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 2
(3 pages)
6 June 2012Appointment of Mr Simon Meir Wolanski as a director (2 pages)
6 June 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
6 June 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
6 June 2012Appointment of Mr Stephen James Friel as a director (2 pages)
6 June 2012Appointment of Mr Simon Meir Wolanski as a director (2 pages)
31 May 2012Incorporation (36 pages)
31 May 2012Incorporation (36 pages)