Company NameTa Payroll Services Limited
DirectorNina Alexandra Taylor
Company StatusLiquidation
Company Number08491932
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMrs Nina Alexandra Taylor
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

40 at £1Mrs Aneela Hassan
40.00%
Ordinary
30 at £1Mrs Nina Alexandra Taylor
30.00%
Ordinary
10 at £1Mr Aron Joseph Taylor
10.00%
Ordinary
10 at £1Mrs Charlotte Leah Suppe
10.00%
Ordinary
10 at £1Mrs Hannah Lucy Malachi
10.00%
Ordinary

Financials

Year2014
Net Worth£2,772
Cash£63,655
Current Liabilities£156,488

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 April 2022 (2 years ago)
Next Return Due30 April 2023 (overdue)

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
21 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
21 April 2020Director's details changed for Mrs Nina Alexandra Taylor on 31 March 2020 (2 pages)
21 April 2020Change of details for Mrs Aneela Hassan as a person with significant control on 21 April 2020 (2 pages)
15 October 2019Registered office address changed from 13 Beech Hill Barnet EN4 0JN to Apartment 4 Renaissance House 359 Cockfosters Road Barnet EN4 0JT on 15 October 2019 (1 page)
26 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
18 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
25 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
18 June 2013Current accounting period extended from 30 April 2014 to 30 September 2014 (3 pages)
18 June 2013Current accounting period extended from 30 April 2014 to 30 September 2014 (3 pages)
3 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for nina taylor.
(5 pages)
3 June 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for nina taylor.
(5 pages)
22 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 100
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 16 April 2013
  • GBP 100
(4 pages)
16 May 2013Appointment of Nina Alexandra Taylor as a director
  • ANNOTATION A second filed AP01 was registered on 03/06/2013.
(4 pages)
16 May 2013Appointment of Nina Alexandra Taylor as a director
  • ANNOTATION A second filed AP01 was registered on 03/06/2013.
(4 pages)
24 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
24 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
16 April 2013Incorporation (36 pages)
16 April 2013Incorporation (36 pages)