Company NameTaylors Legal Limited
Company StatusActive
Company Number09974709
CategoryPrivate Limited Company
Incorporation Date28 January 2016(8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Elliott Robert Costa
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMrs Nicola Clare Mercer
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMs Nicola Daniel
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(2 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMs Shamma Kambo
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(2 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMrs Senay Talat
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMrs Prabjoth Kaur Bassan
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY

Location

Registered Address184 Manor Road
Chigwell
Essex
IG7 5PZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

17 June 2020Delivered on: 18 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
31 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
31 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
28 January 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
22 January 2021Amended total exemption full accounts made up to 31 July 2019 (8 pages)
21 September 2020Second filing of Confirmation Statement dated 27 January 2019 (9 pages)
25 August 2020Confirmation statement made on 28 January 2020 with updates (5 pages)
18 June 2020Registration of charge 099747090001, created on 17 June 2020 (41 pages)
7 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
27 January 2020Confirmation statement made on 27 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21.09.2020.
(5 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
28 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
9 January 2019Termination of appointment of Senay Talat as a director on 28 November 2018 (1 page)
22 November 2018Amended total exemption full accounts made up to 31 July 2017 (8 pages)
14 November 2018Termination of appointment of Prabjoth Kaur Bassan as a director on 9 November 2018 (1 page)
12 October 2018Appointment of Ms Shamma Kambo as a director on 9 October 2018 (2 pages)
12 October 2018Appointment of Ms Nicola Daniel as a director on 9 October 2018 (2 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
30 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
26 October 2017Appointment of Mrs Prabjoth Kaur Bassan as a director on 1 August 2017 (2 pages)
26 October 2017Appointment of Mrs Senay Talat as a director on 1 August 2016 (2 pages)
26 October 2017Appointment of Mrs Senay Talat as a director on 1 August 2016 (2 pages)
26 October 2017Appointment of Mrs Prabjoth Kaur Bassan as a director on 1 August 2017 (2 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
20 April 2017Previous accounting period shortened from 31 January 2017 to 31 July 2016 (1 page)
20 April 2017Previous accounting period shortened from 31 January 2017 to 31 July 2016 (1 page)
1 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
11 March 2016Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 184 Manor Road Chigwell Essex Ig7 5P2 on 11 March 2016 (1 page)
11 March 2016Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 184 Manor Road Chigwell Essex Ig7 5P2 on 11 March 2016 (1 page)
28 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-28
  • GBP 2
(31 pages)
28 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-28
  • GBP 2
(31 pages)