London
NW10 5AB
Director Name | Marianne Valerie Taylor |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 7 Ovington Terrace Cardiff South Glamorgan CF5 1GF Wales |
Director Name | Ms Alice Jane Taylor |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 22 Baches Street London N1 6DL |
Secretary Name | Marianne Valerie Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2008(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ovington Terrace Cardiff South Glamorgan CF5 1GF Wales |
Secretary Name | Mr David Paul Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Holed Stone Barn Stisted Cottage Farm Bradwell Braintree Essex CM77 8DZ |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
150 at £1 | Marianne Valerie Taylor 75.00% Ordinary |
---|---|
25 at £1 | Alice Jane Taylor 12.50% Ordinary |
25 at £1 | Kate Taylor 12.50% Ordinary |
Latest Accounts | 29 February 2024 (4 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 14 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
22 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
---|---|
28 November 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
3 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
18 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
2 March 2020 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
25 February 2020 | Director's details changed for Ms Alice Jane Taylor on 20 February 2020 (2 pages) |
19 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
23 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
7 March 2018 | Change of details for Marianne Valerie Taylor as a person with significant control on 6 April 2016 (2 pages) |
7 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
24 August 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
24 August 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
23 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
11 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
11 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
22 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
7 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
7 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
7 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
19 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
19 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
17 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Secretary's details changed for Marianne Valerie Taylor on 24 January 2011 (2 pages) |
11 February 2011 | Director's details changed for Marianne Valerie Taylor on 24 January 2011 (2 pages) |
11 February 2011 | Director's details changed for Marianne Valerie Taylor on 24 January 2011 (2 pages) |
11 February 2011 | Secretary's details changed for Marianne Valerie Taylor on 24 January 2011 (2 pages) |
17 March 2010 | Director's details changed for Marianne Valerie Taylor on 14 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Alice Jane Taylor on 14 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Katharine Elizabeth Taylor on 14 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Alice Jane Taylor on 14 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Katharine Elizabeth Taylor on 14 February 2010 (2 pages) |
17 March 2010 | Director's details changed for Marianne Valerie Taylor on 14 February 2010 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
27 May 2009 | Director and secretary's change of particulars / marianne taylor / 21/05/2009 (1 page) |
27 May 2009 | Director and secretary's change of particulars / marianne taylor / 21/05/2009 (1 page) |
26 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
26 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
2 March 2009 | Director's change of particulars / alice taylor / 14/02/2009 (1 page) |
2 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
2 March 2009 | Director's change of particulars / alice taylor / 14/02/2009 (1 page) |
11 December 2008 | Nc inc already adjusted 24/10/08 (1 page) |
11 December 2008 | Ad 24/10/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
11 December 2008 | Ad 24/10/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
11 December 2008 | Nc inc already adjusted 24/10/08 (1 page) |
7 November 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
7 November 2008 | Secretary appointed marianne valerie taylor (1 page) |
7 November 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
7 November 2008 | Secretary appointed marianne valerie taylor (1 page) |
7 November 2008 | Appointment terminated secretary david clark (1 page) |
7 November 2008 | Appointment terminated secretary david clark (1 page) |
18 September 2008 | Return made up to 14/02/08; full list of members (4 pages) |
18 September 2008 | Return made up to 14/02/08; full list of members (4 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
16 September 2008 | Director's change of particulars / marianne taylor / 02/06/2008 (1 page) |
16 September 2008 | Director's change of particulars / marianne taylor / 02/06/2008 (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from holed stone barn, stisted cottage farm hollies road, bradwell essex CM77 8DZ (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from holed stone barn, stisted cottage farm hollies road, bradwell essex CM77 8DZ (1 page) |
14 February 2007 | Incorporation (30 pages) |
14 February 2007 | Incorporation (30 pages) |