UKBizDB.co.uk

TAYLOR BENNETT HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Taylor Bennett Holdings Limited. The company was founded 19 years ago and was given the registration number 05276141. The firm's registered office is in LONDON. You can find them at C/o Buzzacott Llp C/o Buzzacott Llp, 130 Wood Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TAYLOR BENNETT HOLDINGS LIMITED
Company Number:05276141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Buzzacott Llp C/o Buzzacott Llp, 130 Wood Street, London, England, EC2V 6DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Buzzacott Llp, C/O Buzzacott Llp, 130 Wood Street, London, England, EC2V 6DL

Secretary06 March 2018Active
C/O Buzzacott Llp, C/O Buzzacott Llp, 130 Wood Street, London, England, EC2V 6DL

Director22 May 2019Active
C/O Buzzacott Llp, C/O Buzzacott Llp, 130 Wood Street, London, England, EC2V 6DL

Director22 May 2019Active
C/O Buzzacott Llp, C/O Buzzacott Llp, 130 Wood Street, London, England, EC2V 6DL

Director22 March 2019Active
9b Cedar Road, Sutton, SM2 5DA

Secretary07 December 2004Active
38 Melody Road, London, SW18 2QF

Secretary01 July 2008Active
15 Wimpole Street, London, W1G 9SY

Secretary02 November 2004Active
Smiths Cottage, North Moreton, Didcot, England, OX11 9AT

Director07 December 2004Active
15 Wimpole Street, London, W1G 9SY

Director02 November 2004Active
Arisaig House, Beasdale, Arisaig, PH39 4NR

Director20 December 2004Active

People with Significant Control

Mr Matthew John Wall
Notified on:10 April 2019
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:C/O Buzzacott Llp, C/O Buzzacott Llp, London, England, EC2V 6DL
Nature of control:
  • Ownership of shares 75 to 100 percent
Professor Heather Jane Mcgregor
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:35 Queen Anne Street, W1G 9HZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Capital

Capital alter shares subdivision.

Download
2020-10-26Resolution

Resolution.

Download
2020-10-26Incorporation

Memorandum articles.

Download
2020-10-26Capital

Capital return purchase own shares treasury capital date.

Download
2020-10-26Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2020-09-25Capital

Capital return purchase own shares treasury capital date.

Download
2020-07-20Mortgage

Mortgage satisfy charge full.

Download
2020-07-06Address

Change registered office address company with date old address new address.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Accounts

Accounts with accounts type small.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-05-23Capital

Capital cancellation shares.

Download
2019-05-23Capital

Capital return purchase own shares.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-18Persons with significant control

Notification of a person with significant control.

Download
2019-04-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.