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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Buzzacott Llp, C/O Buzzacott Llp, 130 Wood Street, London, England, EC2V 6DL | Secretary | 06 March 2018 | Active |
C/O Buzzacott Llp, C/O Buzzacott Llp, 130 Wood Street, London, England, EC2V 6DL | Director | 22 May 2019 | Active |
C/O Buzzacott Llp, C/O Buzzacott Llp, 130 Wood Street, London, England, EC2V 6DL | Director | 22 May 2019 | Active |
C/O Buzzacott Llp, C/O Buzzacott Llp, 130 Wood Street, London, England, EC2V 6DL | Director | 22 March 2019 | Active |
9b Cedar Road, Sutton, SM2 5DA | Secretary | 07 December 2004 | Active |
38 Melody Road, London, SW18 2QF | Secretary | 01 July 2008 | Active |
15 Wimpole Street, London, W1G 9SY | Secretary | 02 November 2004 | Active |
Smiths Cottage, North Moreton, Didcot, England, OX11 9AT | Director | 07 December 2004 | Active |
15 Wimpole Street, London, W1G 9SY | Director | 02 November 2004 | Active |
Arisaig House, Beasdale, Arisaig, PH39 4NR | Director | 20 December 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Capital | Capital alter shares subdivision. | Download |
2020-10-26 | Resolution | Resolution. | Download |
2020-10-26 | Incorporation | Memorandum articles. | Download |
2020-10-26 | Capital | Capital return purchase own shares treasury capital date. | Download |
2020-10-26 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2020-09-25 | Capital | Capital return purchase own shares treasury capital date. | Download |
2020-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-06 | Address | Change registered office address company with date old address new address. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type small. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Capital | Capital cancellation shares. | Download |
2019-05-23 | Capital | Capital return purchase own shares. | Download |
2019-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.