UKBizDB.co.uk

TAYLOR GALLERY LIMITED(THE)

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

This company is commonly known as Taylor Gallery Limited(the). The company was founded 37 years ago and was given the registration number 02086327. The firm's registered office is in BISHOPS STORTFORD. You can find them at Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire. This company's SIC code is 47781 - Retail sale in commercial art galleries.

Company Information

Name:TAYLOR GALLERY LIMITED(THE)
Company Number:02086327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 December 1986
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47781 - Retail sale in commercial art galleries
  • 47791 - Retail sale of antiques including antique books in stores

Office Address & Contact

Registered Address:Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire, United Kingdom, CM23 3BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Causeway House, 1 Dane Street, Bishops Stortford, United Kingdom, CM23 3BT

Secretary01 October 2012Active
Causeway House, 1 Dane Street, Bishops Stortford, United Kingdom, CM23 3BT

Director01 October 2012Active
Causeway House, 1 Dane Street, Bishops Stortford, United Kingdom, CM23 3BT

Director-Active
44 Stanley Road, East Sheen, London, SW14 7DZ

Secretary-Active
1, Bolney Gate, London, United Kingdom, SW7 1QW

Secretary12 September 2010Active
1 Bolney Gate, Ennismore Gardens, London, SW7 1QW

Secretary31 July 1994Active

People with Significant Control

Mr Neville Jeremy Taylor
Notified on:06 April 2016
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:United Kingdom
Address:Causeway House, 1 Dane Street, Bishops Stortford, United Kingdom, CM23 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Myra Mantaring-Taylor
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:Causeway House, 1 Dane Street, Bishops Stortford, United Kingdom, CM23 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-11Gazette

Gazette dissolved liquidation.

Download
2021-01-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-09Address

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

Download
2020-01-30Address

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

Download
2020-01-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-29Resolution

Resolution.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Miscellaneous

Legacy.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Officers

Change person director company with change date.

Download
2017-12-15Officers

Change person director company with change date.

Download
2017-12-15Officers

Change person secretary company with change date.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-21Accounts

Accounts with accounts type total exemption small.

Download
2014-10-16Address

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

Download

Copyright © 2024. All rights reserved.