UKBizDB.co.uk

TAYLOR YOUNG INVESTMENT MANAGEMENT LIMITED

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

This company is commonly known as Taylor Young Investment Management Limited. The company was founded 37 years ago and was given the registration number 02051467. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, Winchmore Hill, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TAYLOR YOUNG INVESTMENT MANAGEMENT LIMITED
Company Number:02051467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 September 1986
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Kings Avenue, Winchmore Hill, London, N21 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kings Avenue, Winchmore Hill, London, N21 3NA

Director14 September 2011Active
Hill Farm House, Hampshire Hill, Plummers Plain, RH13 6PA

Director05 September 2001Active
5 Streit Street, 14561 Athens, Greece, FOREIGN

Director05 September 2001Active
1, Kings Avenue, Winchmore Hill, London, N21 3NA

Director31 December 2015Active
20 George Road, Milford On Sea, Lymington, SO41 0RS

Secretary03 February 1997Active
6 Mackay Road, London, SW4 0ND

Secretary-Active
60, Cannon Street, London, United Kingdom, EC4N 6NP

Secretary31 March 2005Active
3 Weiss Road, London, SW15 1DH

Secretary14 March 2002Active
St Paul's House, Warwick Lane, London, EC4M 7BP

Corporate Nominee Secretary30 September 2002Active
45 Melrose Road, London, SW18 1LX

Director02 April 1996Active
21b Chemin Byron, Ch-1223, Cologny, Geneva,

Director05 September 2001Active
20 George Road, Milford On Sea, Lymington, SO41 0RS

Director05 July 1992Active
70 Mount Vernon St, Apt 3b, Boston, Usa, 02108

Director21 October 1994Active
60, Cannon Street, London, United Kingdom, EC4N 6NP

Director14 September 2011Active
16 Prospect Lane, Harpenden, AL5 2PL

Director15 December 1997Active
95 Sugden Road, London, SW11 5ED

Director03 June 2003Active
95 Sugden Road, London, SW11 5ED

Director05 July 1992Active
60, Cannon Street, London, United Kingdom, EC4N 6NP

Director29 November 2012Active
57 Victoria Road, London, W8 5RH

Director16 July 2008Active
82 Alfriston Road, London, SW11 6NW

Director03 June 2003Active
6 St Marks Place, London, W11 1NS

Director-Active
Hope Farm The Haven, Billingshurst, RH14 9BN

Director-Active
Nether Hall, Widford, Ware, SG12 8TH

Director-Active
Nether Hall, Widford, Ware, SG12 8TH

Director-Active
60, Cannon Street, London, United Kingdom, EC4N 6NP

Director14 September 2011Active
Camden Lodge, Sissinghurst Road, Sissinghurst, Cranbrook, TN17 2HW

Director29 April 1999Active
Arden Lodge, Chapel Lane, Forest Row, United Kingdom, RH18 5BU

Director01 November 2004Active
82 Maragravine Gardens, London, W8 8RJ

Director03 June 2003Active
Mynde Park, Much Dewchurch, HR2 8DN

Director05 September 2001Active
1, Devonshire Street, 1st Floor (North) Devonshire, London, England, W1W 5DS

Director20 August 2013Active
Tapley House, 10 Heywood Lane, Great Dunmow, CM6 1YX

Director03 June 2003Active
28 Clockhouse Road, Farnborough, GU14 7QZ

Director-Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-27Gazette

Gazette dissolved liquidation.

Download
2022-07-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-20Address

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

Download
2019-06-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-06-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-18Resolution

Resolution.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-03-13Accounts

Accounts with accounts type full.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-03-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type full.

Download
2017-09-21Accounts

Accounts with accounts type full.

Download
2017-09-07Officers

Termination director company with name termination date.

Download
2017-08-30Address

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

Download
2017-08-30Address

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

Download
2017-08-29Address

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

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type full.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Officers

Appoint person director company with name date.

Download
2015-09-16Accounts

Accounts with accounts type full.

Download
2015-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.