UKBizDB.co.uk

THE IRENE TAYLOR TRUST

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

This company is commonly known as The Irene Taylor Trust. The company was founded 25 years ago and was given the registration number 03637201. The firm's registered office is in LONDON. You can find them at 35-47 Bethnal Green Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE IRENE TAYLOR TRUST
Company Number:03637201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:35-47 Bethnal Green Road, London, England, E1 6LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35-47, Bethnal Green Road, London, England, E1 6LA

Secretary23 September 1998Active
35-47, Bethnal Green Road, London, England, E1 6LA

Director09 December 2010Active
35-47, Bethnal Green Road, London, England, E1 6LA

Director16 January 2014Active
35-47, Bethnal Green Road, London, England, E1 6LA

Director22 July 2020Active
35-47, Bethnal Green Road, London, England, E1 6LA

Director04 November 2021Active
35-47, Bethnal Green Road, London, England, E1 6LA

Director14 January 2017Active
35-47, Bethnal Green Road, London, England, E1 6LA

Director09 December 2010Active
35-47, Bethnal Green Road, London, England, E1 6LA

Director21 July 2021Active
35-47, Bethnal Green Road, London, England, E1 6LA

Director14 January 2017Active
7-14, Great Dover Street, London, England, SE1 4YR

Director09 December 2010Active
6 Long Yard, Lambs Conduit Street, London, WC1N 3LU

Director01 February 2000Active
87 Church Road, Wimbledon Common, London, SW19 5AL

Director23 September 1998Active
39 Bedford Gardens, Kensington, London, W8 7EF

Director23 September 1998Active
35-47, Bethnal Green Road, London, England, E1 6LA

Director15 January 2015Active
63 Whellock Road, London, W4 1DY

Director23 September 1998Active
2 Embassy Lodge, Regents Park Road, London, N3 3LB

Director19 September 2002Active
7-14, Great Dover Street, London, England, SE1 4YR

Director14 January 2017Active
Beggars Roost 25, Eastgate, Hallaton, Market Harborough, United Kingdom, LE16 8UB

Director24 June 2010Active
35-47, Bethnal Green Road, London, England, E1 6LA

Director22 July 2020Active
35-47, Bethnal Green Road, London, England, E1 6LA

Director07 June 2007Active
Flat 12a, 37 Queens Gardens, London, W2 3AA

Director08 March 2007Active
10 Beardell Street, London, SE19 1TP

Director18 September 2008Active
10 Beardell Street, London, SE19 1TP

Director23 September 1998Active
Brook House Spring Back Way, Uppingham, LE15 9TT

Director23 September 1998Active
Sandown Lodge, 352 Upper Richmond Road, London, SW15 6TL

Director06 March 2008Active
35-47, Bethnal Green Road, London, England, E1 6LA

Director21 July 2021Active
7-14, Great Dover Street, London, England, SE1 4YR

Director09 December 2010Active
22 Liston Road, Clapham, London, SW4 0DF

Director23 September 1998Active
7-14, Great Dover Street, London, England, SE1 4YR

Director06 March 2008Active
7-14, Great Dover Street, London, England, SE1 4YR

Director23 September 1998Active

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
2023-11-20Accounts

Accounts with accounts type small.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-11-03Accounts

Accounts with accounts type small.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-12-01Accounts

Accounts with accounts type small.

Download
2021-11-17Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2019-11-05Accounts

Accounts with accounts type small.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Officers

Change person secretary company with change date.

Download
2019-09-10Officers

Change person director company with change date.

Download
2019-07-09Address

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

Download
2018-11-20Officers

Termination director company with name termination date.

Download
2018-11-12Accounts

Accounts with accounts type small.

Download
2018-11-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.