UKBizDB.co.uk

TIMOTHY TAYLOR LIMITED

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

This company is commonly known as Timothy Taylor Limited. The company was founded 29 years ago and was given the registration number 02946842. The firm's registered office is in LONDON. You can find them at 15 Bolton Street, , London, . This company's SIC code is 47781 - Retail sale in commercial art galleries.

Company Information

Name:TIMOTHY TAYLOR LIMITED
Company Number:02946842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1994
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47781 - Retail sale in commercial art galleries

Office Address & Contact

Registered Address:15 Bolton Street, London, England, W1J 8BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Bolton Street, London, England, W1J 8BG

Secretary03 August 2020Active
15, Bolton Street, London, England, W1J 8BG

Director08 July 1994Active
15, Bolton Street, London, England, W1J 8BG

Secretary22 May 2017Active
4, Capeners Close, London, SW1X 8EF

Secretary15 February 1996Active
4 Capeners Close, Kinnerton Street, London, SW1X 8EF

Secretary01 June 2000Active
4 Capeners Close, Kinnerton Street, London, SW1X 8EF

Secretary08 July 1994Active
9 Keswick Road, Twickenham, TW2 7HL

Secretary25 August 2008Active
8 Glendale House, 3 Cardigan Road, Richmond, United Kingdom, TW10 6BW

Secretary06 July 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 July 1994Active
Woodlands St Mary Cottage, Ermin Street, Woodlands St. Mary, Hungerford, England, RG17 7SL

Director02 May 2000Active
18, Arbuthnot Road, London, SE14 5NP

Director25 August 2008Active
9 Keswick Road, Twickenham, TW2 7HL

Director25 August 2008Active
140, Elm Street, Connecticut, Usa, 06840

Director08 July 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 July 1994Active

People with Significant Control

Mr Timothy Verner Taylor
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:15, Bolton Street, London, England, W1J 8BG
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 (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
2023-09-21Persons with significant control

Change to a person with significant control.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-07-29Persons with significant control

Change to a person with significant control.

Download
2021-07-09Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Termination secretary company with name termination date.

Download
2020-09-03Officers

Appoint person secretary company with name date.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2019-10-01Mortgage

Mortgage satisfy charge full.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Officers

Change person secretary company with change date.

Download
2019-09-12Mortgage

Mortgage charge whole release with charge number.

Download
2019-08-13Capital

Capital statement capital company with date currency figure.

Download
2019-08-13Resolution

Resolution.

Download
2019-07-25Capital

Legacy.

Download
2019-07-25Insolvency

Legacy.

Download
2019-07-22Address

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

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.