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.
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 | : |
|
Registered Address | : | 15 Bolton Street, London, England, W1J 8BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Bolton Street, London, England, W1J 8BG | Secretary | 03 August 2020 | Active |
15, Bolton Street, London, England, W1J 8BG | Director | 08 July 1994 | Active |
15, Bolton Street, London, England, W1J 8BG | Secretary | 22 May 2017 | Active |
4, Capeners Close, London, SW1X 8EF | Secretary | 15 February 1996 | Active |
4 Capeners Close, Kinnerton Street, London, SW1X 8EF | Secretary | 01 June 2000 | Active |
4 Capeners Close, Kinnerton Street, London, SW1X 8EF | Secretary | 08 July 1994 | Active |
9 Keswick Road, Twickenham, TW2 7HL | Secretary | 25 August 2008 | Active |
8 Glendale House, 3 Cardigan Road, Richmond, United Kingdom, TW10 6BW | Secretary | 06 July 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 July 1994 | Active |
Woodlands St Mary Cottage, Ermin Street, Woodlands St. Mary, Hungerford, England, RG17 7SL | Director | 02 May 2000 | Active |
18, Arbuthnot Road, London, SE14 5NP | Director | 25 August 2008 | Active |
9 Keswick Road, Twickenham, TW2 7HL | Director | 25 August 2008 | Active |
140, Elm Street, Connecticut, Usa, 06840 | Director | 08 July 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 08 July 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-03 | Accounts | Accounts with accounts type full. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-09 | Gazette | Gazette filings brought up to date. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Officers | Termination secretary company with name termination date. | Download |
2020-09-03 | Officers | Appoint person secretary company with name date. | Download |
2020-08-10 | Accounts | Accounts with accounts type full. | Download |
2019-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Officers | Change person secretary company with change date. | Download |
2019-09-12 | Mortgage | Mortgage charge whole release with charge number. | Download |
2019-08-13 | Capital | Capital statement capital company with date currency figure. | Download |
2019-08-13 | Resolution | Resolution. | Download |
2019-07-25 | Capital | Legacy. | Download |
2019-07-25 | Insolvency | Legacy. | Download |
2019-07-22 | Address | Change registered office address company with date old address new address. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.