Tilbury
Essex
RM18 7HH
Director Name | Mr Davy John Worsfold |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Capstan Centre, Thurrock Park Way Tilbury Essex RM18 7HH |
Director Name | David Alan Corderoy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Northfields Grays Essex RM17 5TN |
Secretary Name | David Alan Corderoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Northfields Grays Essex RM17 5TN |
Director Name | Peter David Worsfold |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2008(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Weald Close Brentwood Essex CM14 4QU |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB |
Website | taylorsoflondon.com |
---|---|
Telephone | 020 82750770 |
Telephone region | London |
Registered Address | 4 Capstan Centre, Thurrock Park Way Tilbury Essex RM18 7HH |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
60 at £1 | Hawkmead LTD 60.00% Ordinary |
---|---|
20 at £1 | David Corderoy 20.00% Ordinary |
20 at £1 | Peter Worsfold 20.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
11 December 2020 | Delivered on: 15 December 2020 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Unit 4, capstan centre, thurrock park way, tilbury. Outstanding |
---|---|
11 December 2020 | Delivered on: 15 December 2020 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 3 the capstan centre, tilbury. Outstanding |
11 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
15 December 2020 | Registration of charge 066166120001, created on 11 December 2020 (18 pages) |
15 December 2020 | Registration of charge 066166120002, created on 11 December 2020 (18 pages) |
17 September 2020 | Director's details changed for Davy John Worsfold on 16 September 2020 (2 pages) |
17 September 2020 | Director's details changed for Mr Alex Jason Wilson on 16 September 2020 (2 pages) |
16 September 2020 | Director's details changed for Mr Alex Jason Wilson on 16 September 2020 (2 pages) |
16 September 2020 | Director's details changed for Davy John Worsfold on 16 September 2020 (2 pages) |
19 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
4 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
29 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
13 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 June 2016 | Termination of appointment of Peter David Worsfold as a director on 31 January 2016 (1 page) |
15 June 2016 | Termination of appointment of Peter David Worsfold as a director on 31 January 2016 (1 page) |
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Termination of appointment of Peter David Worsfold as a director on 31 January 2016 (1 page) |
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Termination of appointment of Peter David Worsfold as a director on 31 January 2016 (1 page) |
29 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Termination of appointment of David Alan Corderoy as a director on 28 February 2015 (1 page) |
29 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Termination of appointment of David Alan Corderoy as a secretary on 28 February 2015 (1 page) |
29 July 2015 | Termination of appointment of David Alan Corderoy as a director on 28 February 2015 (1 page) |
29 July 2015 | Termination of appointment of David Alan Corderoy as a secretary on 28 February 2015 (1 page) |
3 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 August 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
28 August 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
10 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (2 pages) |
10 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (2 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 October 2012 | Resolutions
|
1 October 2012 | Resolutions
|
24 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
24 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
22 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (7 pages) |
22 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
16 August 2010 | Director's details changed for Peter David Worsfold on 11 June 2010 (2 pages) |
16 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Davy John Worsfold on 11 June 2010 (2 pages) |
16 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Director's details changed for Davy John Worsfold on 11 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Peter David Worsfold on 11 June 2010 (2 pages) |
10 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
10 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
1 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
7 August 2008 | Appointment terminate, director ac directors LIMITED logged form (1 page) |
7 August 2008 | Appointment terminate, director ac directors LIMITED logged form (1 page) |
6 August 2008 | Resolutions
|
6 August 2008 | Director appointed alex jason wilson (2 pages) |
6 August 2008 | Ad 18/07/08\gbp si 39@1=39\gbp ic 1/40\ (2 pages) |
6 August 2008 | Director and secretary appointed david alan corderoy (2 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Ad 18/07/08\gbp si 39@1=39\gbp ic 1/40\ (2 pages) |
6 August 2008 | Director appointed peter david worsfold (2 pages) |
6 August 2008 | Ad 23/07/08\gbp si 60@1=60\gbp ic 40/100\ (2 pages) |
6 August 2008 | Director and secretary appointed david alan corderoy (2 pages) |
6 August 2008 | Director appointed peter david worsfold (2 pages) |
6 August 2008 | Ad 23/07/08\gbp si 60@1=60\gbp ic 40/100\ (2 pages) |
6 August 2008 | Director appointed davy john worsfold (2 pages) |
6 August 2008 | Director appointed alex jason wilson (2 pages) |
6 August 2008 | Director appointed davy john worsfold (2 pages) |
24 July 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
24 July 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 4 rivers house fentiman walk hertford SG14 1DB united kingdom (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 4 rivers house fentiman walk hertford SG14 1DB united kingdom (1 page) |
11 June 2008 | Incorporation (15 pages) |
11 June 2008 | Incorporation (15 pages) |