9 Queens Road
Brentwood
Essex
CM14 4HE
Director Name | Mr Marc Chapman |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 56 Warren Road Leigh-On-Sea Essex SS9 3TS |
Website | taylorfx.co.uk |
---|
Registered Address | Tiffin Green Swan House 9 Queens Road Brentwood Essex CM14 4HE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Craig Stephen Taylor 50.00% Ordinary |
---|---|
1 at £1 | Marc Chapman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,480 |
Cash | £611 |
Current Liabilities | £28,091 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 27 February |
Latest Return | 19 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 4 March 2024 (overdue) |
18 November 2020 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
---|---|
6 November 2020 | Registered office address changed from C/O Tiffin Green 11 Queens Road Brentwood Essex CM14 4HE to Tiffin Green Swan House 9 Queens Road Brentwood Essex CM14 4HE on 6 November 2020 (1 page) |
11 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
22 September 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
26 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
26 March 2019 | Director's details changed for Mr Craig Stephen Taylor on 19 February 2019 (2 pages) |
26 March 2019 | Change of details for Mr Craig Stephen Taylor as a person with significant control on 19 February 2019 (2 pages) |
6 September 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
2 March 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
2 March 2018 | Cessation of Marc Chapman as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
1 November 2017 | Termination of appointment of Marc Chapman as a director on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Marc Chapman as a director on 1 November 2017 (1 page) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
19 August 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
27 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Marc Chapman on 21 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Marc Chapman on 21 February 2014 (2 pages) |
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
2 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Director's details changed for Mr Craig Stephen Taylor on 19 February 2012 (2 pages) |
2 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Director's details changed for Mr Craig Stephen Taylor on 19 February 2012 (2 pages) |
16 February 2012 | Registered office address changed from Squires House 81-87 High Street Billericay Essex CM12 9AS on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Squires House 81-87 High Street Billericay Essex CM12 9AS on 16 February 2012 (1 page) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 May 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 March 2010 | Director's details changed for Mr Craig Stephen Taylor on 19 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Marc Chapman on 19 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Marc Chapman on 19 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Mr Craig Stephen Taylor on 19 February 2010 (2 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 51 dorset way billericay essex CM12 0UD (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 51 dorset way billericay essex CM12 0UD (1 page) |
19 February 2009 | Incorporation (14 pages) |
19 February 2009 | Incorporation (14 pages) |