About

Registered Number: 00689221
Date of Incorporation: 10/04/1961 (63 years and 9 months ago)
Company Status: Active
Registered Address: 1 Bedford Avenue, London, WC1B 3AU,

 

Based in London, Bill Taylor of Huyton Ltd was established in 1961, it's status at Companies House is "Active". The companies directors are listed as Callander, Simon James, Kelly-bisla, Balbir, Thomas, Luke Amos.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CALLANDER, Simon James 25 March 2020 - 1
KELLY-BISLA, Balbir 19 December 2018 25 March 2020 1
THOMAS, Luke Amos 17 September 2018 19 December 2018 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AP01 - Appointment of director 26 March 2020
AP03 - Appointment of secretary 26 March 2020
TM01 - Termination of appointment of director 25 March 2020
TM02 - Termination of appointment of secretary 25 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 25 September 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
AD01 - Change of registered office address 01 March 2019
TM01 - Termination of appointment of director 19 December 2018
AP03 - Appointment of secretary 19 December 2018
TM02 - Termination of appointment of secretary 19 December 2018
AP01 - Appointment of director 19 December 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 01 October 2018
AP03 - Appointment of secretary 24 September 2018
TM02 - Termination of appointment of secretary 17 September 2018
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 27 September 2016
TM02 - Termination of appointment of secretary 09 September 2016
AP03 - Appointment of secretary 09 September 2016
AA - Annual Accounts 06 September 2016
TM01 - Termination of appointment of director 10 November 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 06 October 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 25 September 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 October 2010
AP01 - Appointment of director 11 June 2010
TM01 - Termination of appointment of director 16 April 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 09 July 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 17 July 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
AA - Annual Accounts 01 November 2006
363a - Annual Return 19 October 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
363a - Annual Return 27 October 2005
AA - Annual Accounts 19 October 2005
225 - Change of Accounting Reference Date 04 July 2005
287 - Change in situation or address of Registered Office 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2005
RESOLUTIONS - N/A 13 April 2005
AA - Annual Accounts 21 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
363s - Annual Return 18 October 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 28 August 2003
AUD - Auditor's letter of resignation 28 February 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 18 October 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
RESOLUTIONS - N/A 20 December 2000
AA - Annual Accounts 12 October 2000
363s - Annual Return 12 October 2000
288c - Notice of change of directors or secretaries or in their particulars 03 May 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
RESOLUTIONS - N/A 03 April 2000
AA - Annual Accounts 03 March 2000
288b - Notice of resignation of directors or secretaries 08 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
363a - Annual Return 19 October 1999
287 - Change in situation or address of Registered Office 14 October 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
AA - Annual Accounts 19 January 1999
288b - Notice of resignation of directors or secretaries 05 November 1998
288c - Notice of change of directors or secretaries or in their particulars 20 October 1998
363s - Annual Return 17 September 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 07 October 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 10 October 1996
AA - Annual Accounts 10 November 1995
363s - Annual Return 19 October 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 18 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1994
AA - Annual Accounts 12 November 1993
363s - Annual Return 21 October 1993
AA - Annual Accounts 23 October 1992
363s - Annual Return 23 October 1992
AA - Annual Accounts 07 February 1992
363b - Annual Return 23 October 1991
363a - Annual Return 27 March 1991
AA - Annual Accounts 12 March 1991
363 - Annual Return 03 May 1990
AA - Annual Accounts 05 March 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 June 1989
AA - Annual Accounts 29 November 1988
288 - N/A 17 November 1988
287 - Change in situation or address of Registered Office 17 November 1988
RESOLUTIONS - N/A 21 October 1988
288 - N/A 02 August 1988
AA - Annual Accounts 02 August 1988
363 - Annual Return 02 August 1988
AA - Annual Accounts 29 September 1987
363 - Annual Return 29 September 1987
AA - Annual Accounts 01 August 1986
363 - Annual Return 01 August 1986
NEWINC - New incorporation documents 10 April 1961

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 August 1985 Fully Satisfied

N/A

Legal charge 15 October 1983 Fully Satisfied

N/A

Charge 30 December 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.