About

Registered Number: 06532473
Date of Incorporation: 12/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Mead Court 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham,, Buckinghamshire, HP5 3EE

 

Based in Chesham, in Buckinghamshire, Mackenzie Taylor Benefits Consultants Ltd was founded on 12 March 2008, it's status at Companies House is "Active". This company has 6 directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Corporate Appointments Limited 12 March 2008 12 March 2008 1
FEENEY, Anna Monica 10 July 2009 01 February 2016 1
HERRIOTTS, Christine 07 June 2013 23 September 2018 1
O'MALLEY, Edward 30 June 2015 14 December 2018 1
PAWLEY, Matthew Stephen 01 March 2011 01 February 2016 1
Secretary Name Appointed Resigned Total Appointments
Secretarial Appointments Limited 12 March 2008 12 March 2008 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 26 March 2019
AP01 - Appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
TM01 - Termination of appointment of director 23 October 2018
TM01 - Termination of appointment of director 23 October 2018
TM01 - Termination of appointment of director 23 October 2018
AP01 - Appointment of director 11 October 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 27 April 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
TM01 - Termination of appointment of director 02 December 2015
AA - Annual Accounts 27 September 2015
AP01 - Appointment of director 01 July 2015
AA01 - Change of accounting reference date 19 May 2015
AR01 - Annual Return 29 April 2015
AP01 - Appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 02 July 2014
RESOLUTIONS - N/A 30 June 2014
SH01 - Return of Allotment of shares 30 June 2014
AP01 - Appointment of director 08 January 2014
AA - Annual Accounts 24 December 2013
SH01 - Return of Allotment of shares 10 October 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 30 December 2011
SH01 - Return of Allotment of shares 20 December 2011
AP01 - Appointment of director 05 August 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 14 January 2010
SH01 - Return of Allotment of shares 10 December 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
363a - Annual Return 28 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
RESOLUTIONS - N/A 19 March 2008
NEWINC - New incorporation documents 12 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.