About

Registered Number: 03182839
Date of Incorporation: 04/04/1996 (29 years ago)
Company Status: Active
Registered Address: 82 Wandsworth Bridge Road, London, SW6 2TF,

 

Taylor-dejongh Ltd was setup in 1996, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The current directors of Taylor-dejongh Ltd are Hallak, Fadi Elias, Nassar, Firas, Lindquist, Kathryn Dawn, Newendorp, Terry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLAK, Fadi Elias 26 January 2015 - 1
NASSAR, Firas 01 April 2019 - 1
LINDQUIST, Kathryn Dawn 04 April 1996 26 January 2015 1
NEWENDORP, Terry 04 April 1996 07 July 2015 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
MR04 - N/A 19 December 2019
CH01 - Change of particulars for director 15 November 2019
AD01 - Change of registered office address 15 November 2019
AA - Annual Accounts 03 September 2019
AP01 - Appointment of director 10 May 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 10 September 2015
TM01 - Termination of appointment of director 04 August 2015
TM02 - Termination of appointment of secretary 08 June 2015
AP01 - Appointment of director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
AA - Annual Accounts 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 23 April 2008
395 - Particulars of a mortgage or charge 07 June 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 16 April 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 10 June 2002
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
363a - Annual Return 10 April 2001
287 - Change in situation or address of Registered Office 10 April 2001
AA - Annual Accounts 10 April 2001
AA - Annual Accounts 20 June 2000
AUD - Auditor's letter of resignation 27 April 2000
363a - Annual Return 10 April 2000
AA - Annual Accounts 10 September 1999
363a - Annual Return 12 April 1999
AA - Annual Accounts 06 October 1998
363a - Annual Return 09 April 1998
AA - Annual Accounts 02 October 1997
363a - Annual Return 14 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1997
225 - Change of Accounting Reference Date 17 April 1997
288 - N/A 16 April 1996
NEWINC - New incorporation documents 04 April 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 23 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.