About

Registered Number: 03529922
Date of Incorporation: 12/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG

 

Taylor Fry Investments Ltd was founded on 12 March 1998 and has its registered office in Southend On Sea in Essex, it's status is listed as "Active". There are no directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 17 March 2016
CH01 - Change of particulars for director 09 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 18 March 2015
MR04 - N/A 14 January 2015
MR04 - N/A 14 January 2015
MR04 - N/A 14 January 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 01 March 2011
CH01 - Change of particulars for director 01 March 2011
CH03 - Change of particulars for secretary 01 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 12 March 2007
AA - Annual Accounts 31 July 2006
363a - Annual Return 22 March 2006
353a - Register of members in non-legible form 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 March 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 07 June 2005
AA - Annual Accounts 03 December 2004
363a - Annual Return 22 March 2004
AA - Annual Accounts 18 September 2003
363a - Annual Return 06 March 2003
AA - Annual Accounts 09 February 2003
395 - Particulars of a mortgage or charge 11 October 2002
363a - Annual Return 08 March 2002
AA - Annual Accounts 02 February 2002
363a - Annual Return 07 March 2001
AA - Annual Accounts 05 February 2001
288c - Notice of change of directors or secretaries or in their particulars 14 August 2000
363a - Annual Return 07 March 2000
AA - Annual Accounts 04 March 2000
395 - Particulars of a mortgage or charge 09 March 1999
363a - Annual Return 05 March 1999
395 - Particulars of a mortgage or charge 30 April 1998
353 - Register of members 15 April 1998
287 - Change in situation or address of Registered Office 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
NEWINC - New incorporation documents 12 March 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 October 2002 Fully Satisfied

N/A

Legal mortgage 26 February 1999 Fully Satisfied

N/A

Legal mortgage 22 April 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.