Having been setup in 1993, Taylor Howes Designs Ltd has its registered office in London. There are 4 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWES, Karen Joan | 02 January 1994 | - | 1 |
MACGINTY, Sarah Carolyn | 09 June 1993 | 26 January 2000 | 1 |
TAYLOR, Gail Melanie | 02 January 1994 | 31 January 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACGINTY, David Joseph | 09 June 1993 | 21 October 1994 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 July 2020 | |
AA - Annual Accounts | 23 June 2020 | |
AA - Annual Accounts | 05 November 2019 | |
CS01 - N/A | 28 June 2019 | |
AA - Annual Accounts | 28 December 2018 | |
RESOLUTIONS - N/A | 03 October 2018 | |
CS01 - N/A | 30 May 2018 | |
AA - Annual Accounts | 16 November 2017 | |
CS01 - N/A | 21 June 2017 | |
CH01 - Change of particulars for director | 02 June 2017 | |
CH03 - Change of particulars for secretary | 31 May 2017 | |
CH01 - Change of particulars for director | 31 May 2017 | |
AA - Annual Accounts | 09 November 2016 | |
AR01 - Annual Return | 22 June 2016 | |
AA - Annual Accounts | 11 November 2015 | |
AD01 - Change of registered office address | 27 October 2015 | |
AR01 - Annual Return | 04 June 2015 | |
MR01 - N/A | 09 January 2015 | |
AA - Annual Accounts | 17 October 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AA - Annual Accounts | 17 October 2013 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 25 October 2012 | |
AR01 - Annual Return | 02 July 2012 | |
RP04 - N/A | 05 January 2012 | |
AA - Annual Accounts | 15 September 2011 | |
AR01 - Annual Return | 16 June 2011 | |
CH03 - Change of particulars for secretary | 16 June 2011 | |
CH01 - Change of particulars for director | 16 June 2011 | |
TM01 - Termination of appointment of director | 16 June 2011 | |
AR01 - Annual Return | 21 July 2010 | |
AA - Annual Accounts | 30 June 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 23 June 2009 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 20 June 2008 | |
287 - Change in situation or address of Registered Office | 07 February 2008 | |
287 - Change in situation or address of Registered Office | 28 November 2007 | |
AA - Annual Accounts | 20 September 2007 | |
363a - Annual Return | 14 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2006 | |
AA - Annual Accounts | 15 August 2006 | |
363a - Annual Return | 16 June 2006 | |
363a - Annual Return | 19 July 2005 | |
AA - Annual Accounts | 11 July 2005 | |
287 - Change in situation or address of Registered Office | 07 July 2005 | |
RESOLUTIONS - N/A | 27 June 2005 | |
RESOLUTIONS - N/A | 27 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 2005 | |
225 - Change of Accounting Reference Date | 20 December 2004 | |
363s - Annual Return | 04 August 2004 | |
AUD - Auditor's letter of resignation | 15 April 2004 | |
AA - Annual Accounts | 18 February 2004 | |
363s - Annual Return | 23 July 2003 | |
AA - Annual Accounts | 13 February 2003 | |
363s - Annual Return | 18 June 2002 | |
AA - Annual Accounts | 12 March 2002 | |
CERTNM - Change of name certificate | 30 August 2001 | |
363s - Annual Return | 05 July 2001 | |
AA - Annual Accounts | 25 May 2001 | |
287 - Change in situation or address of Registered Office | 28 November 2000 | |
AA - Annual Accounts | 10 October 2000 | |
363a - Annual Return | 26 July 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 2000 | |
353 - Register of members | 26 July 2000 | |
325 - Location of register of directors' interests in shares etc | 26 July 2000 | |
AUD - Auditor's letter of resignation | 06 June 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 May 2000 | |
288b - Notice of resignation of directors or secretaries | 07 March 2000 | |
395 - Particulars of a mortgage or charge | 12 August 1999 | |
AA - Annual Accounts | 30 July 1999 | |
363s - Annual Return | 16 June 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 June 1999 | |
363s - Annual Return | 21 June 1998 | |
AA - Annual Accounts | 24 March 1998 | |
363s - Annual Return | 28 June 1997 | |
AA - Annual Accounts | 30 May 1997 | |
363s - Annual Return | 12 June 1996 | |
AA - Annual Accounts | 10 May 1996 | |
363s - Annual Return | 15 June 1995 | |
395 - Particulars of a mortgage or charge | 06 June 1995 | |
AA - Annual Accounts | 31 March 1995 | |
287 - Change in situation or address of Registered Office | 24 March 1995 | |
288 - N/A | 23 January 1995 | |
288 - N/A | 03 January 1995 | |
363s - Annual Return | 05 June 1994 | |
288 - N/A | 11 March 1994 | |
288 - N/A | 11 March 1994 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 March 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 March 1994 | |
288 - N/A | 28 June 1993 | |
288 - N/A | 28 June 1993 | |
NEWINC - New incorporation documents | 09 June 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 December 2014 | Outstanding |
N/A |
Deed of deposit | 06 August 1999 | Fully Satisfied |
N/A |
Deed of deposit | 02 June 1995 | Fully Satisfied |
N/A |