About

Registered Number: 02825308
Date of Incorporation: 09/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: 49 - 51 Cheval Place, London, SW7 1EW,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.