About

Registered Number: 07444264
Date of Incorporation: 18/11/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: 74 South Street, Dorking, Surrey, RH4 2HD,

 

Founded in 2010, Taylor Williams Daley Ltd are based in Dorking, Surrey, it's status is listed as "Active". The companies directors are listed as Daley, Christopher Charles, Loyd, David, Freedman, Simone Helene, Curphey, William, Taylor, Ian Richard, Williams, Mark Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALEY, Christopher Charles 18 November 2010 - 1
LOYD, David 20 November 2017 - 1
CURPHEY, William 20 November 2017 01 July 2020 1
TAYLOR, Ian Richard 18 November 2010 15 March 2016 1
WILLIAMS, Mark Richard 18 November 2010 10 December 2010 1
Secretary Name Appointed Resigned Total Appointments
FREEDMAN, Simone Helene 18 November 2010 06 July 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 July 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 10 December 2018
TM02 - Termination of appointment of secretary 09 July 2018
AD01 - Change of registered office address 21 June 2018
AA - Annual Accounts 11 April 2018
CH01 - Change of particulars for director 01 December 2017
CH01 - Change of particulars for director 01 December 2017
CS01 - N/A 30 November 2017
AP01 - Appointment of director 27 November 2017
AP01 - Appointment of director 27 November 2017
AA - Annual Accounts 17 May 2017
CH01 - Change of particulars for director 21 April 2017
CS01 - N/A 18 November 2016
TM01 - Termination of appointment of director 18 November 2016
SH03 - Return of purchase of own shares 01 June 2016
AA - Annual Accounts 26 May 2016
RESOLUTIONS - N/A 04 May 2016
SH19 - Statement of capital 04 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 May 2016
CAP-SS - N/A 04 May 2016
RESOLUTIONS - N/A 19 January 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 January 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 21 November 2011
MG01 - Particulars of a mortgage or charge 21 April 2011
TM01 - Termination of appointment of director 13 December 2010
AP01 - Appointment of director 13 December 2010
CH01 - Change of particulars for director 10 December 2010
NEWINC - New incorporation documents 18 November 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.