About

Registered Number: 06286333
Date of Incorporation: 19/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Skyline House First Floor, 200 Union Street, London, SE1 0LX,

 

The Taylor Partnership Ltd was founded on 19 June 2007, it's status is listed as "Active". The business has 11 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIEHL, Steven 15 July 2020 - 1
FOX, Peter 31 January 2018 - 1
KING, Sophy Frances 31 January 2018 - 1
YU, Benjamin 15 July 2020 - 1
HANSON, Stuart Matthew 19 June 2007 28 May 2008 1
HARWOOD IV, Bartlett 31 January 2018 14 July 2020 1
PRESSLEY, James William 19 June 2007 28 May 2008 1
TAYLOR, Mark Patrick 19 June 2007 31 January 2018 1
Secretary Name Appointed Resigned Total Appointments
SCHEINERMAN, Eric Scott 30 September 2019 - 1
GARRAHAN, William 31 January 2018 30 September 2019 1
SMITH, Graham 28 May 2008 31 January 2018 1

Filing History

Document Type Date
MR01 - N/A 04 September 2020
MR01 - N/A 04 September 2020
MR01 - N/A 04 September 2020
TM01 - Termination of appointment of director 28 August 2020
AP01 - Appointment of director 28 August 2020
AP01 - Appointment of director 28 August 2020
CS01 - N/A 24 June 2020
CH01 - Change of particulars for director 22 January 2020
CH01 - Change of particulars for director 22 January 2020
AP03 - Appointment of secretary 11 November 2019
TM02 - Termination of appointment of secretary 11 November 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 20 June 2019
AA01 - Change of accounting reference date 12 February 2019
CS01 - N/A 19 June 2018
TM01 - Termination of appointment of director 06 June 2018
TM02 - Termination of appointment of secretary 06 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 June 2018
AP03 - Appointment of secretary 06 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 June 2018
PSC02 - N/A 05 June 2018
PSC07 - N/A 05 June 2018
AD01 - Change of registered office address 05 June 2018
AP01 - Appointment of director 05 June 2018
AP01 - Appointment of director 05 June 2018
AP01 - Appointment of director 05 June 2018
AP04 - Appointment of corporate secretary 05 June 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 28 April 2016
AD01 - Change of registered office address 19 February 2016
AR01 - Annual Return 23 June 2015
CH01 - Change of particulars for director 23 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 01 July 2014
AD01 - Change of registered office address 22 May 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 25 June 2013
CH01 - Change of particulars for director 25 June 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 28 June 2010
AD01 - Change of registered office address 06 May 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 29 July 2008
287 - Change in situation or address of Registered Office 28 July 2008
CERTNM - Change of name certificate 17 July 2008
287 - Change in situation or address of Registered Office 14 July 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 February 2008
287 - Change in situation or address of Registered Office 17 December 2007
RESOLUTIONS - N/A 28 August 2007
RESOLUTIONS - N/A 28 August 2007
RESOLUTIONS - N/A 28 August 2007
225 - Change of Accounting Reference Date 28 August 2007
NEWINC - New incorporation documents 19 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2020 Outstanding

N/A

A registered charge 03 September 2020 Outstanding

N/A

A registered charge 03 September 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.