The Taylor Partnership Limited (registration number 06286333) is a private limited company legally formed on 2007-06-19 in United Kingdom. This company is situated at Skyline House First Floor, 200 Union Street, London SE1 0LX. Changed on 2008-07-21, the previous name this enterprise used was M J S Advisors Limited. The Taylor Partnership Limited is operating under Standard Industrial Classification code: 99999 that means "dormant company".

Company details

Name The Taylor Partnership Limited
Number 06286333
Date of Incorporation: Tuesday 19th June 2007
End of financial year: 31 December
Address: Skyline House First Floor, 200 Union Street, London, SE1 0LX
SIC code: 99999 - Dormant Company

When it comes to the 1 managing director that can be found in the aforementioned enterprise, we can name: Donald L. (appointed on 20 April 2023). The official register lists 2 persons of significant control, namely: Newland Chase Limited is located at First Floor, 200 Union Street, SE1 0LX London. This corporate PSC owns over 3/4 of shares,. Mark T. owns over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights.

Directors

Accounts data

Date of Accounts 2012-07-31 2013-07-31 2014-07-31 2015-07-31 2016-07-31 2017-07-31
Current Assets 28,452 52,818 67,746 78,140 198,916 199,090
Fixed Assets 5,420 5,034 2,825 2,314 1,900 1,560
Number Shares Allotted - - 1,000 1,000 1,000 -
Shareholder Funds 6,516 35,090 46,167 69,855 139,589 -
Tangible Fixed Assets 5,419 5,033 2,824 2,313 1,899 -
Total Assets Less Current Liabilities 19,384 43,980 50,776 69,855 139,589 198,409

People with significant control

Newland Chase Limited
31 January 2018
Address Skyline House First Floor, 200 Union Street, London, SE1 0LX, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06907269
Nature of control: 75,01-100% shares
Mark T.
6 April 2016 - 31 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
(TM01) Director's appointment was terminated on Thursday 29th February 2024
filed on: 29th, February 2024 | officers
Free Download (1 page)