Taylor French Developments Limited

DataGardener
taylor french developments limited
in liquidation
Small

Taylor French Developments Limited

05604390Private Limited With Share Capital

Jupiter House Warley Hill Busine, The Drive, Brentwood, CM133BE
Incorporated

26/10/2005

Company Age

20 years

Directors

4

Employees

46

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Taylor French Developments Limited (05604390) is a private limited with share capital incorporated on 26/10/2005 (20 years old) and registered in brentwood, CM133BE. The company operates under SIC code 41100 - development of building projects.

The taylor french group of companies is a privately owned, independent property development company based in winslow, buckinghamshire.the company specialises in planning, building and creating high quality, desirable residential developments, together with building quality affordable housing project...

Private Limited With Share Capital
SIC: 41100
Small
Incorporated 26/10/2005
CM133BE
46 employees

Financial Overview

Total Assets

£6.07M

Liabilities

£4.46M

Net Assets

£1.62M

Cash

£1.37M

Key Metrics

46

Employees

4

Directors

2

Shareholders

3

CCJs

Board of Directors

3

Charges

11

Registered

0

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:04-04-2026
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:07-04-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:27-02-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:27-02-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:25-03-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:08-09-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:08-09-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:07-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2023
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:24-02-2023
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:25-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2022
Liquidation Moratorium Extension Of Moratorium
Category:Liquidation
Date:25-07-2022
Liquidation Moratorium Commencement Of Moratorium
Category:Liquidation
Date:27-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:27-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:26-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-09-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:23-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-09-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:13-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-07-2012
Legacy
Category:Mortgage
Date:05-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2011
Legacy
Category:Mortgage
Date:11-12-2010
Legacy
Category:Mortgage
Date:01-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:04-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2010
Legacy
Category:Mortgage
Date:10-04-2010
Legacy
Category:Mortgage
Date:05-02-2010
Legacy
Category:Mortgage
Date:02-02-2010
Legacy
Category:Mortgage
Date:26-01-2010
Termination Director Company With Name
Category:Officers
Date:11-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:03-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2009
Legacy
Category:Mortgage
Date:22-08-2009
Legacy
Category:Officers
Date:29-07-2009
Legacy
Category:Mortgage
Date:30-06-2009
Legacy
Category:Annual Return
Date:27-10-2008
Legacy
Category:Officers
Date:27-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2008
Legacy
Category:Officers
Date:06-06-2008
Legacy
Category:Officers
Date:06-06-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/11/2022
Filing Date23/11/2021
Latest Accounts28/02/2021

Trading Addresses

Taylor French Barns, Shipton, Winslow, Buckingham, Buckinghamshire, MK183JL
Jupiter House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, CM133BERegistered

Contact

07938464921
taylorfrench.co.uk
Jupiter House Warley Hill Busine, The Drive, Brentwood, CM133BE