TAYLOR GALLERY LIMITED(THE)
LONDON

Hellopages » City of London » City of London » EC2M 1QS

Company number 02086327
Status Active
Incorporation Date 31 December 1986
Company Type Private Limited Company
Address DASHWOOD HOUSE 7TH FLOOR, 69 OLD BROAD STREET, LONDON, EC2M 1QS
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries, 47791 - Retail sale of antiques including antique books in stores
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TAYLOR GALLERY LIMITED(THE) are www.taylorgallery.co.uk, and www.taylor-gallery.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-eight years and nine months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Taylor Gallery Limited The is a Private Limited Company. The company registration number is 02086327. Taylor Gallery Limited The has been working since 31 December 1986. The present status of the company is Active. The registered address of Taylor Gallery Limited The is Dashwood House 7th Floor 69 Old Broad Street London Ec2m 1qs. The company`s financial liabilities are £1408.15k. It is £-264.86k against last year. The cash in hand is £38.97k. It is £-169.75k against last year. And the total assets are £1430.12k, which is £-319.55k against last year. MANTARING-TAYLOR, Myra is a Secretary of the company. MANTARING-TAYLOR, Myra is a Director of the company. TAYLOR, Neville Jeremy is a Director of the company. Secretary SHERWOOD, Michele Juanita Clare has been resigned. Secretary TAYLOR, Stoden Rollin Gordon has been resigned. Secretary TAYLOR, Stoden Rollin Gordon has been resigned. The company operates in "Retail sale in commercial art galleries".


taylor gallery Key Finiance

LIABILITIES £1408.15k
-16%
CASH £38.97k
-82%
TOTAL ASSETS £1430.12k
-19%
All Financial Figures

Current Directors

Secretary
MANTARING-TAYLOR, Myra
Appointed Date: 01 October 2012

Director
MANTARING-TAYLOR, Myra
Appointed Date: 01 October 2012
72 years old

Director

Resigned Directors

Secretary
SHERWOOD, Michele Juanita Clare
Resigned: 01 July 1994

Secretary
TAYLOR, Stoden Rollin Gordon
Resigned: 30 September 2012
Appointed Date: 12 September 2010

Secretary
TAYLOR, Stoden Rollin Gordon
Resigned: 04 November 2008
Appointed Date: 31 July 1994

Persons With Significant Control

Mr Neville Jeremy Taylor
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Myra Mantaring-Taylor
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TAYLOR GALLERY LIMITED(THE) Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Dec 2015
Registration of charge 020863270002, created on 21 December 2015
04 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,000

...
... and 84 more events
18 Feb 1987
Gazettable document

18 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Feb 1987
Memorandum and Articles of Association
13 Feb 1987
Company name changed creasepost LIMITED\certificate issued on 13/02/87

31 Dec 1986
Certificate of Incorporation

TAYLOR GALLERY LIMITED(THE) Charges

21 December 2015
Charge code 0208 6327 0002
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
13 February 1990
Debenture
Delivered: 19 February 1990
Status: Satisfied on 28 October 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…