TAYLOR YOUNG INVESTMENT MANAGEMENT LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6NP
Company number 02051467
Status Active
Incorporation Date 1 September 1986
Company Type Private Limited Company
Address 60 CANNON STREET, LONDON, EC4N 6NP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and eight events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 22,894.6 . The most likely internet sites of TAYLOR YOUNG INVESTMENT MANAGEMENT LIMITED are www.tayloryounginvestmentmanagement.co.uk, and www.taylor-young-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 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 Young Investment Management Limited is a Private Limited Company. The company registration number is 02051467. Taylor Young Investment Management Limited has been working since 01 September 1986. The present status of the company is Active. The registered address of Taylor Young Investment Management Limited is 60 Cannon Street London Ec4n 6np. . AESOPOS, Christodoulos is a Director of the company. GIBBS, David Phillip is a Director of the company. LEWIS, David Gwynder is a Director of the company. TAMVAKAKIS, Phaedon Theodore is a Director of the company. TZANETOS, Nikos is a Director of the company. VLACHOCHRISTOU, Margarita is a Director of the company. Secretary DARLEY, William West has been resigned. Secretary KNIGHT, Lucinda Jane has been resigned. Secretary KONG, Flora Wai-Fong has been resigned. Secretary TALBUTT, Amanda Jane has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Director BARKER, Timothy John has been resigned. Director COOK, Neville Louis has been resigned. Director DARLEY, William West has been resigned. Director FISHER, David James Abbott has been resigned. Director FOURLIS, Ioannis has been resigned. Director HIORNS, Brennan Martin has been resigned. Director KNIGHT, Lucinda Jane has been resigned. Director KNIGHT, Lucinda Jane has been resigned. Director KONG, Flora Wai-Fong has been resigned. Director MCCLINTOCK, John Nigel Crowe has been resigned. Director MCDOUGALL, Roderick Dugald has been resigned. Director MURGAIROYD, Brian Laurie has been resigned. Director TAYLOR YOUNG, Christopher William has been resigned. Director TAYLOR-YOUNG, Elizabeth Rosemary has been resigned. Director TAYLOR-YOUNG, Nicholas James Strang has been resigned. Director TAYLOR-YOUNG, Nicholas James Strang has been resigned. Director THOMPSON, Peter Paul has been resigned. Director TODD, Philip John Stewart has been resigned. Director TWISTON DAVIES, Audley William has been resigned. Director WALDREN, Andrew Edward has been resigned. Director WARING, Richard Denton has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
AESOPOS, Christodoulos
Appointed Date: 14 September 2011
58 years old

Director
GIBBS, David Phillip
Appointed Date: 05 September 2001
84 years old

Director
LEWIS, David Gwynder
Appointed Date: 16 July 2008
83 years old

Director
TAMVAKAKIS, Phaedon Theodore
Appointed Date: 05 September 2001
65 years old

Director
TZANETOS, Nikos
Appointed Date: 31 December 2015
66 years old

Director
VLACHOCHRISTOU, Margarita
Appointed Date: 20 August 2013
59 years old

Resigned Directors

Secretary
DARLEY, William West
Resigned: 23 January 2002
Appointed Date: 03 February 1997

Secretary
KNIGHT, Lucinda Jane
Resigned: 03 February 1997

Secretary
KONG, Flora Wai-Fong
Resigned: 30 September 2013
Appointed Date: 31 March 2005

Secretary
TALBUTT, Amanda Jane
Resigned: 30 September 2002
Appointed Date: 14 March 2002

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 31 March 2005
Appointed Date: 30 September 2002

Director
BARKER, Timothy John
Resigned: 03 June 2003
Appointed Date: 02 April 1996
74 years old

Director
COOK, Neville Louis
Resigned: 03 June 2003
Appointed Date: 05 September 2001
81 years old

Director
DARLEY, William West
Resigned: 23 January 2002
Appointed Date: 05 July 1992
66 years old

Director
FISHER, David James Abbott
Resigned: 05 September 2001
Appointed Date: 21 October 1994
74 years old

Director
FOURLIS, Ioannis
Resigned: 11 October 2013
Appointed Date: 14 September 2011
60 years old

Director
HIORNS, Brennan Martin
Resigned: 16 May 2000
Appointed Date: 15 December 1997
82 years old

Director
KNIGHT, Lucinda Jane
Resigned: 30 June 2004
Appointed Date: 03 June 2003
62 years old

Director
KNIGHT, Lucinda Jane
Resigned: 05 September 2001
Appointed Date: 05 July 1992
62 years old

Director
KONG, Flora Wai-Fong
Resigned: 30 September 2013
Appointed Date: 29 November 2012
72 years old

Director
MCCLINTOCK, John Nigel Crowe
Resigned: 09 February 2007
Appointed Date: 03 June 2003
69 years old

Director
MCDOUGALL, Roderick Dugald
Resigned: 05 September 2001
83 years old

Director
MURGAIROYD, Brian Laurie
Resigned: 24 April 1991
99 years old

Director
TAYLOR YOUNG, Christopher William
Resigned: 13 June 2003
91 years old

Director
TAYLOR-YOUNG, Elizabeth Rosemary
Resigned: 29 April 1999
89 years old

Director
TAYLOR-YOUNG, Nicholas James Strang
Resigned: 10 September 2013
Appointed Date: 14 September 2011
66 years old

Director
TAYLOR-YOUNG, Nicholas James Strang
Resigned: 05 September 2001
Appointed Date: 29 April 1999
66 years old

Director
THOMPSON, Peter Paul
Resigned: 10 September 2013
Appointed Date: 01 November 2004
60 years old

Director
TODD, Philip John Stewart
Resigned: 08 December 2008
Appointed Date: 03 June 2003
65 years old

Director
TWISTON DAVIES, Audley William
Resigned: 23 April 2010
Appointed Date: 05 September 2001
75 years old

Director
WALDREN, Andrew Edward
Resigned: 31 August 2012
Appointed Date: 03 June 2003
56 years old

Director
WARING, Richard Denton
Resigned: 24 April 1991
92 years old

TAYLOR YOUNG INVESTMENT MANAGEMENT LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
17 Aug 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 22,894.6

08 Jan 2016
Appointment of Mr Nikos Tzanetos as a director on 31 December 2015
16 Sep 2015
Full accounts made up to 31 December 2014
...
... and 198 more events
04 Dec 1986
Gazettable document

04 Dec 1986
Memorandum and Articles of Association
24 Nov 1986
Accounting reference date notified as 31/12

31 Oct 1986
Alter share structure

01 Sep 1986
Certificate of Incorporation

TAYLOR YOUNG INVESTMENT MANAGEMENT LIMITED Charges

24 July 2015
Charge code 0205 1467 0002
Delivered: 30 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
29 August 1997
Lease
Delivered: 17 September 1997
Status: Satisfied on 21 August 2001
Persons entitled: Tower Bridge Estates Limited
Description: All the company right title and interest in and to the rent…