TAYROSS HOMES LIMITED
HARROW TAYROSS BUILDING MANAGEMENT LIMITED

Hellopages » Greater London » Harrow » HA1 3EX

Company number 02915626
Status Active
Incorporation Date 5 April 1994
Company Type Private Limited Company
Address 5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW, MIDDX, HA1 3EX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-30 GBP 105 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TAYROSS HOMES LIMITED are www.tayrosshomes.co.uk, and www.tayross-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Tayross Homes Limited is a Private Limited Company. The company registration number is 02915626. Tayross Homes Limited has been working since 05 April 1994. The present status of the company is Active. The registered address of Tayross Homes Limited is 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx Ha1 3ex. . TAYLOR, Paul Martin is a Secretary of the company. O'BOYLE, Carl Charles is a Director of the company. TAYLOR, Paul Martin is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLACK, Martyn has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TAYLOR, Paul Martin
Appointed Date: 05 April 1994

Director
O'BOYLE, Carl Charles
Appointed Date: 05 April 1994
63 years old

Director
TAYLOR, Paul Martin
Appointed Date: 05 April 1994
75 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 April 1994
Appointed Date: 05 April 1994

Director
CLACK, Martyn
Resigned: 31 May 2010
Appointed Date: 01 October 2000
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 April 1994
Appointed Date: 05 April 1994

TAYROSS HOMES LIMITED Events

07 Sep 2016
Total exemption small company accounts made up to 30 April 2016
30 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 105

19 Nov 2015
Total exemption small company accounts made up to 30 April 2015
22 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 105

24 Dec 2014
Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middx HA1 3EX on 24 December 2014
...
... and 77 more events
03 Apr 1996
Return made up to 05/04/96; no change of members
  • 363(288) ‐ Director's particulars changed

22 Nov 1995
Full accounts made up to 30 April 1995
07 Apr 1995
Return made up to 05/04/95; full list of members
  • 363(288) ‐ Director's particulars changed

12 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Apr 1994
Incorporation

TAYROSS HOMES LIMITED Charges

24 May 2011
Deed of rent deposit
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: R a Zoldan P F Zoldan and P M Bellman
Description: The sum of £2,304 see image for full details.
18 November 2008
Legal charge
Delivered: 20 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land and building at 1 coach house way witham essex t/no…
10 September 2008
Debenture
Delivered: 26 September 2008
Status: Satisfied on 17 February 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 November 2007
Legal charge
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land on the north side of station road tiptree colchester…
18 September 2006
Legal charge
Delivered: 19 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land to the rear of 71 and 73 west end avenue pinner…
6 April 2005
Charge on deposit
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Account number 81198118 and all rights.
2 July 2004
Legal charge
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land adjoining orchard house park road stroud t/n GR257029.
25 June 2004
Charge on deposit
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The sum of £17,000 together with any other sum or sums…
31 July 2003
Legal charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property known as 3 reginald road northwood middlesex…
22 March 2001
Legal charge
Delivered: 23 March 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land forming the territorial army depot bowbridge lane…
18 September 2000
Legal charge
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Development site in uplands park road rayleigh essex.
24 September 1999
Legal charge
Delivered: 8 October 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a gardners corner chase road southend-on-sea…
25 June 1999
Legal mortgage
Delivered: 3 July 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property known as 25 cheney street ruislip HA5 2TG and…
20 April 1999
Legal mortgage
Delivered: 5 May 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 319 high street slough t/n BK22504. With the benefit of all…
6 April 1999
Legal charge
Delivered: 21 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 19 mossy vale furze platt maidenhead berkshire windsor and…
27 March 1999
Legal mortgage
Delivered: 30 March 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: The property known as 19 fanshawe crescent hornchurch essex…
16 February 1998
Legal charge
Delivered: 6 March 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 25 lance road west harrow middlesex together with all…
7 November 1997
Legal charge
Delivered: 8 November 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 135 pinner road,northwood,middlesex.all buildings…
7 November 1997
Legal charge
Delivered: 8 November 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and garages at the rear of 6 reginald road northwood…
17 October 1997
Legal mortgage
Delivered: 23 October 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 2 wellington road uxbridge middlesex and all buildings…
16 October 1997
Legal charge
Delivered: 4 November 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 2 and 4 reginald road and land adjoining northwood and all…
9 September 1997
Legal mortgage
Delivered: 12 September 1997
Status: Outstanding
Persons entitled: Bank of Ireland
Description: The property at 16 longley road harrow middlesex all…
20 August 1997
Legal mortgage
Delivered: 30 August 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property at 39 college road harrow weald middlesex all…
18 August 1997
Legal mortgage
Delivered: 30 August 1997
Status: Satisfied on 27 November 1997
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property at 21 amery road harrow middlesex all…
18 August 1997
Legal mortgage
Delivered: 23 August 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property at land at rear of 97 west street harrow on…
18 August 1997
Legal mortgage
Delivered: 30 August 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property at 40 belmont lane stanmore middlesex all…
18 August 1997
Legal mortgage
Delivered: 30 August 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The property at 186 harrow view harrow middlesex all…
4 October 1996
Debenture
Delivered: 16 October 1996
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 188 harrow view harrow. Fixed and floating charges over the…