Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAYLOR CURNOW LIMITED
Company Information for

TAYLOR CURNOW LIMITED

166 PICCADILLY, LONDON, W1J,
Company Registration Number
02990847
Private Limited Company
Dissolved

Dissolved 2013-09-10

Company Overview

About Taylor Curnow Ltd
TAYLOR CURNOW LIMITED was founded on 1994-11-11 and had its registered office in 166 Piccadilly. The company was dissolved on the 2013-09-10 and is no longer trading or active.

Key Data
Company Name
TAYLOR CURNOW LIMITED
 
Legal Registered Office
166 PICCADILLY
LONDON
 
Filing Information
Company Number 02990847
Date formed 1994-11-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2013-09-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-30 02:17:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAYLOR CURNOW LIMITED

Current Directors
Officer Role Date Appointed
PETER CHARLES BRYAN
Company Secretary 2011-03-02
PALL MALL REGISTRARS LIMITED
Company Secretary 1994-11-11
CHRISTOPHER PAUL BAKER
Director 1994-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KENNETH CRAVEN-GRIFFITHS
Director 1996-09-01 2001-02-15
GORDON MACARTHUR FERGUSON
Director 1994-12-12 2001-02-15
GORDON DAVID ABERNETHY
Director 1996-05-17 1999-12-21
DAVID ROWTHORNE FRENCH
Director 1994-12-12 1999-12-21
CHRISTOPHER MARK HOCKING BAKER
Director 1994-12-12 1998-01-14
RUSSELL ALEXANDER GILBERT
Director 1995-01-19 1996-12-09
L & A SECRETARIAL LIMITED
Nominated Secretary 1994-11-11 1994-11-11
L & A REGISTRARS LIMITED
Nominated Director 1994-11-11 1994-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PALL MALL REGISTRARS LIMITED ROWTON HALL HOTEL LIMITED Company Secretary 2018-06-13 CURRENT 1996-09-19 Active
PALL MALL REGISTRARS LIMITED HK (INBS) NOMINEES LIMITED Company Secretary 2001-09-12 CURRENT 2001-09-12 Dissolved 2015-01-06
PALL MALL REGISTRARS LIMITED SRIMATHI PANKAJAMMA MASTI VIDYA NIDHI Company Secretary 1998-12-18 CURRENT 1998-12-18 Dissolved 2017-05-30
PALL MALL REGISTRARS LIMITED SPENCREST LIMITED Company Secretary 1992-02-07 CURRENT 1990-02-07 Dissolved 2017-03-28
PALL MALL REGISTRARS LIMITED PALL MALL SERVICES LIMITED Company Secretary 1992-02-07 CURRENT 1990-02-07 Active
PALL MALL REGISTRARS LIMITED AL-YUSR MANAGEMENT SERVICES (UK) LIMITED Company Secretary 1991-06-18 CURRENT 1980-08-19 Dissolved 2017-08-08
PALL MALL REGISTRARS LIMITED ST. GEORGE'S HOTEL (LLANDUDNO) LIMITED Company Secretary 1991-03-20 CURRENT 1989-03-20 Dissolved 2017-03-21
PALL MALL REGISTRARS LIMITED ST. GEORGE'S GROUP OF HOTELS (MARKETING) LIMITED Company Secretary 1991-02-15 CURRENT 1990-02-15 Active
PALL MALL REGISTRARS LIMITED ANDERBURY LIMITED Company Secretary 1991-02-07 CURRENT 1990-02-07 Active
CHRISTOPHER PAUL BAKER MARSHALL MINERALS LIMITED Director 2006-09-01 CURRENT 2006-09-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-09-10GAZ2STRUCK OFF AND DISSOLVED
2013-05-28GAZ1FIRST GAZETTE
2012-11-13LATEST SOC13/11/12 STATEMENT OF CAPITAL;GBP 100
2012-11-13AR0111/11/12 FULL LIST
2012-11-06AA01PREVEXT FROM 30/04/2012 TO 31/05/2012
2012-02-03AA30/04/11 TOTAL EXEMPTION FULL
2011-11-23AR0111/11/11 FULL LIST
2011-04-05AA30/04/10 TOTAL EXEMPTION FULL
2011-03-03AP03SECRETARY APPOINTED PETER CHARLES BRYAN
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 19 CAVENDISH SQUARE LONDON W1A 2AW
2011-01-30AR0111/11/10 FULL LIST
2010-02-04AA30/04/09 TOTAL EXEMPTION FULL
2009-12-09AR0111/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BAKER / 01/10/2009
2009-12-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PALL MALL REGISTRARS LIMITED / 01/10/2009
2009-02-27AA30/04/08 TOTAL EXEMPTION FULL
2008-12-05363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-02-29AA30/04/07 TOTAL EXEMPTION FULL
2008-01-18363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2007-03-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-02-07363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2006-12-09363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-26288cDIRECTOR'S PARTICULARS CHANGED
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-12-07363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-15363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-12-17363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-04-11288bDIRECTOR RESIGNED
2001-04-11288bDIRECTOR RESIGNED
2001-02-23AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-12-18363(288)DIRECTOR RESIGNED
2000-12-18363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-03-02AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-12-17AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-11-24287REGISTERED OFFICE CHANGED ON 24/11/99 FROM: 19 CAVENDISH SQUARE LONDON W1A 2AW
1999-11-24363(288)SECRETARY'S PARTICULARS CHANGED
1999-11-24363sRETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS
1998-11-24363sRETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS
1998-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-12363sRETURN MADE UP TO 11/11/97; CHANGE OF MEMBERS
1998-02-11AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-01-28288bDIRECTOR RESIGNED
1997-02-27288bDIRECTOR RESIGNED
1997-02-27288cDIRECTOR'S PARTICULARS CHANGED
1996-12-18ORES04NC INC ALREADY ADJUSTED 09/09/96
1996-12-18ORES13APPT OF NEW DIRECTOR 09/09/96
1996-12-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-12-18363sRETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS
1996-12-18123£ NC 100/250000 09/09/96
1996-11-22288aNEW DIRECTOR APPOINTED
1996-09-13AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-07-24288NEW DIRECTOR APPOINTED
1995-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-18363sRETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS
1995-01-25288NEW DIRECTOR APPOINTED
1995-01-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TAYLOR CURNOW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-05-28
Fines / Sanctions
No fines or sanctions have been issued against TAYLOR CURNOW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TAYLOR CURNOW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of TAYLOR CURNOW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYLOR CURNOW LIMITED
Trademarks
We have not found any records of TAYLOR CURNOW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLOR CURNOW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TAYLOR CURNOW LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TAYLOR CURNOW LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTAYLOR CURNOW LIMITEDEvent Date2013-05-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAYLOR CURNOW LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAYLOR CURNOW LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W1J