Company Information for TAYGOLD LIMITED
3RD FLOOR, GREAT TITCHFIELD HOUSE, 14-18 GREAT TITCHFIELD ST, LONDON, W1W 8BD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TAYGOLD LIMITED | |
Legal Registered Office | |
3RD FLOOR GREAT TITCHFIELD HOUSE, 14-18 GREAT TITCHFIELD ST LONDON W1W 8BD Other companies in W1W | |
Company Number | 08596015 | |
---|---|---|
Company ID Number | 08596015 | |
Date formed | 2013-07-04 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2024 | |
Account next due | 30/04/2026 | |
Latest return | 04/07/2015 | |
Return next due | 01/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB173161620 |
Last Datalog update: | 2025-01-05 06:36:28 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
TAYGOLD CONSTRUCTION LLC | 141 BROADWAY STREET CLEARFIELD IA 50840 | Active | Company formed on the 2021-07-06 |
TAYGOLD LLC | 1840 SW 22ND ST. MIAMI FL 33145 | Inactive | Company formed on the 2008-09-30 | |
TAYGOLD RESEARCH, LLC | 16496 GATEWAY BRIDGE DRIVE DELRAY BEACH FL 33446 | Inactive | Company formed on the 2016-03-30 |
Officer | Role | Date Appointed |
---|---|---|
CHERIE MORGAN |
||
JONATHAN MICHAEL MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAMIGU LIMITED | Director | 2016-04-22 | CURRENT | 2016-04-22 | Active | |
CORNISH RESORTS LTD | Director | 2018-05-11 | CURRENT | 2013-06-27 | Active - Proposal to Strike off | |
ACORN (CHILLINGTON) LIMITED | Director | 2018-04-20 | CURRENT | 2014-08-29 | Active | |
GHL (HENDON HALL) LIMITED | Director | 2018-01-10 | CURRENT | 2018-01-10 | Active - Proposal to Strike off | |
NEWHAMS YARD LIMITED | Director | 2017-12-12 | CURRENT | 2017-12-12 | Active | |
BOURNE COURT PROPERTIES LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-03 | Active - Proposal to Strike off | |
CHILTERN COURT PROPERTIES LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-03 | Active | |
THORNEY LEYS DEVELOPMENTS LIMITED | Director | 2017-05-24 | CURRENT | 2017-05-03 | Active | |
BRIDGE ROAD SOUTHALL 2 LIMITED | Director | 2017-04-04 | CURRENT | 2017-04-04 | Active | |
GHL (BPC 2) LIMITED | Director | 2017-01-31 | CURRENT | 2017-01-31 | Active - Proposal to Strike off | |
THE COMMUTER PROPERTY CLUB LIMITED | Director | 2016-12-09 | CURRENT | 2016-12-09 | Active | |
PERRANPORTH DEVELOPMENTS LIMITED | Director | 2016-09-07 | CURRENT | 2013-03-13 | Active | |
ARCHES SOUTHALL (WEST) LIMITED | Director | 2016-08-16 | CURRENT | 2016-08-16 | Active - Proposal to Strike off | |
GHL (BRISTOL) LIMITED | Director | 2016-06-17 | CURRENT | 2016-02-22 | Active | |
CARLTON HOUSE DEVELOPMENTS LIMITED | Director | 2016-05-25 | CURRENT | 2016-05-23 | Active | |
GHL (BUCKLE STREET) LIMITED | Director | 2016-04-21 | CURRENT | 2014-01-30 | Active - Proposal to Strike off | |
ANCHOR ROAD (BRISTOL) LIMITED | Director | 2016-04-14 | CURRENT | 2016-03-11 | Liquidation | |
GHL (CORNISH RESORTS) LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-17 | Active - Proposal to Strike off | |
ARCHES SOUTHALL LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active - Proposal to Strike off | |
THE PROPERTY CLUB HOLDINGS LIMITED | Director | 2016-02-25 | CURRENT | 2016-02-25 | Active | |
GHL (BPC) LIMITED | Director | 2016-02-01 | CURRENT | 2015-11-30 | Active | |
GHL (SOUTHALL) LIMITED | Director | 2016-01-11 | CURRENT | 2016-01-11 | Active | |
NEW ROAD (CROUCH END) LIMITED | Director | 2015-12-09 | CURRENT | 2014-05-29 | Active | |
GHL (MERRICK ROAD) LIMITED | Director | 2015-12-03 | CURRENT | 2015-12-03 | Active - Proposal to Strike off | |
GHL (CRESCENT LANE) LIMITED | Director | 2015-11-19 | CURRENT | 2014-05-09 | Active | |
GHL TRINITY SQUARE GP LIMITED | Director | 2015-11-05 | CURRENT | 2011-03-25 | Active | |
AG TRINITY SQUARE LIMITED | Director | 2015-11-05 | CURRENT | 2011-03-25 | Active | |
GHL (BATH) LIMITED | Director | 2015-09-11 | CURRENT | 2008-07-28 | Active | |
HOPE HOUSE (BATH) LIMITED | Director | 2015-06-19 | CURRENT | 2015-05-15 | Active | |
TANMIA LTD | Director | 2014-03-12 | CURRENT | 2014-03-12 | Dissolved 2016-03-01 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/24 | ||
REGISTERED OFFICE CHANGED ON 23/03/24 FROM 2nd Floor 167-169 Great Portland Street London W1W 5PF | ||
CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/07/14 | |
RP04CS01 | Second filing of Confirmation Statement dated 04/07/2016 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/07/15 | |
ANNOTATION | Clarification | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-07 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERIE MORGAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MICHAEL MORGAN | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
LATEST SOC | 19/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | 04/07/16 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/07/15 FULL LIST | |
AR01 | 04/07/15 FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Jonathan Michael Morgan on 2014-11-17 | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/07/14 FULL LIST | |
AR01 | 04/07/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CHERIE MORGAN | |
SH01 | 22/07/13 STATEMENT OF CAPITAL GBP 100 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MICHAEL MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM, 41 CHALTON STREET, LONDON, NW1 1JD, UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
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.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAYGOLD LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TAYGOLD LIMITED are:
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. |