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

TAYLOR GIBBS LIMITED

TAYLOR GIBBS, 33 HIGHGATE HIGH STREET, LONDON, N6 5JT,
Company Registration Number
04421412
Private Limited Company
Active

Company Overview

About Taylor Gibbs Ltd
TAYLOR GIBBS LIMITED was founded on 2002-04-22 and has its registered office in London. The organisation's status is listed as "Active". Taylor Gibbs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TAYLOR GIBBS LIMITED
 
Legal Registered Office
TAYLOR GIBBS
33 HIGHGATE HIGH STREET
LONDON
N6 5JT
Other companies in N20
 
Previous Names
G Z R PROPERTIES LIMITED22/10/2004
Filing Information
Company Number 04421412
Company ID Number 04421412
Date formed 2002-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB701815759  
Last Datalog update: 2024-08-05 05:48:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAYLOR GIBBS LIMITED
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.
Companies with same name TAYLOR GIBBS LIMITED
The following companies were found which have the same name as TAYLOR GIBBS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAYLOR GIBBS SALES & LETTINGS LIMITED LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Active - Proposal to Strike off Company formed on the 2006-03-23
TAYLOR GIBBS BUILDING AND DESIGN, LLC Texas Forfeited Company formed on the 2017-10-02
TAYLOR GIBBS HOLDINGS PTY LTD Active Company formed on the 2019-02-11

Company Officers of TAYLOR GIBBS LIMITED

Current Directors
Officer Role Date Appointed
GLENN CLIFFORD TAYLOR
Director 2006-05-09
ZIA HELEN TAYLOR
Director 2002-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
ZIA HELEN TAYLOR
Company Secretary 2002-04-22 2009-05-20
ROBERT LEHRER
Director 2002-04-22 2005-09-06
GEMMA GIBBS
Director 2002-04-22 2005-07-06
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-04-22 2002-04-22
COMBINED NOMINEES LIMITED
Nominated Director 2002-04-22 2002-04-22
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-04-22 2002-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLENN CLIFFORD TAYLOR 288 ARCHWAY ROAD LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
GLENN CLIFFORD TAYLOR BEGC HOLDINGS LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
GLENN CLIFFORD TAYLOR C H INVEST LIMITED Director 2015-06-23 CURRENT 2015-06-23 Dissolved 2016-11-22
GLENN CLIFFORD TAYLOR 122 PALMERSTON ROAD MANAGEMENT COMPANY LIMITED Director 2014-09-03 CURRENT 1997-01-03 Active
GLENN CLIFFORD TAYLOR TAYLOR GIBBS SALES & LETTINGS LIMITED Director 2006-03-23 CURRENT 2006-03-23 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
2024-07-2931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-15DIRECTOR APPOINTED MISS GEORGINA ZIA YEABSLEY
2024-07-03DIRECTOR APPOINTED MR MARK EDWARD VERE GALLOP
2024-07-03APPOINTMENT TERMINATED, DIRECTOR ZIA HELEN GALLOP
2024-07-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD VERE GALLOP
2024-07-03CESSATION OF ZIA HELEN GALLOP AS A PERSON OF SIGNIFICANT CONTROL
2023-06-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24CONFIRMATION STATEMENT MADE ON 22/04/23, WITH UPDATES
2022-05-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH UPDATES
2021-06-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-03-16CH01Director's details changed for Zia Helen Taylor on 2021-03-16
2021-03-16PSC04Change of details for Zia Helen Taylor as a person with significant control on 2021-03-16
2021-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/21 FROM Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
2020-11-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-11-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2018-11-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GLENN CLIFFORD TAYLOR
2018-11-16PSC07CESSATION OF GLENN CLIFFORD TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2018-11-16PSC04Change of details for Zia Helen Taylor as a person with significant control on 2018-11-16
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2018-03-27PSC04Change of details for Zia Helen Taylor as a person with significant control on 2018-03-27
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 99
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/16 FROM 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
2016-05-12AR0122/04/16 ANNUAL RETURN FULL LIST
2015-09-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 99
2015-04-22AR0122/04/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ZIA HELEN TAYLOR / 24/09/2014
2014-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN CLIFFORD TAYLOR / 24/09/2014
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 99
2014-04-29AR0122/04/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0122/04/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-26AR0122/04/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-26AR0122/04/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-19AR0122/04/10 FULL LIST
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-27AA01PREVSHO FROM 05/04/2009 TO 31/03/2009
2009-05-27288bAPPOINTMENT TERMINATED SECRETARY ZIA TAYLOR
2009-05-27363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-01-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-19288cDIRECTOR'S CHANGE OF PARTICULARS / GLENN TAYLOR / 01/09/2008
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD WD17 1DA
2008-05-23363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-11287REGISTERED OFFICE CHANGED ON 11/10/07 FROM: HILLIER HOPKINS CHARTERED ACCOUNTANTS ST MARTINS HOUSE 31-35 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1JF
2007-05-15363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-23288aNEW DIRECTOR APPOINTED
2006-05-24363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-02288bDIRECTOR RESIGNED
2005-09-23288bDIRECTOR RESIGNED
2005-09-23288bDIRECTOR RESIGNED
2005-09-13288bDIRECTOR RESIGNED
2005-08-08363aRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-12-13RES04NC INC ALREADY ADJUSTED 09/09/04
2004-12-13123£ NC 200/300 09/09/04
2004-12-13RES04NC INC ALREADY ADJUSTED 09/09/04
2004-12-13123£ NC 100/200 09/09/04
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04
2004-10-26RES13ADOPT RES SIGNED MEMBER 09/09/04
2004-10-26128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2004-10-22CERTNMCOMPANY NAME CHANGED G Z R PROPERTIES LIMITED CERTIFICATE ISSUED ON 22/10/04
2004-04-28363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-05-04363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2003-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03
2003-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-16225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 05/04/03
2002-05-1688(2)RAD 02/05/02--------- £ SI 98@1=98 £ IC 1/99
2002-05-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-03287REGISTERED OFFICE CHANGED ON 03/05/02 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
2002-05-03288aNEW DIRECTOR APPOINTED
2002-05-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-03288bDIRECTOR RESIGNED
2002-05-03288aNEW DIRECTOR APPOINTED
2002-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to TAYLOR GIBBS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAYLOR GIBBS 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 GIBBS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Intangible Assets
Patents
We have not found any records of TAYLOR GIBBS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAYLOR GIBBS LIMITED
Trademarks
We have not found any records of TAYLOR GIBBS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAYLOR GIBBS 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 (68310 - Real estate agencies) as TAYLOR GIBBS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where TAYLOR GIBBS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAYLOR GIBBS 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 GIBBS 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.