TAYBEM PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewAppointment of Elemental Company Secretary Limited as a secretary on 2025-09-23

View Document

24/09/2524 September 2025 NewConfirmation statement made on 2025-09-19 with updates

View Document

08/08/258 August 2025 Total exemption full accounts made up to 2022-03-31

View Document

30/07/2530 July 2025 Termination of appointment of Cydlia Zara Alder as a secretary on 2025-03-14

View Document

30/07/2530 July 2025 Appointment of Mr Conor Robert Chambers as a director on 2025-06-20

View Document

30/07/2530 July 2025 Termination of appointment of Cydia Zara Adler as a director on 2025-03-14

View Document

30/07/2530 July 2025 Registered office address changed from 260 Regents Park Road London N3 3HN England to 27 Old Gloucester Street London WC1N 3AX on 2025-07-30

View Document

26/07/2526 July 2025 Compulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 Compulsory strike-off action has been discontinued

View Document

25/07/2525 July 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

03/02/253 February 2025 Court order

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

09/03/239 March 2023 Registered office address changed from 11C Grosvenor Way London E5 9nd to 260 Regents Park Road London N3 3HN on 2023-03-09

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

01/02/221 February 2022 Notification of Cydlia Zara Adler as a person with significant control on 2020-06-08

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/11/2019 November 2020 CESSATION OF ALEXANDER KLEIN AS A PSC

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/06/2021 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KLEIN

View Document

21/06/2021 June 2020 DIRECTOR APPOINTED MISS CYDIA ZARA ADLER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 PREVSHO FROM 06/04/2019 TO 05/04/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/12/1830 December 2018 PREVEXT FROM 30/03/2018 TO 06/04/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 2L CARA HOUSE 339 SEVEN SISTERS ROAD LONDON N15 6RD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

29/12/1129 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

24/11/1124 November 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DISS40 (DISS40(SOAD))

View Document

21/06/1121 June 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

06/12/106 December 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DISS40 (DISS40(SOAD))

View Document

22/06/1022 June 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

15/12/0915 December 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

21/05/0921 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 31/03/06 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0525 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/12/043 December 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

21/11/0321 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: ROOM 406, TRIUMPH HOUSE 189 REGENT STREET LONDON W1B 4AT

View Document

07/02/027 February 2002 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 S252 DISP LAYING ACC 18/10/95

View Document

06/11/956 November 1995 S366A DISP HOLDING AGM 18/10/95

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/10/9216 October 1992 REGISTERED OFFICE CHANGED ON 16/10/92

View Document

16/10/9216 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9216 October 1992 RETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/11/9121 November 1991 RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991 RETURN MADE UP TO 25/09/90; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/02/9022 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/02/9022 February 1990 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/11/8810 November 1988 RETURN MADE UP TO 20/09/88; NO CHANGE OF MEMBERS

View Document

23/08/8823 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 RETURN MADE UP TO 08/09/87; NO CHANGE OF MEMBERS

View Document

10/06/8810 June 1988 FIRST GAZETTE

View Document

23/11/8723 November 1987 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 FIRST GAZETTE

View Document

06/02/876 February 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

06/04/606 April 1960 Incorporation

View Document

06/04/606 April 1960 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company