Background WavePink WaveYellow Wave

TAYLOR WILLIAMS LIMITED (02203343)

TAYLOR WILLIAMS LIMITED (02203343) is an active UK company. incorporated on 8 December 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TAYLOR WILLIAMS LIMITED has been registered for 38 years. Current directors include WILLIAMS, John Taylor, WILLIAMS, Mark John.

Company Number
02203343
Status
active
Type
ltd
Incorporated
8 December 1987
Age
38 years
Address
46 Kinnerton Street, London, SW1X 8ES
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WILLIAMS, John Taylor, WILLIAMS, Mark John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR WILLIAMS LIMITED

TAYLOR WILLIAMS LIMITED is an active company incorporated on 8 December 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TAYLOR WILLIAMS LIMITED was registered 38 years ago.(SIC: 68100)

Status

active

Active since 38 years ago

Company No

02203343

LTD Company

Age

38 Years

Incorporated 8 December 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

TAYLOR WILLIAMS PROPERTIES LIMITED
From: 2 April 2001To: 25 May 2004
TAYLOR WILLIAMS INVESTMENTS LIMITED
From: 23 February 1988To: 2 April 2001
ANKLESTONE LIMITED
From: 8 December 1987To: 23 February 1988
Contact
Address

46 Kinnerton Street London, SW1X 8ES,

Previous Addresses

20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL
From: 25 March 2026To: 5 April 2022
7th Floor 21 Lombard Street London EC3V 9AH England
From: 8 December 1987To: 25 March 2026
Timeline

15 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Dec 87
Loan Cleared
Aug 13
Funding Round
Nov 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Apr 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Feb 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
Owner Exit
Jul 24
Owner Exit
Jul 24
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

WILLIAMS, Mark John

Active
LondonSW1X 8ES
Secretary
Appointed 08 Oct 2007

WILLIAMS, John Taylor

Active
LondonSW1X 8ES
Born February 1947
Director
Appointed N/A

WILLIAMS, Mark John

Active
LondonSW1X 8ES
Born March 1977
Director
Appointed 08 Oct 2007

WILLIAMS, Bernadette Rosemary

Resigned
Thornborough Manor, BuckinghamMK18 2DQ
Secretary
Appointed N/A
Resigned 08 Oct 2007

FERIN, Giles Robert Stuart

Resigned
80 Harpenden Road, St AlbansAL3 6DA
Born October 1951
Director
Appointed 06 Mar 2006
Resigned 03 Apr 2006

FRENCH, Stephen Edward

Resigned
Elm House, DunstableLU6 2JG
Born September 1966
Director
Appointed 20 Sept 2004
Resigned 09 Jan 2006

GOFFMAN, Robert David

Resigned
Laurels, Milton KeynesMK17 9NB
Born May 1960
Director
Appointed 06 Mar 2006
Resigned 03 Apr 2006

GOFFMAN, Robert David

Resigned
Laurels, Milton KeynesMK17 9NB
Born May 1960
Director
Appointed 03 Mar 2000
Resigned 08 May 2000

TAIT, Susan Barbara

Resigned
9 Willow Grove, Milton KeynesMK19 6AY
Director
Appointed 03 Mar 2000
Resigned 08 May 2000

WILLIAMS, Bernadette Rosemary

Resigned
Thornborough Manor, BuckinghamMK18 2DQ
Born December 1948
Director
Appointed 25 Mar 1993
Resigned 08 Oct 2007

WILLIAMS, Mark John

Resigned
52 Brookville Road, LondonSW6 7BJ
Born March 1977
Director
Appointed 09 May 2004
Resigned 16 Jan 2006

WILLIAMS, Mathew Paul

Resigned
Thornborough Manor, BuckinghamMK18 2DQ
Born November 1980
Director
Appointed 09 May 2004
Resigned 16 Jan 2006

WILLIAMS, Matthew Paul

Resigned
21 Lombard Street, LondonEC3V 9AH
Born November 1980
Director
Appointed 08 Oct 2007
Resigned 26 Jan 2024

MK COMPANY DIRECTORS LIMITED

Resigned
198 Silbury Boulevard, Central Milton KeynesMK9 1EL
Corporate director
Appointed 25 Mar 2004
Resigned 01 May 2004

MK COMPANY SECRETARIES LIMITED

Resigned
198 Silbury Boulevard, Central Milton KeynesMK9 1LL
Corporate director
Appointed 25 Mar 2004
Resigned 01 May 2004

Persons with significant control

3

1 Active
2 Ceased
Lombard Street, LondonEC3V 9AH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Jun 2024

Mr Matthew Paul Williams

Ceased
21 Lombard Street, LondonEC3V 9AH
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jul 2024

Mr Mark John Williams

Ceased
21 Lombard Street, LondonEC3V 9AH
Born March 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Jul 2024
Fundings
Financials
Latest Activities

Filing History

169

Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
27 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
5 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Legacy
22 October 2012
MG02MG02
Legacy
15 September 2012
MG01MG01
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Legacy
16 September 2011
MG02MG02
Legacy
16 September 2011
MG02MG02
Legacy
16 September 2011
MG02MG02
Legacy
15 September 2011
MG01MG01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Resolution
29 November 2010
RESOLUTIONSResolutions
Legacy
17 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
22 June 2010
AAAnnual Accounts
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Group
25 June 2009
AAAnnual Accounts
Accounts With Accounts Type Small
22 August 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
15 April 2008
123Notice of Increase in Nominal Capital
Statement Of Affairs
15 April 2008
SASA
Legacy
15 April 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
15 April 2008
SASA
Legacy
15 April 2008
88(2)Return of Allotment of Shares
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 December 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2005
AAAnnual Accounts
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
6 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 November 2003
AAAnnual Accounts
Legacy
19 July 2003
363sAnnual Return (shuttle)
Legacy
4 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 December 2002
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 December 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 April 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 December 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 1999
AAAnnual Accounts
Legacy
9 November 1999
287Change of Registered Office
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
12 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1997
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
25 July 1993
363sAnnual Return (shuttle)
Legacy
14 April 1993
287Change of Registered Office
Resolution
31 March 1993
RESOLUTIONSResolutions
Legacy
30 March 1993
88(2)R88(2)R
Legacy
30 March 1993
288288
Legacy
30 March 1993
288288
Legacy
30 March 1993
288288
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
1 August 1991
363b363b
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
20 November 1989
287Change of Registered Office
Legacy
7 July 1989
363363
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
29 February 1988
288288
Legacy
29 February 1988
287Change of Registered Office
Certificate Change Of Name Company
24 February 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 1987
NEWINCIncorporation