Background WavePink WaveYellow Wave

TAYLOR HAWKINS LIMITED (05756968)

TAYLOR HAWKINS LIMITED (05756968) is an active UK company. incorporated on 27 March 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. TAYLOR HAWKINS LIMITED has been registered for 20 years. Current directors include BENSUSAN, Menachem Mendel.

Company Number
05756968
Status
active
Type
ltd
Incorporated
27 March 2006
Age
20 years
Address
843 Finchley Road, London, NW11 8NA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BENSUSAN, Menachem Mendel
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR HAWKINS LIMITED

TAYLOR HAWKINS LIMITED is an active company incorporated on 27 March 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. TAYLOR HAWKINS LIMITED was registered 20 years ago.(SIC: 68310)

Status

active

Active since 20 years ago

Company No

05756968

LTD Company

Age

20 Years

Incorporated 27 March 2006

Size

N/A

Accounts

ARD: 27/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 March 2026
Period: 1 April 2024 - 27 March 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

843 Finchley Road London, NW11 8NA,

Previous Addresses

206 High Road London N15 4NP United Kingdom
From: 10 June 2010To: 12 April 2013
58 Edgware Way Edgware Middlesex HA8 8DJ England
From: 4 May 2010To: 10 June 2010
Aston House Cornwall Avenue London N3 1LF
From: 27 March 2006To: 4 May 2010
Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
May 10
Director Left
May 10
Director Joined
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BENSUSAN, Menachem Mendel

Active
Finchley Road, LondonNW11 8NA
Born June 1995
Director
Appointed 27 Mar 2025

RUSSELL, Simha

Resigned
1a Holders Hill Crescent, LondonNW4 1NE
Secretary
Appointed 27 Mar 2006
Resigned 23 Apr 2010

KATZ, Michael

Resigned
58 Edgware Way, EdgwareHA8 8DJ
Born June 1984
Director
Appointed 21 Apr 2010
Resigned 01 Aug 2019

MOSES, Eli Shalom

Resigned
Finchley Road, LondonNW11 8NA
Born December 1972
Director
Appointed 01 Jan 2019
Resigned 27 Mar 2025

RUSSELL, Benjamin Joseph

Resigned
1a Holders Hill Crescent, LondonNW4 1NE
Born December 1980
Director
Appointed 27 Mar 2006
Resigned 23 Apr 2010

Persons with significant control

4

1 Active
3 Ceased
Finchley Road, LondonNW11 8NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2025

Mr Eli Shalom Moses

Ceased
Finchley Road, LondonNW11 8NA
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2019
Ceased 27 Mar 2025

Mr Michael Katz

Ceased
EdgwareHA8 8DJ
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2019

Mr Moishe Sinitsky

Ceased
EdgwareHA8 8LY
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2019
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
12 July 2007
288cChange of Particulars
Legacy
12 July 2007
288cChange of Particulars
Legacy
17 May 2007
363aAnnual Return
Incorporation Company
27 March 2006
NEWINCIncorporation