MICHELS AND TAYLOR (LONDON) LIMITED

Register to unlock more data on OkredoRegister

MICHELS AND TAYLOR (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07886297

Incorporation date

19/12/2011

Size

Full

Contacts

Registered address

Registered address

Suite 3 Caspian House, The Waterfront, Elstree Road, Elstree WD6 3BSCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2011)
dot icon20/03/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon18/03/2026
Correction of a date of birth incorrectly stated on incorporation / mr hugh matthew taylor
dot icon23/12/2025
Full accounts made up to 2025-03-31
dot icon22/12/2025
Director's details changed for Mr Peter Geoffrey Hales on 2025-12-22
dot icon02/06/2025
Memorandum and Articles of Association
dot icon02/06/2025
Resolutions
dot icon31/03/2025
Full accounts made up to 2024-03-31
dot icon18/03/2025
Confirmation statement made on 2025-01-16 with updates
dot icon07/01/2025
Change of details for Mr Heath Alexander Forusz as a person with significant control on 2024-11-14
dot icon14/11/2024
Notification of Heath Alexander Forusz as a person with significant control on 2024-10-30
dot icon14/11/2024
Cessation of Hugh Matthew Taylor as a person with significant control on 2024-10-30
dot icon14/11/2024
Cessation of David Michael Charles Michels as a person with significant control on 2024-10-30
dot icon21/02/2024
Confirmation statement made on 2024-01-16 with updates
dot icon15/12/2023
Termination of appointment of Nils Kruse as a director on 2023-08-29
dot icon14/12/2023
Full accounts made up to 2023-03-31
dot icon12/09/2023
Appointment of Mr Heath Alexander Forusz as a director on 2023-08-29
dot icon28/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/08/2022
Appointment of Nils Kruse as a director on 2022-05-06
dot icon05/08/2022
Termination of appointment of Andrew Sime Hunter as a director on 2022-05-05
dot icon31/01/2022
Confirmation statement made on 2022-01-16 with updates
dot icon27/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Director's details changed for Sir David Michael Charles Michels on 2021-07-06
dot icon06/07/2021
Change of details for Sir David Michael Charles Michels as a person with significant control on 2021-07-06
dot icon29/01/2021
Confirmation statement made on 2021-01-16 with updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/09/2020
Registration of charge 078862970002, created on 2020-09-02
dot icon09/03/2020
Termination of appointment of Peter Webber as a director on 2019-07-01
dot icon06/01/2020
Confirmation statement made on 2019-12-19 with updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Resolutions
dot icon08/04/2019
Appointment of Andrew Sime Hunter as a director on 2019-04-01
dot icon08/04/2019
Appointment of Mr Peter Geoffrey Hales as a director on 2019-03-07
dot icon08/04/2019
Appointment of David Hughes as a director on 2019-03-07
dot icon22/02/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon23/01/2019
Sub-division of shares on 2018-12-26
dot icon02/01/2019
Confirmation statement made on 2018-12-19 with updates
dot icon05/11/2018
Termination of appointment of Kym Zareen Kapadia as a director on 2018-10-31
dot icon20/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/01/2018
Director's details changed for Sir David Michael Charles Michels on 2018-01-17
dot icon02/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon21/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2016-12-19 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon19/11/2014
Cancellation of shares. Statement of capital on 2014-03-31
dot icon19/11/2014
Cancellation of shares. Statement of capital on 2014-10-14
dot icon07/11/2014
Purchase of own shares.
dot icon07/11/2014
Purchase of own shares.
dot icon16/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon10/12/2013
Cancellation of shares. Statement of capital on 2013-12-10
dot icon10/12/2013
Purchase of own shares.
dot icon19/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon17/04/2013
Compulsory strike-off action has been discontinued
dot icon16/04/2013
First Gazette notice for compulsory strike-off
dot icon12/04/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon14/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon16/04/2012
Statement of capital following an allotment of shares on 2012-04-11
dot icon16/04/2012
Resolutions
dot icon20/12/2011
Director's details changed for Peter Webbers on 2011-12-19
dot icon20/12/2011
Director's details changed for Hugh Matthew Taylor on 2011-12-19
dot icon19/12/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon74 *

* during past year

Number of employees

120
2023
change arrow icon-21.21 % *

* during past year

Cash in Bank

£1,043,647.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
1.12M
-
0.00
1.35M
-
2022
46
1.42M
-
0.00
1.32M
-
2023
120
2.19M
-
0.00
1.04M
-
2023
120
2.19M
-
0.00
1.04M
-

Employees

2023

Employees

120 Ascended161 % *

Net Assets(GBP)

2.19M £Ascended54.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.04M £Descended-21.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Andrew Sime
Director
01/04/2019 - 05/05/2022
8
Webber, Peter
Director
19/12/2011 - 01/07/2019
20
Mr David Hughes
Director
07/03/2019 - Present
8
Noble, Ian
Director
19/12/2011 - Present
9
Michels, David Michael Charles
Director
19/12/2011 - Present
40

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About MICHELS AND TAYLOR (LONDON) LIMITED

MICHELS AND TAYLOR (LONDON) LIMITED is an(a) Active company incorporated on 19/12/2011 with the registered office located at Suite 3 Caspian House, The Waterfront, Elstree Road, Elstree WD6 3BS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 120 according to last financial statements.

Frequently Asked Questions

What is the current status of MICHELS AND TAYLOR (LONDON) LIMITED?

toggle

MICHELS AND TAYLOR (LONDON) LIMITED is currently Active. It was registered on 19/12/2011 .

Where is MICHELS AND TAYLOR (LONDON) LIMITED located?

toggle

MICHELS AND TAYLOR (LONDON) LIMITED is registered at Suite 3 Caspian House, The Waterfront, Elstree Road, Elstree WD6 3BS.

What does MICHELS AND TAYLOR (LONDON) LIMITED do?

toggle

MICHELS AND TAYLOR (LONDON) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does MICHELS AND TAYLOR (LONDON) LIMITED have?

toggle

MICHELS AND TAYLOR (LONDON) LIMITED had 120 employees in 2023.

What is the latest filing for MICHELS AND TAYLOR (LONDON) LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-01-16 with no updates.