Ian Taylor Associates Limited LONDON


Ian Taylor Associates started in year 1996 as Private Limited Company with registration number 03260069. The Ian Taylor Associates company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 12 Richborne Terrace. Postal code: SW8 1AU. Since 2004-12-02 Ian Taylor Associates Limited is no longer carrying the name Day Boston Associates.

The company has 2 directors, namely Belinda T., Anthony T.. Of them, Anthony T. has been with the company the longest, being appointed on 12 November 2004 and Belinda T. has been with the company for the least time - from 28 July 2006. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ian Taylor Associates Limited Address / Contact

Office Address 12 Richborne Terrace
Town London
Post code SW8 1AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03260069
Date of Incorporation Mon, 7th Oct 1996
Industry Educational support services
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Belinda T.

Position: Director

Appointed: 28 July 2006

Anthony T.

Position: Director

Appointed: 12 November 2004

Barnaby A.

Position: Director

Appointed: 28 July 2006

Resigned: 01 September 2008

Belinda T.

Position: Secretary

Appointed: 28 July 2006

Resigned: 12 September 2014

Hitesh K.

Position: Secretary

Appointed: 12 November 2004

Resigned: 28 July 2006

Andrew N.

Position: Director

Appointed: 28 February 2002

Resigned: 12 November 2004

David S.

Position: Secretary

Appointed: 28 February 2002

Resigned: 12 November 2004

Stephanie B.

Position: Director

Appointed: 07 October 1996

Resigned: 28 February 2002

Caroline D.

Position: Director

Appointed: 07 October 1996

Resigned: 28 February 2002

Caroline D.

Position: Secretary

Appointed: 07 October 1996

Resigned: 28 February 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 October 1996

Resigned: 07 October 1996

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 1996

Resigned: 07 October 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Anthony T. This PSC and has 75,01-100% shares.

Anthony T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Day Boston Associates December 2, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-28 812-26 549-32 7577 180      
Balance Sheet
Cash Bank On Hand    28 01546 58710 76912 51548 843 
Current Assets82 61885 44559 28891 284128 894133 58382 39797 308101 55032 292
Debtors82 05785 44552 24446 824100 87986 99671 62884 79352 707 
Net Assets Liabilities    51 49358 12663 18464 77331 132-14 880
Other Debtors    32 52010 540 51 29742 800 
Property Plant Equipment    5572 0614 1843 2404 080 
Cash Bank In Hand56107 04444 460      
Tangible Fixed Assets2 7781 8341 122191      
Net Assets Liabilities Including Pension Asset Liability-28 812-26 549        
Reserves/Capital
Called Up Share Capital500500500500      
Profit Loss Account Reserve-56 612-54 349-60 557-20 620      
Shareholder Funds-28 812-26 549-32 7577 180      
Other
Accumulated Amortisation Impairment Intangible Assets      1 8203 6405 460 
Accumulated Depreciation Impairment Property Plant Equipment    4 4945 1806 0286 6828 043 
Additions Other Than Through Business Combinations Property Plant Equipment     2 1904 2201 4172 201 
Average Number Employees During Period    222221
Bank Borrowings        41 667 
Bank Overdrafts        8 333 
Creditors    77 95877 51828 85739 41534 65117 320
Fixed Assets2 7781 834   2 0619 6446 8805 9003 452
Increase From Amortisation Charge For Year Intangible Assets      1 820 1 820 
Increase From Depreciation Charge For Year Property Plant Equipment     6861 1601 0801 361 
Intangible Assets      5 4603 6401 820 
Intangible Assets Gross Cost      7 2807 2807 280 
Loans From Directors    30 9959 003    
Net Current Assets Liabilities-31 590-28 383-33 8796 98950 93656 06553 54057 89366 89914 972
Other Creditors    7 86018 571 13 9713 893 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      312426  
Other Disposals Property Plant Equipment      1 2491 706  
Property Plant Equipment Gross Cost    5 0517 24110 2129 92312 123 
Taxation Social Security Payable    30 04824 398 24 89422 052 
Total Additions Including From Business Combinations Intangible Assets      7 280   
Total Assets Less Current Liabilities-28 812-26 549-32 7577 180  63 18464 77372 79918 424
Trade Creditors Trade Payables    9 0554 633 550373 
Trade Debtors Trade Receivables    68 35976 456 33 4969 907 
Creditors Due Within One Year 113 82893 16784 295      
Number Shares Allotted  500500      
Par Value Share  11      
Share Capital Allotted Called Up Paid 500500500      
Share Premium Account27 30027 30027 30027 300      
Tangible Fixed Assets Additions  469       
Tangible Fixed Assets Cost Or Valuation5 7825 7824 308       
Tangible Fixed Assets Depreciation3 0043 9483 1864 117      
Tangible Fixed Assets Depreciation Charged In Period  1 181931      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 943       
Tangible Fixed Assets Disposals  1 943       
Creditors Due Within One Year Total Current Liabilities114 208113 828        
Tangible Fixed Assets Depreciation Charge For Period 944        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2022-07-31
filed on: 28th, June 2023
Free Download (2 pages)

Company search

Advertisements