ABOUT TAYROSS HOMES LIMITED
Tayross Homes Limited
The White-X-Brick Cleaning Co is a division of Tayross Homes Ltd. who have been operating successfully for the last 16 years.
Head of Operations is Carl O’Boyle, a former employee of the engineering company
provides an efflorescence removal service and non- toxic treatment which will remove efflorescence from bricks and stops efflorescence problems. Sometimes efflorescence appears as white crystals, or salt deposits, on the brickwork, our treatment and efflorescence removal product will protect you from further efflorescence problems.
Contact us today to discover more about how we can help you bring a fresh
Just washing the efflorescence off the surface starts an endless cycle of yet more efflorescence rising to the surface. After only a few days the surface is as powdery as before. By using our treatments the cycle is inhibited and the unsightly appearance of efflorescence is greatly reduced thus helping to prevent any future long-term damage.
KEY FINANCES
Year
2017
Assets
£869.23k
▼ £-229.26k (-20.87 %)
Cash
£62.47k
▼ £-141.33k (-69.35 %)
Liabilities
£1877.55k
▼ £-176.62k (-8.60 %)
Net Worth
£-1008.32k
▲ £-52.64k (5.51 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Harrow
- Company name
- TAYROSS HOMES LIMITED
- Company number
- 02915626
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
05 Apr 1994
Age - 32 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.white-x-brick.co.uk
- Phones
-
02084 261 448
- Registered Address
- 5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE,
BESSBOROUGH ROAD,
HARROW,
MIDDX,
HA1 3EX
ECONOMIC ACTIVITIES
- 41100
- Development of building projects
LAST EVENTS
- 07 Sep 2016
- Total exemption small company accounts made up to 30 April 2016
- 30 Apr 2016
- Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
GBP 105
- 19 Nov 2015
- Total exemption small company accounts made up to 30 April 2015
CHARGES
-
24 May 2011
- Status
- Outstanding
- Delivered
- 25 May 2011
-
Persons entitled
- R a Zoldan P F Zoldan and P M Bellman
- Description
- The sum of £2,304 see image for full details.
-
18 November 2008
- Status
- Outstanding
- Delivered
- 20 November 2008
-
Persons entitled
- Clydesdale Bank PLC
- Description
- Land and building at 1 coach house way witham essex t/no…
-
10 September 2008
- Status
- Satisfied
on 17 February 2011
- Delivered
- 26 September 2008
-
Persons entitled
- Clydesdale Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
5 November 2007
- Status
- Outstanding
- Delivered
- 14 November 2007
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- Land on the north side of station road tiptree colchester…
-
18 September 2006
- Status
- Outstanding
- Delivered
- 19 September 2006
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- Land to the rear of 71 and 73 west end avenue pinner…
-
6 April 2005
- Status
- Outstanding
- Delivered
- 9 April 2005
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- Account number 81198118 and all rights.
-
2 July 2004
- Status
- Outstanding
- Delivered
- 10 July 2004
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- Land adjoining orchard house park road stroud t/n GR257029.
-
25 June 2004
- Status
- Outstanding
- Delivered
- 6 July 2004
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- The sum of £17,000 together with any other sum or sums…
-
31 July 2003
- Status
- Outstanding
- Delivered
- 1 August 2003
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- F/H property known as 3 reginald road northwood middlesex…
-
22 March 2001
- Status
- Outstanding
- Delivered
- 23 March 2001
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- F/H land forming the territorial army depot bowbridge lane…
-
18 September 2000
- Status
- Outstanding
- Delivered
- 19 September 2000
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- Development site in uplands park road rayleigh essex.
-
24 September 1999
- Status
- Outstanding
- Delivered
- 8 October 1999
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- Property k/a gardners corner chase road southend-on-sea…
-
25 June 1999
- Status
- Outstanding
- Delivered
- 3 July 1999
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- The property known as 25 cheney street ruislip HA5 2TG and…
-
20 April 1999
- Status
- Outstanding
- Delivered
- 5 May 1999
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- 319 high street slough t/n BK22504. With the benefit of all…
-
6 April 1999
- Status
- Outstanding
- Delivered
- 21 April 1999
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- 19 mossy vale furze platt maidenhead berkshire windsor and…
-
27 March 1999
- Status
- Outstanding
- Delivered
- 30 March 1999
-
Persons entitled
- Bank of Ireland
- Description
- The property known as 19 fanshawe crescent hornchurch essex…
-
16 February 1998
- Status
- Outstanding
- Delivered
- 6 March 1998
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- 25 lance road west harrow middlesex together with all…
-
7 November 1997
- Status
- Outstanding
- Delivered
- 8 November 1997
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- 135 pinner road,northwood,middlesex.all buildings…
-
7 November 1997
- Status
- Outstanding
- Delivered
- 8 November 1997
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- Land and garages at the rear of 6 reginald road northwood…
-
17 October 1997
- Status
- Outstanding
- Delivered
- 23 October 1997
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- 2 wellington road uxbridge middlesex and all buildings…
-
16 October 1997
- Status
- Outstanding
- Delivered
- 4 November 1997
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- 2 and 4 reginald road and land adjoining northwood and all…
-
9 September 1997
- Status
- Outstanding
- Delivered
- 12 September 1997
-
Persons entitled
- Bank of Ireland
- Description
- The property at 16 longley road harrow middlesex all…
-
20 August 1997
- Status
- Outstanding
- Delivered
- 30 August 1997
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- The property at 39 college road harrow weald middlesex all…
-
18 August 1997
- Status
- Satisfied
on 27 November 1997
- Delivered
- 30 August 1997
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- The property at 21 amery road harrow middlesex all…
-
18 August 1997
- Status
- Outstanding
- Delivered
- 23 August 1997
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- The property at land at rear of 97 west street harrow on…
-
18 August 1997
- Status
- Outstanding
- Delivered
- 30 August 1997
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- The property at 40 belmont lane stanmore middlesex all…
-
18 August 1997
- Status
- Outstanding
- Delivered
- 30 August 1997
-
Persons entitled
- The Governor and Company of the Bank of Ireland
- Description
- The property at 186 harrow view harrow middlesex all…
-
4 October 1996
- Status
- Outstanding
- Delivered
- 16 October 1996
-
Persons entitled
- The Governor & the Company of the Bank of Ireland
- Description
- 188 harrow view harrow. Fixed and floating charges over the…
See Also
Last update 2018
TAYROSS HOMES LIMITED DIRECTORS
Paul Martin Taylor
Acting
- Appointed
- 05 April 1994
- Role
- Secretary
- Address
- 92 Lashmere, Copthorne, Crawley, West Sussex, RH10 3RT
- Name
- TAYLOR, Paul Martin
Carl Charles O Boyle
Acting
- Appointed
- 05 April 1994
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 5 Link Way, Woodhall Gate, Pinner, Middlesex, HA5 4TR
- Country Of Residence
- England
- Name
- O'BOYLE, Carl Charles
Paul Martin Taylor
Acting
- Appointed
- 05 April 1994
- Occupation
- Business Consultant
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 92 Lashmere, Copthorne, Crawley, West Sussex, RH10 3RT
- Country Of Residence
- England
- Name
- TAYLOR, Paul Martin
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 05 April 1994
- Resigned
- 05 April 1994
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
Martyn Clack
Resigned
- Appointed
- 01 October 2000
- Resigned
- 31 May 2010
- Occupation
- Builder
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 42 Chignal Road, Chelmsford, Essex, CM1 2JB
- Country Of Residence
- England
- Name
- CLACK, Martyn
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 05 April 1994
- Resigned
- 05 April 1994
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Bad according to the company’s financial health.