Company NameTaylors Of St James's Limited
Company StatusDissolved
Company Number03333993
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)
Dissolution Date26 August 2014 (9 years, 8 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Russell Lee Christopher Morgan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1999(2 years, 5 months after company formation)
Appointment Duration14 years, 12 months (closed 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 855 London Road
West Thurrock
Essex
C/O Debbie Daniels
RM20 3LG
Director NameMr Charles Nicholas Beer
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(12 years, 5 months after company formation)
Appointment Duration5 years (closed 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 855 London Road
West Thurrock
Essex
C/O Debbie Daniels
RM20 3LG
Director NameMr Christopher John Sullivan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(12 years, 5 months after company formation)
Appointment Duration5 years (closed 26 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 855 London Road
West Thurrock
Essex
C/O Debbie Daniels
RM20 3LG
Secretary NameMr Javed Taher
StatusClosed
Appointed11 February 2010(12 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 26 August 2014)
RoleCompany Director
Correspondence AddressCrown House 855 London Road
West Thurrock
Essex
C/O Debbie Daniels
RM20 3LG
Director NameAdrian Evans
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 1999)
RoleChef
Correspondence Address6 Mayflower Avenue
Harwich
Essex
CO12 3NN
Secretary NameThomas Warren Evans
NationalityBritish
StatusResigned
Appointed18 March 1997(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 1999)
RoleCompany Director
Correspondence Address6 Mayflower Avenue
Harwich
Essex
CO12 3NN
Director NameNigel Anthony Plumptre Gaymer
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(2 years, 4 months after company formation)
Appointment Duration10 years (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address43 London Road
Stanford Rivers
Ongar
Essex
CM5 9PH
Secretary NameNigel Anthony Plumptre Gaymer
NationalityBritish
StatusResigned
Appointed29 July 1999(2 years, 4 months after company formation)
Appointment Duration10 years (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence Address43 London Road
Stanford Rivers
Ongar
Essex
CM5 9PH
Director NameDeirdre Morgan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(2 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 August 2009)
RoleCompany Director
Correspondence Address43 London Road
Stanford Rivers
Ongar
Essex
CM5 9PH
Director NameMichael Leppard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 09 August 2002)
RoleManager
Correspondence Address6 Moorhouse Green
Ardleigh
Colchester
Essex
CO7 7RQ
Secretary NameMr Christopher John Sullivan
NationalityBritish
StatusResigned
Appointed21 August 2009(12 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 London Road
Romford
Essex
RM7 9EL
Director NameMr David John Busby
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address236 London Road
Romford
Essex
RM7 9EL
Director NameMr David Charles Osborn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2010(12 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address236 London Road
Romford
Essex
RM7 9EL
Director NameMr Garry Stephen Feldman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(14 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 June 2012)
RoleFruit & Vegetable Supplier
Country of ResidenceUnited Kingdom
Correspondence Address236 London Road
Romford
Essex
RM7 9EL
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitewww.crowngroup.co.uk

Location

Registered AddressCrown House 855 London Road
West Thurrock
Essex
C/O Debbie Daniels
RM20 3LG
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

100 at £1Crown Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£791,223
Current Liabilities£795,437

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Application to strike the company off the register (3 pages)
1 May 2014Application to strike the company off the register (3 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
5 November 2013Accounts for a small company made up to 31 January 2013 (6 pages)
19 July 2013Registered office address changed from 236 London Road Romford Essex RM7 9EL on 19 July 2013 (1 page)
19 July 2013Registered office address changed from 236 London Road Romford Essex RM7 9EL on 19 July 2013 (1 page)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
30 October 2012Accounts for a small company made up to 26 January 2012 (6 pages)
30 October 2012Accounts for a small company made up to 26 January 2012 (6 pages)
15 June 2012Termination of appointment of David Busby as a director (1 page)
15 June 2012Termination of appointment of Garry Feldman as a director (1 page)
15 June 2012Termination of appointment of David Busby as a director (1 page)
15 June 2012Termination of appointment of Garry Feldman as a director (1 page)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
17 October 2011Accounts for a small company made up to 27 January 2011 (6 pages)
17 October 2011Accounts for a small company made up to 27 January 2011 (6 pages)
22 August 2011Appointment of Mr Garry Stephen Feldman as a director (2 pages)
22 August 2011Appointment of Mr Garry Stephen Feldman as a director (2 pages)
21 July 2011Termination of appointment of David Osborn as a director (1 page)
21 July 2011Termination of appointment of David Osborn as a director (1 page)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a small company made up to 28 January 2010 (5 pages)
1 November 2010Accounts for a small company made up to 28 January 2010 (5 pages)
16 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Mr Christopher John Sullivan on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Mr Christopher John Sullivan on 11 February 2010 (1 page)
11 February 2010Director's details changed for Mr Christopher John Sullivan on 11 February 2010 (2 pages)
11 February 2010Secretary's details changed for Mr Christopher John Sullivan on 11 February 2010 (1 page)
11 February 2010Termination of appointment of Christopher Sullivan as a secretary (1 page)
11 February 2010Termination of appointment of Christopher Sullivan as a secretary (1 page)
11 February 2010Appointment of Mr Javed Taher as a secretary (1 page)
11 February 2010Appointment of Mr Javed Taher as a secretary (1 page)
5 February 2010Appointment of Mr David Charles Osborn as a director (2 pages)
5 February 2010Appointment of Mr David John Busby as a director (2 pages)
5 February 2010Appointment of Mr David John Busby as a director (2 pages)
5 February 2010Appointment of Mr David Charles Osborn as a director (2 pages)
11 January 2010Director's details changed for Mr Russell Lee Christopher Morgan on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Charles Nicholas Beer on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Russell Lee Christopher Morgan on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Charles Nicholas Beer on 11 January 2010 (2 pages)
1 December 2009Accounts for a small company made up to 29 January 2009 (4 pages)
1 December 2009Accounts for a small company made up to 29 January 2009 (4 pages)
22 October 2009Company name changed completely fresh LIMITED\certificate issued on 22/10/09
  • CONNOT ‐
(2 pages)
22 October 2009Company name changed completely fresh LIMITED\certificate issued on 22/10/09
  • CONNOT ‐
(2 pages)
9 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
9 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-01
(1 page)
25 August 2009Company name changed crown organic farms LIMITED\certificate issued on 27/08/09 (2 pages)
25 August 2009Company name changed crown organic farms LIMITED\certificate issued on 27/08/09 (2 pages)
21 August 2009Director appointed mr charles nicholas beer (2 pages)
21 August 2009Secretary appointed mr christopher john sullivan (2 pages)
21 August 2009Appointment terminated secretary nigel gaymer (1 page)
21 August 2009Appointment terminated director deirdre morgan (1 page)
21 August 2009Appointment terminated director nigel gaymer (1 page)
21 August 2009Appointment terminated secretary nigel gaymer (1 page)
21 August 2009Director appointed mr christopher john sullivan (2 pages)
21 August 2009Director appointed mr christopher john sullivan (2 pages)
21 August 2009Appointment terminated director nigel gaymer (1 page)
21 August 2009Appointment terminated director deirdre morgan (1 page)
21 August 2009Director appointed mr charles nicholas beer (2 pages)
21 August 2009Secretary appointed mr christopher john sullivan (2 pages)
7 April 2009Return made up to 06/04/09; full list of members (4 pages)
7 April 2009Return made up to 06/04/09; full list of members (4 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
14 April 2008Return made up to 03/04/08; full list of members (4 pages)
14 April 2008Return made up to 03/04/08; full list of members (4 pages)
2 December 2007Accounts for a small company made up to 25 January 2007 (7 pages)
2 December 2007Accounts for a small company made up to 25 January 2007 (7 pages)
4 April 2007Return made up to 03/04/07; full list of members (2 pages)
4 April 2007Return made up to 03/04/07; full list of members (2 pages)
8 March 2007Accounts for a small company made up to 26 January 2006 (7 pages)
8 March 2007Accounts for a small company made up to 26 January 2006 (7 pages)
17 March 2006Return made up to 17/03/06; full list of members (2 pages)
17 March 2006Return made up to 17/03/06; full list of members (2 pages)
29 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
29 December 2005Accounts for a small company made up to 31 January 2005 (6 pages)
8 November 2005Company name changed crown farms LIMITED\certificate issued on 08/11/05 (2 pages)
8 November 2005Company name changed crown farms LIMITED\certificate issued on 08/11/05 (2 pages)
19 September 2005Company name changed harlequin patisseries 2000 limit ed\certificate issued on 19/09/05 (2 pages)
19 September 2005Company name changed harlequin patisseries 2000 limit ed\certificate issued on 19/09/05 (2 pages)
19 May 2005Return made up to 17/03/05; full list of members (3 pages)
19 May 2005Return made up to 17/03/05; full list of members (3 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
25 May 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
10 July 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 July 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
29 March 2002Return made up to 17/03/02; full list of members (7 pages)
29 March 2002Return made up to 17/03/02; full list of members (7 pages)
18 December 2001Full accounts made up to 30 September 2000 (11 pages)
18 December 2001Full accounts made up to 30 September 2000 (11 pages)
3 October 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
3 October 2001Accounting reference date extended from 30/09/01 to 31/01/02 (1 page)
31 May 2001Return made up to 17/03/01; full list of members (7 pages)
31 May 2001Return made up to 17/03/01; full list of members (7 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
9 October 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 October 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
9 October 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 October 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
10 January 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
10 January 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
10 December 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
10 December 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
11 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
11 October 1999New secretary appointed;new director appointed (1 page)
11 October 1999New secretary appointed;new director appointed (1 page)
11 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
8 October 1999Company name changed harlequin patisseries LIMITED\certificate issued on 11/10/99 (3 pages)
8 October 1999Company name changed harlequin patisseries LIMITED\certificate issued on 11/10/99 (3 pages)
1 October 1999Registered office changed on 01/10/99 from: warden house 37 manor road colchester essex CO3 3LX (1 page)
1 October 1999Registered office changed on 01/10/99 from: warden house 37 manor road colchester essex CO3 3LX (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
22 March 1999Return made up to 17/03/99; no change of members (4 pages)
22 March 1999Return made up to 17/03/99; no change of members (4 pages)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
11 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
20 October 1998Compulsory strike-off action has been discontinued (1 page)
20 October 1998Compulsory strike-off action has been discontinued (1 page)
14 October 1998Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page)
14 October 1998New secretary appointed (2 pages)
14 October 1998Return made up to 17/03/98; full list of members (6 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998Return made up to 17/03/98; full list of members (6 pages)
14 October 1998Accounting reference date shortened from 31/03/99 to 31/01/99 (1 page)
18 September 1998Registered office changed on 18/09/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
18 September 1998Registered office changed on 18/09/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
1 September 1998First Gazette notice for compulsory strike-off (1 page)
1 September 1998First Gazette notice for compulsory strike-off (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Secretary resigned (1 page)
2 May 1997Secretary resigned (1 page)
2 May 1997Director resigned (1 page)
17 March 1997Incorporation (10 pages)
17 March 1997Incorporation (10 pages)