Company NameTaylor St Baristas Limited
Company StatusLiquidation
Company Number05706576
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameAndrew Tolley
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed13 February 2006(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Nicholas Tolley
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed13 February 2006(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Secretary NameNicholas Tolley
NationalityAustralian
StatusCurrent
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMs Laura Tolley
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed01 April 2010(4 years, 1 month after company formation)
Appointment Duration14 years
RoleManager (Hospitality)
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Unit 4 Gwendwr Road
London
W14 9BG
Director NameMr Jason Campbell Muller
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed13 October 2011(5 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 St Albans Avenue
London
W4 5JT
Director NameMr Richard Mark Shaer
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(7 years after company formation)
Appointment Duration11 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Matthew James Eves
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 28 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Winsley Hill
Limpley Stoke
Bath
Avon
BA2 7FA

Contact

Websitewww.taylor-st.com
Email address[email protected]
Telephone020 79292207
Telephone regionLondon

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

8.9k at £0.001Kate Muller
4.31%
Ordinary
7.7k at £0.001Dominic Hubble
3.75%
Ordinary
50k at £0.001Andrew Tolley
24.17%
Ordinary
50k at £0.001Laura Tolley
24.17%
Ordinary
50k at £0.001Nicholas Tolley
24.17%
Ordinary
5.4k at £0.001Pradeep Pattem
2.62%
Ordinary
23.9k at £0.001Trustees Of Mtls Venture Trust
11.56%
Ordinary B
3.9k at £0.001Alex Mallinson
1.87%
Ordinary
3.9k at £0.001Shailen Patel
1.87%
Ordinary
1.9k at £0.001Alasdair Mcpherson
0.94%
Ordinary
1.2k at £0.001Sarah Turner
0.56%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£29,418
Cash£1,967,246
Current Liabilities£554,144

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due30 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return13 February 2019 (5 years, 2 months ago)
Next Return Due27 February 2020 (overdue)

Charges

18 June 2014Delivered on: 19 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Leasehold property k/a suite G.01 exchange tower 2 harbour exchange square limeharbour london.
Outstanding
12 October 2012Delivered on: 17 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit FC4:5:55 at street level, 20 cabot square, london t/no AGL249824 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 August 2012Delivered on: 5 September 2012
Persons entitled: Gms Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit monies from time to time deposited pursuant to the terms of the rent deposit deed.
Outstanding
29 December 2011Delivered on: 4 January 2012
Persons entitled: Canary Wharf Retail (FC4) Limited

Classification: Rent deposit deed
Secured details: £25,200.00 due or to become due from the company to the chargee.
Particulars: The deposit of £25,200.00 see image for full details.
Outstanding
4 November 2011Delivered on: 19 November 2011
Persons entitled: Optima Properties Limited

Classification: Rent deposit deed
Secured details: £10,500 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10,500 see image for full details.
Outstanding
14 December 2010Delivered on: 23 December 2010
Persons entitled: Broadwick Holdings Limited

Classification: Rent security deposit deed
Secured details: £22,000 due or to become due from the company to the chargee.
Particulars: Its interest in the deposit account see image for full details.
Outstanding
23 November 2009Delivered on: 25 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leasehold unit 3 and storage area 125 old broad street london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 June 2008Delivered on: 11 July 2008
Persons entitled: Gms Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All taylor st baristas limited's interest in the deposit as detailed in the rent deposit deed.
Outstanding
25 February 2019Delivered on: 1 March 2019
Persons entitled: Conilon LTD

Classification: A registered charge
Outstanding
21 November 2006Delivered on: 28 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 September 2023Liquidators' statement of receipts and payments to 12 July 2023 (20 pages)
9 September 2022Liquidators' statement of receipts and payments to 12 July 2022 (20 pages)
14 September 2021Liquidators' statement of receipts and payments to 12 July 2021 (19 pages)
24 August 2020Appointment of a voluntary liquidator (3 pages)
13 July 2020Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages)
21 February 2020Administrator's progress report (24 pages)
18 October 2019Statement of affairs with form AM02SOA/AM02SOC (10 pages)
13 October 2019Result of meeting of creditors (5 pages)
19 September 2019Statement of administrator's proposal (41 pages)
23 August 2019Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY to Pearl Assurance House 319 Ballards Lane London N12 8LY on 23 August 2019 (2 pages)
23 August 2019Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY to Pearl Assurance House 319 Ballards Lane London N12 8LY on 23 August 2019 (2 pages)
21 August 2019Registered office address changed from 3 Creekside London SE8 4SA England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 21 August 2019 (2 pages)
20 August 2019Appointment of an administrator (3 pages)
16 July 2019Satisfaction of charge 057065760010 in full (1 page)
16 July 2019Registered office address changed from 1a New Street London EC2M 4TP England to 3 Creekside London SE8 4SA on 16 July 2019 (1 page)
24 June 2019Memorandum and Articles of Association (29 pages)
30 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 March 2019Registered office address changed from 1a New Street London EC2M 4TP England to 1a New Street London EC2M 4TP on 20 March 2019 (1 page)
20 March 2019Registered office address changed from 1a New Street London EC2M 4TP to 3 Creekside London SE8 4SA on 20 March 2019 (1 page)
20 March 2019Registered office address changed from 3 Creekside London SE8 4SA England to 1a New Street London EC2M 4TP on 20 March 2019 (1 page)
12 March 2019Satisfaction of charge 1 in full (1 page)
12 March 2019Satisfaction of charge 057065760009 in full (1 page)
12 March 2019Satisfaction of charge 8 in full (2 pages)
12 March 2019Satisfaction of charge 3 in full (2 pages)
1 March 2019Registration of charge 057065760010, created on 25 February 2019 (59 pages)
28 February 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
21 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
8 February 2018Termination of appointment of Matthew James Eves as a director on 28 December 2017 (1 page)
16 February 2017Confirmation statement made on 13 February 2017 with updates (9 pages)
16 February 2017Confirmation statement made on 13 February 2017 with updates (9 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 222.341
(9 pages)
23 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 222.341
(9 pages)
22 February 2016Director's details changed for Mr Richard Mark Shaer on 1 December 2015 (2 pages)
22 February 2016Director's details changed for Mr Nicholas Tolley on 1 December 2015 (2 pages)
22 February 2016Director's details changed for Mr Richard Mark Shaer on 1 December 2015 (2 pages)
22 February 2016Director's details changed for Mr Nicholas Tolley on 1 December 2015 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 November 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 222.252
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 222.252
(4 pages)
18 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 206.829
(9 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 206.829
(9 pages)
19 June 2014Registration of charge 057065760009 (40 pages)
19 June 2014Registration of charge 057065760009 (40 pages)
25 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 206.829
(9 pages)
25 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 206.829
(9 pages)
12 February 2014Appointment of Mr Richard Mark Shaer as a director (2 pages)
12 February 2014Appointment of Mr Richard Mark Shaer as a director (2 pages)
12 February 2014Appointment of Mr Jason Campbell Muller as a director (2 pages)
12 February 2014Appointment of Mr Jason Campbell Muller as a director (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 October 2013Director's details changed for Mr Matthew James Eves on 1 June 2013 (2 pages)
21 October 2013Director's details changed for Mr Matthew James Eves on 1 June 2013 (2 pages)
21 October 2013Director's details changed for Mr Matthew James Eves on 1 June 2013 (2 pages)
22 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appmt of director 10/04/2013
(38 pages)
22 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appmt of director 10/04/2013
(38 pages)
14 May 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 206.829
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 206.829
(3 pages)
14 May 2013Director's details changed for Nicholas Tolley on 13 May 2013 (2 pages)
14 May 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
14 May 2013Director's details changed for Nicholas Tolley on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Andrew Tolley on 13 May 2013 (2 pages)
13 May 2013Appointment of Mr Matthew James Eves as a director (2 pages)
13 May 2013Secretary's details changed for Nicholas Tolley on 13 May 2013 (1 page)
13 May 2013Appointment of Mr Matthew James Eves as a director (2 pages)
13 May 2013Director's details changed for Andrew Tolley on 13 May 2013 (2 pages)
13 May 2013Secretary's details changed for Nicholas Tolley on 13 May 2013 (1 page)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
31 July 2012Registered office address changed from Lower Ground Flat, 4 Gwendwr Road West Kensington London W14 9BG United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Lower Ground Flat, 4 Gwendwr Road West Kensington London W14 9BG United Kingdom on 31 July 2012 (1 page)
8 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 December 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 182.921
(5 pages)
8 December 2011Statement of company's objects (2 pages)
8 December 2011Sub-division of shares on 31 August 2011 (5 pages)
8 December 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 182.921
(5 pages)
8 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 December 2011Statement of company's objects (2 pages)
8 December 2011Sub-division of shares on 31 August 2011 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 April 2011Amended accounts made up to 31 March 2010 (5 pages)
13 April 2011Amended accounts made up to 31 March 2010 (5 pages)
25 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
25 March 2011Appointment of Ms Laura Tolley as a director (2 pages)
25 March 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 150
(3 pages)
25 March 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 150
(3 pages)
25 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
25 March 2011Appointment of Ms Laura Tolley as a director (2 pages)
25 March 2011Statement of capital following an allotment of shares on 1 April 2010
  • GBP 150
(3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
30 May 2010Director's details changed for Andrew Tolley on 1 October 2009 (2 pages)
30 May 2010Secretary's details changed for Nicholas Tolley on 1 October 2009 (1 page)
30 May 2010Director's details changed for Andrew Tolley on 1 October 2009 (2 pages)
30 May 2010Secretary's details changed for Nicholas Tolley on 1 October 2009 (1 page)
30 May 2010Director's details changed for Nicholas Tolley on 1 October 2009 (2 pages)
30 May 2010Director's details changed for Andrew Tolley on 1 October 2009 (2 pages)
30 May 2010Secretary's details changed for Nicholas Tolley on 1 October 2009 (1 page)
30 May 2010Director's details changed for Nicholas Tolley on 1 October 2009 (2 pages)
30 May 2010Director's details changed for Nicholas Tolley on 1 October 2009 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
15 September 2009Registered office changed on 15/09/2009 from second floor, 57A uxbridge road shepherd's bush london W12 8NR (1 page)
15 September 2009Registered office changed on 15/09/2009 from second floor, 57A uxbridge road shepherd's bush london W12 8NR (1 page)
5 May 2009Return made up to 13/02/09; full list of members (4 pages)
5 May 2009Return made up to 13/02/09; full list of members (4 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
28 October 2008Return made up to 13/02/08; full list of members (4 pages)
28 October 2008Return made up to 13/02/08; full list of members (4 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 April 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
19 April 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
2 March 2007Return made up to 13/02/07; full list of members (2 pages)
2 March 2007Return made up to 13/02/07; full list of members (2 pages)
28 November 2006Particulars of mortgage/charge (5 pages)
28 November 2006Particulars of mortgage/charge (5 pages)
13 February 2006Incorporation (13 pages)
13 February 2006Incorporation (13 pages)