London
N12 8LY
Director Name | Mr Nicholas Tolley |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 February 2006(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Secretary Name | Nicholas Tolley |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Ms Laura Tolley |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 01 April 2010(4 years, 1 month after company formation) |
Appointment Duration | 14 years |
Role | Manager (Hospitality) |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Unit 4 Gwendwr Road London W14 9BG |
Director Name | Mr Jason Campbell Muller |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 13 October 2011(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 St Albans Avenue London W4 5JT |
Director Name | Mr Richard Mark Shaer |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2013(7 years after company formation) |
Appointment Duration | 11 years, 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Matthew James Eves |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Winsley Hill Limpley Stoke Bath Avon BA2 7FA |
Website | www.taylor-st.com |
---|---|
Email address | [email protected] |
Telephone | 020 79292207 |
Telephone region | London |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
8.9k at £0.001 | Kate Muller 4.31% Ordinary |
---|---|
7.7k at £0.001 | Dominic Hubble 3.75% Ordinary |
50k at £0.001 | Andrew Tolley 24.17% Ordinary |
50k at £0.001 | Laura Tolley 24.17% Ordinary |
50k at £0.001 | Nicholas Tolley 24.17% Ordinary |
5.4k at £0.001 | Pradeep Pattem 2.62% Ordinary |
23.9k at £0.001 | Trustees Of Mtls Venture Trust 11.56% Ordinary B |
3.9k at £0.001 | Alex Mallinson 1.87% Ordinary |
3.9k at £0.001 | Shailen Patel 1.87% Ordinary |
1.9k at £0.001 | Alasdair Mcpherson 0.94% Ordinary |
1.2k at £0.001 | Sarah Turner 0.56% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £29,418 |
Cash | £1,967,246 |
Current Liabilities | £554,144 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 30 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 13 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 27 February 2020 (overdue) |
18 June 2014 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2019 | Delivered on: 1 March 2019 Persons entitled: Conilon LTD Classification: A registered charge Outstanding |
21 November 2006 | Delivered 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 |
15 September 2023 | Liquidators' statement of receipts and payments to 12 July 2023 (20 pages) |
---|---|
9 September 2022 | Liquidators' statement of receipts and payments to 12 July 2022 (20 pages) |
14 September 2021 | Liquidators' statement of receipts and payments to 12 July 2021 (19 pages) |
24 August 2020 | Appointment of a voluntary liquidator (3 pages) |
13 July 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages) |
21 February 2020 | Administrator's progress report (24 pages) |
18 October 2019 | Statement of affairs with form AM02SOA/AM02SOC (10 pages) |
13 October 2019 | Result of meeting of creditors (5 pages) |
19 September 2019 | Statement of administrator's proposal (41 pages) |
23 August 2019 | Registered 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 2019 | Registered 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 2019 | Registered 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 2019 | Appointment of an administrator (3 pages) |
16 July 2019 | Satisfaction of charge 057065760010 in full (1 page) |
16 July 2019 | Registered 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 2019 | Memorandum and Articles of Association (29 pages) |
30 April 2019 | Resolutions
|
20 March 2019 | Registered 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 2019 | Registered office address changed from 1a New Street London EC2M 4TP to 3 Creekside London SE8 4SA on 20 March 2019 (1 page) |
20 March 2019 | Registered 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 2019 | Satisfaction of charge 1 in full (1 page) |
12 March 2019 | Satisfaction of charge 057065760009 in full (1 page) |
12 March 2019 | Satisfaction of charge 8 in full (2 pages) |
12 March 2019 | Satisfaction of charge 3 in full (2 pages) |
1 March 2019 | Registration of charge 057065760010, created on 25 February 2019 (59 pages) |
28 February 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
21 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
14 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 February 2018 | Termination of appointment of Matthew James Eves as a director on 28 December 2017 (1 page) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (9 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (9 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
22 February 2016 | Director's details changed for Mr Richard Mark Shaer on 1 December 2015 (2 pages) |
22 February 2016 | Director's details changed for Mr Nicholas Tolley on 1 December 2015 (2 pages) |
22 February 2016 | Director's details changed for Mr Richard Mark Shaer on 1 December 2015 (2 pages) |
22 February 2016 | Director's details changed for Mr Nicholas Tolley on 1 December 2015 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
18 November 2015 | Resolutions
|
18 November 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
18 November 2015 | Resolutions
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
19 June 2014 | Registration of charge 057065760009 (40 pages) |
19 June 2014 | Registration of charge 057065760009 (40 pages) |
25 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
12 February 2014 | Appointment of Mr Richard Mark Shaer as a director (2 pages) |
12 February 2014 | Appointment of Mr Richard Mark Shaer as a director (2 pages) |
12 February 2014 | Appointment of Mr Jason Campbell Muller as a director (2 pages) |
12 February 2014 | Appointment of Mr Jason Campbell Muller as a director (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 October 2013 | Director's details changed for Mr Matthew James Eves on 1 June 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Matthew James Eves on 1 June 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Matthew James Eves on 1 June 2013 (2 pages) |
22 May 2013 | Resolutions
|
22 May 2013 | Resolutions
|
14 May 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
14 May 2013 | Director's details changed for Nicholas Tolley on 13 May 2013 (2 pages) |
14 May 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Director's details changed for Nicholas Tolley on 13 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Andrew Tolley on 13 May 2013 (2 pages) |
13 May 2013 | Appointment of Mr Matthew James Eves as a director (2 pages) |
13 May 2013 | Secretary's details changed for Nicholas Tolley on 13 May 2013 (1 page) |
13 May 2013 | Appointment of Mr Matthew James Eves as a director (2 pages) |
13 May 2013 | Director's details changed for Andrew Tolley on 13 May 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Nicholas Tolley on 13 May 2013 (1 page) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
31 July 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Resolutions
|
8 December 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
8 December 2011 | Statement of company's objects (2 pages) |
8 December 2011 | Sub-division of shares on 31 August 2011 (5 pages) |
8 December 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
8 December 2011 | Resolutions
|
8 December 2011 | Statement of company's objects (2 pages) |
8 December 2011 | Sub-division of shares on 31 August 2011 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 April 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
13 April 2011 | Amended accounts made up to 31 March 2010 (5 pages) |
25 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Appointment of Ms Laura Tolley as a director (2 pages) |
25 March 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
25 March 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
25 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Appointment of Ms Laura Tolley as a director (2 pages) |
25 March 2011 | Statement of capital following an allotment of shares on 1 April 2010
|
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 June 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
30 May 2010 | Director's details changed for Andrew Tolley on 1 October 2009 (2 pages) |
30 May 2010 | Secretary's details changed for Nicholas Tolley on 1 October 2009 (1 page) |
30 May 2010 | Director's details changed for Andrew Tolley on 1 October 2009 (2 pages) |
30 May 2010 | Secretary's details changed for Nicholas Tolley on 1 October 2009 (1 page) |
30 May 2010 | Director's details changed for Nicholas Tolley on 1 October 2009 (2 pages) |
30 May 2010 | Director's details changed for Andrew Tolley on 1 October 2009 (2 pages) |
30 May 2010 | Secretary's details changed for Nicholas Tolley on 1 October 2009 (1 page) |
30 May 2010 | Director's details changed for Nicholas Tolley on 1 October 2009 (2 pages) |
30 May 2010 | Director's details changed for Nicholas Tolley on 1 October 2009 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from second floor, 57A uxbridge road shepherd's bush london W12 8NR (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from second floor, 57A uxbridge road shepherd's bush london W12 8NR (1 page) |
5 May 2009 | Return made up to 13/02/09; full list of members (4 pages) |
5 May 2009 | Return made up to 13/02/09; full list of members (4 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 October 2008 | Return made up to 13/02/08; full list of members (4 pages) |
28 October 2008 | Return made up to 13/02/08; full list of members (4 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
11 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 April 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
19 April 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
2 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
28 November 2006 | Particulars of mortgage/charge (5 pages) |
28 November 2006 | Particulars of mortgage/charge (5 pages) |
13 February 2006 | Incorporation (13 pages) |
13 February 2006 | Incorporation (13 pages) |