TAYLORS OF ST JAMES'S LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/141 May 2014 APPLICATION FOR STRIKING-OFF

View Document

16/04/1416 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM
236 LONDON ROAD
ROMFORD
ESSEX
RM7 9EL

View Document

03/05/133 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/01/12

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BUSBY

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR GARRY FELDMAN

View Document

30/04/1230 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/11

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR GARRY STEPHEN FELDMAN

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID OSBORN

View Document

08/04/118 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/10

View Document

16/09/1016 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

11/02/1011 February 2010 SECRETARY APPOINTED MR JAVED TAHER

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SULLIVAN / 11/02/2010

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SULLIVAN

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN SULLIVAN / 11/02/2010

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR DAVID JOHN BUSBY

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR DAVID CHARLES OSBORN

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LEE CHRISTOPHER MORGAN / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS BEER / 11/01/2010

View Document

01/12/091 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/09

View Document

22/10/0922 October 2009 COMPANY NAME CHANGED COMPLETELY FRESH LIMITED CERTIFICATE ISSUED ON 22/10/09

View Document

09/10/099 October 2009 CHANGE OF NAME 01/10/2009

View Document

25/08/0925 August 2009 COMPANY NAME CHANGED CROWN ORGANIC FARMS LIMITED CERTIFICATE ISSUED ON 27/08/09

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED SECRETARY NIGEL GAYMER

View Document

21/08/0921 August 2009 SECRETARY APPOINTED MR CHRISTOPHER JOHN SULLIVAN

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED MR CHARLES NICHOLAS BEER

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SULLIVAN

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR DEIRDRE MORGAN

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL GAYMER

View Document

07/04/097 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/01/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/01/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

08/11/058 November 2005 COMPANY NAME CHANGED CROWN FARMS LIMITED CERTIFICATE ISSUED ON 08/11/05

View Document

19/09/0519 September 2005 COMPANY NAME CHANGED HARLEQUIN PATISSERIES 2000 LIMIT ED CERTIFICATE ISSUED ON 19/09/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/10/013 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/01/02

View Document

31/05/0131 May 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/09/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

10/12/9910 December 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/07/99

View Document

11/10/9911 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 COMPANY NAME CHANGED HARLEQUIN PATISSERIES LIMITED CERTIFICATE ISSUED ON 11/10/99

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM: G OFFICE CHANGED 01/10/99 WARDEN HOUSE 37 MANOR ROAD COLCHESTER ESSEX CO3 3LX

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

09/09/999 September 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/10/9820 October 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

14/10/9814 October 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/01/99

View Document

14/10/9814 October 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM: G OFFICE CHANGED 18/09/98 88 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

01/09/981 September 1998 FIRST GAZETTE

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

02/05/972 May 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information