TAYLORS OF ST JAMES'S LIMITED

03333993
CROWN HOUSE 855 LONDON ROAD WEST THURROCK ESSEX C/O DEBBIE DANIELS RM20 3LG

Documents

Documents
Date Category Description Pages
26 Aug 2014 gazette Gazette Dissolved Voluntary 1 Buy now
13 May 2014 gazette Gazette Notice Voluntary 1 Buy now
01 May 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Apr 2014 annual-return Annual Return 4 Buy now
05 Nov 2013 accounts Annual Accounts 6 Buy now
19 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 May 2013 annual-return Annual Return 4 Buy now
30 Oct 2012 accounts Annual Accounts 6 Buy now
15 Jun 2012 officers Termination of appointment of director (Garry Feldman) 1 Buy now
15 Jun 2012 officers Termination of appointment of director (David Busby) 1 Buy now
30 Apr 2012 annual-return Annual Return 5 Buy now
17 Oct 2011 accounts Annual Accounts 6 Buy now
22 Aug 2011 officers Appointment of director (Mr Garry Stephen Feldman) 2 Buy now
21 Jul 2011 officers Termination of appointment of director (David Osborn) 1 Buy now
08 Apr 2011 annual-return Annual Return 5 Buy now
01 Nov 2010 accounts Annual Accounts 5 Buy now
16 Sep 2010 annual-return Annual Return 5 Buy now
17 May 2010 annual-return Annual Return 6 Buy now
11 Feb 2010 officers Appointment of secretary (Mr Javed Taher) 1 Buy now
11 Feb 2010 officers Termination of appointment of secretary (Christopher Sullivan) 1 Buy now
11 Feb 2010 officers Change of particulars for director (Mr Christopher John Sullivan) 2 Buy now
11 Feb 2010 officers Change of particulars for secretary (Mr Christopher John Sullivan) 1 Buy now
05 Feb 2010 officers Appointment of director (Mr David Charles Osborn) 2 Buy now
05 Feb 2010 officers Appointment of director (Mr David John Busby) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Mr Russell Lee Christopher Morgan) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Mr Charles Nicholas Beer) 2 Buy now
01 Dec 2009 accounts Annual Accounts 4 Buy now
22 Oct 2009 change-of-name Certificate Change Of Name Company 2 Buy now
09 Oct 2009 resolution Resolution 1 Buy now
25 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
21 Aug 2009 officers Secretary appointed mr christopher john sullivan 2 Buy now
21 Aug 2009 officers Director appointed mr charles nicholas beer 2 Buy now
21 Aug 2009 officers Director appointed mr christopher john sullivan 2 Buy now
21 Aug 2009 officers Appointment terminated director deirdre morgan 1 Buy now
21 Aug 2009 officers Appointment terminated director nigel gaymer 1 Buy now
21 Aug 2009 officers Appointment terminated secretary nigel gaymer 1 Buy now
07 Apr 2009 annual-return Return made up to 06/04/09; full list of members 4 Buy now
01 Dec 2008 accounts Annual Accounts 6 Buy now
14 Apr 2008 annual-return Return made up to 03/04/08; full list of members 4 Buy now
02 Dec 2007 accounts Annual Accounts 7 Buy now
04 Apr 2007 annual-return Return made up to 03/04/07; full list of members 2 Buy now
08 Mar 2007 accounts Annual Accounts 7 Buy now
17 Mar 2006 annual-return Return made up to 17/03/06; full list of members 2 Buy now
29 Dec 2005 accounts Annual Accounts 6 Buy now
08 Nov 2005 change-of-name Certificate Change Of Name Company 2 Buy now
19 Sep 2005 change-of-name Certificate Change Of Name Company 2 Buy now
19 May 2005 annual-return Return made up to 17/03/05; full list of members 3 Buy now
03 Dec 2004 accounts Annual Accounts 7 Buy now
25 May 2004 annual-return Return made up to 17/03/04; full list of members 7 Buy now
03 Dec 2003 accounts Annual Accounts 7 Buy now
10 Jul 2003 annual-return Return made up to 17/03/03; full list of members 8 Buy now
04 Dec 2002 accounts Annual Accounts 7 Buy now
29 Mar 2002 annual-return Return made up to 17/03/02; full list of members 7 Buy now
18 Dec 2001 accounts Annual Accounts 11 Buy now
03 Oct 2001 accounts Accounting reference date extended from 30/09/01 to 31/01/02 1 Buy now
31 May 2001 annual-return Return made up to 17/03/01; full list of members 7 Buy now
18 Oct 2000 officers New director appointed 2 Buy now
09 Oct 2000 annual-return Return made up to 17/03/00; full list of members 7 Buy now
09 Oct 2000 accounts Accounting reference date extended from 31/07/00 to 30/09/00 1 Buy now
12 Jan 2000 officers Director resigned 1 Buy now
10 Jan 2000 accounts Annual Accounts 1 Buy now
10 Dec 1999 accounts Accounting reference date shortened from 31/01/00 to 31/07/99 1 Buy now
11 Oct 1999 officers New secretary appointed;new director appointed 1 Buy now
11 Oct 1999 accounts Annual Accounts 1 Buy now
08 Oct 1999 change-of-name Certificate Change Of Name Company 3 Buy now
01 Oct 1999 address Registered office changed on 01/10/99 from: warden house 37 manor road colchester essex CO3 3LX 1 Buy now
09 Sep 1999 officers New director appointed 2 Buy now
09 Sep 1999 officers New director appointed 2 Buy now
22 Mar 1999 annual-return Return made up to 17/03/99; no change of members 4 Buy now
11 Jan 1999 accounts Annual Accounts 2 Buy now
20 Oct 1998 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Oct 1998 annual-return Return made up to 17/03/98; full list of members 6 Buy now
14 Oct 1998 accounts Accounting reference date shortened from 31/03/99 to 31/01/99 1 Buy now
14 Oct 1998 officers New director appointed 2 Buy now
14 Oct 1998 officers New secretary appointed 2 Buy now
18 Sep 1998 address Registered office changed on 18/09/98 from: 88 kingsway holborn london WC2B 6AW 1 Buy now
01 Sep 1998 gazette Gazette Notice Compulsary 1 Buy now
02 May 1997 officers Secretary resigned 1 Buy now
02 May 1997 officers Director resigned 1 Buy now
17 Mar 1997 incorporation Incorporation Company 10 Buy now