Taylor St Baristas Limited

DataGardener
in administration
Medium

Taylor St Baristas Limited

05706576Private Limited With Share Capital

Pearl Assurance House, 319 Ballards Lane, London, N128LY
Incorporated

13/02/2006

Company Age

20 years

Directors

6

Employees

95

SIC Code

47290

Risk

not scored

Company Overview

Registration, classification & business activity

Taylor St Baristas Limited (05706576) is a private limited with share capital incorporated on 13/02/2006 (20 years old) and registered in london, N128LY. The company operates under SIC code 47290 - other retail sale of food in specialised stores.

Private Limited With Share Capital
SIC: 47290
Medium
Incorporated 13/02/2006
N128LY
95 employees

Financial Overview

Total Assets

£2.02M

Liabilities

£4.03M

Net Assets

£-2.01M

Cash

£5.0K

Key Metrics

95

Employees

6

Directors

18

Shareholders

Board of Directors

5

Charges

10

Registered

5

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

95
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-09-2024
Liquidation Miscellaneous
Category:Insolvency
Date:04-09-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-06-2024
Liquidation Voluntary Death Liquidator
Category:Insolvency
Date:28-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-08-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:13-07-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-02-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:18-10-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:13-10-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:19-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2019
Memorandum Articles
Category:Incorporation
Date:24-06-2019
Resolution
Category:Resolution
Date:30-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Resolution
Category:Resolution
Date:18-11-2015
Resolution
Category:Resolution
Date:18-11-2015
Resolution
Category:Resolution
Date:18-11-2015
Capital Allotment Shares
Category:Capital
Date:18-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2013
Resolution
Category:Resolution
Date:22-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2013
Capital Allotment Shares
Category:Capital
Date:14-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:13-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2012
Legacy
Category:Mortgage
Date:17-10-2012
Legacy
Category:Mortgage
Date:05-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2012
Legacy
Category:Mortgage
Date:04-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:08-12-2011
Resolution
Category:Resolution
Date:08-12-2011
Capital Alter Shares Subdivision
Category:Capital
Date:08-12-2011
Capital Allotment Shares
Category:Capital
Date:08-12-2011
Legacy
Category:Mortgage
Date:19-11-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:13-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2011
Capital Allotment Shares
Category:Capital
Date:25-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Legacy
Category:Mortgage
Date:23-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:30-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2009
Legacy
Category:Mortgage
Date:25-11-2009
Legacy
Category:Address
Date:15-09-2009
Legacy
Category:Annual Return
Date:05-05-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2009
Legacy
Category:Annual Return
Date:28-10-2008
Legacy
Category:Mortgage
Date:11-07-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2007
Legacy
Category:Accounts
Date:19-04-2007
Legacy
Category:Annual Return
Date:02-03-2007
Legacy
Category:Mortgage
Date:28-11-2006
Incorporation Company
Category:Incorporation
Date:13-02-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/12/2019
Filing Date28/02/2019
Latest Accounts31/03/2018

Trading Addresses

3 Creekside, London, SE84SA
Pearl Assurance House, 319 Ballards Lane, London, N12 8Ly, N128LYRegistered

Related Companies

2

Contact

02072568665
taylor.st
Pearl Assurance House, 319 Ballards Lane, London, N128LY