About

Registered Number: 07086787
Date of Incorporation: 25/11/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: C/O The Mccay Partnership 24 Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS,

 

Established in 2009, Sartorial Taxi Services Ltd has its registered office in South Croydon in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 5 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDEN, Kathleen 21 August 2015 - 1
HARVEY, Kristin Lucy 15 March 2019 17 May 2019 1
RAMSAY, Patricia Anne 18 January 2012 21 August 2015 1
WIGLEY, Joseph Peter 25 November 2009 19 January 2012 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Kristin Lucy 15 March 2019 17 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 25 November 2019
PSC04 - N/A 11 November 2019
AP01 - Appointment of director 09 September 2019
CH01 - Change of particulars for director 09 September 2019
AA - Annual Accounts 29 August 2019
TM02 - Termination of appointment of secretary 18 May 2019
TM01 - Termination of appointment of director 18 May 2019
AP01 - Appointment of director 22 March 2019
AP03 - Appointment of secretary 21 March 2019
CS01 - N/A 26 November 2018
PSC04 - N/A 22 August 2018
AA - Annual Accounts 16 August 2018
CH01 - Change of particulars for director 16 August 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 18 August 2016
AD01 - Change of registered office address 15 August 2016
CH01 - Change of particulars for director 10 August 2016
AR01 - Annual Return 17 December 2015
TM01 - Termination of appointment of director 30 October 2015
AP01 - Appointment of director 29 October 2015
AA - Annual Accounts 25 August 2015
AD01 - Change of registered office address 13 January 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 30 April 2012
AP01 - Appointment of director 06 February 2012
TM01 - Termination of appointment of director 27 January 2012
AD01 - Change of registered office address 27 January 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 13 April 2011
AD01 - Change of registered office address 13 April 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
NEWINC - New incorporation documents 25 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.