About

Registered Number: 03795013
Date of Incorporation: 24/06/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Units 10-14 Cedar Way Industrial Estate, Camley Street, London, England, N1C 4PD

 

Taylor Foods Ltd was founded on 24 June 1999 and are based in England, it's status at Companies House is "Active". We don't know the number of employees at this business. Le, David Anh Ky, Avery, Amy Louise, Gosling, Ann Angus, Nicholson, Ingrid, Nicholson, Ingrid, Sathasivam, Nadarajah, Coltherd, Philip, Jones, Simon Vaughan, Leason, Darren Stewart, Taylor, Alan David, Taylor, Lesley Ann are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLTHERD, Philip 01 December 2005 22 December 2010 1
JONES, Simon Vaughan 24 June 1999 22 December 2010 1
LEASON, Darren Stewart 15 April 2009 22 December 2010 1
TAYLOR, Alan David 24 June 1999 30 January 2009 1
TAYLOR, Lesley Ann 24 June 1999 04 April 2007 1
Secretary Name Appointed Resigned Total Appointments
LE, David Anh Ky 31 July 2020 - 1
AVERY, Amy Louise 01 January 2017 19 November 2018 1
GOSLING, Ann Angus 24 June 1999 08 March 2002 1
NICHOLSON, Ingrid 19 November 2018 31 July 2020 1
NICHOLSON, Ingrid 22 November 2011 01 January 2017 1
SATHASIVAM, Nadarajah 04 April 2007 22 September 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
TM02 - Termination of appointment of secretary 05 August 2020
AP03 - Appointment of secretary 05 August 2020
AP01 - Appointment of director 05 August 2020
AP01 - Appointment of director 05 August 2020
AA - Annual Accounts 07 July 2020
CS01 - N/A 26 June 2020
TM01 - Termination of appointment of director 02 March 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 08 July 2019
AP03 - Appointment of secretary 27 November 2018
TM02 - Termination of appointment of secretary 27 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 25 June 2018
PSC05 - N/A 05 April 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 07 July 2017
PSC02 - N/A 07 July 2017
CH01 - Change of particulars for director 07 July 2017
CH01 - Change of particulars for director 07 July 2017
AA - Annual Accounts 30 March 2017
AP03 - Appointment of secretary 01 January 2017
TM02 - Termination of appointment of secretary 01 January 2017
AR01 - Annual Return 06 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2016
AA - Annual Accounts 30 March 2016
TM01 - Termination of appointment of director 06 October 2015
CH01 - Change of particulars for director 19 September 2015
AR01 - Annual Return 14 July 2015
CH01 - Change of particulars for director 14 July 2015
CH01 - Change of particulars for director 14 July 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 18 December 2012
TM02 - Termination of appointment of secretary 05 November 2012
AD01 - Change of registered office address 31 October 2012
AR01 - Annual Return 08 August 2012
AP01 - Appointment of director 08 August 2012
AP03 - Appointment of secretary 08 August 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 20 September 2011
MISC - Miscellaneous document 19 July 2011
MISC - Miscellaneous document 19 July 2011
MISC - Miscellaneous document 19 July 2011
MISC - Miscellaneous document 19 July 2011
MISC - Miscellaneous document 19 July 2011
MISC - Miscellaneous document 19 July 2011
MISC - Miscellaneous document 19 July 2011
MISC - Miscellaneous document 19 July 2011
MISC - Miscellaneous document 19 July 2011
MISC - Miscellaneous document 19 July 2011
MISC - Miscellaneous document 19 July 2011
MISC - Miscellaneous document 19 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2011
AA01 - Change of accounting reference date 06 January 2011
TM01 - Termination of appointment of director 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
TM01 - Termination of appointment of director 22 November 2010
AD01 - Change of registered office address 09 November 2010
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 01 July 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
AA - Annual Accounts 07 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
287 - Change in situation or address of Registered Office 23 September 2008
363a - Annual Return 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
395 - Particulars of a mortgage or charge 08 February 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 14 December 2007
395 - Particulars of a mortgage or charge 17 October 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
395 - Particulars of a mortgage or charge 20 April 2007
395 - Particulars of a mortgage or charge 20 April 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 11 July 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 10 July 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 17 August 2001
AA - Annual Accounts 08 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2000
363s - Annual Return 07 July 2000
RESOLUTIONS - N/A 23 February 2000
RESOLUTIONS - N/A 23 February 2000
RESOLUTIONS - N/A 23 February 2000
225 - Change of Accounting Reference Date 18 February 2000
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
287 - Change in situation or address of Registered Office 04 August 1999
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 07 February 2008 Fully Satisfied

N/A

Debenture 03 October 2007 Fully Satisfied

N/A

Floating charge (all assets) 17 April 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 17 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.