UKBizDB.co.uk

TAYLOR & HART LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Taylor & Hart Limited. The company was founded 13 years ago and was given the registration number 07592365. The firm's registered office is in LONDON. You can find them at St Clements House, 27 Clement's Lane, London, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:TAYLOR & HART LIMITED
Company Number:07592365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:St Clements House, 27 Clement's Lane, London, United Kingdom, EC4N 7AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 Rich Street, Rich Street, London, England, E14 8AL

Secretary05 April 2011Active
St Clements House, 27 Clement's Lane, London, United Kingdom, EC4N 7AE

Director22 August 2023Active
St Clements House, 27 Clement's Lane, London, United Kingdom, EC4N 7AE

Director05 April 2011Active
47 Cherni Vrah Blvd, 47 Cherni Vrah Blvd, 1421, Sofia, Bulgaria,

Director16 December 2016Active
St Clements House, 27 Clement's Lane, London, United Kingdom, EC4N 7AE

Director27 May 2021Active
St Clements House, 27 Clement's Lane, London, United Kingdom, EC4N 7AE

Director16 March 2021Active
St Clements House, 27 Clement's Lane, London, United Kingdom, EC4N 7AE

Director15 November 2018Active
St Clements House, 27 Clement's Lane, London, United Kingdom, EC4N 7AE

Director28 March 2018Active
St Clements House, 27 Clement's Lane, London, United Kingdom, EC4N 7AE

Director25 April 2016Active
St Clements House, 27 Clement's Lane, London, United Kingdom, EC4N 7AE

Director02 August 2019Active
29 Rich Street, Rich Street, London, England, E14 8AL

Director01 June 2012Active
1, Frederick's Place, London, England, EC2R 8AE

Director25 September 2014Active
1, Frederick's Place, London, England, EC2R 8AE

Director26 September 2014Active
29 Rich Street, Rich Street, London, E14 8AL

Director22 January 2015Active
St Clements House, 27 Clement's Lane, London, United Kingdom, EC4N 7AE

Director31 March 2012Active

People with Significant Control

Mr Nikolay Piriankov
Notified on:04 July 2018
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:St Clements House, 27 Clement's Lane, London, United Kingdom, EC4N 7AE
Nature of control:
  • Significant influence or control
Mr Nikolay Piriankov
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:Bulgarian
Country of residence:United Kingdom
Address:St Clements House, 27 Clement's Lane, London, United Kingdom, EC4N 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Resolution

Resolution.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Capital

Capital allotment shares.

Download
2023-11-09Capital

Capital allotment shares.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-04-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Accounts

Accounts amended with accounts type total exemption full.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Capital

Capital allotment shares.

Download
2022-03-07Capital

Capital allotment shares.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-06-10Incorporation

Memorandum articles.

Download
2021-05-26Capital

Capital allotment shares.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-22Officers

Termination director company with name termination date.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.