Mincing Lane
London
EC3R 7BB
Director Name | Mr Andrew Frank Rice |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(37 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Richard Olyffe Yerbury |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(37 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 January 2011(24 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Geoffrey Bycroft |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 1994) |
Role | Average Adjustr |
Correspondence Address | The Grange Church Lane London Thorpe Grantham Lincolnshire NG31 9RX |
Director Name | Mr Nigel David Carpenter |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 January 1998) |
Role | Claims Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 97 Wimbledon Park Road Southfields London SW18 5TT |
Director Name | Charles Silvius Hebditch |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 1994) |
Role | Average Adjuster |
Country of Residence | England |
Correspondence Address | The Old Rectory Fringford Bicester Oxfordshire OX6 9DX |
Secretary Name | John Henry Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | Emperor House 35 Vine Street London EC3N 2RH |
Secretary Name | John Gordon Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 1995) |
Role | Company Director |
Correspondence Address | Flat 20b 20 The Barons Twickenham Middlesex TW1 2AP |
Director Name | Julian Nils Andersen |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(8 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 11 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 14 Giles Coppice Dulwich London SE19 1XF |
Director Name | Charles Raymond Madeley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 1994(8 years after company formation) |
Appointment Duration | 1 week, 4 days (resigned 28 March 1994) |
Role | Energy Adjuster |
Correspondence Address | 1535 Oxford Houston Texas Tx77008 United States |
Director Name | Douglas Andrew Cole |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1994(8 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 September 2000) |
Role | Average Adjuster |
Correspondence Address | 7 Lake Road Tunbridge Wells Kent TN4 8XT |
Director Name | Bent Soren Lyngberg |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 September 1994(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 1997) |
Role | Energy Adjuster |
Correspondence Address | Holck Winterfedts Alle 7 Dk-2900 Helleryp Denmark |
Secretary Name | Sarah Louise Bricknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 March 1998) |
Role | Company Director |
Correspondence Address | 105b Tranmere Road Earlsfield London SW18 3QP |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(12 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Director Name | Mohammed Elharmell |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(17 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 2006) |
Role | Financial Controller |
Correspondence Address | 118 Marshall Road Rainham Gillingham Kent ME8 0AN |
Director Name | Mr John Stewart McKay |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(17 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 April 2008) |
Role | Aviation Adjuster |
Country of Residence | England |
Correspondence Address | The White House Headley Common Road Headley Surrey KT18 6NR |
Director Name | Mr Stephen Andrew Clarke |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(17 years after company formation) |
Appointment Duration | 2 years (resigned 11 March 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Director Name | Mr Michael Charles Dean |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(17 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 2006) |
Role | Claims Consultant |
Country of Residence | England |
Correspondence Address | Everards Sewards End Saffron Walden Essex CB10 2LF |
Director Name | Andrew Paul Jackson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(17 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 2006) |
Role | Claims Consultant |
Correspondence Address | 20 Lowdells Close East Grinstead West Sussex RH19 2HB |
Director Name | Michael Dennis Maccoll |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(17 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 2006) |
Role | Marine Insurance |
Correspondence Address | Bullington End Farm Bullington End Buckinghamshire MK19 7BQ |
Director Name | William Brodnax Hopkins |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2003(17 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 April 2006) |
Role | Energy Adjuster |
Correspondence Address | 19807 Maple Close Houston Texas 77094 |
Director Name | Robert John McParlin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 April 2006) |
Role | Loss Adjuster |
Correspondence Address | Tanglin House 2 Cooper Close Biddenham Bedford MK40 4DH |
Director Name | Mr Arthur Kenneth Clarke |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 November 2011) |
Role | Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 17 Shenfield Crescent Brentwood Essex CM15 8BN |
Director Name | Mr Thomas Damian Ely |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(20 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 December 2023) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Joseph McMahon |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(20 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 November 2011) |
Role | Loss Adjuster |
Country of Residence | England |
Correspondence Address | Willows Guildford Lodge Drive East Horsley Surrey KT24 6RJ |
Secretary Name | Mr Ivan John Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(20 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Belsize Road London NW6 4RX |
Director Name | Mr George William Fitzsimons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(26 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Ivan John Keane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(26 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr David Gideon Marock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Peter Arthur Clarke |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Stephanie Ann Mizzi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Kapil Dhir |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 March 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 2014(28 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 December 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Mark Lloyd Davies |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(30 years after company formation) |
Appointment Duration | 4 years (resigned 18 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Website | ctc-services.com |
---|---|
Telephone | 020 33202202 |
Telephone region | London |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
350k at £1 | Richards Hogg Lindley Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £23,084,934 |
Net Worth | £2,922,782 |
Cash | £1,271,150 |
Current Liabilities | £111,800,973 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
7 November 2013 | Delivered on: 22 November 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
7 November 2013 | Delivered on: 19 November 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 February 2009 | Delivered on: 10 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from any chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 January 2008 | Delivered on: 23 January 2008 Persons entitled: Catlin Underwriting Classification: Escrow deposit deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £951,629.33. Outstanding |
1 December 2005 | Delivered on: 6 December 2005 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 January 2004 | Delivered on: 27 January 2004 Persons entitled: National Westminster Bank PLC (Acting Through Its Agent, the Royal Bank of Scotland PLC) Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 October 2021 | Delivered on: 21 October 2021 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
22 July 2021 | Delivered on: 26 July 2021 Persons entitled: Ares Management Limited as Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: All asset debenture. Outstanding |
20 May 2020 | Delivered on: 21 May 2020 Persons entitled: Rbc Europe Limited Classification: A registered charge Outstanding |
1 April 2020 | Delivered on: 2 April 2020 Persons entitled: Rbc Europe Limited Classification: A registered charge Outstanding |
30 October 2018 | Delivered on: 31 October 2018 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
13 October 2017 | Delivered on: 17 October 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
20 May 1999 | Delivered on: 9 June 1999 Satisfied on: 22 January 2004 Persons entitled: Hongkongbank of Australia Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 April 1996 | Delivered on: 2 May 1996 Satisfied on: 22 January 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
22 April 1996 | Delivered on: 29 April 1996 Satisfied on: 22 January 2004 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 January 2024 | Appointment of Mr Richard Olyffe Yerbury as a director on 31 December 2023 (2 pages) |
---|---|
2 January 2024 | Appointment of Andrew Frank Rice as a director on 31 December 2023 (2 pages) |
2 January 2024 | Termination of appointment of Thomas Damian Ely as a director on 31 December 2023 (1 page) |
12 October 2023 | Full accounts made up to 31 December 2022 (30 pages) |
10 October 2023 | Director's details changed for Chantel Athlene Garfield on 9 October 2023 (2 pages) |
9 October 2023 | Change of details for The Richards Hogg Lindley Group Limited as a person with significant control on 9 October 2023 (2 pages) |
9 October 2023 | Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 9 October 2023 (1 page) |
9 October 2023 | Secretary's details changed for Charles Taylor Administration Services Limited on 9 October 2023 (1 page) |
30 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
18 November 2022 | Full accounts made up to 31 December 2021 (31 pages) |
12 August 2022 | Resolutions
|
8 August 2022 | Statement of capital following an allotment of shares on 22 July 2021
|
20 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
2 January 2022 | Full accounts made up to 31 December 2020 (31 pages) |
21 October 2021 | Registration of charge 019946960015, created on 19 October 2021 (14 pages) |
26 July 2021 | Registration of charge 019946960014, created on 22 July 2021 (85 pages) |
22 July 2021 | Satisfaction of charge 019946960013 in full (1 page) |
22 July 2021 | Satisfaction of charge 019946960012 in full (1 page) |
21 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
2 December 2020 | Appointment of Chantel Garfield as a director on 1 December 2020 (2 pages) |
2 December 2020 | Termination of appointment of Mark William Keogh as a director on 1 December 2020 (1 page) |
11 August 2020 | Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page) |
19 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
21 May 2020 | Registration of charge 019946960013, created on 20 May 2020 (14 pages) |
6 April 2020 | Satisfaction of charge 7 in full (4 pages) |
6 April 2020 | Satisfaction of charge 019946960011 in full (4 pages) |
2 April 2020 | Registration of charge 019946960012, created on 1 April 2020 (88 pages) |
19 March 2020 | Termination of appointment of Mark Lloyd Davies as a director on 18 March 2020 (1 page) |
12 March 2020 | Satisfaction of charge 6 in full (4 pages) |
12 March 2020 | Satisfaction of charge 5 in full (4 pages) |
12 March 2020 | Satisfaction of charge 019946960009 in full (4 pages) |
12 March 2020 | Satisfaction of charge 019946960010 in full (4 pages) |
12 March 2020 | Satisfaction of charge 019946960008 in full (4 pages) |
12 March 2020 | Satisfaction of charge 4 in full (4 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
31 October 2018 | Registration of charge 019946960011, created on 30 October 2018 (66 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
26 July 2018 | Director's details changed for Mr Ivan John Keane on 11 April 2018 (2 pages) |
12 July 2018 | Change of details for The Richards Hogg Lindley Group Limited as a person with significant control on 11 April 2018 (2 pages) |
12 July 2018 | Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page) |
19 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
11 April 2018 | Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page) |
1 November 2017 | Notification of The Richards Hogg Lindley Group Limited as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Notification of The Richards Hogg Lindley Group Limited as a person with significant control on 1 November 2017 (2 pages) |
17 October 2017 | Registration of charge 019946960010, created on 13 October 2017 (66 pages) |
17 October 2017 | Registration of charge 019946960010, created on 13 October 2017 (66 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
1 December 2016 | Auditor's resignation (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
29 September 2016 | Termination of appointment of David Gideon Marock as a director on 23 September 2016 (1 page) |
29 September 2016 | Termination of appointment of David Gideon Marock as a director on 23 September 2016 (1 page) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 March 2016 | Appointment of Mr Mark Lloyd Davies as a director on 29 February 2016 (2 pages) |
8 March 2016 | Appointment of Mr Mark Lloyd Davies as a director on 29 February 2016 (2 pages) |
8 March 2016 | Termination of appointment of Peter Arthur Clarke as a director on 29 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Peter Arthur Clarke as a director on 29 February 2016 (1 page) |
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
20 July 2015 | Termination of appointment of Stephanie Ann Mizzi as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Stephanie Ann Mizzi as a director on 17 July 2015 (1 page) |
4 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
20 March 2015 | Termination of appointment of Kapil Dhir as a director on 12 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Kapil Dhir as a director on 12 March 2015 (1 page) |
6 November 2014 | Appointment of Mr Mark William Keogh as a director on 5 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Mark William Keogh as a director on 5 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Mark William Keogh as a director on 5 November 2014 (2 pages) |
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
8 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
23 May 2014 | Termination of appointment of Tito Soso as a director (1 page) |
23 May 2014 | Termination of appointment of Tito Soso as a director (1 page) |
22 November 2013 | Registration of charge 019946960009 (17 pages) |
22 November 2013 | Registration of charge 019946960009 (17 pages) |
19 November 2013 | Registration of charge 019946960008 (57 pages) |
19 November 2013 | Registration of charge 019946960008 (57 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
4 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
4 June 2013 | Appointment of Mr Kapil Dhir as a director (2 pages) |
4 June 2013 | Appointment of Mr Kapil Dhir as a director (2 pages) |
3 June 2013 | Appointment of Mr Peter Arthur Clarke as a director (2 pages) |
3 June 2013 | Appointment of Mr Peter Arthur Clarke as a director (2 pages) |
31 May 2013 | Appointment of Mr David Gideon Marock as a director (2 pages) |
31 May 2013 | Appointment of Mr Tito Marzio Soso as a director (2 pages) |
31 May 2013 | Appointment of Stephanie Ann Mizzi as a director (2 pages) |
31 May 2013 | Appointment of Stephanie Ann Mizzi as a director (2 pages) |
31 May 2013 | Appointment of Mr David Gideon Marock as a director (2 pages) |
31 May 2013 | Appointment of Mr Tito Marzio Soso as a director (2 pages) |
2 November 2012 | Termination of appointment of George Fitzsimons as a director (1 page) |
2 November 2012 | Termination of appointment of George Fitzsimons as a director (1 page) |
26 October 2012 | Director's details changed for Mr Thomas Damian Ely on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Thomas Damian Ely on 1 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Director's details changed for Mr Thomas Damian Ely on 1 October 2012 (2 pages) |
6 August 2012 | Appointment of Mr Ivan John Keane as a director (3 pages) |
6 August 2012 | Appointment of Mr Ivan John Keane as a director (3 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
30 March 2012 | Termination of appointment of Clive Oliver as a director (1 page) |
30 March 2012 | Appointment of Mr George William Fitzsimons as a director (2 pages) |
30 March 2012 | Appointment of Mr George William Fitzsimons as a director (2 pages) |
30 March 2012 | Termination of appointment of Clive Oliver as a director (1 page) |
10 November 2011 | Termination of appointment of Joseph Mcmahon as a director (1 page) |
10 November 2011 | Termination of appointment of Arthur Clarke as a director (1 page) |
10 November 2011 | Termination of appointment of Joseph Mcmahon as a director (1 page) |
10 November 2011 | Termination of appointment of Arthur Clarke as a director (1 page) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
7 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
7 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
7 February 2011 | Termination of appointment of Ivan Keane as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Ivan Keane as a secretary (2 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (22 pages) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
16 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Termination of appointment of George Fitzsimons as a director (2 pages) |
3 November 2009 | Termination of appointment of George Fitzsimons as a director (2 pages) |
12 October 2009 | Director's details changed for Arthur Kenneth Clarke on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Clive Stuart Oliver on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Joseph Mcmahon on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Arthur Kenneth Clarke on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Clive Stuart Oliver on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Joseph Mcmahon on 12 October 2009 (2 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (22 pages) |
20 July 2009 | Director appointed clive stuart oliver (2 pages) |
20 July 2009 | Director appointed clive stuart oliver (2 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
13 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
1 July 2008 | Resolutions
|
1 July 2008 | Resolutions
|
25 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page) |
17 April 2008 | Appointment terminated director john mckay (1 page) |
17 April 2008 | Appointment terminated director john mckay (1 page) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
23 January 2008 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
1 May 2007 | Company name changed charles taylor consulting servic es LIMITED\certificate issued on 01/05/07 (2 pages) |
1 May 2007 | Company name changed charles taylor consulting servic es LIMITED\certificate issued on 01/05/07 (2 pages) |
9 March 2007 | New director appointed (3 pages) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | New director appointed (3 pages) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | New secretary appointed (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
6 December 2005 | Particulars of mortgage/charge (9 pages) |
6 December 2005 | Particulars of mortgage/charge (9 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 October 2005 | Return made up to 11/10/05; full list of members (4 pages) |
27 October 2005 | Return made up to 11/10/05; full list of members (4 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
8 November 2004 | Return made up to 11/10/04; full list of members (11 pages) |
8 November 2004 | Return made up to 11/10/04; full list of members (11 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
23 July 2004 | New director appointed (2 pages) |
23 July 2004 | New director appointed (2 pages) |
27 January 2004 | Particulars of mortgage/charge (6 pages) |
27 January 2004 | Particulars of mortgage/charge (6 pages) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
24 October 2003 | Return made up to 11/10/03; full list of members
|
24 October 2003 | Return made up to 11/10/03; full list of members
|
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (1 page) |
26 March 2003 | New director appointed (1 page) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
19 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
19 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Director's particulars changed (1 page) |
11 January 2002 | Company name changed richards energy adjusters limite d\certificate issued on 11/01/02 (2 pages) |
11 January 2002 | Company name changed richards energy adjusters limite d\certificate issued on 11/01/02 (2 pages) |
16 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
16 November 2001 | Return made up to 11/10/01; full list of members (7 pages) |
7 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
7 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
26 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
29 September 2000 | Director's particulars changed (1 page) |
29 September 2000 | Director's particulars changed (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: international house 1 st katharines way london E1W 1UT (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: international house 1 st katharines way london E1W 1UT (1 page) |
1 December 1999 | Return made up to 11/10/99; full list of members
|
1 December 1999 | Return made up to 11/10/99; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
27 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: emperor house 35 vine street london EC3N 2RH (1 page) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: emperor house 35 vine street london EC3N 2RH (1 page) |
10 March 1998 | Secretary resigned (1 page) |
18 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
18 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
29 December 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
29 December 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
13 November 1997 | Director's particulars changed (1 page) |
13 November 1997 | Director's particulars changed (1 page) |
13 November 1997 | Return made up to 11/10/97; no change of members (6 pages) |
13 November 1997 | Return made up to 11/10/97; no change of members (6 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
16 December 1996 | Full accounts made up to 30 April 1996 (13 pages) |
16 December 1996 | Full accounts made up to 30 April 1996 (13 pages) |
5 November 1996 | Return made up to 11/10/96; full list of members (9 pages) |
5 November 1996 | Return made up to 11/10/96; full list of members (9 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Particulars of mortgage/charge (7 pages) |
29 April 1996 | Particulars of mortgage/charge (7 pages) |
17 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |
17 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |
13 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
13 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
31 October 1995 | Return made up to 11/10/95; full list of members (18 pages) |
31 October 1995 | Return made up to 11/10/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
29 September 1987 | Company name changed\certificate issued on 29/09/87 (2 pages) |
29 September 1987 | Company name changed\certificate issued on 29/09/87 (2 pages) |
7 May 1986 | Company name changed\certificate issued on 07/05/86 (3 pages) |
7 May 1986 | Company name changed\certificate issued on 07/05/86 (3 pages) |
2 May 1986 | Memorandum and Articles of Association (17 pages) |
2 May 1986 | Memorandum and Articles of Association (17 pages) |
3 March 1986 | Certificate of incorporation (1 page) |
3 March 1986 | Incorporation (17 pages) |
3 March 1986 | Incorporation (17 pages) |
3 March 1986 | Certificate of incorporation (1 page) |