Company NameCharles Taylor Adjusting Limited
Company StatusActive
Company Number01994696
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 2 months ago)
Previous NameCharles Taylor Consulting Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChantel Athlene Garfield
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(34 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Andrew Frank Rice
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(37 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameRichard Olyffe Yerbury
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(37 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusCurrent
Appointed24 January 2011(24 years, 11 months after company formation)
Appointment Duration13 years, 3 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameGeoffrey Bycroft
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 1994)
RoleAverage Adjustr
Correspondence AddressThe Grange Church Lane
London Thorpe
Grantham
Lincolnshire
NG31 9RX
Director NameMr Nigel David Carpenter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(6 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 1998)
RoleClaims Adjuster
Country of ResidenceUnited Kingdom
Correspondence Address97 Wimbledon Park Road
Southfields
London
SW18 5TT
Director NameCharles Silvius Hebditch
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 1994)
RoleAverage Adjuster
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Fringford
Bicester
Oxfordshire
OX6 9DX
Secretary NameJohn Henry Rayner
NationalityBritish
StatusResigned
Appointed11 October 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressEmperor House 35 Vine Street
London
EC3N 2RH
Secretary NameJohn Gordon Berry
NationalityBritish
StatusResigned
Appointed01 December 1993(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 1995)
RoleCompany Director
Correspondence AddressFlat 20b
20 The Barons
Twickenham
Middlesex
TW1 2AP
Director NameJulian Nils Andersen
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(8 years after company formation)
Appointment Duration8 years, 12 months (resigned 11 March 2003)
RoleChartered Accountant
Correspondence Address14 Giles Coppice
Dulwich
London
SE19 1XF
Director NameCharles Raymond Madeley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 1994(8 years after company formation)
Appointment Duration1 week, 4 days (resigned 28 March 1994)
RoleEnergy Adjuster
Correspondence Address1535 Oxford
Houston
Texas Tx77008
United States
Director NameDouglas Andrew Cole
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(8 years after company formation)
Appointment Duration6 years, 6 months (resigned 15 September 2000)
RoleAverage Adjuster
Correspondence Address7 Lake Road
Tunbridge Wells
Kent
TN4 8XT
Director NameBent Soren Lyngberg
Date of BirthNovember 1942 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed14 September 1994(8 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1997)
RoleEnergy Adjuster
Correspondence AddressHolck Winterfedts Alle 7
Dk-2900 Helleryp
Denmark
Secretary NameSarah Louise Bricknell
NationalityBritish
StatusResigned
Appointed06 November 1995(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 1998)
RoleCompany Director
Correspondence Address105b Tranmere Road
Earlsfield
London
SW18 3QP
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed04 March 1998(12 years after company formation)
Appointment Duration8 years, 11 months (resigned 21 February 2007)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameMohammed Elharmell
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(17 years after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2006)
RoleFinancial Controller
Correspondence Address118 Marshall Road
Rainham
Gillingham
Kent
ME8 0AN
Director NameMr John Stewart McKay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(17 years after company formation)
Appointment Duration5 years, 1 month (resigned 15 April 2008)
RoleAviation Adjuster
Country of ResidenceEngland
Correspondence AddressThe White House Headley Common Road
Headley
Surrey
KT18 6NR
Director NameMr Stephen Andrew Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(17 years after company formation)
Appointment Duration2 years (resigned 11 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameMr Michael Charles Dean
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(17 years after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2006)
RoleClaims Consultant
Country of ResidenceEngland
Correspondence AddressEverards
Sewards End
Saffron Walden
Essex
CB10 2LF
Director NameAndrew Paul Jackson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(17 years after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2006)
RoleClaims Consultant
Correspondence Address20 Lowdells Close
East Grinstead
West Sussex
RH19 2HB
Director NameMichael Dennis Maccoll
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(17 years after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2006)
RoleMarine Insurance
Correspondence AddressBullington End Farm
Bullington End
Buckinghamshire
MK19 7BQ
Director NameWilliam Brodnax Hopkins
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2003(17 years after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2006)
RoleEnergy Adjuster
Correspondence Address19807
Maple Close Houston
Texas 77094
Director NameRobert John McParlin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2006)
RoleLoss Adjuster
Correspondence AddressTanglin House
2 Cooper Close Biddenham
Bedford
MK40 4DH
Director NameMr Arthur Kenneth Clarke
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(18 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 November 2011)
RoleAdjuster
Country of ResidenceUnited Kingdom
Correspondence Address17 Shenfield Crescent
Brentwood
Essex
CM15 8BN
Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(20 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 December 2023)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Joseph McMahon
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(20 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 November 2011)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence AddressWillows
Guildford Lodge Drive
East Horsley
Surrey
KT24 6RJ
Secretary NameMr Ivan John Keane
NationalityBritish
StatusResigned
Appointed21 February 2007(20 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Belsize Road
London
NW6 4RX
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(26 years after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(26 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 July 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr David Gideon Marock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(27 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Peter Arthur Clarke
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(27 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameStephanie Ann Mizzi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(27 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Kapil Dhir
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(27 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed05 November 2014(28 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Mark Lloyd Davies
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(30 years after company formation)
Appointment Duration4 years (resigned 18 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG

Contact

Websitectc-services.com
Telephone020 33202202
Telephone regionLondon

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

350k at £1Richards Hogg Lindley Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,084,934
Net Worth£2,922,782
Cash£1,271,150
Current Liabilities£111,800,973

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months from now)

Charges

7 November 2013Delivered on: 22 November 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
7 November 2013Delivered 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 2009Delivered 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 2008Delivered 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 2005Delivered 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 2004Delivered 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 2021Delivered on: 21 October 2021
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
22 July 2021Delivered 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 2020Delivered on: 21 May 2020
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
1 April 2020Delivered on: 2 April 2020
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
30 October 2018Delivered on: 31 October 2018
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
13 October 2017Delivered on: 17 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
20 May 1999Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

3 January 2024Appointment of Mr Richard Olyffe Yerbury as a director on 31 December 2023 (2 pages)
2 January 2024Appointment of Andrew Frank Rice as a director on 31 December 2023 (2 pages)
2 January 2024Termination of appointment of Thomas Damian Ely as a director on 31 December 2023 (1 page)
12 October 2023Full accounts made up to 31 December 2022 (30 pages)
10 October 2023Director's details changed for Chantel Athlene Garfield on 9 October 2023 (2 pages)
9 October 2023Change of details for The Richards Hogg Lindley Group Limited as a person with significant control on 9 October 2023 (2 pages)
9 October 2023Registered 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 2023Secretary's details changed for Charles Taylor Administration Services Limited on 9 October 2023 (1 page)
30 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
18 November 2022Full accounts made up to 31 December 2021 (31 pages)
12 August 2022Resolutions
  • RES13 ‐ Directors authority 22/07/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2022Statement of capital following an allotment of shares on 22 July 2021
  • GBP 350,002
(3 pages)
20 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
2 January 2022Full accounts made up to 31 December 2020 (31 pages)
21 October 2021Registration of charge 019946960015, created on 19 October 2021 (14 pages)
26 July 2021Registration of charge 019946960014, created on 22 July 2021 (85 pages)
22 July 2021Satisfaction of charge 019946960013 in full (1 page)
22 July 2021Satisfaction of charge 019946960012 in full (1 page)
21 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (26 pages)
2 December 2020Appointment of Chantel Garfield as a director on 1 December 2020 (2 pages)
2 December 2020Termination of appointment of Mark William Keogh as a director on 1 December 2020 (1 page)
11 August 2020Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page)
19 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
21 May 2020Registration of charge 019946960013, created on 20 May 2020 (14 pages)
6 April 2020Satisfaction of charge 7 in full (4 pages)
6 April 2020Satisfaction of charge 019946960011 in full (4 pages)
2 April 2020Registration of charge 019946960012, created on 1 April 2020 (88 pages)
19 March 2020Termination of appointment of Mark Lloyd Davies as a director on 18 March 2020 (1 page)
12 March 2020Satisfaction of charge 6 in full (4 pages)
12 March 2020Satisfaction of charge 5 in full (4 pages)
12 March 2020Satisfaction of charge 019946960009 in full (4 pages)
12 March 2020Satisfaction of charge 019946960010 in full (4 pages)
12 March 2020Satisfaction of charge 019946960008 in full (4 pages)
12 March 2020Satisfaction of charge 4 in full (4 pages)
11 October 2019Full accounts made up to 31 December 2018 (21 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
31 October 2018Registration of charge 019946960011, created on 30 October 2018 (66 pages)
3 October 2018Full accounts made up to 31 December 2017 (21 pages)
26 July 2018Director's details changed for Mr Ivan John Keane on 11 April 2018 (2 pages)
12 July 2018Change of details for The Richards Hogg Lindley Group Limited as a person with significant control on 11 April 2018 (2 pages)
12 July 2018Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page)
19 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
11 April 2018Registered 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 2017Notification of The Richards Hogg Lindley Group Limited as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Notification of The Richards Hogg Lindley Group Limited as a person with significant control on 1 November 2017 (2 pages)
17 October 2017Registration of charge 019946960010, created on 13 October 2017 (66 pages)
17 October 2017Registration of charge 019946960010, created on 13 October 2017 (66 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
29 September 2016Termination of appointment of David Gideon Marock as a director on 23 September 2016 (1 page)
29 September 2016Termination of appointment of David Gideon Marock as a director on 23 September 2016 (1 page)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 350,000
(6 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 350,000
(6 pages)
17 May 2016Full accounts made up to 31 December 2015 (22 pages)
17 May 2016Full accounts made up to 31 December 2015 (22 pages)
8 March 2016Appointment of Mr Mark Lloyd Davies as a director on 29 February 2016 (2 pages)
8 March 2016Appointment of Mr Mark Lloyd Davies as a director on 29 February 2016 (2 pages)
8 March 2016Termination of appointment of Peter Arthur Clarke as a director on 29 February 2016 (1 page)
8 March 2016Termination of appointment of Peter Arthur Clarke as a director on 29 February 2016 (1 page)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 350,000
(6 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 350,000
(6 pages)
20 July 2015Termination of appointment of Stephanie Ann Mizzi as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Stephanie Ann Mizzi as a director on 17 July 2015 (1 page)
4 June 2015Full accounts made up to 31 December 2014 (22 pages)
4 June 2015Full accounts made up to 31 December 2014 (22 pages)
20 March 2015Termination of appointment of Kapil Dhir as a director on 12 March 2015 (1 page)
20 March 2015Termination of appointment of Kapil Dhir as a director on 12 March 2015 (1 page)
6 November 2014Appointment of Mr Mark William Keogh as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Mark William Keogh as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Mark William Keogh as a director on 5 November 2014 (2 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 350,000
(6 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 350,000
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (24 pages)
8 October 2014Full accounts made up to 31 December 2013 (24 pages)
23 May 2014Termination of appointment of Tito Soso as a director (1 page)
23 May 2014Termination of appointment of Tito Soso as a director (1 page)
22 November 2013Registration of charge 019946960009 (17 pages)
22 November 2013Registration of charge 019946960009 (17 pages)
19 November 2013Registration of charge 019946960008 (57 pages)
19 November 2013Registration of charge 019946960008 (57 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 350,000
(7 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 350,000
(7 pages)
4 October 2013Full accounts made up to 31 December 2012 (21 pages)
4 October 2013Full accounts made up to 31 December 2012 (21 pages)
4 June 2013Appointment of Mr Kapil Dhir as a director (2 pages)
4 June 2013Appointment of Mr Kapil Dhir as a director (2 pages)
3 June 2013Appointment of Mr Peter Arthur Clarke as a director (2 pages)
3 June 2013Appointment of Mr Peter Arthur Clarke as a director (2 pages)
31 May 2013Appointment of Mr David Gideon Marock as a director (2 pages)
31 May 2013Appointment of Mr Tito Marzio Soso as a director (2 pages)
31 May 2013Appointment of Stephanie Ann Mizzi as a director (2 pages)
31 May 2013Appointment of Stephanie Ann Mizzi as a director (2 pages)
31 May 2013Appointment of Mr David Gideon Marock as a director (2 pages)
31 May 2013Appointment of Mr Tito Marzio Soso as a director (2 pages)
2 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
2 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
26 October 2012Director's details changed for Mr Thomas Damian Ely on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Thomas Damian Ely on 1 October 2012 (2 pages)
26 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for Mr Thomas Damian Ely on 1 October 2012 (2 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director (3 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director (3 pages)
31 July 2012Full accounts made up to 31 December 2011 (21 pages)
31 July 2012Full accounts made up to 31 December 2011 (21 pages)
30 March 2012Termination of appointment of Clive Oliver as a director (1 page)
30 March 2012Appointment of Mr George William Fitzsimons as a director (2 pages)
30 March 2012Appointment of Mr George William Fitzsimons as a director (2 pages)
30 March 2012Termination of appointment of Clive Oliver as a director (1 page)
10 November 2011Termination of appointment of Joseph Mcmahon as a director (1 page)
10 November 2011Termination of appointment of Arthur Clarke as a director (1 page)
10 November 2011Termination of appointment of Joseph Mcmahon as a director (1 page)
10 November 2011Termination of appointment of Arthur Clarke as a director (1 page)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
20 September 2011Full accounts made up to 31 December 2010 (20 pages)
20 September 2011Full accounts made up to 31 December 2010 (20 pages)
7 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of Ivan Keane as a secretary (2 pages)
7 February 2011Termination of appointment of Ivan Keane as a secretary (2 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
17 August 2010Full accounts made up to 31 December 2009 (22 pages)
17 August 2010Full accounts made up to 31 December 2009 (22 pages)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
16 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
3 November 2009Termination of appointment of George Fitzsimons as a director (2 pages)
3 November 2009Termination of appointment of George Fitzsimons as a director (2 pages)
12 October 2009Director's details changed for Arthur Kenneth Clarke on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Clive Stuart Oliver on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Joseph Mcmahon on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Arthur Kenneth Clarke on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Clive Stuart Oliver on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Joseph Mcmahon on 12 October 2009 (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (22 pages)
1 October 2009Full accounts made up to 31 December 2008 (22 pages)
20 July 2009Director appointed clive stuart oliver (2 pages)
20 July 2009Director appointed clive stuart oliver (2 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
13 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
1 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 June 2008Full accounts made up to 31 December 2007 (19 pages)
25 June 2008Full accounts made up to 31 December 2007 (19 pages)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
17 April 2008Appointment terminated director john mckay (1 page)
17 April 2008Appointment terminated director john mckay (1 page)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
17 October 2007Return made up to 11/10/07; full list of members (3 pages)
17 October 2007Return made up to 11/10/07; full list of members (3 pages)
20 September 2007Full accounts made up to 31 December 2006 (19 pages)
20 September 2007Full accounts made up to 31 December 2006 (19 pages)
1 May 2007Company name changed charles taylor consulting servic es LIMITED\certificate issued on 01/05/07 (2 pages)
1 May 2007Company name changed charles taylor consulting servic es LIMITED\certificate issued on 01/05/07 (2 pages)
9 March 2007New director appointed (3 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007New director appointed (3 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007New secretary appointed (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
24 October 2006Return made up to 11/10/06; full list of members (3 pages)
24 October 2006Return made up to 11/10/06; full list of members (3 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
6 December 2005Particulars of mortgage/charge (9 pages)
6 December 2005Particulars of mortgage/charge (9 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
27 October 2005Return made up to 11/10/05; full list of members (4 pages)
27 October 2005Return made up to 11/10/05; full list of members (4 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
8 November 2004Return made up to 11/10/04; full list of members (11 pages)
8 November 2004Return made up to 11/10/04; full list of members (11 pages)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
27 January 2004Particulars of mortgage/charge (6 pages)
27 January 2004Particulars of mortgage/charge (6 pages)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
26 March 2003New director appointed (1 page)
26 March 2003New director appointed (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
19 November 2002Return made up to 11/10/02; full list of members (7 pages)
19 November 2002Return made up to 11/10/02; full list of members (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
11 January 2002Company name changed richards energy adjusters limite d\certificate issued on 11/01/02 (2 pages)
11 January 2002Company name changed richards energy adjusters limite d\certificate issued on 11/01/02 (2 pages)
16 November 2001Return made up to 11/10/01; full list of members (7 pages)
16 November 2001Return made up to 11/10/01; full list of members (7 pages)
7 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
7 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
26 October 2000Return made up to 11/10/00; full list of members (7 pages)
26 October 2000Return made up to 11/10/00; full list of members (7 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
29 September 2000Director's particulars changed (1 page)
29 September 2000Director's particulars changed (1 page)
23 May 2000Registered office changed on 23/05/00 from: international house 1 st katharines way london E1W 1UT (1 page)
23 May 2000Registered office changed on 23/05/00 from: international house 1 st katharines way london E1W 1UT (1 page)
1 December 1999Return made up to 11/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(7 pages)
1 December 1999Return made up to 11/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
27 October 1998Return made up to 11/10/98; full list of members (6 pages)
27 October 1998Return made up to 11/10/98; full list of members (6 pages)
17 June 1998Full accounts made up to 31 December 1997 (15 pages)
17 June 1998Full accounts made up to 31 December 1997 (15 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Registered office changed on 10/03/98 from: emperor house 35 vine street london EC3N 2RH (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998Registered office changed on 10/03/98 from: emperor house 35 vine street london EC3N 2RH (1 page)
10 March 1998Secretary resigned (1 page)
18 February 1998Full accounts made up to 30 April 1997 (12 pages)
18 February 1998Full accounts made up to 30 April 1997 (12 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
29 December 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
29 December 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
13 November 1997Director's particulars changed (1 page)
13 November 1997Director's particulars changed (1 page)
13 November 1997Return made up to 11/10/97; no change of members (6 pages)
13 November 1997Return made up to 11/10/97; no change of members (6 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
16 December 1996Full accounts made up to 30 April 1996 (13 pages)
16 December 1996Full accounts made up to 30 April 1996 (13 pages)
5 November 1996Return made up to 11/10/96; full list of members (9 pages)
5 November 1996Return made up to 11/10/96; full list of members (9 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
29 April 1996Particulars of mortgage/charge (7 pages)
29 April 1996Particulars of mortgage/charge (7 pages)
17 November 1995Full accounts made up to 30 April 1995 (12 pages)
17 November 1995Full accounts made up to 30 April 1995 (12 pages)
13 November 1995Secretary resigned;new secretary appointed (4 pages)
13 November 1995Secretary resigned;new secretary appointed (4 pages)
31 October 1995Return made up to 11/10/95; full list of members (18 pages)
31 October 1995Return made up to 11/10/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
29 September 1987Company name changed\certificate issued on 29/09/87 (2 pages)
29 September 1987Company name changed\certificate issued on 29/09/87 (2 pages)
7 May 1986Company name changed\certificate issued on 07/05/86 (3 pages)
7 May 1986Company name changed\certificate issued on 07/05/86 (3 pages)
2 May 1986Memorandum and Articles of Association (17 pages)
2 May 1986Memorandum and Articles of Association (17 pages)
3 March 1986Certificate of incorporation (1 page)
3 March 1986Incorporation (17 pages)
3 March 1986Incorporation (17 pages)
3 March 1986Certificate of incorporation (1 page)