Company NameTaylor Risk Solutions Limited
DirectorChantel Athlene Garfield
Company StatusActive
Company Number02457652
CategoryPrivate Limited Company
Incorporation Date9 January 1990(34 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChantel Athlene Garfield
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(30 years, 11 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
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusCurrent
Appointed31 January 2011(21 years after company formation)
Appointment Duration13 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameLeonard Goodhill
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(12 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 June 2004)
RoleClaims Consultant
Correspondence Address32 The Mount
Noak Hill
Romford
Essex
RM3 7LJ
Director NameMichael Edwin Peachey
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(12 months after company formation)
Appointment Duration13 years, 5 months (resigned 17 June 2004)
RoleClaims Consultant
Correspondence AddressThe Yews
The Conduit
Bletchingley
Surrey
RH1 4QU
Director NameMichael Dennis Harvey
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(12 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 August 1998)
RoleClaims Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hood Barn
Finchingfield Road
Stanbourne
Essex
CO9 4NJ
Director NameMr Michael Charles Dean
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(12 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 July 2008)
RoleClaims Consultant
Country of ResidenceEngland
Correspondence AddressEverards
Sewards End
Saffron Walden
Essex
CB10 2LF
Secretary NameMichael Edwin Peachey
NationalityBritish
StatusResigned
Appointed08 January 1991(12 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 November 1996)
RoleCompany Director
Correspondence AddressTekoa
9 Cedar Walk
Kenley
Surrey
CR8 5JL
Secretary NameLeonard Goodhill
NationalityBritish
StatusResigned
Appointed08 January 1991(12 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 September 1998)
RoleClaims Consultant
Correspondence Address32 The Mount
Noak Hill
Romford
Essex
RM3 7LJ
Director NameBrian James Ashby
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(3 years, 6 months after company formation)
Appointment Duration5 years (resigned 28 August 1998)
RoleAverage Adjuster
Correspondence Address6 Nursery Close
Sevenoaks
Kent
TN13 3PR
Secretary NameBrian James Ashby
NationalityBritish
StatusResigned
Appointed15 November 1996(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 August 1998)
RoleSecretary
Correspondence Address6 Nursery Close
Sevenoaks
Kent
TN13 3PR
Secretary NameRichard Berns
NationalityBritish
StatusResigned
Appointed15 September 1998(8 years, 8 months after company formation)
Appointment Duration2 days (resigned 17 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Warwick Square
London
SW1V 2AF
Director NameDouglas Andrew Cole
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(8 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 September 2000)
RoleAverage Adjuster
Correspondence Address7 Lake Road
Tunbridge Wells
Kent
TN4 8XT
Director NameMr John Stephen Matthews
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(8 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Hillfield Avenue
London
N8 7DS
Director NameNicholas David Douglas Williams
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(8 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 February 2005)
RoleInsurance Manager
Correspondence Address11 Bramerton Street
London
SW3 5JS
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed17 September 1998(8 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 January 2011)
RoleComp Sec
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameNicholas Oliver Coffey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(10 years after company formation)
Appointment Duration4 years, 4 months (resigned 17 June 2004)
RoleClaims Consultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Langthorne Street
London
SW6 6JX
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(18 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Barrowfield
Cuckfield
Haywards Heath
West Sussex
RH17 5ER
Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(18 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 January 2016)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address9 Mayfield Avenue
London
W4 1PN
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(22 years, 6 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 Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2016(26 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG

Contact

Websitectcplc.com
Telephone020 33208888
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

50.1m at £1Charles Taylor PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£15,703,905
Current Liabilities£5,443,621

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

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
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
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
24 November 2010Delivered on: 10 December 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security deed of accession
Secured details: All monies due or to become due from the company to the scecured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties, fixtures, the keyman policies, the agreements, see image for full details.
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
21 April 1999Delivered on: 27 April 1999
Satisfied on: 22 January 2004
Persons entitled: Midland Bank PLC

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.
Fully Satisfied
14 October 1993Delivered on: 20 October 1993
Satisfied on: 28 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
30 October 2023Full accounts made up to 31 December 2022 (19 pages)
10 October 2023Director's details changed for Chantel Athlene Garfield 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 2023Change of details for Charles Taylor Limited as a person with significant control on 9 October 2023 (2 pages)
9 October 2023Secretary's details changed for Charles Taylor Administration Services Limited on 9 October 2023 (1 page)
20 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (19 pages)
13 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
2 January 2022Full accounts made up to 31 December 2020 (18 pages)
26 July 2021Registration of charge 024576520009, created on 22 July 2021 (85 pages)
22 July 2021Satisfaction of charge 024576520008 in full (1 page)
26 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
5 January 2021Full accounts made up to 31 December 2019 (17 pages)
3 December 2020Appointment of Chantel Garfield as a director on 1 December 2020 (2 pages)
3 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)
2 April 2020Registration of charge 024576520008, created on 1 April 2020 (88 pages)
12 March 2020Satisfaction of charge 024576520006 in full (4 pages)
12 March 2020Satisfaction of charge 024576520007 in full (4 pages)
12 March 2020Satisfaction of charge 024576520005 in full (4 pages)
12 March 2020Satisfaction of charge 4 in full (4 pages)
5 February 2020Change of details for Charles Taylor Plc as a person with significant control on 31 January 2020 (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (15 pages)
9 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
31 October 2018Registration of charge 024576520007, created on 30 October 2018 (66 pages)
6 October 2018Full accounts made up to 31 December 2017 (14 pages)
27 July 2018Director's details changed for Mr Ivan John Keane on 11 April 2018 (2 pages)
26 July 2018Director's details changed for Mr Ivan John Keane on 11 April 2018 (2 pages)
16 July 2018Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page)
16 July 2018Change of details for Charles Taylor Plc as a person with significant control on 11 April 2018 (2 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)
19 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
17 October 2017Full accounts made up to 31 December 2016 (15 pages)
17 October 2017Registration of charge 024576520006, created on 13 October 2017 (66 pages)
17 October 2017Full accounts made up to 31 December 2016 (15 pages)
17 October 2017Registration of charge 024576520006, created on 13 October 2017 (66 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
29 January 2016Appointment of Mr Mark William Keogh as a director on 29 January 2016 (2 pages)
29 January 2016Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page)
29 January 2016Appointment of Mr Mark William Keogh as a director on 29 January 2016 (2 pages)
29 January 2016Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,052,500
(5 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,052,500
(5 pages)
6 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 50,052,500
(4 pages)
6 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 50,052,500
(4 pages)
6 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
23 January 2015Company name changed charles taylor managing agency LIMITED\certificate issued on 23/01/15
  • RES15 ‐ Change company name resolution on 2015-01-22
  • RES15 ‐ Change company name resolution on 2015-01-22
(2 pages)
23 January 2015Company name changed charles taylor managing agency LIMITED\certificate issued on 23/01/15
  • RES15 ‐ Change company name resolution on 2015-01-22
  • RES15 ‐ Change company name resolution on 2015-01-22
(2 pages)
23 January 2015Change of name notice (2 pages)
23 January 2015Change of name notice (2 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 52,500
(5 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 52,500
(5 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 52,500
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (30 pages)
8 October 2014Full accounts made up to 31 December 2013 (30 pages)
12 May 2014Change of name notice (2 pages)
12 May 2014Company name changed taylor risk solutions LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
(2 pages)
12 May 2014Change of name notice (2 pages)
12 May 2014Company name changed taylor risk solutions LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
(2 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 52,500
(5 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 52,500
(5 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 52,500
(5 pages)
19 November 2013Registration of charge 024576520005 (57 pages)
19 November 2013Registration of charge 024576520005 (57 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
8 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
7 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
7 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 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)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
10 August 2011Full accounts made up to 31 December 2010 (14 pages)
10 August 2011Full accounts made up to 31 December 2010 (14 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 4 (14 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 4 (14 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 August 2010Full accounts made up to 31 December 2009 (14 pages)
17 August 2010Full accounts made up to 31 December 2009 (14 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 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)
1 October 2009Full accounts made up to 31 December 2008 (13 pages)
1 October 2009Full accounts made up to 31 December 2008 (13 pages)
9 January 2009Return made up to 08/01/09; full list of members (3 pages)
9 January 2009Return made up to 08/01/09; full list of members (3 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 August 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
21 August 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
7 July 2008Appointment terminated director john matthews (1 page)
7 July 2008Director appointed george william fitzsimons (3 pages)
7 July 2008Appointment terminated director michael dean (1 page)
7 July 2008Appointment terminated director michael dean (1 page)
7 July 2008Director appointed george william fitzsimons (3 pages)
7 July 2008Appointment terminated director john matthews (1 page)
7 July 2008Director appointed thomas damian ely (3 pages)
7 July 2008Director appointed thomas damian ely (3 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)
11 January 2008Return made up to 08/01/08; full list of members (2 pages)
11 January 2008Return made up to 08/01/08; full list of members (2 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (10 pages)
9 January 2007Return made up to 08/01/07; full list of members (2 pages)
9 January 2007Return made up to 08/01/07; full list of members (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (11 pages)
3 November 2006Full accounts made up to 31 December 2005 (11 pages)
10 January 2006Return made up to 08/01/06; full list of members (2 pages)
10 January 2006Return made up to 08/01/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
8 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 February 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 October 2004Full accounts made up to 31 December 2003 (10 pages)
30 October 2004Full accounts made up to 31 December 2003 (10 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
27 May 2004Company name changed indecs LIMITED\certificate issued on 27/05/04 (2 pages)
27 May 2004Company name changed indecs LIMITED\certificate issued on 27/05/04 (2 pages)
16 February 2004Return made up to 08/01/04; full list of members (9 pages)
16 February 2004Return made up to 08/01/04; full list of members (9 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)
23 August 2003Full accounts made up to 31 December 2002 (14 pages)
23 August 2003Full accounts made up to 31 December 2002 (14 pages)
16 January 2003Return made up to 08/01/03; full list of members (9 pages)
16 January 2003Return made up to 08/01/03; full list of members (9 pages)
22 October 2002Full accounts made up to 31 December 2001 (14 pages)
22 October 2002Full accounts made up to 31 December 2001 (14 pages)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
8 February 2002Return made up to 08/01/02; full list of members (8 pages)
8 February 2002Return made up to 08/01/02; full list of members (8 pages)
23 October 2001Full accounts made up to 31 December 2000 (14 pages)
23 October 2001Full accounts made up to 31 December 2000 (14 pages)
29 January 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2001Director's particulars changed (1 page)
5 January 2001Director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
23 May 2000Registered office changed on 23/05/00 from: international house 1 st katharines way london E1 9UN (1 page)
23 May 2000Registered office changed on 23/05/00 from: international house 1 st katharines way london E1 9UN (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
4 February 2000Return made up to 08/01/00; full list of members (8 pages)
4 February 2000Return made up to 08/01/00; full list of members (8 pages)
30 December 1999Full accounts made up to 31 December 1998 (14 pages)
30 December 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)
28 April 1999Declaration of satisfaction of mortgage/charge (1 page)
28 April 1999Declaration of satisfaction of mortgage/charge (1 page)
27 April 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
25 January 1999Return made up to 08/01/99; full list of members (9 pages)
25 January 1999Return made up to 08/01/99; full list of members (9 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
14 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
14 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (3 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (3 pages)
15 October 1998New secretary appointed (2 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998Secretary resigned (1 page)
6 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
6 October 1998Registered office changed on 06/10/98 from: central house upper woburn place london WC1H 0QA (1 page)
6 October 1998Registered office changed on 06/10/98 from: central house upper woburn place london WC1H 0QA (1 page)
6 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998Secretary resigned;director resigned (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998Secretary resigned;director resigned (1 page)
15 September 1998New secretary appointed (3 pages)
15 September 1998New secretary appointed (3 pages)
5 February 1998Return made up to 08/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 1998Return made up to 08/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
4 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
9 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 May 1997Ad 21/04/97--------- £ si 60000@1=60000 £ ic 10000/70000 (2 pages)
9 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 May 1997Ad 21/04/97--------- £ si 60000@1=60000 £ ic 10000/70000 (2 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
12 February 1997Return made up to 08/01/97; full list of members (8 pages)
12 February 1997Return made up to 08/01/97; full list of members (8 pages)
16 December 1996Secretary resigned (1 page)
16 December 1996New secretary appointed (2 pages)
16 December 1996Secretary resigned (1 page)
16 December 1996New secretary appointed (2 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
16 January 1996Return made up to 08/01/96; no change of members (6 pages)
16 January 1996Return made up to 08/01/96; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
18 February 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 1990Company name changed\certificate issued on 07/03/90 (2 pages)
7 March 1990Company name changed\certificate issued on 07/03/90 (2 pages)
9 January 1990Incorporation (13 pages)
9 January 1990Incorporation (13 pages)