Mincing Lane
London
EC3R 7BB
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2011(21 years after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Leonard Goodhill |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(12 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 June 2004) |
Role | Claims Consultant |
Correspondence Address | 32 The Mount Noak Hill Romford Essex RM3 7LJ |
Director Name | Michael Edwin Peachey |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(12 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 June 2004) |
Role | Claims Consultant |
Correspondence Address | The Yews The Conduit Bletchingley Surrey RH1 4QU |
Director Name | Michael Dennis Harvey |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 August 1998) |
Role | Claims Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Robin Hood Barn Finchingfield Road Stanbourne Essex CO9 4NJ |
Director Name | Mr Michael Charles Dean |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(12 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 July 2008) |
Role | Claims Consultant |
Country of Residence | England |
Correspondence Address | Everards Sewards End Saffron Walden Essex CB10 2LF |
Secretary Name | Michael Edwin Peachey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 November 1996) |
Role | Company Director |
Correspondence Address | Tekoa 9 Cedar Walk Kenley Surrey CR8 5JL |
Secretary Name | Leonard Goodhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1991(12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 September 1998) |
Role | Claims Consultant |
Correspondence Address | 32 The Mount Noak Hill Romford Essex RM3 7LJ |
Director Name | Brian James Ashby |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(3 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 28 August 1998) |
Role | Average Adjuster |
Correspondence Address | 6 Nursery Close Sevenoaks Kent TN13 3PR |
Secretary Name | Brian James Ashby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1996(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 August 1998) |
Role | Secretary |
Correspondence Address | 6 Nursery Close Sevenoaks Kent TN13 3PR |
Secretary Name | Richard Berns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(8 years, 8 months after company formation) |
Appointment Duration | 2 days (resigned 17 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Warwick Square London SW1V 2AF |
Director Name | Douglas Andrew Cole |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 September 2000) |
Role | Average Adjuster |
Correspondence Address | 7 Lake Road Tunbridge Wells Kent TN4 8XT |
Director Name | Mr John Stephen Matthews |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 July 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 79 Hillfield Avenue London N8 7DS |
Director Name | Nicholas David Douglas Williams |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 February 2005) |
Role | Insurance Manager |
Correspondence Address | 11 Bramerton Street London SW3 5JS |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 January 2011) |
Role | Comp Sec |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Director Name | Nicholas Oliver Coffey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(10 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 June 2004) |
Role | Claims Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Langthorne Street London SW6 6JX |
Director Name | Mr George William Fitzsimons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Barrowfield Cuckfield Haywards Heath West Sussex RH17 5ER |
Director Name | Mr Thomas Damian Ely |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 January 2016) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | 9 Mayfield Avenue London W4 1PN |
Director Name | Mr Ivan John Keane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(22 years, 6 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 Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 2016(26 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Website | ctcplc.com |
---|---|
Telephone | 020 33208888 |
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 |
50.1m at £1 | Charles Taylor PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,703,905 |
Current Liabilities | £5,443,621 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
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 |
---|---|
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 |
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 |
24 November 2010 | Delivered 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 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 |
21 April 1999 | Delivered 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 1993 | Delivered 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 |
9 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
10 October 2023 | Director's details changed for Chantel Athlene Garfield 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 | Change of details for Charles Taylor Limited as a person with significant control on 9 October 2023 (2 pages) |
9 October 2023 | Secretary's details changed for Charles Taylor Administration Services Limited on 9 October 2023 (1 page) |
20 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (19 pages) |
13 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
2 January 2022 | Full accounts made up to 31 December 2020 (18 pages) |
26 July 2021 | Registration of charge 024576520009, created on 22 July 2021 (85 pages) |
22 July 2021 | Satisfaction of charge 024576520008 in full (1 page) |
26 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
3 December 2020 | Appointment of Chantel Garfield as a director on 1 December 2020 (2 pages) |
3 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) |
2 April 2020 | Registration of charge 024576520008, created on 1 April 2020 (88 pages) |
12 March 2020 | Satisfaction of charge 024576520006 in full (4 pages) |
12 March 2020 | Satisfaction of charge 024576520007 in full (4 pages) |
12 March 2020 | Satisfaction of charge 024576520005 in full (4 pages) |
12 March 2020 | Satisfaction of charge 4 in full (4 pages) |
5 February 2020 | Change of details for Charles Taylor Plc as a person with significant control on 31 January 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
9 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
31 October 2018 | Registration of charge 024576520007, created on 30 October 2018 (66 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
27 July 2018 | Director's details changed for Mr Ivan John Keane on 11 April 2018 (2 pages) |
26 July 2018 | Director's details changed for Mr Ivan John Keane on 11 April 2018 (2 pages) |
16 July 2018 | Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page) |
16 July 2018 | Change of details for Charles Taylor Plc as a person with significant control on 11 April 2018 (2 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) |
19 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
17 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
17 October 2017 | Registration of charge 024576520006, created on 13 October 2017 (66 pages) |
17 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
17 October 2017 | Registration of charge 024576520006, created on 13 October 2017 (66 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
1 December 2016 | Auditor's resignation (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
29 January 2016 | Appointment of Mr Mark William Keogh as a director on 29 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Mark William Keogh as a director on 29 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
6 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
6 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
6 January 2016 | Resolutions
|
6 January 2016 | Resolutions
|
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 January 2015 | Company name changed charles taylor managing agency LIMITED\certificate issued on 23/01/15
|
23 January 2015 | Company name changed charles taylor managing agency LIMITED\certificate issued on 23/01/15
|
23 January 2015 | Change of name notice (2 pages) |
23 January 2015 | Change of name notice (2 pages) |
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
8 October 2014 | Full accounts made up to 31 December 2013 (30 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (30 pages) |
12 May 2014 | Change of name notice (2 pages) |
12 May 2014 | Company name changed taylor risk solutions LIMITED\certificate issued on 12/05/14
|
12 May 2014 | Change of name notice (2 pages) |
12 May 2014 | Company name changed taylor risk solutions LIMITED\certificate issued on 12/05/14
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
19 November 2013 | Registration of charge 024576520005 (57 pages) |
19 November 2013 | Registration of charge 024576520005 (57 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Termination of appointment of George Fitzsimons as a director (1 page) |
7 November 2012 | Termination of appointment of George Fitzsimons as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 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) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
13 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
17 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 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) |
1 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
9 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
11 September 2008 | Resolutions
|
11 September 2008 | Resolutions
|
21 August 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
21 August 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
7 July 2008 | Appointment terminated director john matthews (1 page) |
7 July 2008 | Director appointed george william fitzsimons (3 pages) |
7 July 2008 | Appointment terminated director michael dean (1 page) |
7 July 2008 | Appointment terminated director michael dean (1 page) |
7 July 2008 | Director appointed george william fitzsimons (3 pages) |
7 July 2008 | Appointment terminated director john matthews (1 page) |
7 July 2008 | Director appointed thomas damian ely (3 pages) |
7 July 2008 | Director appointed thomas damian ely (3 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) |
11 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
11 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
26 September 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
9 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
9 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
10 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
8 February 2005 | Return made up to 08/01/05; full list of members
|
8 February 2005 | Return made up to 08/01/05; full list of members
|
30 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
27 May 2004 | Company name changed indecs LIMITED\certificate issued on 27/05/04 (2 pages) |
27 May 2004 | Company name changed indecs LIMITED\certificate issued on 27/05/04 (2 pages) |
16 February 2004 | Return made up to 08/01/04; full list of members (9 pages) |
16 February 2004 | Return made up to 08/01/04; full list of members (9 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) |
23 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 January 2003 | Return made up to 08/01/03; full list of members (9 pages) |
16 January 2003 | Return made up to 08/01/03; full list of members (9 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 May 2002 | Director's particulars changed (1 page) |
28 May 2002 | Director's particulars changed (1 page) |
8 February 2002 | Return made up to 08/01/02; full list of members (8 pages) |
8 February 2002 | Return made up to 08/01/02; full list of members (8 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
29 January 2001 | Return made up to 08/01/01; full list of members
|
29 January 2001 | Return made up to 08/01/01; full list of members
|
5 January 2001 | Director's particulars changed (1 page) |
5 January 2001 | Director's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: international house 1 st katharines way london E1 9UN (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: international house 1 st katharines way london E1 9UN (1 page) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
4 February 2000 | Return made up to 08/01/00; full list of members (8 pages) |
4 February 2000 | Return made up to 08/01/00; full list of members (8 pages) |
30 December 1999 | Full accounts made up to 31 December 1998 (14 pages) |
30 December 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) |
28 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Return made up to 08/01/99; full list of members (9 pages) |
25 January 1999 | Return made up to 08/01/99; full list of members (9 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
14 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
14 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (3 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (3 pages) |
15 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: central house upper woburn place london WC1H 0QA (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: central house upper woburn place london WC1H 0QA (1 page) |
6 October 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Secretary resigned;director resigned (1 page) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Secretary resigned;director resigned (1 page) |
15 September 1998 | New secretary appointed (3 pages) |
15 September 1998 | New secretary appointed (3 pages) |
5 February 1998 | Return made up to 08/01/98; full list of members
|
5 February 1998 | Return made up to 08/01/98; full list of members
|
4 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
4 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | Ad 21/04/97--------- £ si 60000@1=60000 £ ic 10000/70000 (2 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | Ad 21/04/97--------- £ si 60000@1=60000 £ ic 10000/70000 (2 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
12 February 1997 | Return made up to 08/01/97; full list of members (8 pages) |
12 February 1997 | Return made up to 08/01/97; full list of members (8 pages) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | New secretary appointed (2 pages) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | New secretary appointed (2 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
16 January 1996 | Return made up to 08/01/96; no change of members (6 pages) |
16 January 1996 | Return made up to 08/01/96; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
18 February 1993 | Resolutions
|
18 February 1993 | Resolutions
|
7 March 1990 | Company name changed\certificate issued on 07/03/90 (2 pages) |
7 March 1990 | Company name changed\certificate issued on 07/03/90 (2 pages) |
9 January 1990 | Incorporation (13 pages) |
9 January 1990 | Incorporation (13 pages) |