12-13 Essex Street
London
WC2R 3AA
Director Name | Mr Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 January 2016(25 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 07 February 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2011(20 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 07 February 2017) |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Simon Michael Burroughs |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(1 year after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 January 2008) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 26 Grove Park Wanstead London E11 2DL |
Director Name | Mr Charles Vere Gunning |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 1993) |
Role | Underwriter |
Correspondence Address | 2 Moore Park Road London SW6 2JT |
Director Name | Lawrence Edward Hart |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(1 year after company formation) |
Appointment Duration | 6 years (resigned 16 December 1997) |
Role | Insurance Manager |
Correspondence Address | The House In The Woods Willey Broom Lane Chaldon Surrey CR3 5BD |
Director Name | Mr Charles Brodrick Mawdsley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(1 year after company formation) |
Appointment Duration | 14 years, 10 months (resigned 11 October 2006) |
Role | Insurance Manager |
Correspondence Address | Owthorpe House Hatmill Lane Brenchley Kent TN12 7AE |
Director Name | Mr John Arthur Reily |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(1 year after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 January 2008) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 79 Westmoreland Avenue Hornchurch Essex RM11 2EF |
Director Name | Mr David Charles Shepley Cuthbert |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(1 year after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 January 2002) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Moors House Hook Norton Banbury Oxfordshire OX15 5LS |
Director Name | Bruce Eric Sturgess |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 1993) |
Role | Insurance Manager |
Correspondence Address | Thrashers Old Lane Cobham Surrey KT11 1NA |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1992(1 year, 1 month after company formation) |
Appointment Duration | 19 years (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Director Name | Mr John Stephen Martin Rowe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 January 2008) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ixworth Abbey Ixworth Bury St Edmunds Suffolk IP31 2HQ |
Director Name | Joan Valerie Jeffery |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 September 1996) |
Role | Claims Executive |
Correspondence Address | 339 Front Lane Cranham Upminster Essex RM14 1LW |
Director Name | Mr George William Fitzsimons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Thomas Damian Ely |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(17 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 29 January 2016) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Website | charlestaylorconsulting.com |
---|
Registered Address | Standard House 12-13 Essex Street London WC2R 3AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Charles Taylor & Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | Application to strike the company off the register (3 pages) |
24 May 2016 | Application to strike the company off the register (3 pages) |
29 January 2016 | Appointment of Mr Mark William Keogh as a director on 29 January 2016 (2 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 | Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
26 March 2014 | Auditor's resignation (1 page) |
26 March 2014 | Auditor's resignation (1 page) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 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 | Accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Resolutions
|
2 October 2012 | Accounts made up to 31 December 2011 (14 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 May 2012 | Director's details changed for Mr Thomas Damian Ely on 29 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Thomas Damian Ely on 29 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr George William Fitzsimons on 29 April 2012 (2 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Director's details changed for Mr George William Fitzsimons on 29 April 2012 (2 pages) |
26 January 2012 | Statement of capital on 26 January 2012
|
26 January 2012 | Statement of capital on 26 January 2012
|
24 January 2012 | Resolutions
|
24 January 2012 | Statement by directors (1 page) |
24 January 2012 | Statement by directors (1 page) |
24 January 2012 | Solvency statement dated 30/12/11 (1 page) |
24 January 2012 | Solvency statement dated 30/12/11 (1 page) |
24 January 2012 | Resolutions
|
22 November 2011 | Name correction from - quadside insurance management LIMITED to quayside insurance management LIMITED (1 page) |
22 November 2011 | Name correction from - quadside insurance management LIMITED to quayside insurance management LIMITED (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 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) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Change of name notice (2 pages) |
4 March 2010 | Change of name notice (2 pages) |
4 March 2010 | Company name changed charles taylor insurance services LIMITED\certificate issued on 04/03/10
|
4 March 2010 | Company name changed charles taylor insurance services LIMITED\certificate issued on 04/03/10
|
26 February 2010 | Change of name notice (2 pages) |
26 February 2010 | Company name changed quayside insurance management LIMITED\certificate issued on 26/02/10
|
26 February 2010 | Company name changed quayside insurance management LIMITED\certificate issued on 26/02/10
|
26 February 2010 | Change of name notice (2 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) |
19 May 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 April 2009 | Location of debenture register (1 page) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 April 2009 | Location of debenture register (1 page) |
20 February 2009 | Resolutions
|
20 February 2009 | Resolutions
|
20 August 2008 | Resolutions
|
20 August 2008 | Resolutions
|
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 December 2007 (9 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) |
8 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New director appointed (3 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New director appointed (3 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New director appointed (3 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | New director appointed (3 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
8 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
8 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 May 2005 | Return made up to 30/04/05; full list of members
|
20 May 2005 | Secretary's particulars changed (1 page) |
20 May 2005 | Secretary's particulars changed (1 page) |
20 May 2005 | Return made up to 30/04/05; full list of members
|
30 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
31 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
23 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
31 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 July 2000 | Return made up to 30/04/00; full list of members (7 pages) |
18 July 2000 | Return made up to 30/04/00; full list of members (7 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: international house world trade centre 1 st katharine's way london E1 9UN (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: international house world trade centre 1 st katharine's way london E1 9UN (1 page) |
27 May 1999 | Return made up to 30/04/99; no change of members (7 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 May 1999 | Return made up to 30/04/99; no change of members (7 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (24 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (24 pages) |
18 May 1998 | Return made up to 30/04/98; full list of members
|
18 May 1998 | Return made up to 30/04/98; full list of members
|
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
19 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
6 November 1996 | Director's particulars changed (1 page) |
6 November 1996 | Director's particulars changed (1 page) |
6 November 1996 | Director's particulars changed (1 page) |
6 November 1996 | Director's particulars changed (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
25 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 August 1996 | Director's particulars changed (1 page) |
5 August 1996 | Director's particulars changed (1 page) |
15 May 1996 | Return made up to 30/04/96; full list of members
|
15 May 1996 | Return made up to 30/04/96; full list of members
|
1 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
1 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
18 July 1995 | New director appointed (2 pages) |
18 July 1995 | New director appointed (2 pages) |
24 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
24 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
8 February 1995 | Full accounts made up to 30 April 1994 (10 pages) |
8 February 1995 | Full accounts made up to 30 April 1994 (10 pages) |
10 February 1994 | Full accounts made up to 30 April 1993 (9 pages) |
10 February 1994 | Full accounts made up to 30 April 1993 (9 pages) |
13 February 1993 | Full accounts made up to 30 April 1992 (9 pages) |
13 February 1993 | Full accounts made up to 30 April 1992 (9 pages) |
31 October 1991 | Resolutions
|
31 October 1991 | Resolutions
|
9 May 1991 | Memorandum and Articles of Association (9 pages) |
9 May 1991 | Memorandum and Articles of Association (9 pages) |
27 February 1991 | Memorandum and Articles of Association (12 pages) |
27 February 1991 | Memorandum and Articles of Association (12 pages) |
22 November 1990 | Incorporation (12 pages) |
22 November 1990 | Incorporation (12 pages) |