Company NameCharles Taylor & Co. Limited
DirectorDuncan Hunter
Company StatusActive
Company Number02561548
CategoryPrivate Limited Company
Incorporation Date22 November 1990(33 years, 4 months ago)
Previous NameLizcoat Limited

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr Duncan Hunter
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(33 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusCurrent
Appointed31 January 2011(20 years, 2 months after company formation)
Appointment Duration13 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Charles Brodrick Mawdsley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(2 years after company formation)
Appointment Duration13 years, 5 months (resigned 26 April 2006)
RoleInsurance Manager
Correspondence AddressOwthorpe House
Hatmill Lane
Brenchley
Kent
TN12 7AE
Director NameMr Simon Michael Burroughs
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(2 years after company formation)
Appointment Duration13 years, 5 months (resigned 26 April 2006)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address26 Grove Park
Wanstead
London
E11 2DL
Director NameMr Paul Hendriek Joan Engels
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 20 December 2000)
RoleInsurance Manager
Correspondence AddressThe Pippins
Hyde End Lane
Brimpton Nr Reading
Berkshire
RG7 4TH
Director NameMr Ian Cameron Lawson
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 09 May 1999)
RoleInsurance Manager
Correspondence Address21 Shooters Hill Road
London
SE3 7AS
Director NameLawrence Edward Hart
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(2 years after company formation)
Appointment Duration5 years (resigned 16 December 1997)
RoleInsurance Manager
Correspondence AddressThe House In The Woods
Willey Broom Lane
Chaldon
Surrey
CR3 5BD
Director NameMr Alistair John Groom
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(2 years after company formation)
Appointment Duration21 years, 3 months (resigned 28 February 2014)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Secretary NameMr Gavin Charles Taffs
NationalityBritish
StatusResigned
Appointed22 November 1992(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 1993)
RoleCompany Director
Correspondence AddressEast House Ashcombe Priory
Fordcombe
Tunbridge Wells
Kent
TN3 9UR
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed01 May 1993(2 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameMr John Arthur Reily
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(3 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 April 2006)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address79 Westmoreland Avenue
Hornchurch
Essex
RM11 2EF
Director NameMr Stuart Frankland Hepburn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 March 1997)
RoleInvestment Management
Correspondence AddressFitzjohns
Great Canfield
Dunmow
Essex
CM6 1JZ
Director NameMr James Christopher Miller
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Fife Road
East Sheen
London
SW14 7EJ
Director NameMr Michael John Hesketh
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 1997)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard Stony Lane
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DS
Director NameMr John Stephen Matthews
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 26 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Hillfield Avenue
London
N8 7DS
Director NameHarold James Halpin
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 1996(5 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 April 2006)
RoleConsultant
Correspondence Address2 Surf Road
West Point
Connecticut 06880
United States
Director NameJeffery Charles Allen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(5 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2005)
RoleAverage Adjuster
Correspondence Address5 Deben Road
Colchester
Essex
CO4 3UZ
Director NameJoseph Garland Roach Iii
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 1996(5 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 April 2006)
RoleInsurance Executive
Correspondence Address400 Long Prairie
Flower Mound
Texas
75028
Director NameStuart Alexander Ingram
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 March 2001)
RoleInsurance Manager
Correspondence AddressLittle Mytten Mytten Close
Cuckfield
Haywards Heath
West Sussex
RH17 5LJ
Director NameMr Paul Koronka
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(6 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 April 2006)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address69 Queens Road
Ashford
Kent
TN24 8NL
Director NameMr David Edward Gilbert
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(7 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 20 June 2003)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressThe Tweed
Tweed Lane Ifield
Crawley
West Sussex
RH11 0NH
Director NameChristopher John Barstow
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(8 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 April 2006)
RoleAverage Adjuster
Correspondence AddressAros Courts Hill Road
Haslemere
Surrey
GU27 2PN
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(15 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Martin John Fone
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(20 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 July 2015)
RoleConsultant
Country of ResidenceEngland
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(21 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 16 July 2012)
RoleSolicitor
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
Appointed02 July 2013(22 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr David Gideon Marock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(22 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 January 2014)
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
Appointed17 July 2013(22 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2019)
RoleInsurance Manager/Solicitor
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Jeremy Paul Grose
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(23 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 August 2020)
RoleInsurance
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
Appointed21 July 2014(23 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr James Christopher Lewis Bean
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2016(25 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 August 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Nicholas Duncan Jelley
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2017(27 years after company formation)
Appointment Duration2 years, 8 months (resigned 19 August 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameKara Louise Griffiths
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2021(30 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2023)
RoleGroup Head Of Assurance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2021(30 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2023)
RoleChief Executive, Charles Taylor Adjusting
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB

Contact

Websitecharlestaylorconsulting.com
Email address[email protected]
Telephone020 74883494
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

315.3k at £1Charles Taylor Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,257,739
Net Worth-£2,167,821
Cash£69,007
Current Liabilities£69,475,928

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

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
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
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
3 October 1996Delivered on: 11 October 1996
Persons entitled: National Westminster Bank PLC

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.
Outstanding
16 September 1996Delivered on: 4 October 1996
Persons entitled: National Westminster Bank PLC

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.
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
1 April 2020Delivered on: 2 April 2020
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
27 March 1996Delivered on: 3 April 1996
Satisfied on: 12 December 1997
Persons entitled: National Westminster Bank PLC

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

9 January 2024Appointment of Mr Duncan Hunter as a director on 31 December 2023 (2 pages)
9 January 2024Termination of appointment of Thomas Damian Ely as a director on 31 December 2023 (1 page)
14 November 2023Full accounts made up to 31 December 2022 (22 pages)
9 October 2023Secretary's details changed for Charles Taylor Administration Services Limited on 9 October 2023 (1 page)
9 October 2023Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG United Kingdom to 2 Minster Court Mincing Lane London EC3R 7BB on 9 October 2023 (1 page)
9 October 2023Change of details for Charles Taylor Holdings Limited as a person with significant control on 9 October 2023 (2 pages)
22 May 2023Termination of appointment of Kara Louise Griffiths as a director on 19 May 2023 (1 page)
3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (21 pages)
5 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
2 January 2022Full accounts made up to 31 December 2020 (21 pages)
2 September 2021Appointment of Mr Thomas Damian Ely as a director on 20 August 2021 (2 pages)
25 August 2021Part of the property or undertaking has been released and no longer forms part of charge 025615480011 (2 pages)
26 July 2021Registration of charge 025615480011, created on 22 July 2021 (85 pages)
22 July 2021Satisfaction of charge 025615480010 in full (1 page)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
7 April 2021Termination of appointment of William James Robinson as a director on 1 April 2021 (1 page)
15 February 2021Appointment of Kara Louise Griffiths as a director on 15 February 2021 (2 pages)
5 January 2021Full accounts made up to 31 December 2019 (20 pages)
19 August 2020Termination of appointment of Nicholas Duncan Jelley as a director on 19 August 2020 (1 page)
19 August 2020Termination of appointment of Jeremy Paul Grose as a director on 19 August 2020 (1 page)
19 August 2020Termination of appointment of James Christopher Lewis Bean as a director on 19 August 2020 (1 page)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
2 April 2020Registration of charge 025615480010, created on 1 April 2020 (88 pages)
12 March 2020Satisfaction of charge 025615480009 in full (4 pages)
12 March 2020Satisfaction of charge 4 in full (4 pages)
12 March 2020Satisfaction of charge 5 in full (4 pages)
12 March 2020Satisfaction of charge 025615480008 in full (4 pages)
12 March 2020Satisfaction of charge 3 in full (4 pages)
12 March 2020Satisfaction of charge 2 in full (4 pages)
12 March 2020Satisfaction of charge 6 in full (4 pages)
12 March 2020Satisfaction of charge 025615480007 in full (4 pages)
2 January 2020Termination of appointment of Ivan John Keane as a director on 31 December 2019 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (17 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
31 October 2018Registration of charge 025615480009, created on 30 October 2018 (66 pages)
7 October 2018Full accounts made up to 31 December 2017 (17 pages)
12 July 2018Change of details for Charles Taylor Holdings 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)
31 May 2018Confirmation statement made on 30 April 2018 with no updates (3 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)
8 December 2017Appointment of Mr Nicholas Duncan Jelley as a director on 8 December 2017 (2 pages)
8 December 2017Termination of appointment of Mark William Keogh as a director on 8 December 2017 (1 page)
8 December 2017Appointment of Mr Nicholas Duncan Jelley as a director on 8 December 2017 (2 pages)
8 December 2017Termination of appointment of Mark William Keogh as a director on 8 December 2017 (1 page)
17 October 2017Registration of charge 025615480008, created on 13 October 2017 (66 pages)
17 October 2017Registration of charge 025615480008, created on 13 October 2017 (66 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
17 August 2017Statement of capital on 17 August 2017
  • GBP 315,261
  • ANNOTATION Clarification this document is a second filing of a SH19 registered on 02/02/2016
(4 pages)
17 August 2017Statement of capital on 17 August 2017
  • GBP 315,261
  • ANNOTATION Clarification this document is a second filing of a SH19 registered on 02/02/2016
(4 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
7 May 2016Full accounts made up to 31 December 2015 (19 pages)
7 May 2016Full accounts made up to 31 December 2015 (19 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 315,261
(5 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 315,261
(5 pages)
8 March 2016Appointment of Mr James Christopher Lewis Bean as a director on 4 March 2016 (2 pages)
8 March 2016Appointment of Mr James Christopher Lewis Bean as a director on 4 March 2016 (2 pages)
2 February 2016Statement of capital on 2 February 2016
  • GBP 315,621
  • ANNOTATION Clarification a second filed SH19 was registered on 17/08/2017
(5 pages)
2 February 2016Statement of capital on 2 February 2016
  • GBP 315,621
  • ANNOTATION Clarification a second filed SH19 was registered on 17/08/2017
(5 pages)
2 February 2016Statement of capital on 2 February 2016
  • GBP 315,621
(4 pages)
29 January 2016Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page)
8 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2016Solvency Statement dated 17/12/15 (1 page)
8 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2016Statement by Directors (1 page)
8 January 2016Solvency Statement dated 17/12/15 (1 page)
8 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 15,315,261
(4 pages)
8 January 2016Statement by Directors (1 page)
8 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 15,315,261
(4 pages)
8 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 July 2015Termination of appointment of Martin John Fone as a director on 2 July 2015 (1 page)
7 July 2015Termination of appointment of Martin John Fone as a director on 2 July 2015 (1 page)
7 July 2015Termination of appointment of Martin John Fone as a director on 2 July 2015 (1 page)
3 July 2015Termination of appointment of Christian Heath Schirmer as a director on 2 July 2015 (1 page)
3 July 2015Termination of appointment of Christian Heath Schirmer as a director on 2 July 2015 (1 page)
3 July 2015Termination of appointment of Christian Heath Schirmer as a director on 2 July 2015 (1 page)
4 June 2015Full accounts made up to 31 December 2014 (20 pages)
4 June 2015Full accounts made up to 31 December 2014 (20 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 315,261
(6 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 315,261
(6 pages)
24 March 2015Appointment of Mr William James Robinson as a director on 10 March 2015 (2 pages)
24 March 2015Appointment of Mr William James Robinson as a director on 10 March 2015 (2 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)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
21 July 2014Appointment of Mr Mark William Keogh as a director on 21 July 2014 (2 pages)
21 July 2014Appointment of Mr Mark William Keogh as a director on 21 July 2014 (2 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)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 315,261
(6 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 315,261
(6 pages)
16 April 2014Director's details changed for Mr Christian Heath Schirmer on 31 March 2014 (3 pages)
16 April 2014Director's details changed for Mr Christian Heath Schirmer on 31 March 2014 (3 pages)
21 March 2014Appointment of Mr Jeremy Paul Grose as a director (2 pages)
21 March 2014Appointment of Mr Jeremy Paul Grose as a director (2 pages)
3 March 2014Termination of appointment of Alistair Groom as a director (1 page)
3 March 2014Termination of appointment of Alistair Groom as a director (1 page)
31 January 2014Termination of appointment of David Marock as a director (1 page)
31 January 2014Termination of appointment of David Marock as a director (1 page)
30 January 2014Appointment of Mr Christian Heath Schirmer as a director (2 pages)
30 January 2014Appointment of Mr Christian Heath Schirmer as a director (2 pages)
19 November 2013Registration of charge 025615480007 (57 pages)
19 November 2013Registration of charge 025615480007 (57 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
4 October 2013Full accounts made up to 31 December 2012 (19 pages)
17 July 2013Appointment of Mr Ivan John Keane as a director (2 pages)
17 July 2013Appointment of Mr Tito Marzio Soso as a director (2 pages)
17 July 2013Appointment of Mr Ivan John Keane as a director (2 pages)
17 July 2013Appointment of Mr Tito Marzio Soso as a director (2 pages)
10 July 2013Appointment of Mr Kapil Dhir as a director (2 pages)
10 July 2013Appointment of Mr Kapil Dhir as a director (2 pages)
9 July 2013Appointment of Mr David Gideon Marock as a director (2 pages)
9 July 2013Appointment of Mr David Gideon Marock as a director (2 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
10 December 2012Termination of appointment of Ivan Keane as a director (1 page)
10 December 2012Termination of appointment of Ivan Keane as a director (1 page)
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)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 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 May 2012Director's details changed for Mr Thomas Damian Ely on 29 April 2012 (2 pages)
16 May 2012Director's details changed for Mr Thomas Damian Ely on 29 April 2012 (2 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
16 May 2012Director's details changed for Mr Alistair John Groom on 29 April 2012 (2 pages)
16 May 2012Director's details changed for Mr Alistair John Groom on 29 April 2012 (2 pages)
16 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
16 May 2012Director's details changed for Mr George William Fitzsimons on 29 April 2012 (2 pages)
16 May 2012Director's details changed for Mr Thomas Damian Ely on 29 April 2012 (2 pages)
16 May 2012Director's details changed for Mr Thomas Damian Ely on 29 April 2012 (2 pages)
16 May 2012Director's details changed for Mr George William Fitzsimons on 29 April 2012 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (19 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
24 March 2011Appointment of Mr Martin John Fone as a director (2 pages)
24 March 2011Appointment of Mr Martin John Fone as a director (2 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)
17 August 2010Full accounts made up to 31 December 2009 (20 pages)
17 August 2010Full accounts made up to 31 December 2009 (20 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 30 April 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 (20 pages)
1 October 2009Full accounts made up to 31 December 2008 (20 pages)
30 April 2009Location of register of members (1 page)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Location of register of members (1 page)
30 April 2009Location of debenture register (1 page)
30 April 2009Location of debenture register (1 page)
10 March 2009Particulars of a mortgage or charge / charge no: 6 (13 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 6 (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)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 June 2008Full accounts made up to 31 December 2007 (18 pages)
25 June 2008Full accounts made up to 31 December 2007 (18 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)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
20 September 2007Full accounts made up to 31 December 2006 (18 pages)
20 September 2007Full accounts made up to 31 December 2006 (18 pages)
8 May 2007Return made up to 30/04/07; full list of members (2 pages)
8 May 2007Return made up to 30/04/07; full list of members (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (18 pages)
2 November 2006Full accounts made up to 31 December 2005 (18 pages)
15 May 2006Return made up to 30/04/06; full list of members (2 pages)
15 May 2006Return made up to 30/04/06; full list of members (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)
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)
28 October 2005Director's particulars changed (1 page)
28 October 2005Director's particulars changed (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
18 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
18 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
30 October 2004Full accounts made up to 31 December 2003 (23 pages)
30 October 2004Full accounts made up to 31 December 2003 (23 pages)
24 May 2004Return made up to 30/04/04; full list of members (13 pages)
24 May 2004Return made up to 30/04/04; full list of members (13 pages)
27 January 2004Particulars of mortgage/charge (5 pages)
27 January 2004Particulars of mortgage/charge (5 pages)
22 September 2003Full accounts made up to 31 December 2002 (20 pages)
22 September 2003Full accounts made up to 31 December 2002 (20 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
27 May 2003Return made up to 30/04/03; full list of members (13 pages)
27 May 2003Return made up to 30/04/03; full list of members (13 pages)
4 November 2002Full accounts made up to 31 December 2001 (20 pages)
4 November 2002Full accounts made up to 31 December 2001 (20 pages)
31 May 2002Return made up to 30/04/02; full list of members (13 pages)
31 May 2002Return made up to 30/04/02; full list of members (13 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
23 October 2001Full accounts made up to 31 December 2000 (19 pages)
23 October 2001Full accounts made up to 31 December 2000 (19 pages)
31 May 2001Return made up to 30/04/01; full list of members (11 pages)
31 May 2001Return made up to 30/04/01; full list of members (11 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
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 (22 pages)
2 November 2000Full accounts made up to 31 December 1999 (22 pages)
13 September 2000Director's particulars changed (1 page)
13 September 2000Director's particulars changed (1 page)
25 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 May 2000Registered office changed on 23/05/00 from: international house world trade centre 1 st katharines way london E1 9UN (1 page)
23 May 2000Registered office changed on 23/05/00 from: international house world trade centre 1 st katharines way london E1 9UN (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (1 page)
14 July 1999New director appointed (1 page)
27 May 1999Full accounts made up to 31 December 1998 (19 pages)
27 May 1999Return made up to 30/04/99; no change of members (13 pages)
27 May 1999Full accounts made up to 31 December 1998 (19 pages)
27 May 1999Return made up to 30/04/99; no change of members (13 pages)
15 May 1999Director resigned (1 page)
15 May 1999Director resigned (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
17 June 1998Full accounts made up to 31 December 1997 (25 pages)
17 June 1998Full accounts made up to 31 December 1997 (25 pages)
18 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
24 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
14 November 1997New director appointed (3 pages)
14 November 1997New director appointed (3 pages)
13 July 1997Director's particulars changed (1 page)
13 July 1997Director's particulars changed (1 page)
4 June 1997Return made up to 30/04/97; full list of members (10 pages)
4 June 1997Return made up to 30/04/97; full list of members (10 pages)
19 May 1997Full accounts made up to 31 December 1996 (20 pages)
19 May 1997Full accounts made up to 31 December 1996 (20 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
11 November 1996Director's particulars changed (1 page)
11 November 1996Director's particulars changed (1 page)
6 November 1996Director's particulars changed (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Director's particulars changed (1 page)
23 October 1996Memorandum and Articles of Association (28 pages)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 October 1996Resolutions
  • SRES13 ‐ Special resolution
(30 pages)
23 October 1996Resolutions
  • SRES13 ‐ Special resolution
(30 pages)
23 October 1996Memorandum and Articles of Association (28 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
7 October 1996Full group accounts made up to 31 December 1995 (24 pages)
7 October 1996Full group accounts made up to 31 December 1995 (24 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
26 September 1996Declaration of assistance for shares acquisition (20 pages)
26 September 1996Declaration of assistance for shares acquisition (20 pages)
26 September 1996Declaration of assistance for shares acquisition (37 pages)
26 September 1996Declaration of assistance for shares acquisition (20 pages)
26 September 1996Declaration of assistance for shares acquisition (37 pages)
26 September 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
26 September 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
26 September 1996Declaration of assistance for shares acquisition (20 pages)
5 August 1996Director's particulars changed (1 page)
5 August 1996Director's particulars changed (1 page)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996New director appointed (2 pages)
15 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Particulars of mortgage/charge (3 pages)
1 February 1996Full group accounts made up to 30 April 1995 (26 pages)
1 February 1996Full group accounts made up to 30 April 1995 (26 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
25 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 January 1996£ nc 250000/325000 05/01/96 (1 page)
25 January 1996£ nc 250000/325000 05/01/96 (1 page)
25 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
13 December 1995Memorandum and Articles of Association (20 pages)
13 December 1995Memorandum and Articles of Association (20 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 1995Return made up to 30/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
15 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 December 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
21 May 1993Secretary resigned;new secretary appointed (2 pages)
21 May 1993Secretary resigned;new secretary appointed (2 pages)
11 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
3 June 1991Director resigned;new director appointed (3 pages)
3 June 1991Director resigned;new director appointed (3 pages)
21 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
21 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
10 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 May 1991Company name changed lizcoat LIMITED\certificate issued on 01/05/91 (2 pages)
1 May 1991Company name changed lizcoat LIMITED\certificate issued on 01/05/91 (2 pages)
22 November 1990Certificate of incorporation (1 page)
22 November 1990Certificate of incorporation (1 page)
22 November 1990Incorporation (12 pages)
22 November 1990Incorporation (12 pages)