Mincing Lane
London
EC3R 7BB
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2011(20 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Charles Brodrick Mawdsley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(2 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 26 April 2006) |
Role | Insurance Manager |
Correspondence Address | Owthorpe House Hatmill Lane Brenchley Kent TN12 7AE |
Director Name | Mr Simon Michael Burroughs |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(2 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 26 April 2006) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 26 Grove Park Wanstead London E11 2DL |
Director Name | Mr Paul Hendriek Joan Engels |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 December 2000) |
Role | Insurance Manager |
Correspondence Address | The Pippins Hyde End Lane Brimpton Nr Reading Berkshire RG7 4TH |
Director Name | Mr Ian Cameron Lawson |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 May 1999) |
Role | Insurance Manager |
Correspondence Address | 21 Shooters Hill Road London SE3 7AS |
Director Name | Lawrence Edward Hart |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(2 years after company formation) |
Appointment Duration | 5 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 Alistair John Groom |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(2 years after company formation) |
Appointment Duration | 21 years, 3 months (resigned 28 February 2014) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Secretary Name | Mr Gavin Charles Taffs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 May 1993) |
Role | Company Director |
Correspondence Address | East House Ashcombe Priory Fordcombe Tunbridge Wells Kent TN3 9UR |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Director Name | Mr John Arthur Reily |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 26 April 2006) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | 79 Westmoreland Avenue Hornchurch Essex RM11 2EF |
Director Name | Mr Stuart Frankland Hepburn |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 March 1997) |
Role | Investment Management |
Correspondence Address | Fitzjohns Great Canfield Dunmow Essex CM6 1JZ |
Director Name | Mr James Christopher Miller |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fife Road East Sheen London SW14 7EJ |
Director Name | Mr Michael John Hesketh |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 1997) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | The Old Orchard Stony Lane Little Kingshill Great Missenden Buckinghamshire HP16 0DS |
Director Name | Mr John Stephen Matthews |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 79 Hillfield Avenue London N8 7DS |
Director Name | Harold James Halpin |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 1996(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 April 2006) |
Role | Consultant |
Correspondence Address | 2 Surf Road West Point Connecticut 06880 United States |
Director Name | Jeffery Charles Allen |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 August 2005) |
Role | Average Adjuster |
Correspondence Address | 5 Deben Road Colchester Essex CO4 3UZ |
Director Name | Joseph Garland Roach Iii |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 1996(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 April 2006) |
Role | Insurance Executive |
Correspondence Address | 400 Long Prairie Flower Mound Texas 75028 |
Director Name | Stuart Alexander Ingram |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 March 2001) |
Role | Insurance Manager |
Correspondence Address | Little Mytten Mytten Close Cuckfield Haywards Heath West Sussex RH17 5LJ |
Director Name | Mr Paul Koronka |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 April 2006) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 69 Queens Road Ashford Kent TN24 8NL |
Director Name | Mr David Edward Gilbert |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 June 2003) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | The Tweed Tweed Lane Ifield Crawley West Sussex RH11 0NH |
Director Name | Christopher John Barstow |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 April 2006) |
Role | Average Adjuster |
Correspondence Address | Aros Courts Hill Road Haslemere Surrey GU27 2PN |
Director Name | Mr George William Fitzsimons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 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 Martin John Fone |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 July 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Ivan John Keane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(21 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 July 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Kapil Dhir |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2015) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr David Gideon Marock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(22 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 29 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Ivan John Keane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2019) |
Role | Insurance Manager/Solicitor |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Jeremy Paul Grose |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 August 2020) |
Role | Insurance |
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 | 21 July 2014(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr James Christopher Lewis Bean |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 August 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Nicholas Duncan Jelley |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(27 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 August 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Kara Louise Griffiths |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 May 2023) |
Role | Group Head Of Assurance |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Thomas Damian Ely |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2021(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2023) |
Role | Chief Executive, Charles Taylor Adjusting |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Website | charlestaylorconsulting.com |
---|---|
Email address | [email protected] |
Telephone | 020 74883494 |
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 |
315.3k at £1 | Charles Taylor Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,257,739 |
Net Worth | -£2,167,821 |
Cash | £69,007 |
Current Liabilities | £69,475,928 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
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 |
19 February 2009 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 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 |
27 March 1996 | Delivered 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 |
9 January 2024 | Appointment of Mr Duncan Hunter as a director on 31 December 2023 (2 pages) |
---|---|
9 January 2024 | Termination of appointment of Thomas Damian Ely as a director on 31 December 2023 (1 page) |
14 November 2023 | Full accounts made up to 31 December 2022 (22 pages) |
9 October 2023 | Secretary's details changed for Charles Taylor Administration Services Limited on 9 October 2023 (1 page) |
9 October 2023 | Registered 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 2023 | Change of details for Charles Taylor Holdings Limited as a person with significant control on 9 October 2023 (2 pages) |
22 May 2023 | Termination of appointment of Kara Louise Griffiths as a director on 19 May 2023 (1 page) |
3 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
5 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
2 January 2022 | Full accounts made up to 31 December 2020 (21 pages) |
2 September 2021 | Appointment of Mr Thomas Damian Ely as a director on 20 August 2021 (2 pages) |
25 August 2021 | Part of the property or undertaking has been released and no longer forms part of charge 025615480011 (2 pages) |
26 July 2021 | Registration of charge 025615480011, created on 22 July 2021 (85 pages) |
22 July 2021 | Satisfaction of charge 025615480010 in full (1 page) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
7 April 2021 | Termination of appointment of William James Robinson as a director on 1 April 2021 (1 page) |
15 February 2021 | Appointment of Kara Louise Griffiths as a director on 15 February 2021 (2 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
19 August 2020 | Termination of appointment of Nicholas Duncan Jelley as a director on 19 August 2020 (1 page) |
19 August 2020 | Termination of appointment of Jeremy Paul Grose as a director on 19 August 2020 (1 page) |
19 August 2020 | Termination of appointment of James Christopher Lewis Bean as a director on 19 August 2020 (1 page) |
1 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
2 April 2020 | Registration of charge 025615480010, created on 1 April 2020 (88 pages) |
12 March 2020 | Satisfaction of charge 025615480009 in full (4 pages) |
12 March 2020 | Satisfaction of charge 4 in full (4 pages) |
12 March 2020 | Satisfaction of charge 5 in full (4 pages) |
12 March 2020 | Satisfaction of charge 025615480008 in full (4 pages) |
12 March 2020 | Satisfaction of charge 3 in full (4 pages) |
12 March 2020 | Satisfaction of charge 2 in full (4 pages) |
12 March 2020 | Satisfaction of charge 6 in full (4 pages) |
12 March 2020 | Satisfaction of charge 025615480007 in full (4 pages) |
2 January 2020 | Termination of appointment of Ivan John Keane as a director on 31 December 2019 (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
31 October 2018 | Registration of charge 025615480009, created on 30 October 2018 (66 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
12 July 2018 | Change of details for Charles Taylor Holdings Limited as a person with significant control on 11 April 2018 (2 pages) |
12 July 2018 | Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page) |
31 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 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) |
8 December 2017 | Appointment of Mr Nicholas Duncan Jelley as a director on 8 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Mark William Keogh as a director on 8 December 2017 (1 page) |
8 December 2017 | Appointment of Mr Nicholas Duncan Jelley as a director on 8 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Mark William Keogh as a director on 8 December 2017 (1 page) |
17 October 2017 | Registration of charge 025615480008, created on 13 October 2017 (66 pages) |
17 October 2017 | Registration of charge 025615480008, created on 13 October 2017 (66 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 August 2017 | Statement of capital on 17 August 2017
|
17 August 2017 | Statement of capital on 17 August 2017
|
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
1 December 2016 | Auditor's resignation (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
7 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
8 March 2016 | Appointment of Mr James Christopher Lewis Bean as a director on 4 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr James Christopher Lewis Bean as a director on 4 March 2016 (2 pages) |
2 February 2016 | Statement of capital on 2 February 2016
|
2 February 2016 | Statement of capital on 2 February 2016
|
2 February 2016 | Statement of capital on 2 February 2016
|
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) |
8 January 2016 | Resolutions
|
8 January 2016 | Solvency Statement dated 17/12/15 (1 page) |
8 January 2016 | Resolutions
|
8 January 2016 | Statement by Directors (1 page) |
8 January 2016 | Solvency Statement dated 17/12/15 (1 page) |
8 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
8 January 2016 | Statement by Directors (1 page) |
8 January 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
8 January 2016 | Resolutions
|
8 January 2016 | Resolutions
|
7 July 2015 | Termination of appointment of Martin John Fone as a director on 2 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Martin John Fone as a director on 2 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Martin John Fone as a director on 2 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Christian Heath Schirmer as a director on 2 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Christian Heath Schirmer as a director on 2 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Christian Heath Schirmer as a director on 2 July 2015 (1 page) |
4 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
24 March 2015 | Appointment of Mr William James Robinson as a director on 10 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr William James Robinson as a director on 10 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Kapil Dhir as a director on 12 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Kapil Dhir as a director on 12 March 2015 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
21 July 2014 | Appointment of Mr Mark William Keogh as a director on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Mr Mark William Keogh as a director on 21 July 2014 (2 pages) |
23 May 2014 | Termination of appointment of Tito Soso as a director (1 page) |
23 May 2014 | Termination of appointment of Tito Soso as a director (1 page) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
16 April 2014 | Director's details changed for Mr Christian Heath Schirmer on 31 March 2014 (3 pages) |
16 April 2014 | Director's details changed for Mr Christian Heath Schirmer on 31 March 2014 (3 pages) |
21 March 2014 | Appointment of Mr Jeremy Paul Grose as a director (2 pages) |
21 March 2014 | Appointment of Mr Jeremy Paul Grose as a director (2 pages) |
3 March 2014 | Termination of appointment of Alistair Groom as a director (1 page) |
3 March 2014 | Termination of appointment of Alistair Groom as a director (1 page) |
31 January 2014 | Termination of appointment of David Marock as a director (1 page) |
31 January 2014 | Termination of appointment of David Marock as a director (1 page) |
30 January 2014 | Appointment of Mr Christian Heath Schirmer as a director (2 pages) |
30 January 2014 | Appointment of Mr Christian Heath Schirmer as a director (2 pages) |
19 November 2013 | Registration of charge 025615480007 (57 pages) |
19 November 2013 | Registration of charge 025615480007 (57 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
17 July 2013 | Appointment of Mr Ivan John Keane as a director (2 pages) |
17 July 2013 | Appointment of Mr Tito Marzio Soso as a director (2 pages) |
17 July 2013 | Appointment of Mr Ivan John Keane as a director (2 pages) |
17 July 2013 | Appointment of Mr Tito Marzio Soso as a director (2 pages) |
10 July 2013 | Appointment of Mr Kapil Dhir as a director (2 pages) |
10 July 2013 | Appointment of Mr Kapil Dhir as a director (2 pages) |
9 July 2013 | Appointment of Mr David Gideon Marock as a director (2 pages) |
9 July 2013 | Appointment of Mr David Gideon Marock as a director (2 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) |
10 December 2012 | Termination of appointment of Ivan Keane as a director (1 page) |
10 December 2012 | Termination of appointment of Ivan Keane as a director (1 page) |
2 November 2012 | Termination of appointment of George Fitzsimons as a director (1 page) |
2 November 2012 | Termination of appointment of George Fitzsimons as a director (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (19 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 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Director's details changed for Mr Alistair John Groom on 29 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Alistair John Groom on 29 April 2012 (2 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Director's details changed for Mr George William Fitzsimons 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 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) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Appointment of Mr Martin John Fone as a director (2 pages) |
24 March 2011 | Appointment of Mr Martin John Fone as a director (2 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) |
17 August 2010 | Full accounts made up to 31 December 2009 (20 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (20 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) |
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 (20 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (20 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 | Return made up to 30/04/09; full list of members (4 pages) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Location of debenture register (1 page) |
30 April 2009 | Location of debenture register (1 page) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
20 August 2008 | Resolutions
|
20 August 2008 | Resolutions
|
25 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (18 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) |
20 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (18 pages) |
8 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
6 December 2005 | Particulars of mortgage/charge (9 pages) |
6 December 2005 | Particulars of mortgage/charge (9 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
18 May 2005 | Return made up to 30/04/05; full list of members
|
18 May 2005 | Return made up to 30/04/05; full list of members
|
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
30 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (13 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (13 pages) |
27 January 2004 | Particulars of mortgage/charge (5 pages) |
27 January 2004 | Particulars of mortgage/charge (5 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (20 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
27 May 2003 | Return made up to 30/04/03; full list of members (13 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (13 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
31 May 2002 | Return made up to 30/04/02; full list of members (13 pages) |
31 May 2002 | Return made up to 30/04/02; full list of members (13 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 (19 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
31 May 2001 | Return made up to 30/04/01; full list of members (11 pages) |
31 May 2001 | Return made up to 30/04/01; full list of members (11 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Director resigned (1 page) |
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 (22 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (22 pages) |
13 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
25 May 2000 | Return made up to 30/04/00; full list of members
|
25 May 2000 | Return made up to 30/04/00; full list of members
|
23 May 2000 | Registered office changed on 23/05/00 from: international house world trade centre 1 st katharines way london E1 9UN (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: international house world trade centre 1 st katharines way london E1 9UN (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (1 page) |
14 July 1999 | New director appointed (1 page) |
27 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
27 May 1999 | Return made up to 30/04/99; no change of members (13 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (19 pages) |
27 May 1999 | Return made up to 30/04/99; no change of members (13 pages) |
15 May 1999 | Director resigned (1 page) |
15 May 1999 | Director resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (25 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (25 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
|
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
24 December 1997 | Resolutions
|
24 December 1997 | Resolutions
|
12 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1997 | New director appointed (3 pages) |
14 November 1997 | New director appointed (3 pages) |
13 July 1997 | Director's particulars changed (1 page) |
13 July 1997 | Director's particulars changed (1 page) |
4 June 1997 | Return made up to 30/04/97; full list of members (10 pages) |
4 June 1997 | Return made up to 30/04/97; full list of members (10 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (20 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
11 November 1996 | Director's particulars changed (1 page) |
11 November 1996 | Director's particulars changed (1 page) |
6 November 1996 | Director's particulars changed (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Director's particulars changed (1 page) |
23 October 1996 | Memorandum and Articles of Association (28 pages) |
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
23 October 1996 | Memorandum and Articles of Association (28 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
7 October 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Declaration of assistance for shares acquisition (20 pages) |
26 September 1996 | Declaration of assistance for shares acquisition (20 pages) |
26 September 1996 | Declaration of assistance for shares acquisition (37 pages) |
26 September 1996 | Declaration of assistance for shares acquisition (20 pages) |
26 September 1996 | Declaration of assistance for shares acquisition (37 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Declaration of assistance for shares acquisition (20 pages) |
5 August 1996 | Director's particulars changed (1 page) |
5 August 1996 | Director's particulars changed (1 page) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (2 pages) |
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
|
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Full group accounts made up to 30 April 1995 (26 pages) |
1 February 1996 | Full group accounts made up to 30 April 1995 (26 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
25 January 1996 | Resolutions
|
25 January 1996 | £ nc 250000/325000 05/01/96 (1 page) |
25 January 1996 | £ nc 250000/325000 05/01/96 (1 page) |
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
25 January 1996 | Resolutions
|
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
13 December 1995 | Memorandum and Articles of Association (20 pages) |
13 December 1995 | Memorandum and Articles of Association (20 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
24 May 1995 | Return made up to 30/04/95; full list of members
|
24 May 1995 | Return made up to 30/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
15 December 1994 | Resolutions
|
15 December 1994 | Resolutions
|
21 May 1993 | Secretary resigned;new secretary appointed (2 pages) |
21 May 1993 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1993 | Resolutions
|
11 May 1993 | Resolutions
|
3 June 1991 | Director resigned;new director appointed (3 pages) |
3 June 1991 | Director resigned;new director appointed (3 pages) |
21 May 1991 | Resolutions
|
21 May 1991 | Resolutions
|
10 May 1991 | Resolutions
|
10 May 1991 | Resolutions
|
1 May 1991 | Company name changed lizcoat LIMITED\certificate issued on 01/05/91 (2 pages) |
1 May 1991 | Company name changed lizcoat LIMITED\certificate issued on 01/05/91 (2 pages) |
22 November 1990 | Certificate of incorporation (1 page) |
22 November 1990 | Certificate of incorporation (1 page) |
22 November 1990 | Incorporation (12 pages) |
22 November 1990 | Incorporation (12 pages) |