Mincing Lane
London
EC3R 7BB
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2011(16 years after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr John Stephen Martin Rowe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ixworth Abbey Ixworth Bury St Edmunds Suffolk IP31 2HQ |
Director Name | Mr David Charles Shepley Cuthbert |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Moors House Hook Norton Banbury Oxfordshire OX15 5LS |
Secretary Name | Robert Arthur Bird |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Secretary Name | Mr David Charles Shepley Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2002) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Moors House Hook Norton Banbury Oxfordshire OX15 5LS |
Director Name | Mr Alistair John Groom |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 28 February 2014) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Lawrence Edward Hart |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 1997) |
Role | Insurance Manager |
Correspondence Address | The House In The Woods Willey Broom Lane Chaldon Surrey CR3 5BD |
Director Name | Mr Stuart Frankland Hepburn |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 October 1996) |
Role | Investment Management |
Correspondence Address | Fitzjohns Great Canfield Dunmow Essex CM6 1JZ |
Director Name | Mr Michael John Hesketh |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 month (resigned 13 September 1996) |
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 | 12 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 03 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr James Christopher Miller |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 month (resigned 16 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Fife Road East Sheen London SW14 7EJ |
Director Name | Mr Charles Brodrick Mawdsley |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 October 2006) |
Role | Insurance Manager |
Correspondence Address | Owthorpe House Hatmill Lane Brenchley Kent TN12 7AE |
Director Name | Mr Joseph Garland Roach Iii |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 1998(3 years, 2 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 December 2016) |
Role | Insurance Executive |
Country of Residence | United States |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Nicholas David Douglas Williams |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2005) |
Role | Insurance Manager |
Correspondence Address | 11 Bramerton Street London SW3 5JS |
Director Name | Mr Paul Hendriek Joan Engels |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 2000) |
Role | Insurance Manager |
Correspondence Address | The Pippins Hyde End Lane Brimpton Nr Reading Berkshire RG7 4TH |
Director Name | Jeffery Charles Allen |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2005) |
Role | Average Adjuster |
Correspondence Address | 5 Deben Road Colchester Essex CO4 3UZ |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(7 years after company formation) |
Appointment Duration | 9 years (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Director Name | Mr George William Fitzsimons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(10 years, 9 months after company formation) |
Appointment Duration | 7 years (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 | 31 October 2005(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 January 2016) |
Role | Insurance Manager |
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(17 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 31 July 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 2016(21 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 December 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Website | charlestaylorconsulting.com |
---|---|
Email address | [email protected] |
Telephone | 020 33208888 |
Telephone region | London |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
23m at £0.01 | Charles Taylor PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,854,673 |
Cash | £85,013 |
Current Liabilities | £15,156,684 |
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 | 16 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (3 months from now) |
22 July 2021 | Delivered on: 26 July 2021 Persons entitled: Ares Management Limited as Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: All asset debenture. Outstanding |
---|---|
1 April 2020 | Delivered on: 2 April 2020 Persons entitled: Rbc Europe Limited Classification: A registered charge Outstanding |
30 October 2018 | Delivered on: 31 October 2018 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
13 October 2017 | Delivered on: 17 October 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent 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 |
12 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
10 October 2023 | Director's details changed for Chantel Athlene Garfield on 9 October 2023 (2 pages) |
9 October 2023 | Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 9 October 2023 (1 page) |
9 October 2023 | Secretary's details changed for Charles Taylor Administration Services Limited on 9 October 2023 (1 page) |
9 October 2023 | Change of details for Charles Taylor Limited as a person with significant control on 9 October 2023 (2 pages) |
30 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (21 pages) |
20 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
2 January 2022 | Full accounts made up to 31 December 2020 (21 pages) |
26 July 2021 | Registration of charge 030125010008, created on 22 July 2021 (85 pages) |
22 July 2021 | Satisfaction of charge 030125010007 in full (1 page) |
21 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
3 December 2020 | Termination of appointment of Mark William Keogh as a director on 1 December 2020 (1 page) |
3 December 2020 | Appointment of Chantel Garfield as a director on 1 December 2020 (2 pages) |
12 August 2020 | Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page) |
26 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
2 April 2020 | Registration of charge 030125010007, created on 1 April 2020 (88 pages) |
12 March 2020 | Satisfaction of charge 1 in full (4 pages) |
12 March 2020 | Satisfaction of charge 030125010004 in full (4 pages) |
12 March 2020 | Satisfaction of charge 3 in full (4 pages) |
12 March 2020 | Satisfaction of charge 030125010005 in full (4 pages) |
12 March 2020 | Satisfaction of charge 2 in full (4 pages) |
12 March 2020 | Satisfaction of charge 030125010006 in full (4 pages) |
7 February 2020 | Change of details for Charles Taylor Plc as a person with significant control on 31 January 2020 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
31 October 2018 | Registration of charge 030125010006, created on 30 October 2018 (66 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
26 July 2018 | Director's details changed for Mr Ivan John Keane on 11 April 2018 (2 pages) |
12 July 2018 | Change of details for Charles Taylor Plc 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) |
19 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 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) |
1 November 2017 | Notification of Charles Taylor Plc as a person with significant control on 6 April 2016 (2 pages) |
1 November 2017 | Notification of Charles Taylor Plc as a person with significant control on 1 November 2017 (2 pages) |
17 October 2017 | Registration of charge 030125010005, created on 13 October 2017 (66 pages) |
17 October 2017 | Registration of charge 030125010005, created on 13 October 2017 (66 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
3 January 2017 | Termination of appointment of Joseph Garland Roach Iii as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Joseph Garland Roach Iii as a director on 31 December 2016 (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
24 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (17 pages) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
29 January 2016 | Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Mark William Keogh as a director on 29 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Mark William Keogh as a director on 29 January 2016 (2 pages) |
20 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
3 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
8 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (15 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) |
19 November 2013 | Registration of charge 030125010004 (58 pages) |
19 November 2013 | Registration of charge 030125010004 (58 pages) |
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 May 2013 | Termination of appointment of John Matthews as a director (1 page) |
9 May 2013 | Termination of appointment of John Matthews 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) |
29 October 2012 | Director's details changed for Mr Joseph Garland Roach Iii on 1 October 2012 (2 pages) |
29 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Director's details changed for Mr Joseph Garland Roach Iii on 1 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Joseph Garland Roach Iii on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr John Stephen Matthews on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Alistair John Groom on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr John Stephen Matthews on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Alistair John Groom on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Thomas Damian Ely on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr George William Fitzsimons on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr George William Fitzsimons on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Thomas Damian Ely on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr George William Fitzsimons on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr John Stephen Matthews on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Alistair John Groom on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Thomas Damian Ely on 1 October 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 August 2012 | Appointment of Mr Ivan John Keane as a director (3 pages) |
6 August 2012 | Appointment of Mr Ivan John Keane as a director (3 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 June 2011 | Termination of appointment of John Rowe as a director (1 page) |
30 June 2011 | Termination of appointment of John Rowe as a director (1 page) |
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) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (9 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (9 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
21 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
20 January 2010 | Director's details changed for Joseph Garland Roach Iii on 17 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Joseph Garland Roach Iii on 17 January 2010 (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) |
1 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
19 January 2009 | Return made up to 17/01/09; full list of members (5 pages) |
19 January 2009 | Return made up to 17/01/09; full list of members (5 pages) |
11 September 2008 | Resolutions
|
11 September 2008 | Resolutions
|
25 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (14 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) |
21 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
18 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
18 January 2007 | Return made up to 17/01/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
24 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
24 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
6 December 2005 | Particulars of mortgage/charge (9 pages) |
6 December 2005 | Particulars of mortgage/charge (9 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
8 February 2005 | Return made up to 17/01/05; full list of members (9 pages) |
8 February 2005 | Return made up to 17/01/05; full list of members (9 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
16 February 2004 | Return made up to 17/01/04; full list of members (9 pages) |
16 February 2004 | Return made up to 17/01/04; full list of members (9 pages) |
27 January 2004 | Particulars of mortgage/charge (5 pages) |
27 January 2004 | Particulars of mortgage/charge (5 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 February 2003 | Return made up to 17/01/03; full list of members (9 pages) |
3 February 2003 | Return made up to 17/01/03; full list of members (9 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 February 2002 | Return made up to 17/01/01; full list of members; amend (8 pages) |
25 February 2002 | Return made up to 17/01/01; full list of members; amend (8 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Return made up to 17/01/02; full list of members (8 pages) |
8 February 2002 | Return made up to 17/01/02; full list of members (8 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
8 February 2001 | Return made up to 17/01/01; full list of members; amend
|
8 February 2001 | Return made up to 17/01/01; full list of members; amend
|
29 January 2001 | Return made up to 17/01/01; full list of members
|
29 January 2001 | Return made up to 17/01/01; full list of members
|
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 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: international house 1 saint katherines way london E1 9UN (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: international house 1 saint katherines way london E1 9UN (1 page) |
4 February 2000 | Return made up to 17/01/00; full list of members
|
4 February 2000 | Return made up to 17/01/00; full list of members
|
27 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
11 February 1999 | Return made up to 17/01/99; full list of members (9 pages) |
11 February 1999 | Return made up to 17/01/99; full list of members (9 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
30 January 1998 | Return made up to 17/01/98; no change of members (6 pages) |
30 January 1998 | Return made up to 17/01/98; no change of members (6 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
19 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Return made up to 17/01/97; bulk list available separately (7 pages) |
11 February 1997 | Return made up to 17/01/97; bulk list available separately (7 pages) |
3 November 1996 | Ad 09/10/96--------- £ si [email protected] (14 pages) |
3 November 1996 | Ad 09/10/96--------- £ si [email protected] (14 pages) |
23 October 1996 | Ad 09/10/96--------- £ si [email protected]=228269 £ ic 1000/229269 (2 pages) |
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
23 October 1996 | Memorandum and Articles of Association (24 pages) |
23 October 1996 | S-div 03/10/96 (1 page) |
23 October 1996 | Resolutions
|
23 October 1996 | S-div 03/10/96 (1 page) |
23 October 1996 | Memorandum and Articles of Association (24 pages) |
23 October 1996 | Resolutions
|
23 October 1996 | Ad 09/10/96--------- £ si [email protected]=228269 £ ic 1000/229269 (2 pages) |
23 October 1996 | £ nc 300000/500000 03/10/96 (1 page) |
23 October 1996 | Resolutions
|
23 October 1996 | £ nc 300000/500000 03/10/96 (1 page) |
23 October 1996 | Resolutions
|
15 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
15 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
15 October 1996 | Declaration of assistance for shares acquisition (6 pages) |
15 October 1996 | Resolutions
|
7 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
26 September 1996 | Declaration of assistance for shares acquisition (6 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Resolutions
|
26 September 1996 | Declaration of assistance for shares acquisition (11 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Declaration of assistance for shares acquisition (6 pages) |
26 September 1996 | Declaration of assistance for shares acquisition (11 pages) |
26 September 1996 | Resolutions
|
10 September 1996 | Company name changed charles taylor group LIMITED\certificate issued on 10/09/96 (2 pages) |
10 September 1996 | Company name changed charles taylor group LIMITED\certificate issued on 10/09/96 (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (3 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (3 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
15 August 1996 | Company name changed charles taylor holdings LIMITED\certificate issued on 15/08/96 (2 pages) |
15 August 1996 | Company name changed charles taylor holdings LIMITED\certificate issued on 15/08/96 (2 pages) |
5 August 1996 | Director's particulars changed (1 page) |
5 August 1996 | Director's particulars changed (1 page) |
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
1 February 1996 | Resolutions
|
1 February 1996 | Nc inc already adjusted 10/01/96 (1 page) |
1 February 1996 | Resolutions
|
1 February 1996 | Nc inc already adjusted 10/01/96 (1 page) |
8 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
8 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Memorandum and Articles of Association (20 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Memorandum and Articles of Association (20 pages) |
13 March 1995 | Accounting reference date notified as 30/04 (1 page) |
13 March 1995 | Accounting reference date notified as 30/04 (1 page) |
17 January 1995 | Incorporation (25 pages) |
17 January 1995 | Incorporation (25 pages) |