Company NameCharles Taylor Holdings Limited
DirectorChantel Athlene Garfield
Company StatusActive
Company Number03012501
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 2 months ago)
Previous NamesCharles Taylor Holdings Limited and Charles Taylor Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChantel Athlene Garfield
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(25 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusCurrent
Appointed31 January 2011(16 years after company formation)
Appointment Duration13 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr John Stephen Martin Rowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIxworth Abbey
Ixworth
Bury St Edmunds
Suffolk
IP31 2HQ
Director NameMr David Charles Shepley Cuthbert
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressMoors House
Hook Norton
Banbury
Oxfordshire
OX15 5LS
Secretary NameRobert Arthur Bird
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Secretary NameMr David Charles Shepley Cuthbert
NationalityBritish
StatusResigned
Appointed22 December 1995(11 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2002)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressMoors House
Hook Norton
Banbury
Oxfordshire
OX15 5LS
Director NameMr Alistair John Groom
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(1 year, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 28 February 2014)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameLawrence Edward Hart
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 1997)
RoleInsurance Manager
Correspondence AddressThe House In The Woods
Willey Broom Lane
Chaldon
Surrey
CR3 5BD
Director NameMr Stuart Frankland Hepburn
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(1 year, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 October 1996)
RoleInvestment Management
Correspondence AddressFitzjohns
Great Canfield
Dunmow
Essex
CM6 1JZ
Director NameMr Michael John Hesketh
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(1 year, 6 months after company formation)
Appointment Duration1 month (resigned 13 September 1996)
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
Appointed12 August 1996(1 year, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 03 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr James Christopher Miller
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1996(1 year, 6 months after company formation)
Appointment Duration1 month (resigned 16 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Fife Road
East Sheen
London
SW14 7EJ
Director NameMr Charles Brodrick Mawdsley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(3 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 October 2006)
RoleInsurance Manager
Correspondence AddressOwthorpe House
Hatmill Lane
Brenchley
Kent
TN12 7AE
Director NameMr Joseph Garland Roach Iii
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 1998(3 years, 2 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 December 2016)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameNicholas David Douglas Williams
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2005)
RoleInsurance Manager
Correspondence Address11 Bramerton Street
London
SW3 5JS
Director NameMr Paul Hendriek Joan Engels
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 2000)
RoleInsurance Manager
Correspondence AddressThe Pippins
Hyde End Lane
Brimpton Nr Reading
Berkshire
RG7 4TH
Director NameJeffery Charles Allen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(3 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2005)
RoleAverage Adjuster
Correspondence Address5 Deben Road
Colchester
Essex
CO4 3UZ
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed31 January 2002(7 years after company formation)
Appointment Duration9 years (resigned 31 January 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(10 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(10 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 January 2016)
RoleInsurance Manager
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(17 years, 6 months after company formation)
Appointment Duration8 years (resigned 31 July 2020)
RoleSolicitor
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
Appointed29 January 2016(21 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG

Contact

Websitecharlestaylorconsulting.com
Email address[email protected]
Telephone020 33208888
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

23m at £0.01Charles Taylor PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£8,854,673
Cash£85,013
Current Liabilities£15,156,684

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 Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Charges

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
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 Agent

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

Filing History

12 October 2023Full accounts made up to 31 December 2022 (20 pages)
10 October 2023Director's details changed for Chantel Athlene Garfield on 9 October 2023 (2 pages)
9 October 2023Registered 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 2023Secretary's details changed for Charles Taylor Administration Services Limited on 9 October 2023 (1 page)
9 October 2023Change of details for Charles Taylor Limited as a person with significant control on 9 October 2023 (2 pages)
30 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (21 pages)
20 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
2 January 2022Full accounts made up to 31 December 2020 (21 pages)
26 July 2021Registration of charge 030125010008, created on 22 July 2021 (85 pages)
22 July 2021Satisfaction of charge 030125010007 in full (1 page)
21 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (18 pages)
3 December 2020Termination of appointment of Mark William Keogh as a director on 1 December 2020 (1 page)
3 December 2020Appointment of Chantel Garfield as a director on 1 December 2020 (2 pages)
12 August 2020Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page)
26 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
2 April 2020Registration of charge 030125010007, created on 1 April 2020 (88 pages)
12 March 2020Satisfaction of charge 1 in full (4 pages)
12 March 2020Satisfaction of charge 030125010004 in full (4 pages)
12 March 2020Satisfaction of charge 3 in full (4 pages)
12 March 2020Satisfaction of charge 030125010005 in full (4 pages)
12 March 2020Satisfaction of charge 2 in full (4 pages)
12 March 2020Satisfaction of charge 030125010006 in full (4 pages)
7 February 2020Change of details for Charles Taylor Plc as a person with significant control on 31 January 2020 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (17 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
31 October 2018Registration of charge 030125010006, created on 30 October 2018 (66 pages)
6 October 2018Full accounts made up to 31 December 2017 (17 pages)
26 July 2018Director's details changed for Mr Ivan John Keane on 11 April 2018 (2 pages)
12 July 2018Change of details for Charles Taylor Plc 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)
19 June 2018Confirmation statement made on 16 June 2018 with updates (4 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)
1 November 2017Notification of Charles Taylor Plc as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Notification of Charles Taylor Plc as a person with significant control on 1 November 2017 (2 pages)
17 October 2017Registration of charge 030125010005, created on 13 October 2017 (66 pages)
17 October 2017Registration of charge 030125010005, created on 13 October 2017 (66 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
3 January 2017Termination of appointment of Joseph Garland Roach Iii as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Joseph Garland Roach Iii as a director on 31 December 2016 (1 page)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
24 August 2016Full accounts made up to 31 December 2015 (17 pages)
24 August 2016Full accounts made up to 31 December 2015 (17 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 229,530.6
(5 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 229,530.6
(5 pages)
29 January 2016Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page)
29 January 2016Appointment of Mr Mark William Keogh as a director on 29 January 2016 (2 pages)
29 January 2016Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page)
29 January 2016Appointment of Mr Mark William Keogh as a director on 29 January 2016 (2 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 229,530.6
(5 pages)
20 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 229,530.6
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 229,530.6
(5 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 229,530.6
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 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)
19 November 2013Registration of charge 030125010004 (58 pages)
19 November 2013Registration of charge 030125010004 (58 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 229,530.6
(6 pages)
17 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 229,530.6
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
9 May 2013Termination of appointment of John Matthews as a director (1 page)
9 May 2013Termination of appointment of John Matthews 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)
29 October 2012Director's details changed for Mr Joseph Garland Roach Iii on 1 October 2012 (2 pages)
29 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
29 October 2012Director's details changed for Mr Joseph Garland Roach Iii on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Mr Joseph Garland Roach Iii on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr John Stephen Matthews on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Alistair John Groom on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr John Stephen Matthews on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Alistair John Groom on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Thomas Damian Ely on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr George William Fitzsimons on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr George William Fitzsimons on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Thomas Damian Ely on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr George William Fitzsimons on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr John Stephen Matthews on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Alistair John Groom on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Thomas Damian Ely on 1 October 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 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)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
10 August 2011Full accounts made up to 31 December 2010 (15 pages)
10 August 2011Full accounts made up to 31 December 2010 (15 pages)
30 June 2011Termination of appointment of John Rowe as a director (1 page)
30 June 2011Termination of appointment of John Rowe as a director (1 page)
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)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
23 June 2010Full accounts made up to 31 December 2009 (16 pages)
23 June 2010Full accounts made up to 31 December 2009 (16 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
21 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
20 January 2010Director's details changed for Joseph Garland Roach Iii on 17 January 2010 (2 pages)
20 January 2010Director's details changed for Joseph Garland Roach Iii on 17 January 2010 (2 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 (17 pages)
1 October 2009Full accounts made up to 31 December 2008 (17 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 3 (13 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 3 (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)
19 January 2009Return made up to 17/01/09; full list of members (5 pages)
19 January 2009Return made up to 17/01/09; full list of members (5 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 June 2008Full accounts made up to 31 December 2007 (14 pages)
25 June 2008Full accounts made up to 31 December 2007 (14 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)
21 January 2008Return made up to 17/01/08; full list of members (3 pages)
21 January 2008Return made up to 17/01/08; full list of members (3 pages)
21 September 2007Full accounts made up to 31 December 2006 (15 pages)
21 September 2007Full accounts made up to 31 December 2006 (15 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
18 January 2007Return made up to 17/01/07; full list of members (3 pages)
18 January 2007Return made up to 17/01/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
24 January 2006Return made up to 17/01/06; full list of members (3 pages)
24 January 2006Return made up to 17/01/06; full list of members (3 pages)
6 December 2005Particulars of mortgage/charge (9 pages)
6 December 2005Particulars of mortgage/charge (9 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
8 February 2005Return made up to 17/01/05; full list of members (9 pages)
8 February 2005Return made up to 17/01/05; full list of members (9 pages)
30 October 2004Full accounts made up to 31 December 2003 (12 pages)
30 October 2004Full accounts made up to 31 December 2003 (12 pages)
16 February 2004Return made up to 17/01/04; full list of members (9 pages)
16 February 2004Return made up to 17/01/04; full list of members (9 pages)
27 January 2004Particulars of mortgage/charge (5 pages)
27 January 2004Particulars of mortgage/charge (5 pages)
23 August 2003Full accounts made up to 31 December 2002 (12 pages)
23 August 2003Full accounts made up to 31 December 2002 (12 pages)
3 February 2003Return made up to 17/01/03; full list of members (9 pages)
3 February 2003Return made up to 17/01/03; full list of members (9 pages)
22 October 2002Full accounts made up to 31 December 2001 (12 pages)
22 October 2002Full accounts made up to 31 December 2001 (12 pages)
25 February 2002Return made up to 17/01/01; full list of members; amend (8 pages)
25 February 2002Return made up to 17/01/01; full list of members; amend (8 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
8 February 2002Return made up to 17/01/02; full list of members (8 pages)
8 February 2002Return made up to 17/01/02; full list of members (8 pages)
23 October 2001Full accounts made up to 31 December 2000 (14 pages)
23 October 2001Full accounts made up to 31 December 2000 (14 pages)
8 February 2001Return made up to 17/01/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2001Return made up to 17/01/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
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 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
7 April 2000Registered office changed on 07/04/00 from: international house 1 saint katherines way london E1 9UN (1 page)
7 April 2000Registered office changed on 07/04/00 from: international house 1 saint katherines way london E1 9UN (1 page)
4 February 2000Return made up to 17/01/00; full list of members
  • 363(287) ‐ Registered office changed on 04/02/00
(8 pages)
4 February 2000Return made up to 17/01/00; full list of members
  • 363(287) ‐ Registered office changed on 04/02/00
(8 pages)
27 May 1999Full accounts made up to 31 December 1998 (14 pages)
27 May 1999Full accounts made up to 31 December 1998 (14 pages)
11 February 1999Return made up to 17/01/99; full list of members (9 pages)
11 February 1999Return made up to 17/01/99; full list of members (9 pages)
17 June 1998Full accounts made up to 31 December 1997 (16 pages)
17 June 1998Full accounts made up to 31 December 1997 (16 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
30 January 1998Return made up to 17/01/98; no change of members (6 pages)
30 January 1998Return made up to 17/01/98; no change of members (6 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
19 May 1997Full accounts made up to 31 December 1996 (14 pages)
19 May 1997Full accounts made up to 31 December 1996 (14 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Return made up to 17/01/97; bulk list available separately (7 pages)
11 February 1997Return made up to 17/01/97; bulk list available separately (7 pages)
3 November 1996Ad 09/10/96--------- £ si [email protected] (14 pages)
3 November 1996Ad 09/10/96--------- £ si [email protected] (14 pages)
23 October 1996Ad 09/10/96--------- £ si [email protected]=228269 £ ic 1000/229269 (2 pages)
23 October 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 October 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
23 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 October 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 October 1996Memorandum and Articles of Association (24 pages)
23 October 1996S-div 03/10/96 (1 page)
23 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
23 October 1996S-div 03/10/96 (1 page)
23 October 1996Memorandum and Articles of Association (24 pages)
23 October 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
23 October 1996Ad 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 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
23 October 1996£ nc 300000/500000 03/10/96 (1 page)
23 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 October 1996Declaration of assistance for shares acquisition (6 pages)
15 October 1996Declaration of assistance for shares acquisition (6 pages)
15 October 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 October 1996Declaration of assistance for shares acquisition (6 pages)
15 October 1996Declaration of assistance for shares acquisition (6 pages)
15 October 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 October 1996Full accounts made up to 31 December 1995 (18 pages)
7 October 1996Full accounts made up to 31 December 1995 (18 pages)
26 September 1996Declaration of assistance for shares acquisition (6 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
26 September 1996Declaration of assistance for shares acquisition (11 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Declaration of assistance for shares acquisition (6 pages)
26 September 1996Declaration of assistance for shares acquisition (11 pages)
26 September 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
10 September 1996Company name changed charles taylor group LIMITED\certificate issued on 10/09/96 (2 pages)
10 September 1996Company name changed charles taylor group LIMITED\certificate issued on 10/09/96 (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (3 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (3 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
15 August 1996Company name changed charles taylor holdings LIMITED\certificate issued on 15/08/96 (2 pages)
15 August 1996Company name changed charles taylor holdings LIMITED\certificate issued on 15/08/96 (2 pages)
5 August 1996Director's particulars changed (1 page)
5 August 1996Director's particulars changed (1 page)
1 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 February 1996Nc inc already adjusted 10/01/96 (1 page)
1 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 February 1996Nc inc already adjusted 10/01/96 (1 page)
8 January 1996Secretary resigned;new secretary appointed (2 pages)
8 January 1996Secretary resigned;new secretary appointed (2 pages)
13 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 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 1995Memorandum and Articles of Association (20 pages)
13 March 1995Accounting reference date notified as 30/04 (1 page)
13 March 1995Accounting reference date notified as 30/04 (1 page)
17 January 1995Incorporation (25 pages)
17 January 1995Incorporation (25 pages)