Company NameCharles Taylor Administration Services Limited
DirectorsAlison Helen Black and Alison Black
Company StatusActive
Company Number03413040
CategoryPrivate Limited Company
Incorporation Date31 July 1997(26 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameMrs Chisom Onita
StatusCurrent
Appointed01 July 2020(22 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameAlison Helen Black
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2024(26 years, 9 months after company formation)
Appointment Duration1 week, 2 days
RoleChief People Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameAlison Black
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2024(26 years, 9 months after company formation)
Appointment Duration1 week, 2 days
RoleChief People Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameLeonard Goodhill
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(4 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 24 December 2003)
RoleAverage Adjusters
Correspondence Address32 The Mount
Noak Hill
Romford
Essex
RM3 7LJ
Director NameMichael Dennis Harvey
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(4 weeks after company formation)
Appointment Duration1 year (resigned 16 September 1998)
RoleAverage Ajusters
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hood Barn
Finchingfield Road
Stanbourne
Essex
CO9 4NJ
Director NameNicholas David Douglas Williams
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(1 year, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2005)
RoleInsurance Manager
Correspondence Address11 Bramerton Street
London
SW3 5JS
Director NameDouglas Andrew Cole
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2000)
RoleAverage Adjuster
Correspondence Address7 Lake Road
Tunbridge Wells
Kent
TN4 8XT
Director NameMr John Stephen Matthews
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(1 year, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 03 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed14 October 1998(1 year, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 22 June 2012)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameMr Stephen Andrew Clarke
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Director NameMr John Stephen Martin Rowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(7 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2011)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIxworth Abbey
Ixworth
Bury St Edmunds
Suffolk
IP31 2HQ
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(7 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 July 2020)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(8 years, 3 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(8 years, 3 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2023)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Alistair John Groom
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(12 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2014)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Clive Stuart Oliver
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address173 Landells Road
London
SE22 9PN
Secretary NameHelen Mary Bramall
StatusResigned
Appointed22 June 2012(14 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Secretary NameMr David James Lanchester
StatusResigned
Appointed09 January 2013(15 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 April 2017)
RoleCompany Director
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameStephanie Ann Mizzi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(15 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr David Gideon Marock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Kapil Dhir
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Tito Marzio Soso
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed24 May 2013(15 years, 10 months after company formation)
Appointment Duration12 months (resigned 22 May 2014)
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Jeremy Paul Grose
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(16 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2020)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed05 November 2014(17 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameMr Gerard Absalom
StatusResigned
Appointed21 April 2017(19 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 18 May 2017)
RoleCompany Director
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Secretary NameMr Anthony Llewellyn
StatusResigned
Appointed18 May 2017(19 years, 9 months after company formation)
Appointment Duration3 months (resigned 17 August 2017)
RoleCompany Director
Correspondence Address60 Darlands Drive
Barnet
EN5 2DF
Secretary NameMiss Susan Diane Morgan
StatusResigned
Appointed17 August 2017(20 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2018)
RoleCompany Director
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameMr Robert Davison
StatusResigned
Appointed01 December 2018(21 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2020)
RoleCompany Director
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameChantel Athlene Garfield
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameLawstore Limited (Corporation)
StatusResigned
Appointed28 August 1997(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 1998)
Correspondence Address31 Warwick Square
London
SW1V 2AF

Contact

Websitectcplc.com
Email address[email protected]
Telephone08438162278
Telephone regionUnknown

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

4 at £1Taylor Risk Solutions Limited
100.00%
Ordinary

Financials

Year2014
Turnover£11,842,315
Net Worth-£48,969,786
Cash£21,956
Current Liabilities£162,450,989

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 4 weeks ago)
Next Return Due30 June 2024 (1 month, 2 weeks 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 Trustee

Classification: A registered charge
Outstanding
7 November 2013Delivered on: 19 November 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 February 2009Delivered on: 10 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 December 2005Delivered on: 6 December 2005
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

14 November 2023Full accounts made up to 31 December 2022 (29 pages)
10 October 2023Secretary's details changed for Mrs Chisom Onita on 9 October 2023 (1 page)
10 October 2023Director's details changed for Chantel Athlene Garfield on 9 October 2023 (2 pages)
9 October 2023Change of details for Taylor Risk Solutions Limited as a person with significant control 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)
30 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (27 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 (28 pages)
26 July 2021Registration of charge 034130400007, created on 22 July 2021 (85 pages)
22 July 2021Satisfaction of charge 034130400006 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 (26 pages)
2 December 2020Appointment of Chantel Garfield as a director on 1 December 2020 (2 pages)
2 December 2020Termination of appointment of Mark William Keogh as a director on 1 December 2020 (1 page)
18 August 2020Termination of appointment of Jeremy Paul Grose as a director on 31 July 2020 (1 page)
3 August 2020Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page)
2 July 2020Termination of appointment of Robert Davison as a secretary on 1 July 2020 (1 page)
1 July 2020Appointment of Mrs Chisom Onita as a secretary on 1 July 2020 (2 pages)
19 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
2 April 2020Registration of charge 034130400006, created on 1 April 2020 (88 pages)
12 March 2020Satisfaction of charge 2 in full (4 pages)
12 March 2020Satisfaction of charge 034130400005 in full (4 pages)
12 March 2020Satisfaction of charge 1 in full (4 pages)
12 March 2020Satisfaction of charge 034130400003 in full (4 pages)
12 March 2020Satisfaction of charge 034130400004 in full (4 pages)
11 October 2019Full accounts made up to 31 December 2018 (22 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (5 pages)
7 December 2018Termination of appointment of Susan Diane Morgan as a secretary on 1 December 2018 (1 page)
7 December 2018Appointment of Mr Robert Davison as a secretary on 1 December 2018 (2 pages)
31 October 2018Registration of charge 034130400005, created on 30 October 2018 (66 pages)
4 October 2018Full accounts made up to 31 December 2017 (21 pages)
12 July 2018Change of details for Taylor Risk Solutions Limited as a person with significant control on 11 April 2018 (2 pages)
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)
17 October 2017Registration of charge 034130400004, created on 13 October 2017 (66 pages)
17 October 2017Registration of charge 034130400004, created on 13 October 2017 (66 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
18 September 2017Notification of Taylor Risk Solutions Limited as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Notification of Taylor Risk Solutions Limited as a person with significant control on 18 September 2017 (2 pages)
11 September 2017Appointment of Miss Susan Diane Morgan as a secretary on 17 August 2017 (2 pages)
11 September 2017Appointment of Miss Susan Diane Morgan as a secretary on 17 August 2017 (2 pages)
11 September 2017Termination of appointment of Anthony Llewellyn as a secretary on 17 August 2017 (1 page)
11 September 2017Termination of appointment of Anthony Llewellyn as a secretary on 17 August 2017 (1 page)
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)
12 June 2017Termination of appointment of Gerard Absalom as a secretary on 18 May 2017 (1 page)
12 June 2017Appointment of Mr Anthony Llewellyn as a secretary on 18 May 2017 (2 pages)
12 June 2017Termination of appointment of Gerard Absalom as a secretary on 18 May 2017 (1 page)
12 June 2017Appointment of Mr Anthony Llewellyn as a secretary on 18 May 2017 (2 pages)
2 May 2017Appointment of Mr Gerard Absalom as a secretary on 21 April 2017 (2 pages)
2 May 2017Termination of appointment of David James Lanchester as a secretary on 21 April 2017 (1 page)
2 May 2017Termination of appointment of David James Lanchester as a secretary on 21 April 2017 (1 page)
2 May 2017Appointment of Mr Gerard Absalom as a secretary on 21 April 2017 (2 pages)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
29 September 2016Termination of appointment of David Gideon Marock as a director on 23 September 2016 (1 page)
29 September 2016Termination of appointment of David Gideon Marock as a director on 23 September 2016 (1 page)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4
(5 pages)
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4
(5 pages)
17 May 2016Full accounts made up to 31 December 2015 (23 pages)
17 May 2016Full accounts made up to 31 December 2015 (23 pages)
2 February 2016Statement of capital on 2 February 2016
  • GBP 4
(4 pages)
2 February 2016Statement of capital on 2 February 2016
  • GBP 4
(4 pages)
8 January 2016Statement by Directors (1 page)
8 January 2016Solvency Statement dated 15/12/15 (1 page)
8 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 70,800,004
(4 pages)
8 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2016Statement by Directors (1 page)
8 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 January 2016Solvency Statement dated 15/12/15 (1 page)
8 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 70,800,004
(4 pages)
20 July 2015Termination of appointment of Stephanie Ann Mizzi as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Stephanie Ann Mizzi as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Stephanie Ann Mizzi as a director on 17 July 2015 (1 page)
20 July 2015Termination of appointment of Stephanie Ann Mizzi as a director on 17 July 2015 (1 page)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4
(6 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4
(6 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4
(6 pages)
4 June 2015Full accounts made up to 31 December 2014 (23 pages)
4 June 2015Full accounts made up to 31 December 2014 (23 pages)
20 March 2015Termination of appointment of Kapil Dhir as a director on 12 March 2015 (1 page)
20 March 2015Termination of appointment of Kapil Dhir as a director on 12 March 2015 (1 page)
6 November 2014Appointment of Mr Mark William Keogh as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Mark William Keogh as a director on 5 November 2014 (2 pages)
6 November 2014Appointment of Mr Mark William Keogh as a director on 5 November 2014 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (27 pages)
8 October 2014Full accounts made up to 31 December 2013 (27 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4
(6 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4
(6 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4
(6 pages)
23 May 2014Termination of appointment of Tito Soso as a director (1 page)
23 May 2014Termination of appointment of Tito Soso as a director (1 page)
7 March 2014Appointment of Mr Jeremy Paul Grose as a director (2 pages)
7 March 2014Appointment of Mr Jeremy Paul Grose as a director (2 pages)
3 March 2014Termination of appointment of Alistair Groom as a director (1 page)
3 March 2014Termination of appointment of Alistair Groom as a director (1 page)
19 November 2013Registration of charge 034130400003 (57 pages)
19 November 2013Registration of charge 034130400003 (57 pages)
4 October 2013Full accounts made up to 31 December 2012 (27 pages)
4 October 2013Full accounts made up to 31 December 2012 (27 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
4 June 2013Appointment of Mr Kapil Dhir as a director (2 pages)
4 June 2013Appointment of Mr Kapil Dhir as a director (2 pages)
31 May 2013Appointment of Mr David Gideon Marock as a director (2 pages)
31 May 2013Appointment of Mr David Gideon Marock as a director (2 pages)
31 May 2013Appointment of Stephanie Ann Mizzi as a director (2 pages)
31 May 2013Appointment of Mr Tito Marzio Soso as a director (2 pages)
31 May 2013Appointment of Mr Tito Marzio Soso as a director (2 pages)
31 May 2013Appointment of Stephanie Ann Mizzi as a director (2 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)
10 January 2013Appointment of Mr David James Lanchester as a secretary (1 page)
10 January 2013Appointment of Mr David James Lanchester as a secretary (1 page)
31 December 2012Termination of appointment of Helen Bramall as a secretary (1 page)
31 December 2012Termination of appointment of Helen Bramall as a secretary (1 page)
2 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
2 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (27 pages)
3 October 2012Full accounts made up to 31 December 2011 (27 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
31 July 2012Director's details changed for Mr George William Fitzsimons on 1 July 2012 (2 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
31 July 2012Director's details changed for Mr Alistair John Groom on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mr John Stephen Matthews on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Ivan John Keane on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mr George William Fitzsimons on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mr George William Fitzsimons on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Ivan John Keane on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Alistair John Groom on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Thomas Damian Ely on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Thomas Damian Ely on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Ivan John Keane on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Alistair John Groom on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mr John Stephen Matthews on 1 July 2012 (2 pages)
31 July 2012Director's details changed for Mr John Stephen Matthews on 1 July 2012 (2 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
31 July 2012Director's details changed for Mr Thomas Damian Ely on 1 July 2012 (2 pages)
22 June 2012Termination of appointment of Robert Bird as a secretary (1 page)
22 June 2012Appointment of Helen Mary Bramall as a secretary (1 page)
22 June 2012Termination of appointment of Robert Bird as a secretary (1 page)
22 June 2012Appointment of Helen Mary Bramall as a secretary (1 page)
12 April 2012Termination of appointment of Clive Oliver as a director (1 page)
12 April 2012Termination of appointment of Clive Oliver as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
5 October 2011Full accounts made up to 31 December 2010 (25 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 pages)
15 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (9 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)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (10 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (10 pages)
17 August 2010Full accounts made up to 31 December 2009 (25 pages)
17 August 2010Full accounts made up to 31 December 2009 (25 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
13 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
8 April 2010Appointment of Mr Clive Stuart Oliver as a director (3 pages)
8 April 2010Appointment of Mr Alistair John Groom as a director (3 pages)
8 April 2010Appointment of Mr Alistair John Groom as a director (3 pages)
8 April 2010Appointment of Mr Clive Stuart Oliver as a director (3 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 (23 pages)
1 October 2009Full accounts made up to 31 December 2008 (23 pages)
30 April 2009Location of debenture register (1 page)
30 April 2009Location of register of members (1 page)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Location of debenture register (1 page)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Location of register of members (1 page)
10 March 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
13 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
1 April 2008Full accounts made up to 31 December 2007 (22 pages)
1 April 2008Full accounts made up to 31 December 2007 (22 pages)
20 September 2007Full accounts made up to 31 December 2006 (22 pages)
20 September 2007Full accounts made up to 31 December 2006 (22 pages)
8 May 2007Return made up to 30/04/07; full list of members (3 pages)
8 May 2007Return made up to 30/04/07; full list of members (3 pages)
3 November 2006Full accounts made up to 31 December 2005 (21 pages)
3 November 2006Full accounts made up to 31 December 2005 (21 pages)
15 May 2006Return made up to 30/04/06; full list of members (3 pages)
15 May 2006Return made up to 30/04/06; 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 (18 pages)
9 November 2005Full accounts made up to 31 December 2004 (18 pages)
13 June 2005Return made up to 30/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 June 2005Return made up to 30/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 May 2005Secretary's particulars changed (1 page)
19 May 2005Secretary's particulars changed (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
30 October 2004Full accounts made up to 31 December 2003 (15 pages)
30 October 2004Full accounts made up to 31 December 2003 (15 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 May 2004Return made up to 30/04/04; full list of members (7 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
22 September 2003Full accounts made up to 31 December 2002 (15 pages)
22 September 2003Full accounts made up to 31 December 2002 (15 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
31 July 2002Return made up to 17/07/02; full list of members (7 pages)
31 July 2002Return made up to 17/07/02; full list of members (7 pages)
25 July 2002Accounts made up to 31 December 2001 (2 pages)
25 July 2002Accounts made up to 31 December 2001 (2 pages)
18 December 2001Company name changed ambermagic LIMITED\certificate issued on 18/12/01 (2 pages)
18 December 2001Company name changed ambermagic LIMITED\certificate issued on 18/12/01 (2 pages)
4 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
4 November 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
30 August 2001Return made up to 31/07/01; full list of members (7 pages)
30 August 2001Return made up to 31/07/01; full list of members (7 pages)
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 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
3 August 2000Return made up to 31/07/00; full list of members (7 pages)
3 August 2000Return made up to 31/07/00; full list of members (7 pages)
23 May 2000Registered office changed on 23/05/00 from: international house 1 st katherines way london E1 9UN (1 page)
23 May 2000Registered office changed on 23/05/00 from: international house 1 st katherines way london E1 9UN (1 page)
17 November 1999Return made up to 31/07/99; change of members (7 pages)
17 November 1999Return made up to 31/07/99; change of members (7 pages)
27 May 1999Accounts made up to 31 December 1998 (7 pages)
27 May 1999Accounts made up to 31 December 1998 (7 pages)
3 March 1999Accounts made up to 30 April 1998 (7 pages)
3 March 1999Accounts made up to 30 April 1998 (7 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (3 pages)
11 November 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
11 November 1998New secretary appointed (2 pages)
11 November 1998Registered office changed on 11/11/98 from: 31 warwick square london SW1V 2AF (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
11 November 1998Registered office changed on 11/11/98 from: 31 warwick square london SW1V 2AF (1 page)
11 November 1998New director appointed (3 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998Secretary resigned (1 page)
11 November 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
9 September 1998Ad 25/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 September 1998Ad 25/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1998Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
24 May 1998Accounting reference date shortened from 31/07/98 to 30/04/98 (1 page)
24 October 1997Director resigned (1 page)
24 October 1997New secretary appointed (2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Registered office changed on 24/10/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997New secretary appointed (2 pages)
24 October 1997Registered office changed on 24/10/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
24 October 1997Secretary resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
31 July 1997Incorporation (15 pages)
31 July 1997Incorporation (15 pages)