Mincing Lane
London
EC3R 7BB
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2011(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Andrew Brannon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Elm Bank Gardens London SW13 0NT |
Director Name | Mr Henry Anson Game |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Coopers 4 Raynhams, High Street Saffron Walden Essex CB10 1AU |
Director Name | Mr Philip Holden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak House 10 Oak Way Harpenden Hertfordshire AL5 2NT |
Director Name | Mr Keith Towers |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Harestone Lane Caterham Surrey CR3 6AL |
Secretary Name | Mr Keith Towers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Harestone Lane Caterham Surrey CR3 6AL |
Director Name | Mr George William Fitzsimons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2006(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Director Name | Mr John Stephen Matthews |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 79 Hillfield Avenue London N8 7DS |
Director Name | Mr Ivan John Keane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(8 years, 11 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 Thomas Damian Ely |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 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 Mark William Keogh |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 2016(12 years, 5 months 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 |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | ctc-services.com |
---|---|
Telephone | 020 33202202 |
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 |
100.4k at £1.74 | Charles Taylor PLC 99.80% Ordinary |
---|---|
- | OTHER 0.20% - |
Year | 2014 |
---|---|
Net Worth | £3,590,745 |
Current Liabilities | £5,317,580 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
30 October 2018 | Delivered on: 31 October 2018 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
13 October 2017 | Delivered on: 17 October 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
7 November 2013 | Delivered on: 19 November 2013 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 February 2009 | Delivered on: 10 March 2009 Satisfied on: 29 October 2015 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. Fully Satisfied |
16 December 2005 | Delivered on: 20 December 2005 Satisfied on: 29 October 2015 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 (whether for its own account or as trustee for the secured parties) 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 November 2017 | Notification of Charles Taylor Plc as a person with significant control on 6 April 2016 (2 pages) |
---|---|
17 October 2017 | Registration of charge 048605410004, created on 13 October 2017 (66 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
1 December 2016 | Auditor's resignation (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
21 April 2016 | Part of the property or undertaking has been released from charge 048605410003 (5 pages) |
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 October 2015 | Satisfaction of charge 2 in full (3 pages) |
29 October 2015 | Satisfaction of charge 1 in full (5 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
19 November 2013 | Registration of charge 048605410003 (57 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
9 May 2013 | Appointment of Mr Thomas Damian Ely as a director (2 pages) |
9 May 2013 | Termination of appointment of John Matthews as a director (1 page) |
6 November 2012 | Termination of appointment of George Fitzsimons as a director (1 page) |
24 October 2012 | Director's details changed for Mr George William Fitzsimons on 6 August 2012 (2 pages) |
24 October 2012 | Director's details changed for Mr George William Fitzsimons on 6 August 2012 (2 pages) |
24 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 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) |
16 January 2012 | Termination of appointment of Andrew Brannon as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Appointment of Mr John Stephen Matthews as a director (2 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) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Termination of appointment of Keith Towers as a director (2 pages) |
6 January 2010 | Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA 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) |
6 January 2010 | Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA on 6 January 2010 (1 page) |
1 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
23 September 2009 | Location of debenture register (1 page) |
23 September 2009 | Location of register of members (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from international house 1 st katharine's way london WC2R 3AA (1 page) |
10 March 2009 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Memorandum and Articles of Association (4 pages) |
16 December 2008 | Appointment terminated director philip holden (1 page) |
22 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
11 September 2008 | Resolutions
|
12 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from international house 1 st katharines way london E1W 1UT (1 page) |
11 August 2008 | Location of debenture register (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from c/o charles taylor consulting PLC essex house 12-13 essex street london WC2R 3AA (1 page) |
2 December 2007 | Full accounts made up to 31 December 2006 (15 pages) |
22 August 2007 | Location of register of members (1 page) |
22 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
27 April 2007 | New secretary appointed (2 pages) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 32 cornhill london EC3V 3SG (1 page) |
28 November 2006 | Return made up to 08/08/06; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 November 2006 | Ad 30/11/05--------- £ si 376@1=376 £ ic 100000/100376 (2 pages) |
3 November 2006 | Statement of affairs (4 pages) |
29 September 2006 | New director appointed (1 page) |
11 January 2006 | Director resigned (1 page) |
20 December 2005 | Particulars of mortgage/charge (9 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (7 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (7 pages) |
13 December 2005 | Resolutions
|
28 October 2005 | Return made up to 08/08/05; full list of members
|
19 July 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
10 March 2005 | Ad 03/02/05--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
2 March 2005 | Nc inc already adjusted 02/02/05 (1 page) |
2 March 2005 | Resolutions
|
10 February 2005 | Registered office changed on 10/02/05 from: thompson house 3-6N richmond terrace blackburn lancashire BB1 7AU (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
17 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
30 March 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | Registered office changed on 24/09/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
24 September 2003 | New director appointed (2 pages) |
19 September 2003 | New secretary appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Incorporation (12 pages) |