Mincing Lane
London
EC3R 7BB
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 January 2011(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Duncan Edward Johnson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baigens Winchester Road Chawton Hampshire GU34 1SL |
Director Name | Mr Peter Arthur Clarke |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Westcar Lane Walton On Thames Surrey KT12 5ES |
Director Name | Mr Vincent Paul Wooding |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Hillwood Close Hutton Brentwood Essex CM13 2PE |
Director Name | Mr John Francis Trueman |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 May 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr John Eamon Dillon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 May 2009) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | The Hey House Lapworth Street Lapworth Solihull West Midlands B94 5QF |
Director Name | Mr Arthur Giragos Chopourian |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doone Cottage Church Walk Wilmington Dartford Kent DA2 7EL |
Director Name | Keith Robertson Rayment |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 January 2007) |
Role | Company Director |
Correspondence Address | 195 Pettits Lane Romford Essex RM1 4DX |
Director Name | Philip Nigel Allard |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 October 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dingle Bank, Pilgrims Way Westhumble Dorking Surrey RH5 6AW |
Director Name | Mr Peter Donald Greenslade |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodedge Cottage Bolney Road Henley On Thames Oxfordshire RG9 3NT |
Director Name | Mr Thomas David Jennings |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 May 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Commonwood Cottage Common Wood Kings Langley Hertfordshire WD4 9BA |
Director Name | Mr Timothy Roger Riddell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Hollies New Barn Kent DA3 7HU |
Director Name | Michael Edwin Peachey |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 March 2010) |
Role | Claims Consultant |
Country of Residence | England |
Correspondence Address | Sea Whispers 31 Cassel Avenue Branksome Park Poole Dorset BH13 6JD |
Director Name | Mr Alistair John Groom |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr George William Fitzsimons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Andrew Brannon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Elm Bank Gardens London SW13 0NT |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 2011) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Director Name | Mr John Stephen Martin Rowe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2011) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Stephen Card |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 January 2016) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Ivan John Keane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(8 years, 4 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 | 31 January 2014(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 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(11 years, 10 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 | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | ctplc.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 |
1 at £1 | Charles Taylor PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,433 |
Current Liabilities | £347,882 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 2 weeks 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 Trustee Classification: A registered charge Outstanding |
5 November 2014 | Delivered on: 13 November 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
10 June 2009 | Delivered on: 18 June 2009 Satisfied on: 28 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Security deed of accession Secured details: All monies due or to become due from the company to the secured parties 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 |
2 July 2004 | Delivered on: 14 July 2004 Satisfied on: 20 May 2009 Persons entitled: The Royal Bank of Scotland as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to any secured party 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 |
5 January 2021 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
2 December 2020 | Termination of appointment of Mark William Keogh as a director on 1 December 2020 (1 page) |
2 December 2020 | Appointment of Chantel Garfield as a director on 1 December 2020 (2 pages) |
11 August 2020 | Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page) |
2 April 2020 | Registration of charge 050728410006, created on 1 April 2020 (88 pages) |
24 March 2020 | Confirmation statement made on 15 March 2020 with updates (5 pages) |
12 March 2020 | Satisfaction of charge 050728410005 in full (4 pages) |
12 March 2020 | Satisfaction of charge 050728410004 in full (4 pages) |
12 March 2020 | Satisfaction of charge 050728410003 in full (4 pages) |
5 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 (16 pages) |
28 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
31 October 2018 | Registration of charge 050728410005, created on 30 October 2018 (66 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
26 July 2018 | Director's details changed for Mr Ivan John Keane 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) |
12 July 2018 | Change of details for Charles Taylor Plc as a person with significant control on 11 April 2018 (2 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) |
28 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
17 October 2017 | Registration of charge 050728410004, created on 13 October 2017 (66 pages) |
17 October 2017 | Registration of charge 050728410004, created on 13 October 2017 (66 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
29 March 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
29 January 2016 | Appointment of Mr Mark William Keogh as a director on 29 January 2016 (2 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 Stephen Card as a director on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Stephen Card as a director on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
19 November 2014 | Statement of capital on 19 November 2014
|
19 November 2014 | Resolutions
|
19 November 2014 | Solvency Statement dated 31/10/14 (1 page) |
19 November 2014 | Statement of capital on 19 November 2014
|
19 November 2014 | Resolutions
|
19 November 2014 | Statement by Directors (1 page) |
19 November 2014 | Statement by Directors (1 page) |
19 November 2014 | Solvency Statement dated 31/10/14 (1 page) |
13 November 2014 | Registration of charge 050728410003, created on 5 November 2014 (9 pages) |
13 November 2014 | Registration of charge 050728410003, created on 5 November 2014 (9 pages) |
13 November 2014 | Registration of charge 050728410003, created on 5 November 2014 (9 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 August 2014 | Satisfaction of charge 2 in full (4 pages) |
28 August 2014 | Satisfaction of charge 2 in full (4 pages) |
26 March 2014 | Auditor's resignation (1 page) |
26 March 2014 | Auditor's resignation (1 page) |
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
3 March 2014 | Termination of appointment of Alistair Groom as a director (1 page) |
3 March 2014 | Termination of appointment of Alistair Groom as a director (1 page) |
31 January 2014 | Appointment of Mr Thomas Damian Ely as a director (2 pages) |
31 January 2014 | Appointment of Mr Thomas Damian Ely as a director (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
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) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Resolutions
|
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) |
4 May 2012 | Director's details changed for Mr Alistair John Groom on 15 March 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr George William Fitzsimons on 15 March 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr George William Fitzsimons on 15 March 2012 (2 pages) |
4 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Director's details changed for Mr Alistair John Groom on 15 March 2012 (2 pages) |
4 May 2012 | Director's details changed for Stephen Card on 15 March 2012 (2 pages) |
4 May 2012 | Director's details changed for Stephen Card on 15 March 2012 (2 pages) |
4 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 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) |
23 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (10 pages) |
23 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (10 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) |
7 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
7 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Resolutions
|
18 October 2010 | Change of share class name or designation (2 pages) |
18 October 2010 | Change of share class name or designation (2 pages) |
1 October 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
1 October 2010 | Group of companies' accounts made up to 31 December 2009 (21 pages) |
29 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (17 pages) |
29 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (17 pages) |
17 March 2010 | Termination of appointment of Michael Peachey as a director (2 pages) |
17 March 2010 | Appointment of Stephen Card as a director (3 pages) |
17 March 2010 | Appointment of Stephen Card as a director (3 pages) |
17 March 2010 | Termination of appointment of Michael Peachey as a director (2 pages) |
17 March 2010 | Termination of appointment of Andrew Brannon as a director (2 pages) |
17 March 2010 | Termination of appointment of Andrew Brannon as a director (2 pages) |
11 January 2010 | Auditor's resignation (1 page) |
11 January 2010 | Auditor's resignation (1 page) |
5 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 5 January 2010 (1 page) |
20 December 2009 | Termination of appointment of Peter Greenslade as a director (2 pages) |
20 December 2009 | Termination of appointment of Timothy Riddell as a director (2 pages) |
20 December 2009 | Termination of appointment of Peter Greenslade as a director (2 pages) |
20 December 2009 | Termination of appointment of Timothy Riddell as a director (2 pages) |
19 November 2009 | Appointment of Mr John Strphen Martin Rowe as a director (2 pages) |
19 November 2009 | Appointment of Mr John Strphen Martin Rowe as a director (2 pages) |
2 November 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
2 November 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
18 June 2009 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
4 June 2009 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
4 June 2009 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 May 2009 | Appointment terminated director john dillon (1 page) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from lloyds chambers 1 portsoken street london E1 8BT (1 page) |
21 May 2009 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from lloyds chambers 1 portsoken street london E1 8BT (1 page) |
21 May 2009 | Appointment terminated director john dillon (1 page) |
21 May 2009 | Appointment terminated director thomas jennings (1 page) |
21 May 2009 | Appointment terminated director thomas jennings (1 page) |
21 May 2009 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
18 May 2009 | Director appointed michael edwin peachey (2 pages) |
18 May 2009 | Director appointed alistair john groom (3 pages) |
18 May 2009 | Director appointed michael edwin peachey (2 pages) |
18 May 2009 | Director appointed george william fitzsimons (3 pages) |
18 May 2009 | Director appointed andrew brannon (3 pages) |
18 May 2009 | Director appointed andrew brannon (3 pages) |
18 May 2009 | Director appointed george william fitzsimons (3 pages) |
18 May 2009 | Secretary appointed robert bird (2 pages) |
18 May 2009 | Director appointed alistair john groom (3 pages) |
18 May 2009 | Secretary appointed robert bird (2 pages) |
19 March 2009 | Return made up to 15/03/09; full list of members (15 pages) |
19 March 2009 | Return made up to 15/03/09; full list of members (15 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
27 March 2008 | Return made up to 15/03/08; full list of members (14 pages) |
27 March 2008 | Return made up to 15/03/08; full list of members (14 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
7 June 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
7 June 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
23 April 2007 | Return made up to 15/03/07; full list of members (10 pages) |
23 April 2007 | Return made up to 15/03/07; full list of members (10 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: lloyds chambers 1 portsoken street london E1 8DT (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: lloyds chambers 1 portsoken street london E1 8DT (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
28 September 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
28 September 2006 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
30 August 2006 | Ad 10/07/06-01/08/06 £ si 3125@1=3125 £ ic 830207/833332 (2 pages) |
30 August 2006 | Ad 10/07/06-01/08/06 £ si 3125@1=3125 £ ic 830207/833332 (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
4 May 2006 | Return made up to 15/03/06; full list of members (9 pages) |
4 May 2006 | Return made up to 15/03/06; full list of members (9 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
17 January 2006 | Ad 22/07/05--------- £ si 40625@1=40625 £ ic 789582/830207 (4 pages) |
17 January 2006 | Ad 22/07/05--------- £ si 40625@1=40625 £ ic 789582/830207 (4 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (3 pages) |
8 July 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
8 July 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | New director appointed (3 pages) |
20 April 2005 | Location of register of members (1 page) |
20 April 2005 | Location of register of members (1 page) |
15 April 2005 | Return made up to 15/03/05; full list of members (6 pages) |
15 April 2005 | Return made up to 15/03/05; full list of members (6 pages) |
1 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Director's particulars changed (1 page) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | Director's particulars changed (1 page) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | Director's particulars changed (1 page) |
28 October 2004 | New director appointed (3 pages) |
28 October 2004 | New director appointed (3 pages) |
13 August 2004 | Ad 02/07/04--------- £ si 789580@1=789580 £ ic 2/789582 (4 pages) |
13 August 2004 | Ad 02/07/04--------- £ si 789580@1=789580 £ ic 2/789582 (4 pages) |
9 August 2004 | Nc inc already adjusted 02/07/04 (1 page) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
9 August 2004 | Nc inc already adjusted 02/07/04 (1 page) |
26 July 2004 | New director appointed (4 pages) |
26 July 2004 | New director appointed (4 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Ad 02/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 150 aldersgate street london EC1A 4EJ (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 150 aldersgate street london EC1A 4EJ (1 page) |
20 July 2004 | Ad 02/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 July 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 July 2004 | New director appointed (2 pages) |
14 July 2004 | Particulars of mortgage/charge (7 pages) |
14 July 2004 | Particulars of mortgage/charge (7 pages) |
24 June 2004 | Company name changed inhoco 4030 LIMITED\certificate issued on 24/06/04 (2 pages) |
24 June 2004 | Company name changed inhoco 4030 LIMITED\certificate issued on 24/06/04 (2 pages) |
15 March 2004 | Incorporation (18 pages) |
15 March 2004 | Incorporation (18 pages) |