Mincing Lane
London
EC3R 7BB
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 August 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Christopher Simon Monks |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Midelney Place Curry Rivel Langport Somerset TA10 0NU |
Secretary Name | Jennifer Sarah Rosemary Monks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Midelney Place Curry Rivel Langport Somerset TA10 0NU |
Director Name | Simon Michael Willsmer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 January 2012) |
Role | Company Director |
Correspondence Address | 8 Woodcote Grove Road Coulsdon Surrey CR5 2AB |
Director Name | James David Long |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(8 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 April 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Seymour Road Godalming Surrey GU7 2LE |
Director Name | Mr Andrew Paul Jackson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2019) |
Role | Loss Adjuster |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Mark Lloyd Davies |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Richard Olyffe Yerbury |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2020) |
Role | Corporate Development Director |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | criterionadjusters.com |
---|---|
Email address | [email protected] |
Telephone | 01483 891999 |
Telephone region | Guildford |
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 |
90 at £1 | Christopher Simon Monks 90.00% Ordinary |
---|---|
10 at £1 | Jennifer Sarah Rosemary Monks 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £327,469 |
Cash | £343,518 |
Current Liabilities | £486,084 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
22 July 2021 | Delivered on: 26 July 2021 Persons entitled: Ares Management Limited as Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: All asset debenture. Outstanding |
---|---|
1 April 2020 | Delivered on: 2 April 2020 Persons entitled: Rbc Europe Limited Classification: A registered charge Outstanding |
30 October 2018 | Delivered on: 31 October 2018 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
21 December 2017 | Delivered on: 28 December 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Outstanding |
5 January 2021 | Termination of appointment of Christopher Simon Monks as a director on 31 December 2020 (1 page) |
---|---|
5 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
3 August 2020 | Termination of appointment of Richard Olyffe Yerbury as a director on 31 July 2020 (1 page) |
2 April 2020 | Registration of charge 053918980003, created on 1 April 2020 (88 pages) |
24 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
19 March 2020 | Termination of appointment of Mark Lloyd Davies as a director on 18 March 2020 (1 page) |
12 March 2020 | Satisfaction of charge 053918980001 in full (4 pages) |
12 March 2020 | Satisfaction of charge 053918980002 in full (4 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
28 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of Andrew Paul Jackson as a director on 28 February 2019 (1 page) |
28 February 2019 | Director's details changed for Mr Christopher Simon Monks on 28 February 2019 (2 pages) |
28 February 2019 | Appointment of Mr Andrew Frank Rice as a director on 28 February 2019 (2 pages) |
28 February 2019 | Director's details changed for James David Long on 28 February 2019 (2 pages) |
31 October 2018 | Registration of charge 053918980002, created on 30 October 2018 (66 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
25 July 2018 | Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page) |
25 July 2018 | Change of details for Charles Taylor Adjusting Limited 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 England to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page) |
28 March 2018 | Confirmation statement made on 14 March 2018 with updates (5 pages) |
27 February 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
5 January 2018 | Resolutions
|
28 December 2017 | Registration of charge 053918980001, created on 21 December 2017 (14 pages) |
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
6 October 2017 | Appointment of Mr Richard Olyffe Yerbury as a director on 9 August 2017 (2 pages) |
6 October 2017 | Appointment of Mr Andrew Paul Jackson as a director on 9 August 2017 (2 pages) |
6 October 2017 | Appointment of Mr Mark Lloyd Davies as a director on 9 August 2017 (2 pages) |
6 October 2017 | Appointment of Mr Mark Lloyd Davies as a director on 9 August 2017 (2 pages) |
6 October 2017 | Appointment of Mr Richard Olyffe Yerbury as a director on 9 August 2017 (2 pages) |
6 October 2017 | Appointment of Mr Andrew Paul Jackson as a director on 9 August 2017 (2 pages) |
5 October 2017 | Appointment of Charles Taylor Administration Services Limited as a secretary on 9 August 2017 (2 pages) |
5 October 2017 | Cessation of Christopher Simon Monks as a person with significant control on 9 August 2017 (1 page) |
5 October 2017 | Cessation of Christopher Simon Monks as a person with significant control on 9 August 2017 (1 page) |
5 October 2017 | Appointment of Charles Taylor Administration Services Limited as a secretary on 9 August 2017 (2 pages) |
5 October 2017 | Notification of Charles Taylor Adjusting Limited as a person with significant control on 9 August 2017 (2 pages) |
5 October 2017 | Notification of Charles Taylor Adjusting Limited as a person with significant control on 9 August 2017 (2 pages) |
10 August 2017 | Registered office address changed from Suite 3, 1st Floor River House Broadford Business Park Shalford Surrey GU4 8EP United Kingdom to Standard House 12-13 Essex Street London WC2R 3AA on 10 August 2017 (1 page) |
10 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
10 August 2017 | Termination of appointment of Jennifer Sarah Rosemary Monks as a secretary on 8 August 2017 (1 page) |
10 August 2017 | Termination of appointment of a secretary (1 page) |
10 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
10 August 2017 | Registered office address changed from Suite 3, 1st Floor River House Broadford Business Park Shalford Surrey GU4 8EP United Kingdom to Standard House 12-13 Essex Street London WC2R 3AA on 10 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Jennifer Monks as a secretary (1 page) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
12 January 2017 | Registered office address changed from 2 Birtley Courtyard Birtley Road Bramley Guildford Surrey GU5 0LA to Suite 3, 1st Floor River House Broadford Business Park Shalford Surrey GU4 8EP on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from 2 Birtley Courtyard Birtley Road Bramley Guildford Surrey GU5 0LA to Suite 3, 1st Floor River House Broadford Business Park Shalford Surrey GU4 8EP on 12 January 2017 (1 page) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
5 November 2015 | Director's details changed for Christopher Simon Monks on 1 July 2015 (2 pages) |
5 November 2015 | Secretary's details changed for Jennifer Sarah Rosemary Monks on 1 July 2015 (1 page) |
5 November 2015 | Secretary's details changed for Jennifer Sarah Rosemary Monks on 1 July 2015 (1 page) |
5 November 2015 | Director's details changed for Christopher Simon Monks on 1 July 2015 (2 pages) |
5 November 2015 | Secretary's details changed for Jennifer Sarah Rosemary Monks on 1 July 2015 (1 page) |
5 November 2015 | Director's details changed for Christopher Simon Monks on 1 July 2015 (2 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 March 2015 | Resolutions
|
18 March 2015 | Resolutions
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
13 March 2014 | Director's details changed for Christopher Simon Monks on 1 January 2014 (2 pages) |
13 March 2014 | Director's details changed for Christopher Simon Monks on 1 January 2014 (2 pages) |
13 March 2014 | Director's details changed for Christopher Simon Monks on 1 January 2014 (2 pages) |
12 March 2014 | Appointment of James David Long as a director (2 pages) |
12 March 2014 | Appointment of James David Long as a director (2 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Termination of appointment of Simon Willsmer as a director (1 page) |
29 February 2012 | Termination of appointment of Simon Willsmer as a director (1 page) |
23 December 2011 | Secretary's details changed for Jennifer Sarah Rosemary Monks on 1 May 2011 (2 pages) |
23 December 2011 | Secretary's details changed for Jennifer Sarah Rosemary Monks on 1 May 2011 (2 pages) |
23 December 2011 | Secretary's details changed for Jennifer Sarah Rosemary Monks on 1 May 2011 (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 June 2007 | New director appointed (1 page) |
15 June 2007 | New director appointed (1 page) |
15 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
17 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: lapscombe barn alderbrook road cranleigh surrey GU6 8QX (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: lapscombe barn alderbrook road cranleigh surrey GU6 8QX (1 page) |
20 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
20 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
20 April 2005 | Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
14 March 2005 | Incorporation (26 pages) |
14 March 2005 | Incorporation (26 pages) |