Mincing Lane
London
EC3R 7BB
Director Name | Chantel Athlene Garfield |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2023(9 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 August 2017(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 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 | 06 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midelney Place Curry Rivel Langport Somerset TA10 0NU |
Director Name | James David Long |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
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(3 years, 6 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(3 years, 6 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 | Mr Andrew Paul Jackson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 September 2023) |
Role | Loss Adjuster |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Website | www.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 Moks 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,078 |
Cash | £7,320 |
Current Liabilities | £5,183 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 4 weeks from now) |
18 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
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 (18 pages) |
3 August 2020 | Termination of appointment of Richard Olyffe Yerbury as a director on 31 July 2020 (1 page) |
21 April 2020 | Memorandum and Articles of Association (20 pages) |
21 April 2020 | Resolutions
|
19 March 2020 | Termination of appointment of Mark Lloyd Davies as a director on 18 March 2020 (1 page) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
28 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
24 July 2018 | Change of details for Charles Taylor Adjusting Limited as a person with significant control on 11 April 2018 (2 pages) |
24 July 2018 | Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page) |
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) |
20 February 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
19 February 2018 | Director's details changed for James David Long on 17 February 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 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 Charles Taylor Administration Services Limited as a secretary on 9 August 2017 (2 pages) |
6 October 2017 | Appointment of Charles Taylor Administration Services Limited as a secretary 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 Andrew Paul Jackson 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) |
5 October 2017 | Notification of Charles Taylor Adjusting Limited as a person with significant control 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 | 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 | 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) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 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 (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
5 November 2015 | Director's details changed for Christopher Simon Monks on 1 July 2015 (2 pages) |
5 November 2015 | Director's details changed for Christopher Simon Monks on 1 July 2015 (2 pages) |
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 (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 February 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|