UKBizDB.co.uk

CHARLES TAYLOR ADJUSTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charles Taylor Adjusting Limited. The company was founded 38 years ago and was given the registration number 01994696. The firm's registered office is in LONDON. You can find them at The Minster Building, 21 Mincing Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHARLES TAYLOR ADJUSTING LIMITED
Company Number:01994696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Corporate Secretary24 January 2011Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director01 December 2020Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director31 December 2023Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director31 December 2023Active
Flat 20b, 20 The Barons, Twickenham, TW1 2AP

Secretary01 December 1993Active
14 Coulsdon Rise, Coulsdon, CR5 2SA

Secretary04 March 1998Active
105b Tranmere Road, Earlsfield, London, SW18 3QP

Secretary06 November 1995Active
19 Belsize Road, London, NW6 4RX

Secretary21 February 2007Active
Emperor House 35 Vine Street, London, EC3N 2RH

Secretary-Active
14 Giles Coppice, Dulwich, London, SE19 1XF

Director16 March 1994Active
The Grange Church Lane, London Thorpe, Grantham, NG31 9RX

Director-Active
97 Wimbledon Park Road, Southfields, London, SW18 5TT

Director-Active
17 Shenfield Crescent, Brentwood, CM15 8BN

Director09 July 2004Active
Standard House, 12-13 Essex Street, London, WC2R 3AA

Director24 May 2013Active
6 Esmond Road, Chiswick, London, W4 1JQ

Director11 March 2003Active
7 Lake Road, Tunbridge Wells, TN4 8XT

Director16 March 1994Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director29 February 2016Active
Everards, Sewards End, Saffron Walden, CB10 2LF

Director11 March 2003Active
Standard House, 12-13 Essex Street, London, WC2R 3AA

Director24 May 2013Active
118 Marshall Road, Rainham, Gillingham, ME8 0AN

Director11 March 2003Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director18 August 2006Active
Standard House, 12-13 Essex Street, London, WC2R 3AA

Director23 March 2012Active
30 Barrowfield, Cuckfield, Haywards Heath, RH17 5ER

Director26 April 2006Active
The Old Rectory, Fringford, Bicester, OX6 9DX

Director-Active
19807, Maple Close Houston, Texas 77094,

Director11 March 2003Active
20 Lowdells Close, East Grinstead, RH19 2HB

Director11 March 2003Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director16 July 2012Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director05 November 2014Active
Holck Winterfedts Alle 7, Dk-2900 Helleryp, Denmark,

Director14 September 1994Active
Bullington End Farm, Bullington End, Buckinghamshire, MK19 7BQ

Director11 March 2003Active
1535 Oxford, Houston, Usa,

Director16 March 1994Active
Standard House, 12-13 Essex Street, London, WC2R 3AA

Director24 May 2013Active
The White House, Headley Common Road, Headley, KT18 6NR

Director11 March 2003Active
Willows, Guildford Lodge Drive, East Horsley, KT24 6RJ

Director21 February 2007Active
Willows, Guildford Lodge Drive, East Horsley, KT24 6RJ

Director17 June 2004Active

People with Significant Control

The Richards Hogg Lindley Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Minster Court, London, United Kingdom, EC3R 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-09Address

Change registered office address company with date old address new address.

Download
2023-10-09Officers

Change corporate secretary company with change date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type full.

Download
2022-08-12Resolution

Resolution.

Download
2022-08-08Capital

Capital allotment shares.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.