UKBizDB.co.uk

CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) LIMITED

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

This company is commonly known as Charles Taylor Aviation (asset Management) Limited. The company was founded 26 years ago and was given the registration number 03415154. 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 AVIATION (ASSET MANAGEMENT) LIMITED
Company Number:03415154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1997
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 Secretary31 January 2011Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director21 September 2021Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director13 December 2023Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director31 December 2023Active
14 Coulsdon Rise, Coulsdon, CR5 2SA

Secretary06 May 2009Active
Hill Crest, The Common, Woodgreen, Fordingbridge, SP6 2BQ

Secretary06 August 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 August 1997Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director31 July 2020Active
14 Hainault Drive, Verwood, BH31 6LE

Director01 April 2003Active
90, Vicarage Road, Sunbury, TW16 7QT

Director26 May 2009Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director28 September 2011Active
Standard House, 12-13 Essex Street, London, WC2R 3AA

Director06 May 2009Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director16 July 2012Active
Kirschbaumweg 3a, Pfaffenhofen, Germany, FOREIGN

Director01 April 2003Active
The White House, Headley Common Road, Headley, KT18 6NR

Director06 May 2009Active
Hill Crest, The Common, Woodgreen, Fordingbridge, SP6 2BQ

Director06 August 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 August 1997Active

People with Significant Control

Charles Taylor Adjusting 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 (7 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
2023-12-14Officers

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
2023-10-09Address

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

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-09Officers

Change corporate secretary company with change date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-15Resolution

Resolution.

Download
2021-07-15Incorporation

Memorandum articles.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Incorporation

Memorandum articles.

Download
2020-04-21Resolution

Resolution.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.