UKBizDB.co.uk

CHARLES TAYLOR LIMITED

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

This company is commonly known as Charles Taylor Limited. The company was founded 28 years ago and was given the registration number 03194476. 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 70100 - Activities of head offices.

Company Information

Name:CHARLES TAYLOR LIMITED
Company Number:03194476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Secretary01 July 2020Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director16 June 2020Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director16 June 2020Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director05 June 2020Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director16 June 2020Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director05 June 2020Active
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB

Director10 March 2022Active
Flat A, 28 George Lane, Lewisham, SE13 6HH

Secretary31 January 2002Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Secretary01 January 2019Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Secretary28 February 2005Active
Moors House, Hook Norton, Banbury, OX15 5LS

Secretary16 September 1996Active
11 Bramerton Street, London, SW3 5JS

Secretary28 October 2002Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary03 May 1996Active
Little Boarzell, Hurst Green, Etchingham, TN19 7QU

Director03 November 2008Active
22 Elm Bank Gardens, London, SW13 0NT

Director05 January 2006Active
38, Norland Square, London, W11 4PZ

Director25 September 2008Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director03 May 1996Active
6 Esmond Road, Chiswick, London, W4 1JQ

Director12 May 2003Active
7 Lake Road, Tunbridge Wells, TN4 8XT

Director30 December 1997Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director01 January 2014Active
Everards, Sewards End, Saffron Walden, CB10 2LF

Director12 June 2000Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director14 October 2005Active
30 Barrowfield, Cuckfield, Haywards Heath, RH17 5ER

Director01 June 2005Active
The Rectory, East Martin, Fordingbridge, SP6 3LJ

Director16 September 1996Active
Flat 10, 36 Sloane Court West, London, SW3 4TB

Director06 February 2002Active
The House In The Woods, Willey Broom Lane, Chaldon, CR3 5BD

Director16 September 1996Active
Fitzjohns, Great Canfield, Dunmow, CM6 1JZ

Director16 September 1996Active
The Old Orchard Stony Lane, Little Kingshill, Great Missenden, HP16 0DS

Director16 September 1996Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director17 November 2016Active
Cervantes, 2 Riesco Drive, Croydon, CR0 5RS

Director06 February 2002Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director08 October 2014Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director16 June 2014Active
The Haven, Bridgend, Noss Mayo, Plymouth, PL8 1DX

Director16 March 2000Active
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG

Director01 July 2011Active
79 Hillfield Avenue, London, N8 7DS

Director16 September 1996Active

People with Significant Control

Jewel Bidco Limited
Notified on:21 January 2020
Status:Active
Country of residence:England
Address:The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Address

Move registers to registered office company with new address.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Officers

Change person secretary company with change date.

Download
2023-10-09Address

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

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-08-12Resolution

Resolution.

Download
2022-08-08Capital

Capital allotment shares.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Address

Change sail address company with old address new address.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-10-01Accounts

Accounts with accounts type group.

Download
2020-07-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.