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.
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 | : |
|
Registered Address | : | The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB | Secretary | 01 July 2020 | Active |
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB | Director | 16 June 2020 | Active |
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB | Director | 16 June 2020 | Active |
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB | Director | 05 June 2020 | Active |
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB | Director | 16 June 2020 | Active |
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB | Director | 05 June 2020 | Active |
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7BB | Director | 10 March 2022 | Active |
Flat A, 28 George Lane, Lewisham, SE13 6HH | Secretary | 31 January 2002 | Active |
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG | Secretary | 01 January 2019 | Active |
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG | Secretary | 28 February 2005 | Active |
Moors House, Hook Norton, Banbury, OX15 5LS | Secretary | 16 September 1996 | Active |
11 Bramerton Street, London, SW3 5JS | Secretary | 28 October 2002 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 03 May 1996 | Active |
Little Boarzell, Hurst Green, Etchingham, TN19 7QU | Director | 03 November 2008 | Active |
22 Elm Bank Gardens, London, SW13 0NT | Director | 05 January 2006 | Active |
38, Norland Square, London, W11 4PZ | Director | 25 September 2008 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 03 May 1996 | Active |
6 Esmond Road, Chiswick, London, W4 1JQ | Director | 12 May 2003 | Active |
7 Lake Road, Tunbridge Wells, TN4 8XT | Director | 30 December 1997 | Active |
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG | Director | 01 January 2014 | Active |
Everards, Sewards End, Saffron Walden, CB10 2LF | Director | 12 June 2000 | Active |
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG | Director | 14 October 2005 | Active |
30 Barrowfield, Cuckfield, Haywards Heath, RH17 5ER | Director | 01 June 2005 | Active |
The Rectory, East Martin, Fordingbridge, SP6 3LJ | Director | 16 September 1996 | Active |
Flat 10, 36 Sloane Court West, London, SW3 4TB | Director | 06 February 2002 | Active |
The House In The Woods, Willey Broom Lane, Chaldon, CR3 5BD | Director | 16 September 1996 | Active |
Fitzjohns, Great Canfield, Dunmow, CM6 1JZ | Director | 16 September 1996 | Active |
The Old Orchard Stony Lane, Little Kingshill, Great Missenden, HP16 0DS | Director | 16 September 1996 | Active |
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG | Director | 17 November 2016 | Active |
Cervantes, 2 Riesco Drive, Croydon, CR0 5RS | Director | 06 February 2002 | Active |
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG | Director | 08 October 2014 | Active |
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG | Director | 16 June 2014 | Active |
The Haven, Bridgend, Noss Mayo, Plymouth, PL8 1DX | Director | 16 March 2000 | Active |
The Minster Building, 21 Mincing Lane, London, England, EC3R 7AG | Director | 01 July 2011 | Active |
79 Hillfield Avenue, London, N8 7DS | Director | 16 September 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-14 | Address | Move registers to registered office company with new address. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-10-10 | Officers | Change person secretary company with change date. | Download |
2023-10-09 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-08-12 | Resolution | Resolution. | Download |
2022-08-08 | Capital | Capital allotment shares. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type full. | Download |
2021-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2021-03-15 | Officers | Change person director company with change date. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Address | Change sail address company with old address new address. | Download |
2021-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Accounts | Accounts with accounts type group. | Download |
2020-07-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.