CHARLES TAYLOR ADJUSTING LIMITED

Register to unlock more data on OkredoRegister

CHARLES TAYLOR ADJUSTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01994696

Incorporation date

03/03/1986

Size

Full

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1986)
dot icon10/02/2026
Director's details changed for James Frederick East on 2026-02-09
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon27/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon16/04/2025
Registration of charge 019946960016, created on 2025-04-11
dot icon16/04/2025
Registration of charge 019946960017, created on 2025-04-11
dot icon31/01/2025
Termination of appointment of Richard Olyffe Yerbury as a director on 2025-01-31
dot icon22/10/2024
Full accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-16 with updates
dot icon02/05/2024
Termination of appointment of Chantel Athlene Garfield as a director on 2024-05-01
dot icon02/05/2024
Appointment of James Frederick East as a director on 2024-05-01
dot icon03/01/2024
Appointment of Mr Richard Olyffe Yerbury as a director on 2023-12-31
dot icon02/01/2024
Appointment of Andrew Frank Rice as a director on 2023-12-31
dot icon02/01/2024
Termination of appointment of Thomas Damian Ely as a director on 2023-12-31
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon10/10/2023
Director's details changed for Chantel Athlene Garfield on 2023-10-09
dot icon09/10/2023
Secretary's details changed for Charles Taylor Administration Services Limited on 2023-10-09
dot icon09/10/2023
Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 2023-10-09
dot icon09/10/2023
Change of details for The Richards Hogg Lindley Group Limited as a person with significant control on 2023-10-09
dot icon30/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon18/11/2022
Full accounts made up to 2021-12-31
dot icon12/08/2022
Resolutions
dot icon08/08/2022
Statement of capital following an allotment of shares on 2021-07-22
dot icon20/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon02/01/2022
Full accounts made up to 2020-12-31
dot icon21/10/2021
Registration of charge 019946960015, created on 2021-10-19
dot icon26/07/2021
Registration of charge 019946960014, created on 2021-07-22
dot icon22/07/2021
Satisfaction of charge 019946960012 in full
dot icon22/07/2021
Satisfaction of charge 019946960013 in full
dot icon21/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon02/12/2020
Appointment of Chantel Garfield as a director on 2020-12-01
dot icon02/12/2020
Termination of appointment of Mark William Keogh as a director on 2020-12-01
dot icon11/08/2020
Termination of appointment of Ivan John Keane as a director on 2020-07-31
dot icon19/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon21/05/2020
Registration of charge 019946960013, created on 2020-05-20
dot icon06/04/2020
Satisfaction of charge 019946960011 in full
dot icon06/04/2020
Satisfaction of charge 7 in full
dot icon02/04/2020
Registration of charge 019946960012, created on 2020-04-01
dot icon19/03/2020
Termination of appointment of Mark Lloyd Davies as a director on 2020-03-18
dot icon12/03/2020
Satisfaction of charge 019946960009 in full
dot icon12/03/2020
Satisfaction of charge 019946960010 in full
dot icon12/03/2020
Satisfaction of charge 5 in full
dot icon12/03/2020
Satisfaction of charge 4 in full
dot icon12/03/2020
Satisfaction of charge 019946960008 in full
dot icon12/03/2020
Satisfaction of charge 6 in full
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon31/10/2018
Registration of charge 019946960011, created on 2018-10-30
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Director's details changed for Mr Ivan John Keane on 2018-04-11
dot icon12/07/2018
Secretary's details changed for Charles Taylor Administration Services Limited on 2018-04-11
dot icon12/07/2018
Change of details for The Richards Hogg Lindley Group Limited as a person with significant control on 2018-04-11
dot icon19/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon11/04/2018
Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 2018-04-11
dot icon01/11/2017
Notification of The Richards Hogg Lindley Group Limited as a person with significant control on 2016-04-06
dot icon17/10/2017
Registration of charge 019946960010, created on 2017-10-13
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon26/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon01/12/2016
Auditor's resignation
dot icon29/09/2016
Termination of appointment of David Gideon Marock as a director on 2016-09-23
dot icon17/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon17/05/2016
Full accounts made up to 2015-12-31
dot icon08/03/2016
Appointment of Mr Mark Lloyd Davies as a director on 2016-02-29
dot icon08/03/2016
Termination of appointment of Peter Arthur Clarke as a director on 2016-02-29
dot icon14/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon20/07/2015
Termination of appointment of Stephanie Ann Mizzi as a director on 2015-07-17
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon20/03/2015
Termination of appointment of Kapil Dhir as a director on 2015-03-12
dot icon06/11/2014
Appointment of Mr Mark William Keogh as a director on 2014-11-05
dot icon14/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon23/05/2014
Termination of appointment of Tito Soso as a director
dot icon22/11/2013
Registration of charge 019946960009
dot icon19/11/2013
Registration of charge 019946960008
dot icon14/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon04/06/2013
Appointment of Mr Kapil Dhir as a director
dot icon03/06/2013
Appointment of Mr Peter Arthur Clarke as a director
dot icon31/05/2013
Appointment of Stephanie Ann Mizzi as a director
dot icon31/05/2013
Appointment of Mr Tito Marzio Soso as a director
dot icon31/05/2013
Appointment of Mr David Gideon Marock as a director
dot icon02/11/2012
Termination of appointment of George Fitzsimons as a director
dot icon26/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon26/10/2012
Director's details changed for Mr Thomas Damian Ely on 2012-10-01
dot icon06/08/2012
Appointment of Mr Ivan John Keane as a director
dot icon31/07/2012
Full accounts made up to 2011-12-31
dot icon30/03/2012
Termination of appointment of Clive Oliver as a director
dot icon30/03/2012
Appointment of Mr George William Fitzsimons as a director
dot icon10/11/2011
Termination of appointment of Joseph Mcmahon as a director
dot icon10/11/2011
Termination of appointment of Arthur Clarke as a director
dot icon18/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon07/02/2011
Appointment of Charles Taylor Administration Services Limited as a secretary
dot icon07/02/2011
Termination of appointment of Ivan Keane as a secretary
dot icon18/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon06/01/2010
Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 2010-01-06
dot icon16/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon03/11/2009
Termination of appointment of George Fitzsimons as a director
dot icon12/10/2009
Director's details changed for Clive Stuart Oliver on 2009-10-12
dot icon12/10/2009
Director's details changed for Arthur Kenneth Clarke on 2009-10-12
dot icon12/10/2009
Director's details changed for Joseph Mcmahon on 2009-10-12
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon20/07/2009
Director appointed clive stuart oliver
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon13/02/2009
Resolutions
dot icon13/10/2008
Return made up to 11/10/08; full list of members
dot icon01/07/2008
Resolutions
dot icon25/06/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA
dot icon17/04/2008
Appointment terminated director john mckay
dot icon23/01/2008
Particulars of mortgage/charge
dot icon17/10/2007
Return made up to 11/10/07; full list of members
dot icon20/09/2007
Full accounts made up to 2006-12-31
dot icon01/05/2007
Certificate of change of name
dot icon09/03/2007
New secretary appointed
dot icon09/03/2007
Secretary resigned
dot icon09/03/2007
New director appointed
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon24/10/2006
Return made up to 11/10/06; full list of members
dot icon25/08/2006
New director appointed
dot icon12/05/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon06/12/2005
Particulars of mortgage/charge
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon27/10/2005
Return made up to 11/10/05; full list of members
dot icon25/04/2005
New director appointed
dot icon23/03/2005
Director resigned
dot icon08/11/2004
Return made up to 11/10/04; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon17/08/2004
New director appointed
dot icon16/08/2004
New director appointed
dot icon05/08/2004
Director's particulars changed
dot icon23/07/2004
New director appointed
dot icon27/01/2004
Particulars of mortgage/charge
dot icon22/01/2004
Declaration of satisfaction of mortgage/charge
dot icon22/01/2004
Declaration of satisfaction of mortgage/charge
dot icon22/01/2004
Declaration of satisfaction of mortgage/charge
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/10/2003
Return made up to 11/10/03; full list of members
dot icon14/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon26/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon22/03/2003
New director appointed
dot icon22/03/2003
New director appointed
dot icon22/03/2003
New director appointed
dot icon22/03/2003
Director resigned
dot icon22/03/2003
Director resigned
dot icon22/03/2003
Director resigned
dot icon19/11/2002
Return made up to 11/10/02; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/05/2002
Director's particulars changed
dot icon11/01/2002
Certificate of change of name
dot icon16/11/2001
Return made up to 11/10/01; full list of members
dot icon07/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon26/10/2000
Return made up to 11/10/00; full list of members
dot icon12/10/2000
Director resigned
dot icon29/09/2000
Director's particulars changed
dot icon23/05/2000
Registered office changed on 23/05/00 from: international house 1 st katharines way london E1W 1UT
dot icon01/12/1999
Return made up to 11/10/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon09/06/1999
Particulars of mortgage/charge
dot icon17/11/1998
New director appointed
dot icon27/10/1998
Return made up to 11/10/98; full list of members
dot icon17/06/1998
Full accounts made up to 1997-12-31
dot icon10/03/1998
Registered office changed on 10/03/98 from: emperor house 35 vine street london EC3N 2RH
dot icon10/03/1998
Secretary resigned
dot icon10/03/1998
New secretary appointed
dot icon18/02/1998
Full accounts made up to 1997-04-30
dot icon13/02/1998
Director resigned
dot icon29/12/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon13/11/1997
Return made up to 11/10/97; no change of members
dot icon13/11/1997
Director's particulars changed
dot icon12/08/1997
Director resigned
dot icon16/12/1996
Full accounts made up to 1996-04-30
dot icon05/11/1996
Return made up to 11/10/96; full list of members
dot icon02/05/1996
Particulars of mortgage/charge
dot icon29/04/1996
Particulars of mortgage/charge
dot icon17/11/1995
Full accounts made up to 1995-04-30
dot icon13/11/1995
Secretary resigned;new secretary appointed
dot icon31/10/1995
Return made up to 11/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Full accounts made up to 1994-04-30
dot icon04/11/1994
Return made up to 11/10/94; no change of members
dot icon06/10/1994
New director appointed
dot icon14/04/1994
Director resigned
dot icon22/03/1994
New director appointed
dot icon22/03/1994
Director's particulars changed;director resigned;new director appointed
dot icon22/03/1994
Director resigned;new director appointed
dot icon16/12/1993
Secretary resigned;new secretary appointed
dot icon20/10/1993
Full accounts made up to 1993-04-30
dot icon20/10/1993
Return made up to 11/10/93; change of members
dot icon14/12/1992
Full accounts made up to 1992-04-30
dot icon27/11/1992
Nc inc already adjusted 18/11/92
dot icon27/11/1992
Ad 18/11/92--------- £ si 290000@1=290000 £ ic 60000/350000
dot icon23/11/1992
Resolutions
dot icon19/10/1992
Return made up to 11/10/92; full list of members
dot icon19/10/1992
Registered office changed on 19/10/92
dot icon07/10/1992
Director resigned
dot icon29/07/1992
New director appointed
dot icon07/05/1992
Director resigned
dot icon07/05/1992
Director resigned
dot icon06/02/1992
Full accounts made up to 1991-04-30
dot icon21/01/1992
Ad 09/01/92--------- £ si 59998@1=59998 £ ic 2/60000
dot icon21/01/1992
Nc inc already adjusted 09/01/92
dot icon19/01/1992
Resolutions
dot icon17/10/1991
Return made up to 11/10/91; no change of members
dot icon22/10/1990
Accounts for a small company made up to 1990-04-30
dot icon22/10/1990
Return made up to 17/10/90; full list of members
dot icon26/06/1990
Registered office changed on 26/06/90 from: essex house 12-13 essex street london WC2R 3BQ
dot icon05/06/1990
New director appointed
dot icon23/10/1989
Full accounts made up to 1989-04-30
dot icon23/10/1989
Return made up to 17/10/89; full list of members
dot icon21/12/1988
Accounts for a small company made up to 1988-04-30
dot icon21/12/1988
Return made up to 09/12/88; full list of members
dot icon17/11/1988
New director appointed
dot icon29/09/1988
Director resigned
dot icon29/01/1988
Full accounts made up to 1987-04-30
dot icon18/11/1987
Director resigned
dot icon15/10/1987
Return made up to 02/10/87; full list of members
dot icon08/10/1987
New director appointed
dot icon08/10/1987
Director resigned;new director appointed
dot icon29/09/1987
Certificate of change of name
dot icon29/09/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/06/1986
Accounting reference date notified as 30/04
dot icon12/05/1986
Gazettable document
dot icon07/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/05/1986
Certificate of change of name
dot icon02/05/1986
Memorandum and Articles of Association
dot icon02/05/1986
Gazettable document
dot icon03/03/1986
Incorporation
dot icon03/03/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmahon, Joseph
Director
16/06/2004 - 25/04/2006
5
Mcmahon, Joseph
Director
20/02/2007 - 08/11/2011
5
Marock, David Gideon
Director
23/05/2013 - 22/09/2016
18
CHARLES TAYLOR ADMINSTRATION SERVICES LIMITED
Corporate Secretary
24/01/2011 - Present
26
Keane, Ivan John
Director
16/07/2012 - 31/07/2020
73

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES TAYLOR ADJUSTING LIMITED

CHARLES TAYLOR ADJUSTING LIMITED is an(a) Active company incorporated on 03/03/1986 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES TAYLOR ADJUSTING LIMITED?

toggle

CHARLES TAYLOR ADJUSTING LIMITED is currently Active. It was registered on 03/03/1986 .

Where is CHARLES TAYLOR ADJUSTING LIMITED located?

toggle

CHARLES TAYLOR ADJUSTING LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7BB.

What does CHARLES TAYLOR ADJUSTING LIMITED do?

toggle

CHARLES TAYLOR ADJUSTING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARLES TAYLOR ADJUSTING LIMITED?

toggle

The latest filing was on 10/02/2026: Director's details changed for James Frederick East on 2026-02-09.