CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03413040

Incorporation date

31/07/1997

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 31/07/1997)
dot icon08/12/2025
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 034130400008, created on 2025-04-11
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon13/08/2024
Appointment of Mr Duncan Hunter as a director on 2024-08-13
dot icon21/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon13/05/2024
Part of the property or undertaking has been released from charge 034130400007
dot icon02/05/2024
Termination of appointment of Chantel Athlene Garfield as a director on 2024-05-01
dot icon02/05/2024
Appointment of Alison Black as a director on 2024-05-01
dot icon16/01/2024
Termination of appointment of Thomas Damian Ely as a director on 2023-12-31
dot icon14/11/2023
Full accounts made up to 2022-12-31
dot icon10/10/2023
Secretary's details changed for Mrs Chisom Onita on 2023-10-09
dot icon10/10/2023
Director's details changed for Chantel Athlene Garfield 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 Taylor Risk Solutions 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 icon07/10/2022
Full accounts made up to 2021-12-31
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 icon26/07/2021
Registration of charge 034130400007, created on 2021-07-22
dot icon22/07/2021
Satisfaction of charge 034130400006 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
Termination of appointment of Mark William Keogh as a director on 2020-12-01
dot icon02/12/2020
Appointment of Chantel Garfield as a director on 2020-12-01
dot icon18/08/2020
Termination of appointment of Jeremy Paul Grose as a director on 2020-07-31
dot icon03/08/2020
Termination of appointment of Ivan John Keane as a director on 2020-07-31
dot icon02/07/2020
Termination of appointment of Robert Davison as a secretary on 2020-07-01
dot icon01/07/2020
Appointment of Mrs Chisom Onita as a secretary on 2020-07-01
dot icon19/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon02/04/2020
Registration of charge 034130400006, created on 2020-04-01
dot icon12/03/2020
Satisfaction of charge 034130400003 in full
dot icon12/03/2020
Satisfaction of charge 034130400004 in full
dot icon12/03/2020
Satisfaction of charge 1 in full
dot icon12/03/2020
Satisfaction of charge 2 in full
dot icon12/03/2020
Satisfaction of charge 034130400005 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 icon07/12/2018
Appointment of Mr Robert Davison as a secretary on 2018-12-01
dot icon07/12/2018
Termination of appointment of Susan Diane Morgan as a secretary on 2018-12-01
dot icon31/10/2018
Registration of charge 034130400005, created on 2018-10-30
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon12/07/2018
Change of details for Taylor Risk Solutions 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 icon17/10/2017
Registration of charge 034130400004, created on 2017-10-13
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon18/09/2017
Notification of Taylor Risk Solutions Limited as a person with significant control on 2016-04-06
dot icon11/09/2017
Termination of appointment of Anthony Llewellyn as a secretary on 2017-08-17
dot icon11/09/2017
Appointment of Miss Susan Diane Morgan as a secretary on 2017-08-17
dot icon26/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon12/06/2017
Appointment of Mr Anthony Llewellyn as a secretary on 2017-05-18
dot icon12/06/2017
Termination of appointment of Gerard Absalom as a secretary on 2017-05-18
dot icon02/05/2017
Appointment of Mr Gerard Absalom as a secretary on 2017-04-21
dot icon02/05/2017
Termination of appointment of David James Lanchester as a secretary on 2017-04-21
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 icon02/02/2016
Statement of capital on 2016-02-02
dot icon08/01/2016
Statement by Directors
dot icon08/01/2016
Solvency Statement dated 15/12/15
dot icon08/01/2016
Resolutions
dot icon08/01/2016
Statement of capital following an allotment of shares on 2015-12-15
dot icon08/01/2016
Resolutions
dot icon20/07/2015
Termination of appointment of Stephanie Ann Mizzi as a director on 2015-07-17
dot icon20/07/2015
Termination of appointment of Stephanie Ann Mizzi as a director on 2015-07-17
dot icon02/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
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 icon08/10/2014
Full accounts made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon23/05/2014
Termination of appointment of Tito Soso as a director
dot icon07/03/2014
Appointment of Mr Jeremy Paul Grose as a director
dot icon03/03/2014
Termination of appointment of Alistair Groom as a director
dot icon19/11/2013
Registration of charge 034130400003
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon04/06/2013
Appointment of Mr Kapil Dhir 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 icon09/05/2013
Termination of appointment of John Matthews as a director
dot icon10/01/2013
Appointment of Mr David James Lanchester as a secretary
dot icon31/12/2012
Termination of appointment of Helen Bramall as a secretary
dot icon02/11/2012
Termination of appointment of George Fitzsimons as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon31/07/2012
Director's details changed for Mr John Stephen Matthews on 2012-07-01
dot icon31/07/2012
Director's details changed for Mr Ivan John Keane on 2012-07-01
dot icon31/07/2012
Director's details changed for Mr Alistair John Groom on 2012-07-01
dot icon31/07/2012
Director's details changed for Mr George William Fitzsimons on 2012-07-01
dot icon31/07/2012
Director's details changed for Mr Thomas Damian Ely on 2012-07-01
dot icon22/06/2012
Appointment of Helen Mary Bramall as a secretary
dot icon22/06/2012
Termination of appointment of Robert Bird as a secretary
dot icon12/04/2012
Termination of appointment of Clive Oliver as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon15/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon30/06/2011
Termination of appointment of John Rowe as a director
dot icon18/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon08/04/2010
Appointment of Mr Clive Stuart Oliver as a director
dot icon08/04/2010
Appointment of Mr Alistair John Groom as a director
dot icon06/01/2010
Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 2010-01-06
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon30/04/2009
Return made up to 30/04/09; full list of members
dot icon30/04/2009
Location of debenture register
dot icon30/04/2009
Location of register of members
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/02/2009
Resolutions
dot icon20/08/2008
Resolutions
dot icon23/06/2008
Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA
dot icon08/05/2008
Return made up to 30/04/08; full list of members
dot icon01/04/2008
Full accounts made up to 2007-12-31
dot icon20/09/2007
Full accounts made up to 2006-12-31
dot icon08/05/2007
Return made up to 30/04/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 30/04/06; full list of members
dot icon06/12/2005
Particulars of mortgage/charge
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon13/06/2005
Return made up to 30/04/05; full list of members
dot icon19/05/2005
Secretary's particulars changed
dot icon14/04/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon23/03/2005
Director resigned
dot icon21/03/2005
Director resigned
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 30/04/04; full list of members
dot icon08/01/2004
Director resigned
dot icon22/09/2003
Full accounts made up to 2002-12-31
dot icon12/08/2003
New director appointed
dot icon27/05/2003
Return made up to 30/04/03; full list of members
dot icon31/07/2002
Return made up to 17/07/02; full list of members
dot icon25/07/2002
Accounts made up to 2001-12-31
dot icon18/12/2001
Certificate of change of name
dot icon04/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon30/08/2001
Return made up to 31/07/01; full list of members
dot icon05/01/2001
Director's particulars changed
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon12/10/2000
Director resigned
dot icon03/08/2000
Return made up to 31/07/00; full list of members
dot icon23/05/2000
Registered office changed on 23/05/00 from: international house 1 st katherines way london E1 9UN
dot icon17/11/1999
Return made up to 31/07/99; change of members
dot icon27/05/1999
Accounts made up to 1998-12-31
dot icon03/03/1999
Accounts made up to 1998-04-30
dot icon11/11/1998
New secretary appointed
dot icon11/11/1998
New director appointed
dot icon11/11/1998
New director appointed
dot icon11/11/1998
New director appointed
dot icon11/11/1998
Secretary resigned
dot icon11/11/1998
Registered office changed on 11/11/98 from: 31 warwick square london SW1V 2AF
dot icon11/11/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon22/09/1998
Director resigned
dot icon09/09/1998
Ad 25/08/98--------- £ si 2@1=2 £ ic 2/4
dot icon10/08/1998
Return made up to 31/07/98; full list of members
dot icon24/05/1998
Accounting reference date shortened from 31/07/98 to 30/04/98
dot icon24/10/1997
Registered office changed on 24/10/97 from: aspect house 135/137 city road london EC1V 1JB
dot icon24/10/1997
New director appointed
dot icon24/10/1997
New director appointed
dot icon24/10/1997
New secretary appointed
dot icon24/10/1997
Secretary resigned
dot icon24/10/1997
Director resigned
dot icon31/07/1997
Incorporation

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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marock, David Gideon
Director
23/05/2013 - 22/09/2016
18
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
30/07/1997 - 27/08/1997
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
30/07/1997 - 27/08/1997
3353
LAWSTORE LIMITED
Corporate Secretary
27/08/1997 - 13/10/1998
54
Harvey, Michael Dennis
Director
27/08/1997 - 15/09/1998
4

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 ADMINISTRATION SERVICES LIMITED

CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED is an(a) Active company incorporated on 31/07/1997 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 ADMINISTRATION SERVICES LIMITED?

toggle

CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED is currently Active. It was registered on 31/07/1997 .

Where is CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED located?

toggle

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

What does CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED do?

toggle

CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED?

toggle

The latest filing was on 08/12/2025: Full accounts made up to 2024-12-31.