CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03415154

Incorporation date

06/08/1997

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 06/08/1997)
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 034151540004, created on 2025-04-11
dot icon31/01/2025
Termination of appointment of Richard Olyffe Yerbury as a director on 2025-01-31
dot icon31/01/2025
Appointment of Hugh William Thacker as a director on 2025-01-31
dot icon25/11/2024
Full accounts made up to 2023-12-31
dot icon21/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon02/05/2024
Termination of appointment of Chantel Athlene Garfield as a director on 2024-05-01
dot icon30/04/2024
Termination of appointment of Oliver Benjamin Hutchings as a director on 2024-04-30
dot icon03/01/2024
Appointment of Director Richard Olyffe Yerbury 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 icon14/12/2023
Appointment of Mr Oliver Benjamin Hutchings as a director on 2023-12-13
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
Change of details for Charles Taylor Adjusting Limited as a person with significant control 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 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 icon01/10/2021
Appointment of Chantel Garfield as a director on 2021-09-21
dot icon01/10/2021
Termination of appointment of Sarah Bennett as a director on 2021-09-21
dot icon26/07/2021
Registration of charge 034151540003, created on 2021-07-22
dot icon15/07/2021
Resolutions
dot icon15/07/2021
Memorandum and Articles of Association
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 icon03/08/2020
Appointment of Sarah Bennett 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 icon19/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon21/04/2020
Memorandum and Articles of Association
dot icon21/04/2020
Resolutions
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 icon06/10/2018
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 Charles Taylor Adjusting 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 Charles Taylor Adjusting Limited as a person with significant control on 2016-04-06
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 icon11/10/2016
Full accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon10/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon11/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon26/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon02/11/2012
Termination of appointment of George Fitzsimons as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon19/09/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon19/09/2012
Appointment of Mr Thomas Damian Ely as a director
dot icon19/09/2012
Director's details changed for Mr George William Fitzsimons on 2012-07-24
dot icon06/08/2012
Appointment of Mr Ivan John Keane as a director
dot icon11/01/2012
Termination of appointment of Robert Duke as a director
dot icon10/11/2011
Termination of appointment of Jeffrey Solomon as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon04/10/2011
Termination of appointment of John Mckay as a director
dot icon04/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon08/02/2011
Appointment of Charles Taylor Administration Services Limited as a secretary
dot icon07/02/2011
Termination of appointment of Robert Bird as a secretary
dot icon27/10/2010
Termination of appointment of Paul Cruttenden as a director
dot icon27/10/2010
Resolutions
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon02/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon02/08/2010
Director's details changed for Robert Laurence Duke on 2010-07-26
dot icon06/01/2010
Registered office address changed from International House 1 St. Katharines Way London E1W 1UT on 2010-01-06
dot icon08/12/2009
Certificate of change of name
dot icon08/12/2009
Change of name notice
dot icon11/11/2009
Current accounting period shortened from 2010-03-31 to 2009-12-31
dot icon18/08/2009
Return made up to 26/07/09; full list of members
dot icon06/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/06/2009
Director appointed robert laurence duke
dot icon27/05/2009
Appointment terminated secretary karen solomon
dot icon27/05/2009
Appointment terminated director christian leifheit
dot icon27/05/2009
Registered office changed on 27/05/2009 from the old railway station breamore fordingbridge hampshire SP6 2AB
dot icon22/05/2009
Secretary appointed robert arthur bird
dot icon22/05/2009
Director appointed john stewart mckay
dot icon22/05/2009
Director appointed george william fitzsimons
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/01/2009
Return made up to 26/07/08; full list of members; amend
dot icon18/12/2008
Return made up to 26/07/08; full list of members; amend
dot icon31/07/2008
Return made up to 26/07/08; full list of members
dot icon03/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/08/2007
Return made up to 26/07/07; full list of members
dot icon21/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/07/2006
Return made up to 26/07/06; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/07/2005
Return made up to 26/07/05; full list of members
dot icon27/07/2005
Ad 15/07/05--------- £ si 6@1=6 £ ic 1000/1006
dot icon23/07/2005
Nc inc already adjusted 13/07/05
dot icon23/07/2005
Resolutions
dot icon23/07/2005
Resolutions
dot icon08/07/2005
Registered office changed on 08/07/05 from: hillcrest the common woodgreen foringbridge hampshire SP6 2BQ
dot icon15/03/2005
Particulars of mortgage/charge
dot icon19/10/2004
Registered office changed on 19/10/04 from: first floor suite 7 high street ringwood hampshire BH24 1AB
dot icon04/09/2004
Particulars of mortgage/charge
dot icon05/08/2004
Return made up to 26/07/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/08/2003
Return made up to 26/07/03; full list of members
dot icon31/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New director appointed
dot icon16/10/2002
Certificate of change of name
dot icon21/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/08/2002
Return made up to 26/07/02; full list of members
dot icon03/08/2001
Return made up to 26/07/01; full list of members
dot icon01/06/2001
Accounts for a small company made up to 2001-03-31
dot icon17/08/2000
Secretary's particulars changed
dot icon17/08/2000
Director's particulars changed
dot icon02/08/2000
Return made up to 26/07/00; full list of members
dot icon01/06/2000
Accounts for a small company made up to 2000-03-31
dot icon02/08/1999
Accounts for a small company made up to 1999-03-31
dot icon02/08/1999
Return made up to 26/07/99; full list of members
dot icon04/03/1999
Ad 27/02/99--------- £ si 998@1=998 £ ic 2/1000
dot icon26/11/1998
Registered office changed on 26/11/98 from: 14 greenfinch walk hightown ringwood hampshire BH24 3RJ
dot icon12/08/1998
Return made up to 06/08/98; full list of members
dot icon01/07/1998
Accounts for a small company made up to 1998-03-31
dot icon20/08/1997
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon12/08/1997
Secretary resigned
dot icon12/08/1997
New secretary appointed
dot icon12/08/1997
Director resigned
dot icon12/08/1997
New director appointed
dot icon06/08/1997
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/08/1997 - 05/08/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
05/08/1997 - 05/08/1997
67500
CHARLES TAYLOR ADMINSTRATION SERVICES LIMITED
Corporate Secretary
31/01/2011 - Present
26
Keane, Ivan John
Director
16/07/2012 - 31/07/2020
73
Thacker, Hugh William
Director
31/01/2025 - Present
5

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 AVIATION (ASSET MANAGEMENT) LIMITED

CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) LIMITED is an(a) Active company incorporated on 06/08/1997 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7BB. There are currently 2 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 AVIATION (ASSET MANAGEMENT) LIMITED?

toggle

CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) LIMITED is currently Active. It was registered on 06/08/1997 .

Where is CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) LIMITED located?

toggle

CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7BB.

What does CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) LIMITED do?

toggle

CHARLES TAYLOR AVIATION (ASSET MANAGEMENT) 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 AVIATION (ASSET MANAGEMENT) LIMITED?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-31.