About

Registered Number: 03413040
Date of Incorporation: 31/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: The Minster Building, 21 Mincing Lane, London, EC3R 7AG,

 

Established in 1997, Charles Taylor Administration Services Ltd has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 9 directors listed as Onita, Chisom, Absalom, Gerard, Bramall, Helen Mary, Davison, Robert, Lanchester, David James, Llewellyn, Anthony, Morgan, Susan Diane, Goodhill, Leonard, Harvey, Michael Dennis for Charles Taylor Administration Services Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODHILL, Leonard 28 August 1997 24 December 2003 1
HARVEY, Michael Dennis 28 August 1997 16 September 1998 1
Secretary Name Appointed Resigned Total Appointments
ONITA, Chisom 01 July 2020 - 1
ABSALOM, Gerard 21 April 2017 18 May 2017 1
BRAMALL, Helen Mary 22 June 2012 31 December 2012 1
DAVISON, Robert 01 December 2018 01 July 2020 1
LANCHESTER, David James 09 January 2013 21 April 2017 1
LLEWELLYN, Anthony 18 May 2017 17 August 2017 1
MORGAN, Susan Diane 17 August 2017 01 December 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
TM01 - Termination of appointment of director 03 August 2020
TM02 - Termination of appointment of secretary 02 July 2020
AP03 - Appointment of secretary 01 July 2020
CS01 - N/A 19 June 2020
MR01 - N/A 02 April 2020
MR04 - N/A 12 March 2020
MR04 - N/A 12 March 2020
MR04 - N/A 12 March 2020
MR04 - N/A 12 March 2020
MR04 - N/A 12 March 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 17 June 2019
AP03 - Appointment of secretary 07 December 2018
TM02 - Termination of appointment of secretary 07 December 2018
MR01 - N/A 31 October 2018
AA - Annual Accounts 04 October 2018
PSC05 - N/A 12 July 2018
CS01 - N/A 19 June 2018
AD01 - Change of registered office address 11 April 2018
MR01 - N/A 17 October 2017
AA - Annual Accounts 06 October 2017
PSC02 - N/A 18 September 2017
TM02 - Termination of appointment of secretary 11 September 2017
AP03 - Appointment of secretary 11 September 2017
CS01 - N/A 26 June 2017
AP03 - Appointment of secretary 12 June 2017
TM02 - Termination of appointment of secretary 12 June 2017
AP03 - Appointment of secretary 02 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
AUD - Auditor's letter of resignation 01 December 2016
TM01 - Termination of appointment of director 29 September 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 17 May 2016
SH19 - Statement of capital 02 February 2016
RESOLUTIONS - N/A 08 January 2016
RESOLUTIONS - N/A 08 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 January 2016
CAP-SS - N/A 08 January 2016
SH01 - Return of Allotment of shares 08 January 2016
TM01 - Termination of appointment of director 20 July 2015
TM01 - Termination of appointment of director 20 July 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 04 June 2015
TM01 - Termination of appointment of director 20 March 2015
AP01 - Appointment of director 06 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 04 July 2014
TM01 - Termination of appointment of director 23 May 2014
AP01 - Appointment of director 07 March 2014
TM01 - Termination of appointment of director 03 March 2014
MR01 - N/A 19 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 03 July 2013
AP01 - Appointment of director 04 June 2013
AP01 - Appointment of director 31 May 2013
AP01 - Appointment of director 31 May 2013
AP01 - Appointment of director 31 May 2013
TM01 - Termination of appointment of director 09 May 2013
AP03 - Appointment of secretary 10 January 2013
TM02 - Termination of appointment of secretary 31 December 2012
TM01 - Termination of appointment of director 02 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
AP03 - Appointment of secretary 22 June 2012
TM02 - Termination of appointment of secretary 22 June 2012
TM01 - Termination of appointment of director 12 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 July 2011
TM01 - Termination of appointment of director 30 June 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 13 May 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AD01 - Change of registered office address 06 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 30 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 April 2009
353 - Register of members 30 April 2009
395 - Particulars of a mortgage or charge 10 March 2009
RESOLUTIONS - N/A 13 February 2009
RESOLUTIONS - N/A 20 August 2008
287 - Change in situation or address of Registered Office 23 June 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 15 May 2006
395 - Particulars of a mortgage or charge 06 December 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 13 June 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288b - Notice of resignation of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 24 May 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
AA - Annual Accounts 22 September 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
363s - Annual Return 27 May 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 25 July 2002
CERTNM - Change of name certificate 18 December 2001
AA - Annual Accounts 04 November 2001
363s - Annual Return 30 August 2001
288c - Notice of change of directors or secretaries or in their particulars 05 January 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
363s - Annual Return 03 August 2000
287 - Change in situation or address of Registered Office 23 May 2000
363a - Annual Return 17 November 1999
AA - Annual Accounts 27 May 1999
AA - Annual Accounts 03 March 1999
288a - Notice of appointment of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
288b - Notice of resignation of directors or secretaries 11 November 1998
287 - Change in situation or address of Registered Office 11 November 1998
225 - Change of Accounting Reference Date 11 November 1998
288b - Notice of resignation of directors or secretaries 22 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1998
363s - Annual Return 10 August 1998
225 - Change of Accounting Reference Date 24 May 1998
287 - Change in situation or address of Registered Office 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
NEWINC - New incorporation documents 31 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2020 Outstanding

N/A

A registered charge 30 October 2018 Fully Satisfied

N/A

A registered charge 13 October 2017 Fully Satisfied

N/A

A registered charge 07 November 2013 Fully Satisfied

N/A

Debenture 19 February 2009 Fully Satisfied

N/A

Debenture 01 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.