Founded in 1964, Taylor Minster Leasing Ltd has its registered office in Reading, Berkshire, it's status at Companies House is "Active". The current directors of the organisation are listed as Fallou, Etienne, Zindo-imbault, David, Richfield Properties Ltd, Bras, Fredrik Willem at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FALLOU, Etienne | 29 January 2019 | - | 1 |
ZINDO-IMBAULT, David | 29 January 2019 | - | 1 |
BRAS, Fredrik Willem | 01 March 1999 | 29 January 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHFIELD PROPERTIES LTD | N/A | 31 January 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 03 April 2019 | |
TM01 - Termination of appointment of director | 27 February 2019 | |
AP04 - Appointment of corporate secretary | 26 February 2019 | |
AP01 - Appointment of director | 26 February 2019 | |
AP01 - Appointment of director | 26 February 2019 | |
AP01 - Appointment of director | 26 February 2019 | |
TM02 - Termination of appointment of secretary | 30 July 2018 | |
TM01 - Termination of appointment of director | 30 July 2018 | |
AA - Annual Accounts | 22 May 2018 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 10 August 2016 | |
AR01 - Annual Return | 20 April 2016 | |
AA - Annual Accounts | 22 July 2015 | |
AR01 - Annual Return | 06 May 2015 | |
AA - Annual Accounts | 25 July 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 02 April 2013 | |
TM02 - Termination of appointment of secretary | 02 April 2013 | |
TM01 - Termination of appointment of director | 02 April 2013 | |
TM01 - Termination of appointment of director | 02 April 2013 | |
AA - Annual Accounts | 19 July 2012 | |
AR01 - Annual Return | 23 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 02 June 2011 | |
AP01 - Appointment of director | 25 March 2011 | |
SH08 - Notice of name or other designation of class of shares | 28 January 2011 | |
RESOLUTIONS - N/A | 18 January 2011 | |
CC04 - Statement of companies objects | 18 January 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 18 January 2011 | |
AP04 - Appointment of corporate secretary | 11 November 2010 | |
AD01 - Change of registered office address | 11 November 2010 | |
AA - Annual Accounts | 05 October 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
AR01 - Annual Return | 06 May 2010 | |
AA - Annual Accounts | 03 April 2009 | |
363a - Annual Return | 31 March 2009 | |
AA - Annual Accounts | 15 May 2008 | |
363a - Annual Return | 31 March 2008 | |
363s - Annual Return | 05 April 2007 | |
AA - Annual Accounts | 02 April 2007 | |
169 - Return by a company purchasing its own shares | 22 December 2006 | |
RESOLUTIONS - N/A | 10 November 2006 | |
RESOLUTIONS - N/A | 10 November 2006 | |
RESOLUTIONS - N/A | 08 November 2006 | |
RESOLUTIONS - N/A | 08 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 November 2006 | |
123 - Notice of increase in nominal capital | 08 November 2006 | |
AA - Annual Accounts | 18 April 2006 | |
363s - Annual Return | 23 March 2006 | |
AA - Annual Accounts | 22 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 August 2005 | |
395 - Particulars of a mortgage or charge | 02 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 2005 | |
363s - Annual Return | 13 June 2005 | |
287 - Change in situation or address of Registered Office | 08 June 2005 | |
395 - Particulars of a mortgage or charge | 18 March 2005 | |
RESOLUTIONS - N/A | 17 February 2005 | |
RESOLUTIONS - N/A | 17 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 February 2005 | |
123 - Notice of increase in nominal capital | 17 February 2005 | |
395 - Particulars of a mortgage or charge | 09 February 2005 | |
AA - Annual Accounts | 01 February 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 22 October 2004 | |
395 - Particulars of a mortgage or charge | 25 August 2004 | |
363s - Annual Return | 02 April 2004 | |
AA - Annual Accounts | 23 September 2003 | |
363s - Annual Return | 20 June 2003 | |
288a - Notice of appointment of directors or secretaries | 20 June 2003 | |
287 - Change in situation or address of Registered Office | 12 June 2003 | |
288b - Notice of resignation of directors or secretaries | 10 March 2003 | |
288b - Notice of resignation of directors or secretaries | 10 March 2003 | |
288b - Notice of resignation of directors or secretaries | 10 March 2003 | |
AA - Annual Accounts | 04 November 2002 | |
AUD - Auditor's letter of resignation | 18 June 2002 | |
363s - Annual Return | 26 April 2002 | |
395 - Particulars of a mortgage or charge | 15 April 2002 | |
RESOLUTIONS - N/A | 15 January 2002 | |
RESOLUTIONS - N/A | 15 January 2002 | |
RESOLUTIONS - N/A | 15 January 2002 | |
RESOLUTIONS - N/A | 15 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 2002 | |
123 - Notice of increase in nominal capital | 15 January 2002 | |
225 - Change of Accounting Reference Date | 25 October 2001 | |
395 - Particulars of a mortgage or charge | 03 July 2001 | |
AA - Annual Accounts | 03 May 2001 | |
363s - Annual Return | 03 April 2001 | |
AA - Annual Accounts | 26 April 2000 | |
363s - Annual Return | 04 April 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2000 | |
395 - Particulars of a mortgage or charge | 08 June 1999 | |
395 - Particulars of a mortgage or charge | 08 June 1999 | |
363s - Annual Return | 01 April 1999 | |
288a - Notice of appointment of directors or secretaries | 08 March 1999 | |
AA - Annual Accounts | 12 February 1999 | |
395 - Particulars of a mortgage or charge | 18 November 1998 | |
AA - Annual Accounts | 29 April 1998 | |
363s - Annual Return | 24 March 1998 | |
395 - Particulars of a mortgage or charge | 13 March 1998 | |
363s - Annual Return | 03 April 1997 | |
AA - Annual Accounts | 03 April 1997 | |
363s - Annual Return | 15 March 1996 | |
AA - Annual Accounts | 06 March 1996 | |
363s - Annual Return | 22 March 1995 | |
AA - Annual Accounts | 07 March 1995 | |
363s - Annual Return | 17 March 1994 | |
AA - Annual Accounts | 10 March 1994 | |
363s - Annual Return | 19 March 1993 | |
AA - Annual Accounts | 26 January 1993 | |
288 - N/A | 10 August 1992 | |
AA - Annual Accounts | 09 June 1992 | |
363b - Annual Return | 19 March 1992 | |
288 - N/A | 09 January 1992 | |
288 - N/A | 17 September 1991 | |
363a - Annual Return | 12 June 1991 | |
AA - Annual Accounts | 27 April 1991 | |
288 - N/A | 14 November 1990 | |
288 - N/A | 15 August 1990 | |
288 - N/A | 27 June 1990 | |
363 - Annual Return | 23 May 1990 | |
AA - Annual Accounts | 18 April 1990 | |
AA - Annual Accounts | 04 September 1989 | |
363 - Annual Return | 04 September 1989 | |
288 - N/A | 15 August 1989 | |
288 - N/A | 30 January 1989 | |
363 - Annual Return | 07 June 1988 | |
AA - Annual Accounts | 11 March 1988 | |
288 - N/A | 29 July 1987 | |
363 - Annual Return | 24 February 1987 | |
AA - Annual Accounts | 10 January 1987 | |
288 - N/A | 05 December 1986 | |
AA - Annual Accounts | 11 September 1986 | |
363 - Annual Return | 18 June 1986 | |
395 - Particulars of a mortgage or charge | 15 April 1985 | |
MEM/ARTS - N/A | 26 June 1975 | |
CERTNM - Change of name certificate | 22 May 1975 | |
MISC - Miscellaneous document | 05 March 1964 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 29 July 2005 | Fully Satisfied |
N/A |
Debenture | 28 February 2005 | Fully Satisfied |
N/A |
Guarantee & debenture | 26 January 2005 | Fully Satisfied |
N/A |
Debenture | 13 August 2004 | Fully Satisfied |
N/A |
Debenture | 09 April 2002 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 19 June 2001 | Fully Satisfied |
N/A |
Security assignment | 20 May 1999 | Fully Satisfied |
N/A |
Security assignment | 20 May 1999 | Fully Satisfied |
N/A |
Intermodal tank container variable lease | 26 May 1998 | Fully Satisfied |
N/A |
Security assignment | 26 February 1998 | Fully Satisfied |
N/A |
Counter indemnity & charge on deposit | 11 April 1985 | Fully Satisfied |
N/A |