About

Registered Number: 00794594
Date of Incorporation: 05/03/1964 (60 years and 1 month ago)
Company Status: Active
Registered Address: 1 London Street, Reading, Berkshire, RG1 4QW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.