CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Registration of charge 034130400008, created on 2025-04-11

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Appointment of Mr Duncan Hunter as a director on 2024-08-13

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

13/05/2413 May 2024 Part of the property or undertaking has been released from charge 034130400007

View Document

02/05/242 May 2024 Termination of appointment of Chantel Athlene Garfield as a director on 2024-05-01

View Document

02/05/242 May 2024 Appointment of Alison Black as a director on 2024-05-01

View Document

16/01/2416 January 2024 Termination of appointment of Thomas Damian Ely as a director on 2023-12-31

View Document

14/11/2314 November 2023 Full accounts made up to 2022-12-31

View Document

10/10/2310 October 2023 Secretary's details changed for Mrs Chisom Onita on 2023-10-09

View Document

10/10/2310 October 2023 Director's details changed for Chantel Athlene Garfield on 2023-10-09

View Document

09/10/239 October 2023 Change of details for Taylor Risk Solutions Limited as a person with significant control on 2023-10-09

View Document

09/10/239 October 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

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

02/01/222 January 2022 Full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Registration of charge 034130400007, created on 2021-07-22

View Document

22/07/2122 July 2021 Satisfaction of charge 034130400006 in full

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN MORGAN

View Document

07/12/187 December 2018 SECRETARY APPOINTED MR ROBERT DAVISON

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034130400005

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / TAYLOR RISK SOLUTIONS LIMITED / 11/04/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM STANDARD HOUSE 12-13 ESSEX STREET LONDON WC2R 3AA

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034130400004

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYLOR RISK SOLUTIONS LIMITED

View Document

11/09/1711 September 2017 SECRETARY APPOINTED MISS SUSAN DIANE MORGAN

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY LLEWELLYN

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, SECRETARY GERARD ABSALOM

View Document

12/06/1712 June 2017 SECRETARY APPOINTED MR ANTHONY LLEWELLYN

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY DAVID LANCHESTER

View Document

02/05/172 May 2017 SECRETARY APPOINTED MR GERARD ABSALOM

View Document

01/12/161 December 2016 AUDITOR'S RESIGNATION

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MAROCK

View Document

17/06/1617 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/02/162 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 4

View Document

08/01/168 January 2016 SOLVENCY STATEMENT DATED 15/12/15

View Document

08/01/168 January 2016 REDUCE ISSUED CAPITAL 15/12/2015

View Document

08/01/168 January 2016 STATEMENT BY DIRECTORS

View Document

08/01/168 January 2016 15/12/15 STATEMENT OF CAPITAL GBP 70800004

View Document

08/01/168 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MIZZI

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE MIZZI

View Document

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR KAPIL DHIR

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR MARK WILLIAM KEOGH

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/07/144 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR TITO SOSO

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR JEREMY PAUL GROSE

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GROOM

View Document

19/11/1319 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034130400003

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/133 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR KAPIL DHIR

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED STEPHANIE ANN MIZZI

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR DAVID GIDEON MAROCK

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR TITO MARZIO SOSO

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MATTHEWS

View Document

10/01/1310 January 2013 SECRETARY APPOINTED MR DAVID JAMES LANCHESTER

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, SECRETARY HELEN BRAMALL

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE FITZSIMONS

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM FITZSIMONS / 01/07/2012

View Document

31/07/1231 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAMIAN ELY / 01/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN GROOM / 01/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN JOHN KEANE / 01/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN MATTHEWS / 01/07/2012

View Document

22/06/1222 June 2012 SECRETARY APPOINTED HELEN MARY BRAMALL

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT BIRD

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE OLIVER

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ROWE

View Document

18/05/1118 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR CLIVE STUART OLIVER

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MR ALISTAIR JOHN GROOM

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON E1W 1UT

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0930 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/03/0910 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/02/0913 February 2009 ADOPT ARTICLES 29/01/2009

View Document

20/08/0820 August 2008 ADOPT ARTICLES 18/08/2008

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM ESSEX HOUSE 12-13 ESSEX STREET LONDON WC2R 3AA

View Document

08/05/088 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/12/0118 December 2001 COMPANY NAME CHANGED AMBERMAGIC LIMITED CERTIFICATE ISSUED ON 18/12/01

View Document

04/11/014 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0130 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 REGISTERED OFFICE CHANGED ON 23/05/00 FROM: INTERNATIONAL HOUSE 1 ST KATHERINES WAY LONDON E1 9UN

View Document

17/11/9917 November 1999 RETURN MADE UP TO 31/07/99; CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

03/03/993 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: 31 WARWICK SQUARE LONDON SW1V 2AF

View Document

11/11/9811 November 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/04/98

View Document

24/10/9724 October 1997 NEW SECRETARY APPOINTED

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 SECRETARY RESIGNED

View Document

31/07/9731 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company