CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
Overview
| Company Name | CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03413040 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED located?
| Registered Office Address | 2 Minster Court Mincing Lane EC3R 7BB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMBERMAGIC LIMITED | Jul 31, 1997 | Jul 31, 1997 |
What are the latest accounts for CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 38 pages | AA | ||
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 034130400008, created on Apr 11, 2025 | 84 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Appointment of Mr Duncan Hunter as a director on Aug 13, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||
**Part of the property or undertaking has been released from charge ** 034130400007 | 1 pages | MR05 | ||
Appointment of Alison Black as a director on May 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Chantel Athlene Garfield as a director on May 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Thomas Damian Ely as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Director's details changed for Chantel Athlene Garfield on Oct 09, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Chisom Onita on Oct 09, 2023 | 1 pages | CH03 | ||
Change of details for Taylor Risk Solutions Limited as a person with significant control on Oct 09, 2023 | 2 pages | PSC05 | ||
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 Oct 09, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Registration of charge 034130400007, created on Jul 22, 2021 | 85 pages | MR01 | ||
Satisfaction of charge 034130400006 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Termination of appointment of Mark William Keogh as a director on Dec 01, 2020 | 1 pages | TM01 | ||
Appointment of Chantel Garfield as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Who are the officers of CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ONITA, Chisom | Secretary | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | 271425540001 | |||||||
| BLACK, Alison Helen | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | United Kingdom | British | 322662660001 | |||||
| HUNTER, Duncan | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | United Kingdom | British | 322662700001 | |||||
| ABSALOM, Gerard | Secretary | 12-13 Essex Street WC2R 3AA London Standard House | 230490080001 | |||||||
| BIRD, Robert Arthur | Secretary | 14 Coulsdon Rise CR5 2SA Coulsdon Surrey | British | 23723280001 | ||||||
| BRAMALL, Helen Mary | Secretary | 12-13 Essex Street WC2R 3AA London Standard House England | 170107530001 | |||||||
| DAVISON, Robert | Secretary | 21 Mincing Lane EC3R 7AG London The Minster Building England | 253266890001 | |||||||
| LANCHESTER, David James | Secretary | 12-13 Essex Street WC2R 3AA London Standard House England | 174894930001 | |||||||
| LLEWELLYN, Anthony | Secretary | Darlands Drive EN5 2DF Barnet 60 England | 233292000001 | |||||||
| MORGAN, Susan Diane | Secretary | 21 Mincing Lane EC3R 7AG London The Minster Building England | 237737120001 | |||||||
| LAWSTORE LIMITED | Secretary | 31 Warwick Square SW1V 2AF London | 45735050001 | |||||||
| SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
| CLARKE, Stephen Andrew | Director | 6 Esmond Road Chiswick W4 1JQ London | England | British | 42862450003 | |||||
| COLE, Douglas Andrew | Director | 7 Lake Road TN4 8XT Tunbridge Wells Kent | British | 38310860002 | ||||||
| DHIR, Kapil | Director | 12-13 Essex Street WC2R 3AA London Standard House England | United Kingdom | British | 178748160001 | |||||
| ELY, Thomas Damian | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | England | British | 59348270003 | |||||
| FITZSIMONS, George William | Director | 12-13 Essex Street WC2R 3AA London Standard House England | United Kingdom | British | 105693390001 | |||||
| GARFIELD, Chantel Athlene | Director | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | England | British | 277038300001 | |||||
| GOODHILL, Leonard | Director | 32 The Mount Noak Hill RM3 7LJ Romford Essex | British | 3325290002 | ||||||
| GROOM, Alistair John | Director | 12-13 Essex Street WC2R 3AA London Standard House England | England | British | 38168820003 | |||||
| GROSE, Jeremy Paul | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | England | British | 125693140001 | |||||
| HARVEY, Michael Dennis | Director | Robin Hood Barn Finchingfield Road CO9 4NJ Stanbourne Essex | United Kingdom | British | 102373020001 | |||||
| KEANE, Ivan John | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | England | British | 65092840002 | |||||
| KEOGH, Mark William | Director | 21 Mincing Lane EC3R 7AG London The Minster Building England | England | Irish | 62140690001 | |||||
| MAROCK, David Gideon | Director | 12-13 Essex Street WC2R 3AA London Standard House England | United Kingdom | British | 136189130001 | |||||
| MATTHEWS, John Stephen | Director | 12-13 Essex Street WC2R 3AA London Standard House England | England | British | 45883160003 | |||||
| MIZZI, Stephanie Ann | Director | 12-13 Essex Street WC2R 3AA London Standard House England | United Kingdom | British | 178679200001 | |||||
| OLIVER, Clive Stuart | Director | Landells Road SE22 9PN London 173 | United Kingdom | British | 139678150001 | |||||
| ROWE, John Stephen Martin | Director | Ixworth Abbey Ixworth IP31 2HQ Bury St Edmunds Suffolk | United Kingdom | British | 35883210001 | |||||
| SOSO, Tito Marzio | Director | 12-13 Essex Street WC2R 3AA London Standard House England | United Kingdom | Italian | 175447860001 | |||||
| WILLIAMS, Nicholas David Douglas | Director | 11 Bramerton Street SW3 5JS London | British | 51954640001 | ||||||
| SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Taylor Risk Solutions Limited | Apr 06, 2016 | Minster Court Mincing Lane EC3R 7BB London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0