Background WavePink WaveYellow Wave

CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED (02322571)

CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED (02322571) is an active UK company. incorporated on 28 November 1988. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in risk and damage evaluation. CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED has been registered for 37 years.

Company Number
02322571
Status
active
Type
ltd
Incorporated
28 November 1988
Age
37 years
Address
2 Minster Court, London, EC3R 7BB
Industry Sector
Financial and Insurance Activities
Business Activity
Risk and damage evaluation
SIC Codes
66210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED

CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED is an active company incorporated on 28 November 1988 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in risk and damage evaluation. CHARLES TAYLOR GENERAL ADJUSTING SERVICES LIMITED was registered 37 years ago.(SIC: 66210)

Status

active

Active since 37 years ago

Company No

02322571

LTD Company

Age

37 Years

Incorporated 28 November 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

KNOWLES LOSS ADJUSTERS LIMITED
From: 21 December 1992To: 20 January 2017
JAMES R KNOWLES DESIGN LIMITED
From: 3 March 1989To: 21 December 1992
RODOPEN LIMITED
From: 28 November 1988To: 3 March 1989
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7BB,

Previous Addresses

The Minster Building 21 Mincing Lane London EC3R 7AG England
From: 11 April 2018To: 9 October 2023
Standard House Essex Street London WC2R 3AA
From: 12 June 2014To: 11 April 2018
2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ
From: 28 November 1988To: 12 June 2014
Timeline

19 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Loan Cleared
Jan 14
Director Left
May 14
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Oct 17
Loan Secured
Oct 18
Director Left
Dec 18
Owner Exit
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Left
Mar 20
Loan Secured
Apr 20
Loan Cleared
Jul 21
Loan Secured
Jul 21
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Apr 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 October 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 October 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 July 2018
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
16 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Memorandum Articles
13 November 2017
MAMA
Resolution
13 November 2017
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
6 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Certificate Change Of Name Company
20 January 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 January 2017
CONNOTConfirmation Statement Notification
Auditors Resignation Company
1 December 2016
AUDAUD
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts Amended With Accounts Type Full
30 December 2015
AAMDAAMD
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 June 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Small
23 December 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Small
31 December 2007
AAAnnual Accounts
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Small
6 June 2007
AAAnnual Accounts
Legacy
4 January 2007
155(6)a155(6)a
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Legacy
14 August 2006
363aAnnual Return
Legacy
13 April 2006
287Change of Registered Office
Legacy
28 March 2006
403aParticulars of Charge Subject to s859A
Legacy
28 March 2006
403aParticulars of Charge Subject to s859A
Legacy
1 February 2006
155(6)a155(6)a
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Legacy
16 January 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
16 January 2006
AUDAUD
Accounts With Accounts Type Full
12 January 2006
AAAnnual Accounts
Legacy
10 January 2006
395Particulars of Mortgage or Charge
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288cChange of Particulars
Legacy
30 August 2005
363aAnnual Return
Legacy
26 August 2005
403aParticulars of Charge Subject to s859A
Legacy
26 August 2005
403aParticulars of Charge Subject to s859A
Legacy
28 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2004
AAAnnual Accounts
Legacy
21 May 2004
395Particulars of Mortgage or Charge
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
8 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 February 2003
AAAnnual Accounts
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
287Change of Registered Office
Legacy
15 March 2002
288cChange of Particulars
Legacy
22 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
2 August 2001
288cChange of Particulars
Legacy
30 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Resolution
14 May 1998
RESOLUTIONSResolutions
Memorandum Articles
2 March 1998
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
13 June 1997
363sAnnual Return (shuttle)
Legacy
9 April 1997
287Change of Registered Office
Accounts With Accounts Type Full
15 December 1996
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1996
AAAnnual Accounts
Legacy
14 August 1995
395Particulars of Mortgage or Charge
Legacy
19 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Legacy
10 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
26 May 1993
363sAnnual Return (shuttle)
Legacy
20 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Certificate Change Of Name Company
18 December 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 November 1992
AAAnnual Accounts
Resolution
27 November 1992
RESOLUTIONSResolutions
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
26 May 1992
363b363b
Resolution
12 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
5 June 1991
363b363b
Legacy
17 September 1990
288288
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Legacy
24 April 1989
288288
Legacy
24 April 1989
288288
Legacy
21 March 1989
288288
Legacy
21 March 1989
88(2)Return of Allotment of Shares
Legacy
17 March 1989
224224
Memorandum Articles
9 March 1989
MEM/ARTSMEM/ARTS
Legacy
6 March 1989
287Change of Registered Office
Legacy
6 March 1989
288288
Legacy
6 March 1989
288288
Certificate Change Of Name Company
2 March 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 March 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 February 1989
RESOLUTIONSResolutions
Incorporation Company
28 November 1988
NEWINCIncorporation