This company is commonly known as Charter Tax (accounting) Limited. The company was founded 10 years ago and was given the registration number 08698983. The firm's registered office is in LONDON. You can find them at Suite Lg, 11 St James's Place, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CHARTER TAX (ACCOUNTING) LIMITED |
---|---|---|
Company Number | : | 08698983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2013 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite Lg, 11 St James's Place, London, SW1A 1NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR | Secretary | 23 January 2020 | Active |
8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR | Director | 07 February 2022 | Active |
8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR | Director | 07 February 2022 | Active |
8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR | Director | 20 September 2013 | Active |
8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR | Director | 28 September 2022 | Active |
Suite Lg, 11 St James's Place, London, England, SW1A 1NP | Secretary | 20 September 2013 | Active |
Suite Lg, 11 St James's Place, London, SW1A 1NP | Director | 12 June 2019 | Active |
Mr Matthew John Wickers | ||
Notified on | : | 28 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR |
Nature of control | : |
|
Ludlow Trust Holdings (Uk) Ltd | ||
Notified on | : | 28 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite Lg, 11 St. James's Place, London, England, SW1A 1NP |
Nature of control | : |
|
Mr Mark Alexander Howard | ||
Notified on | : | 12 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | Suite Lg, 11 St James's Place, London, SW1A 1NP |
Nature of control | : |
|
Mrs Janet Treacy Pierce | ||
Notified on | : | 12 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR |
Nature of control | : |
|
Charter Tax Consulting Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, St. James's Place, London, England, SW1A 1NP |
Nature of control | : |
|
Miss Janet Treacy Paterson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Address | : | Suite Lg, 11 St James's Place, London, SW1A 1NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Address | Change registered office address company with date old address new address. | Download |
2023-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Accounts | Change account reference date company current shortened. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Capital | Capital name of class of shares. | Download |
2022-10-07 | Capital | Capital variation of rights attached to shares. | Download |
2022-10-04 | Resolution | Resolution. | Download |
2022-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-29 | Capital | Capital allotment shares. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-08-26 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.