UKBizDB.co.uk

CHARTER TAX CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charter Tax Consulting Limited. The company was founded 15 years ago and was given the registration number 06889438. The firm's registered office is in LONDON. You can find them at 11 St James's Place, , London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CHARTER TAX CONSULTING LIMITED
Company Number:06889438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:11 St James's Place, London, SW1A 1NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR

Secretary01 August 2019Active
8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR

Director01 January 2023Active
8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR

Director01 March 2023Active
8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR

Director01 January 2023Active
8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR

Director07 February 2022Active
8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR

Director09 November 2018Active
Suite Lg, 11 St James's Place, London, SW1A 1NP

Director01 September 2009Active
8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR

Director28 September 2022Active
Suite Lg, 11 St James's Place, London, United Kingdom, SW1A 1NP

Secretary01 September 2009Active
Suite 100, 11 St James's Place, London, SW1A 1NP

Corporate Secretary28 April 2009Active
Suite Lg, 11 St James's Place, London, United Kingdom, SW1A 1NP

Director28 April 2009Active
Suite Lg, 11 St James's Place, London, England, SW1A 1NP

Director01 October 2015Active
67, Festing Road, Putney, London, SW15 1LW

Director28 April 2009Active
3 Heath Court, 10-12 Frognal Hampstead, London, NW3 6AH

Director28 April 2009Active

People with Significant Control

Charter Tax (Accounting) Limited
Notified on:05 July 2019
Status:Active
Country of residence:England
Address:Suite Lg, 11 St. James's Place, London, England, SW1A 1NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Janet Treacy Pierce
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Address:11, St James's Place, London, SW1A 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Thomas Cordwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:11, St James's Place, London, SW1A 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Address

Change registered office address company with date old address new address.

Download
2023-11-22Address

Change registered office address company with date old address new address.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-05Accounts

Change account reference date company current shortened.

Download
2023-06-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Mortgage

Mortgage satisfy charge full.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Change person secretary company with change date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Capital

Capital return purchase own shares.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-14Officers

Appoint person secretary company with name date.

Download
2019-08-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.