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.
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 | : |
|
Registered Address | : | 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 | 01 August 2019 | Active |
8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR | Director | 01 January 2023 | Active |
8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR | Director | 01 March 2023 | Active |
8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR | Director | 01 January 2023 | 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 | 09 November 2018 | Active |
Suite Lg, 11 St James's Place, London, SW1A 1NP | Director | 01 September 2009 | Active |
8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR | Director | 28 September 2022 | Active |
Suite Lg, 11 St James's Place, London, United Kingdom, SW1A 1NP | Secretary | 01 September 2009 | Active |
Suite 100, 11 St James's Place, London, SW1A 1NP | Corporate Secretary | 28 April 2009 | Active |
Suite Lg, 11 St James's Place, London, United Kingdom, SW1A 1NP | Director | 28 April 2009 | Active |
Suite Lg, 11 St James's Place, London, England, SW1A 1NP | Director | 01 October 2015 | Active |
67, Festing Road, Putney, London, SW15 1LW | Director | 28 April 2009 | Active |
3 Heath Court, 10-12 Frognal Hampstead, London, NW3 6AH | Director | 28 April 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Address | Change registered office address company with date old address new address. | Download |
2023-11-22 | Address | Change registered office address company with date old address new address. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-05 | Accounts | Change account reference date company current shortened. | Download |
2023-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Change person secretary company with change date. | Download |
2023-01-12 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Officers | Appoint person director company with name date. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Capital | Capital return purchase own shares. | 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 |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-14 | Officers | Appoint person secretary company with name date. | Download |
2019-08-14 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.