UKBizDB.co.uk

GERALD CHARLES ACCOUNTANTS LTD

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

This company is commonly known as Gerald Charles Accountants Ltd. The company was founded 4 years ago and was given the registration number 12426490. The firm's registered office is in HOUNSLOW. You can find them at 304 Great West Road, , Hounslow, . This company's SIC code is 69203 - Tax consultancy.

Company Information

Name:GERALD CHARLES ACCOUNTANTS LTD
Company Number:12426490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:304 Great West Road, Hounslow, England, TW5 0BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
239, Bullsmoor Lane, Enfield, England, EN1 4SB

Director15 December 2020Active
239, Bullsmoor Lane, Enfield, England, EN1 4SB

Director15 December 2020Active
304, Great West Road, Hounslow, England, TW5 0BB

Director27 January 2020Active
23, Mcrae Lane, Mitcham, England, CR4 4AT

Director27 January 2020Active

People with Significant Control

Mrs Sharon Hajikypri
Notified on:18 March 2021
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:239, Bullsmoor Lane, Enfield, England, EN1 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharon Hajikypri
Notified on:15 December 2020
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:239, Bullsmoor Lane, Enfield, England, EN1 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kyriacos Hajikypri
Notified on:15 December 2020
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:239, Bullsmoor Lane, Enfield, England, EN1 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamil Tahir Butt
Notified on:27 January 2020
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:239, Bullsmoor Lane, Enfield, England, EN1 4SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Abid Rashid Raja
Notified on:27 January 2020
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:23, Mcrae Lane, Mitcham, England, CR4 4AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Mortgage

Mortgage satisfy charge full.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Accounts

Accounts with accounts type dormant.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Capital

Capital allotment shares.

Download
2021-02-03Accounts

Change account reference date company previous shortened.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Persons with significant control

Cessation of a person with significant control.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Address

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

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.