Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED
Company Information for

CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
06338092
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chiltern Tax Support For Professionals Ltd
CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED was founded on 2007-08-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Chiltern Tax Support For Professionals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in W1U
 
Previous Names
GOODPRESS LIMITED05/11/2007
Filing Information
Company Number 06338092
Company ID Number 06338092
Date formed 2007-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 03/07/2020
Account next due 31/03/2022
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts DORMANT
Last Datalog update: 2021-06-02 08:42:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY HUTCHINSON
Company Secretary 2012-10-22
ANDREW BUTTERWORTH
Director 2014-06-27
SCOTT WILLIAM KNIGHT
Director 2016-10-01
DOUGLAS IAIN CRICHTON LOWSON
Director 2016-10-01
TERESA MARY PAYNE
Director 2016-10-01
MARK ANDREW SHERFIELD
Director 2008-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
CALUM WILLIAM STEWART
Director 2013-06-17 2016-10-01
IAN LENNOX MACFARLANE
Company Secretary 2007-11-05 2012-10-22
STEPHEN REGINALD JAMES
Director 2007-11-14 2012-02-14
PAUL MARK EAGLAND
Director 2007-11-05 2011-09-14
EMMA ANNE ELIZABETH HOWARD
Director 2007-11-05 2011-09-14
IAN SCOTT MASTON
Director 2007-11-14 2011-04-05
PAULA CHRISTINA BENNETT
Director 2007-11-14 2010-09-30
PAUL MARK EAGLAND
Company Secretary 2007-11-05 2007-11-05
SDG SECRETARIES LIMITED
Nominated Secretary 2007-08-08 2007-11-05
SDG REGISTRARS LIMITED
Nominated Director 2007-08-08 2007-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BUTTERWORTH BDO 2013 LIMITED Director 2016-10-01 CURRENT 2013-11-13 Active
ANDREW BUTTERWORTH BDO EMPLOYMENT SERVICES LIMITED Director 2015-04-01 CURRENT 1994-05-12 Active
ANDREW BUTTERWORTH STOY HAYWARD LIMITED Director 2014-06-27 CURRENT 2009-03-03 Dissolved 2015-05-26
ANDREW BUTTERWORTH BDO PROFESSIONAL SERVICES LIMITED Director 2014-06-27 CURRENT 2009-02-18 Dissolved 2015-05-19
ANDREW BUTTERWORTH BDO SOFTWARE LIMITED Director 2014-06-27 CURRENT 1996-10-22 Dissolved 2015-05-19
ANDREW BUTTERWORTH BDOSH LIMITED Director 2014-06-27 CURRENT 2009-06-24 Dissolved 2015-05-19
ANDREW BUTTERWORTH CHILTERN LIMITED Director 2014-06-27 CURRENT 2007-11-05 Dissolved 2015-05-19
ANDREW BUTTERWORTH GROW HOW EXPERTISE LIMITED Director 2014-06-27 CURRENT 1999-01-05 Dissolved 2015-05-19
ANDREW BUTTERWORTH BDO ACCOUNTANTS AND ADVISERS LIMITED Director 2014-06-27 CURRENT 2009-02-18 Dissolved 2015-05-26
ANDREW BUTTERWORTH BDO EUROPE LIMITED Director 2014-06-27 CURRENT 2009-02-18 Dissolved 2015-05-26
ANDREW BUTTERWORTH CHARLES STREET PROPERTIES LIMITED Director 2014-06-27 CURRENT 2003-02-04 Liquidation
ANDREW BUTTERWORTH BDO SERVICES LIMITED Director 2014-06-27 CURRENT 2009-09-15 Active
ANDREW BUTTERWORTH STOY HAYWARD PROPERTIES Director 2014-06-27 CURRENT 1993-09-06 Active - Proposal to Strike off
ANDREW BUTTERWORTH STOY HAYWARD PROPERTIES NO 2 Director 2014-06-27 CURRENT 1993-10-19 Active - Proposal to Strike off
ANDREW BUTTERWORTH TBW TRUSTEES LIMITED Director 2014-06-27 CURRENT 2008-08-05 Active
ANDREW BUTTERWORTH BDO TRUSTEES LIMITED Director 2014-06-27 CURRENT 1995-06-29 Active
ANDREW BUTTERWORTH CLINTON AVENUE PROPERTIES LIMITED Director 2014-06-27 CURRENT 2003-02-04 Liquidation
ANDREW BUTTERWORTH NEW GARDEN HOUSE PROPERTIES LIMITED Director 2014-06-27 CURRENT 1982-02-26 Liquidation
ANDREW BUTTERWORTH CLIENTS TRUSTEE COMPANY(THE) LIMITED Director 2014-06-27 CURRENT 1960-08-03 Liquidation
ANDREW BUTTERWORTH BDO NOMINEES LIMITED Director 2014-06-27 CURRENT 1971-06-30 Active
ANDREW BUTTERWORTH BDO LLP LIMITED Director 2014-06-27 CURRENT 2004-07-13 Active
ANDREW BUTTERWORTH BDO UK LIMITED Director 2012-05-24 CURRENT 2009-02-18 Dissolved 2015-07-14
SCOTT WILLIAM KNIGHT CHARLES STREET PROPERTIES LIMITED Director 2016-10-01 CURRENT 2003-02-04 Liquidation
SCOTT WILLIAM KNIGHT BDO SERVICES LIMITED Director 2016-10-01 CURRENT 2009-09-15 Active
SCOTT WILLIAM KNIGHT STOY HAYWARD PROPERTIES Director 2016-10-01 CURRENT 1993-09-06 Active - Proposal to Strike off
SCOTT WILLIAM KNIGHT STOY HAYWARD PROPERTIES NO 2 Director 2016-10-01 CURRENT 1993-10-19 Active - Proposal to Strike off
SCOTT WILLIAM KNIGHT TBW TRUSTEES LIMITED Director 2016-10-01 CURRENT 2008-08-05 Active
SCOTT WILLIAM KNIGHT BDO EMPLOYMENT SERVICES LIMITED Director 2016-10-01 CURRENT 1994-05-12 Active
SCOTT WILLIAM KNIGHT BDO TRUSTEES LIMITED Director 2016-10-01 CURRENT 1995-06-29 Active
SCOTT WILLIAM KNIGHT CLINTON AVENUE PROPERTIES LIMITED Director 2016-10-01 CURRENT 2003-02-04 Liquidation
SCOTT WILLIAM KNIGHT NEW GARDEN HOUSE PROPERTIES LIMITED Director 2016-10-01 CURRENT 1982-02-26 Liquidation
SCOTT WILLIAM KNIGHT CLIENTS TRUSTEE COMPANY(THE) LIMITED Director 2016-10-01 CURRENT 1960-08-03 Liquidation
SCOTT WILLIAM KNIGHT BDO NOMINEES LIMITED Director 2016-10-01 CURRENT 1971-06-30 Active
SCOTT WILLIAM KNIGHT BDO LLP LIMITED Director 2016-10-01 CURRENT 2004-07-13 Active
SCOTT WILLIAM KNIGHT BDO 2013 LIMITED Director 2014-11-14 CURRENT 2013-11-13 Active
DOUGLAS IAIN CRICHTON LOWSON CHARLES STREET PROPERTIES LIMITED Director 2016-10-01 CURRENT 2003-02-04 Liquidation
DOUGLAS IAIN CRICHTON LOWSON BDO SERVICES LIMITED Director 2016-10-01 CURRENT 2009-09-15 Active
DOUGLAS IAIN CRICHTON LOWSON BDO 2013 LIMITED Director 2016-10-01 CURRENT 2013-11-13 Active
DOUGLAS IAIN CRICHTON LOWSON STOY HAYWARD PROPERTIES Director 2016-10-01 CURRENT 1993-09-06 Active - Proposal to Strike off
DOUGLAS IAIN CRICHTON LOWSON STOY HAYWARD PROPERTIES NO 2 Director 2016-10-01 CURRENT 1993-10-19 Active - Proposal to Strike off
DOUGLAS IAIN CRICHTON LOWSON TBW TRUSTEES LIMITED Director 2016-10-01 CURRENT 2008-08-05 Active
DOUGLAS IAIN CRICHTON LOWSON BDO EMPLOYMENT SERVICES LIMITED Director 2016-10-01 CURRENT 1994-05-12 Active
DOUGLAS IAIN CRICHTON LOWSON BDO TRUSTEES LIMITED Director 2016-10-01 CURRENT 1995-06-29 Active
DOUGLAS IAIN CRICHTON LOWSON CLINTON AVENUE PROPERTIES LIMITED Director 2016-10-01 CURRENT 2003-02-04 Liquidation
DOUGLAS IAIN CRICHTON LOWSON NEW GARDEN HOUSE PROPERTIES LIMITED Director 2016-10-01 CURRENT 1982-02-26 Liquidation
DOUGLAS IAIN CRICHTON LOWSON CLIENTS TRUSTEE COMPANY(THE) LIMITED Director 2016-10-01 CURRENT 1960-08-03 Liquidation
DOUGLAS IAIN CRICHTON LOWSON BDO NOMINEES LIMITED Director 2016-10-01 CURRENT 1971-06-30 Active
DOUGLAS IAIN CRICHTON LOWSON BDO LLP LIMITED Director 2016-10-01 CURRENT 2004-07-13 Active
DOUGLAS IAIN CRICHTON LOWSON BDO UK LIMITED Director 2012-05-24 CURRENT 2009-02-18 Dissolved 2015-07-14
TERESA MARY PAYNE CHARLES STREET PROPERTIES LIMITED Director 2016-10-01 CURRENT 2003-02-04 Liquidation
TERESA MARY PAYNE BDO SERVICES LIMITED Director 2016-10-01 CURRENT 2009-09-15 Active
TERESA MARY PAYNE BDO 2013 LIMITED Director 2016-10-01 CURRENT 2013-11-13 Active
TERESA MARY PAYNE STOY HAYWARD PROPERTIES Director 2016-10-01 CURRENT 1993-09-06 Active - Proposal to Strike off
TERESA MARY PAYNE STOY HAYWARD PROPERTIES NO 2 Director 2016-10-01 CURRENT 1993-10-19 Active - Proposal to Strike off
TERESA MARY PAYNE TBW TRUSTEES LIMITED Director 2016-10-01 CURRENT 2008-08-05 Active
TERESA MARY PAYNE BDO EMPLOYMENT SERVICES LIMITED Director 2016-10-01 CURRENT 1994-05-12 Active
TERESA MARY PAYNE BDO TRUSTEES LIMITED Director 2016-10-01 CURRENT 1995-06-29 Active
TERESA MARY PAYNE CLINTON AVENUE PROPERTIES LIMITED Director 2016-10-01 CURRENT 2003-02-04 Liquidation
TERESA MARY PAYNE NEW GARDEN HOUSE PROPERTIES LIMITED Director 2016-10-01 CURRENT 1982-02-26 Liquidation
TERESA MARY PAYNE CLIENTS TRUSTEE COMPANY(THE) LIMITED Director 2016-10-01 CURRENT 1960-08-03 Liquidation
TERESA MARY PAYNE BDO NOMINEES LIMITED Director 2016-10-01 CURRENT 1971-06-30 Active
TERESA MARY PAYNE BDO LLP LIMITED Director 2016-10-01 CURRENT 2004-07-13 Active
MARK ANDREW SHERFIELD BDO 2013 LIMITED Director 2016-10-01 CURRENT 2013-11-13 Active
MARK ANDREW SHERFIELD CHARLES STREET PROPERTIES LIMITED Director 2015-04-01 CURRENT 2003-02-04 Liquidation
MARK ANDREW SHERFIELD TBW TRUSTEES LIMITED Director 2015-04-01 CURRENT 2008-08-05 Active
MARK ANDREW SHERFIELD BDO EMPLOYMENT SERVICES LIMITED Director 2015-04-01 CURRENT 1994-05-12 Active
MARK ANDREW SHERFIELD BDO TRUSTEES LIMITED Director 2015-04-01 CURRENT 1995-06-29 Active
MARK ANDREW SHERFIELD CLINTON AVENUE PROPERTIES LIMITED Director 2015-04-01 CURRENT 2003-02-04 Liquidation
MARK ANDREW SHERFIELD NEW GARDEN HOUSE PROPERTIES LIMITED Director 2015-04-01 CURRENT 1982-02-26 Liquidation
MARK ANDREW SHERFIELD CLIENTS TRUSTEE COMPANY(THE) LIMITED Director 2015-04-01 CURRENT 1960-08-03 Liquidation
MARK ANDREW SHERFIELD BGE 55 LIMITED Director 2010-11-03 CURRENT 2010-04-15 Liquidation
MARK ANDREW SHERFIELD BDO SERVICES LIMITED Director 2009-09-15 CURRENT 2009-09-15 Active
MARK ANDREW SHERFIELD STOY HAYWARD LIMITED Director 2009-03-03 CURRENT 2009-03-03 Dissolved 2015-05-26
MARK ANDREW SHERFIELD BDO PROFESSIONAL SERVICES LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2015-05-19
MARK ANDREW SHERFIELD BDO UK LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2015-07-14
MARK ANDREW SHERFIELD BDO ADVISORY LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2015-05-26
MARK ANDREW SHERFIELD BDO ACCOUNTANTS AND ADVISERS LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2015-05-26
MARK ANDREW SHERFIELD BDO EUROPE LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2015-05-26
MARK ANDREW SHERFIELD CHILTERN LIMITED Director 2007-11-05 CURRENT 2007-11-05 Dissolved 2015-05-19
MARK ANDREW SHERFIELD BDO LLP LIMITED Director 2004-07-19 CURRENT 2004-07-13 Active
MARK ANDREW SHERFIELD BDO NOMINEES LIMITED Director 2000-06-30 CURRENT 1971-06-30 Active
MARK ANDREW SHERFIELD STOY HAYWARD PROPERTIES Director 1999-12-09 CURRENT 1993-09-06 Active - Proposal to Strike off
MARK ANDREW SHERFIELD STOY HAYWARD PROPERTIES NO 2 Director 1999-12-09 CURRENT 1993-10-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-11DS01Application to strike the company off the register
2021-05-07TM02Termination of appointment of Michael Anthony Hutchinson on 2021-05-06
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW RANDALL
2021-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/07/20
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-07-09AP01DIRECTOR APPOINTED STUART CHARLES COLLINS
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW SHERFIELD
2020-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/07/19
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TERESA MARY PAYNE
2019-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/06/18
2019-02-05AP01DIRECTOR APPOINTED JONATHAN ANDREW RANDALL
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/07/16
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CALUM WILLIAM STEWART
2016-10-05AP01DIRECTOR APPOINTED TERESA MARY PAYNE
2016-10-05AP01DIRECTOR APPOINTED SCOTT WILLIAM KNIGHT
2016-10-05AP01DIRECTOR APPOINTED DOUGLAS IAIN CRICHTON LOWSON
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/07/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-20AR0108/08/15 ANNUAL RETURN FULL LIST
2015-08-19AD02Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2015-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/07/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-08AR0108/08/14 ANNUAL RETURN FULL LIST
2014-08-08CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL ANTHONY HUTCHINSON on 2013-12-01
2014-08-08AD04Register(s) moved to registered office address 55 Baker Street London W1U 7EU
2014-08-08AD02Register inspection address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN
2014-07-10AP01DIRECTOR APPOINTED MR ANDREW BUTTERWORTH
2014-04-01AAFULL ACCOUNTS MADE UP TO 05/07/13
2013-08-14AR0108/08/13 ANNUAL RETURN FULL LIST
2013-06-21AP01DIRECTOR APPOINTED MR CALUM WILLIAM STEWART
2013-03-08AAFULL ACCOUNTS MADE UP TO 29/06/12
2012-11-01AP03Appointment of Michael Anthony Hutchinson as company secretary
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY IAN MACFARLANE
2012-08-24AR0108/08/12 FULL LIST
2012-08-24AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS
2012-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN LENNOX MACFARLANE / 20/08/2012
2012-02-22AAFULL ACCOUNTS MADE UP TO 01/07/11
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HOWARD
2011-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EAGLAND
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN MASTON
2011-08-18AR0108/08/11 FULL LIST
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PAULA BENNETT
2010-12-09AAFULL ACCOUNTS MADE UP TO 02/07/10
2010-08-10AR0108/08/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA ANNE ELIZABETH HOWARD / 01/10/2009
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA CHRISTINA BENNETT / 01/10/2009
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN SCOTT MASTON / 01/10/2009
2010-03-31AAFULL ACCOUNTS MADE UP TO 03/07/09
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN LENNOX MACFARLANE / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REGINALD JAMES / 01/10/2009
2009-12-10CH01CHANGE PERSON AS DIRECTOR
2009-12-09AD02SAIL ADDRESS CREATED
2009-08-17AAFULL ACCOUNTS MADE UP TO 04/07/08
2009-08-10363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-08-10353LOCATION OF REGISTER OF MEMBERS
2008-08-28288bAPPOINTMENT TERMINATED SECRETARY PAUL EAGLAND
2008-08-28288aSECRETARY APPOINTED MR PAUL MARK EAGLAND
2008-08-18363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-07-17288aDIRECTOR APPOINTED IAN SCOTT MASTON
2008-05-01288aDIRECTOR APPOINTED PAULA CHRISTINA BENNETT
2008-05-01288aDIRECTOR APPOINTED STEPHEN REGINALD JAMES
2008-04-21288aDIRECTOR APPOINTED MARK ANDREW SHERFIELD
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL EAGLAND / 15/03/2008
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / EMMA HOWARD / 31/03/2008
2008-04-09225CURRSHO FROM 31/08/2008 TO 30/06/2008
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW SECRETARY APPOINTED
2007-11-08288bDIRECTOR RESIGNED
2007-11-08288bSECRETARY RESIGNED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 41 CHALTON STREET LONDON NW1 1JD
2007-11-05CERTNMCOMPANY NAME CHANGED GOODPRESS LIMITED CERTIFICATE ISSUED ON 05/11/07
2007-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-07-04
Annual Accounts
2013-07-05
Annual Accounts
2012-06-29
Annual Accounts
2011-07-01
Annual Accounts
2010-07-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED

Intangible Assets
Patents
We have not found any records of CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED
Trademarks
We have not found any records of CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHILTERN TAX SUPPORT FOR PROFESSIONALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.