Active
Company Information for ACCOUNTAX LAW LTD
20 FENCHURCH STREET, LONDON, EC3M 3AZ,
|
Company Registration Number
06500806
Private Limited Company
Active |
Company Name | |
---|---|
ACCOUNTAX LAW LTD | |
Legal Registered Office | |
20 FENCHURCH STREET LONDON EC3M 3AZ Other companies in EC3N | |
Company Number | 06500806 | |
---|---|---|
Company ID Number | 06500806 | |
Date formed | 2008-02-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/02/2016 | |
Return next due | 12/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-07 03:01:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN BAILEY |
||
COLIN DAVISON |
||
CHRISTOPHER WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN FRANCIS GREEN |
Director | ||
ADRIAN FRANCIS GREEN |
Company Secretary | ||
DAVID EDWARD SMITH |
Company Secretary | ||
MATTHEW DAVID BODDINGTON |
Director | ||
DAVID EDWARD SMITH |
Director | ||
MARK WINSTON TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PWH HUMAN RESOURCES LTD | Director | 2017-11-04 | CURRENT | 2017-10-17 | Active - Proposal to Strike off | |
ASHWELL CORPORATION LIMITED | Director | 2017-07-10 | CURRENT | 2015-07-22 | Active | |
AHR EMPLOYMENT AND SAFETY SERVICES LIMITED | Director | 2017-03-16 | CURRENT | 2017-03-16 | Active | |
PURBECK UK LIMITED | Director | 2016-08-25 | CURRENT | 2016-08-25 | Active | |
EFFECTIVE TAX SOLUTIONS LTD | Director | 2014-08-01 | CURRENT | 2009-01-16 | Active - Proposal to Strike off | |
MARKEL CONSULTANCY SERVICES LIMITED | Director | 2012-10-09 | CURRENT | 2012-10-09 | Active | |
ACCTX UK LIMITED | Director | 2008-10-21 | CURRENT | 1996-09-05 | Active | |
ACCTX CONSULTING LIMITED | Director | 2008-10-21 | CURRENT | 1999-09-15 | Active | |
ABBEY PROTECTION LIMITED | Director | 2007-08-24 | CURRENT | 2007-08-24 | Active | |
MARKEL PROTECTION LIMITED | Director | 2003-11-11 | CURRENT | 2003-11-11 | Active | |
ABBEY LEGAL HOLDINGS LIMITED | Director | 2002-05-02 | CURRENT | 1996-12-04 | Active - Proposal to Strike off | |
ABBEY TAX PROTECTION LIMITED | Director | 1996-12-02 | CURRENT | 1996-10-30 | Active - Proposal to Strike off | |
ACCTX CONSULTING LIMITED | Director | 2008-10-21 | CURRENT | 1999-09-15 | Active | |
ABBEY PROTECTION LIMITED | Director | 2007-10-31 | CURRENT | 2007-08-24 | Active | |
MARKEL PROTECTION LIMITED | Director | 2003-11-11 | CURRENT | 2003-11-11 | Active | |
ABBEY LEGAL HOLDINGS LIMITED | Director | 2002-05-02 | CURRENT | 1996-12-04 | Active - Proposal to Strike off | |
ABBEY LEGAL PROTECTION LIMITED | Director | 1997-03-03 | CURRENT | 1991-12-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER BARRETT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Simon Christopher Barrett on 2020-01-01 | |
AP01 | DIRECTOR APPOINTED MR SIMON CHRISTOPHER BARRETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WILSON | |
TM02 | Termination of appointment of Andrew John Bailey on 2019-07-01 | |
AP03 | Appointment of Ms Lara Simone Teesdale as company secretary on 2019-07-01 | |
AAMD | Amended dormat accounts made up to 2018-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
PSC05 | Change of details for Abbey Protection Group Limited as a person with significant control on 2019-04-30 | |
AP01 | DIRECTOR APPOINTED MR SIMON WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN DAVISON | |
MISC | Court order amending undertakings given in court order dated 19/01/2018 by mr justice roth | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES | |
MISC | Order of court providing the undertakings | |
AC92 | Restoration by order of the court | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/15 FROM 4Th Floor Minories House 2-5 Minories London EC3N 1BJ | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVISON / 11/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WARD / 11/02/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN FRANCIS GREEN | |
CH01 | Director's details changed for Mr Adrian Francis Green on 2014-07-19 | |
AP03 | Appointment of Mr Andrew John Bailey as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ADRIAN GREEN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WARD / 18/02/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 12/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 12/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 12/02/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK TAYLOR | |
287 | REGISTERED OFFICE CHANGED ON 19/11/2008 FROM MINORIES HOUSE 2-5 MINORIES LONDON EC3N 1BJ | |
225 | CURRSHO FROM 28/02/2009 TO 31/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 30/10/2008 FROM TRINITY HOUSE, OPAL DRIVE FOX MILNE MILTON KEYNES BUCKS MK15 0DF | |
288a | DIRECTOR AND SECRETARY APPOINTED ADRIAN FRANCIS GREEN | |
288a | DIRECTOR APPOINTED CHRISTOPHER WARD | |
288a | DIRECTOR APPOINTED COLIN DAVISON | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW BODDINGTON | |
288a | DIRECTOR APPOINTED MARK WINSTON TAYLOR | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
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 ACCOUNTAX LAW LTD
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ACCOUNTAX LAW LTD are:
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. |