ACCOUNTAX CONSULTING LTD
LONDON

Hellopages » City of London » City of London » EC3M 3AZ

Company number 03842083
Status Active
Incorporation Date 15 September 1999
Company Type Private Limited Company
Address 20 FENCHURCH STREET, LONDON, EC3M 3AZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 66 . The most likely internet sites of ACCOUNTAX CONSULTING LTD are www.accountaxconsulting.co.uk, and www.accountax-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Accountax Consulting Ltd is a Private Limited Company. The company registration number is 03842083. Accountax Consulting Ltd has been working since 15 September 1999. The present status of the company is Active. The registered address of Accountax Consulting Ltd is 20 Fenchurch Street London Ec3m 3az. . BAILEY, Andrew John is a Secretary of the company. DAVISON, Colin is a Director of the company. WARD, Christopher is a Director of the company. Secretary BLANC, Carol has been resigned. Secretary CAPES, Trevor has been resigned. Secretary GREEN, Adrian Francis has been resigned. Secretary SMITH, Claire Elizabeth has been resigned. Secretary COLETTA SMITH SAMUELS INCORPORATIONS LIMITED has been resigned. Director BLANC, Carol has been resigned. Director BODDINGTON, Matthew David has been resigned. Director CAPES, Trevor has been resigned. Director GREEN, Adrian Francis has been resigned. Director HARMER, David Richard has been resigned. Director SMITH, David Edward has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BAILEY, Andrew John
Appointed Date: 26 June 2014

Director
DAVISON, Colin
Appointed Date: 21 October 2008
65 years old

Director
WARD, Christopher
Appointed Date: 21 October 2008
65 years old

Resigned Directors

Secretary
BLANC, Carol
Resigned: 05 April 2001
Appointed Date: 21 December 1999

Secretary
CAPES, Trevor
Resigned: 29 January 2008
Appointed Date: 05 April 2001

Secretary
GREEN, Adrian Francis
Resigned: 26 June 2014
Appointed Date: 21 October 2008

Secretary
SMITH, Claire Elizabeth
Resigned: 21 October 2008
Appointed Date: 01 February 2008

Secretary
COLETTA SMITH SAMUELS INCORPORATIONS LIMITED
Resigned: 21 December 1999
Appointed Date: 15 September 1999

Director
BLANC, Carol
Resigned: 05 April 2001
Appointed Date: 21 December 1999
73 years old

Director
BODDINGTON, Matthew David
Resigned: 21 October 2008
Appointed Date: 22 August 2003
55 years old

Director
CAPES, Trevor
Resigned: 29 January 2008
Appointed Date: 05 April 2001
73 years old

Director
GREEN, Adrian Francis
Resigned: 30 September 2014
Appointed Date: 21 October 2008
60 years old

Director
HARMER, David Richard
Resigned: 15 September 2010
Appointed Date: 07 September 2008
44 years old

Director
SMITH, David Edward
Resigned: 05 September 2010
Appointed Date: 15 September 1999
65 years old

Persons With Significant Control

Abbey Protection Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACCOUNTAX CONSULTING LTD Events

15 Sep 2016
Confirmation statement made on 15 September 2016 with updates
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 66

06 May 2015
Accounts for a dormant company made up to 31 December 2014
23 Feb 2015
Registered office address changed from Minories House (4Th Floor) 2-5 Minories London EC3N 1BJ to 20 Fenchurch Street London EC3M 3AZ on 23 February 2015
...
... and 63 more events
07 Feb 2000
Secretary resigned
07 Feb 2000
New secretary appointed
07 Feb 2000
New director appointed
07 Feb 2000
Registered office changed on 07/02/00 from: 32A billing road northampton northamptonshire NN1 5DQ
15 Sep 1999
Incorporation

ACCOUNTAX CONSULTING LTD Charges

30 November 2004
Legal charge
Delivered: 9 March 2005
Status: Satisfied on 21 August 2010
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 2 opal court eastlake place willen…