TAXBRIEFS HOLDINGS LIMITED
LONDON STREATCO 283 LIMITED

Hellopages » Greater London » Westminster » W1T 3QN

Company number 03572069
Status Active
Incorporation Date 28 May 1998
Company Type Private Limited Company
Address WELLS POINT, 79 WELLS STREET, LONDON, W1T 3QN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Appointment of Mr Swagatam Mukerji as a director on 1 October 2016; Director's details changed for Mrs Andria Louise Gibb on 1 December 2016; Audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of TAXBRIEFS HOLDINGS LIMITED are www.taxbriefsholdings.co.uk, and www.taxbriefs-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Taxbriefs Holdings Limited is a Private Limited Company. The company registration number is 03572069. Taxbriefs Holdings Limited has been working since 28 May 1998. The present status of the company is Active. The registered address of Taxbriefs Holdings Limited is Wells Point 79 Wells Street London W1t 3qn. . BRANKIN, Grainne is a Secretary of the company. BRANKIN, Grainne is a Director of the company. MUKERJI, Swagatam is a Director of the company. SMITH, Linda Patricia Henworth is a Director of the company. VIDLER, Andria Louise is a Director of the company. Secretary BATY, Claire Vanessa has been resigned. Secretary BATY, Claire Vanessa has been resigned. Secretary JONES, Matthew David Alexander has been resigned. Secretary KEITH, Philippa Anne has been resigned. Secretary MACDONALD, Helen Rachel has been resigned. Secretary ROBERTS, Ian Paul Martin has been resigned. Secretary STAINTON, Vernon George Talbot has been resigned. Secretary FIRM COMPANY SERVICES LIMITED has been resigned. Director BLOCH, Andrew Charles Danby has been resigned. Director BLOCH, Sandra has been resigned. Director HARRIS, Peter Jonathan has been resigned. Director KERSWELL, Mark Henry has been resigned. Director LALLY, Michael John has been resigned. Director REYNOLDS, Zach has been resigned. Director STAINTON, Vernon George Talbot has been resigned. Director WILMOT, Geoffrey Tristan Descarriers has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BRANKIN, Grainne
Appointed Date: 30 July 2014

Director
BRANKIN, Grainne
Appointed Date: 13 October 2014
54 years old

Director
MUKERJI, Swagatam
Appointed Date: 01 October 2016
64 years old

Director
SMITH, Linda Patricia Henworth
Appointed Date: 01 September 2016
63 years old

Director
VIDLER, Andria Louise
Appointed Date: 13 November 2013
59 years old

Resigned Directors

Secretary
BATY, Claire Vanessa
Resigned: 29 January 2014
Appointed Date: 01 October 2012

Secretary
BATY, Claire Vanessa
Resigned: 01 October 2011
Appointed Date: 30 September 2010

Secretary
JONES, Matthew David Alexander
Resigned: 30 July 2014
Appointed Date: 29 January 2014

Secretary
KEITH, Philippa Anne
Resigned: 01 October 2012
Appointed Date: 01 October 2011

Secretary
MACDONALD, Helen Rachel
Resigned: 28 May 2010
Appointed Date: 10 August 2005

Secretary
ROBERTS, Ian Paul Martin
Resigned: 30 September 2010
Appointed Date: 28 May 2010

Secretary
STAINTON, Vernon George Talbot
Resigned: 19 July 2005
Appointed Date: 02 October 1998

Secretary
FIRM COMPANY SERVICES LIMITED
Resigned: 11 June 1999
Appointed Date: 28 May 1998

Director
BLOCH, Andrew Charles Danby
Resigned: 28 May 2010
Appointed Date: 02 October 1998
79 years old

Director
BLOCH, Sandra
Resigned: 28 May 2010
Appointed Date: 21 December 2006
85 years old

Director
HARRIS, Peter Jonathan
Resigned: 15 November 2013
Appointed Date: 18 July 2013
63 years old

Director
KERSWELL, Mark Henry
Resigned: 29 July 2016
Appointed Date: 22 June 2011
58 years old

Director
LALLY, Michael John
Resigned: 10 October 2011
Appointed Date: 28 May 2010
67 years old

Director
REYNOLDS, Zach
Resigned: 02 October 1998
Appointed Date: 28 May 1998
52 years old

Director
STAINTON, Vernon George Talbot
Resigned: 19 March 2005
Appointed Date: 02 October 1998
79 years old

Director
WILMOT, Geoffrey Tristan Descarriers
Resigned: 24 May 2013
Appointed Date: 28 May 2010
72 years old

TAXBRIEFS HOLDINGS LIMITED Events

10 Jan 2017
Appointment of Mr Swagatam Mukerji as a director on 1 October 2016
10 Jan 2017
Director's details changed for Mrs Andria Louise Gibb on 1 December 2016
11 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
11 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
11 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 112 more events
16 Oct 1998
Registered office changed on 16/10/98 from: sackville house 40 piccadilly london W1V 9PA
14 Oct 1998
Director resigned
14 Oct 1998
Accounting reference date shortened from 31/05/99 to 31/12/98
14 Oct 1998
Ad 02/10/98--------- £ si 999@1=999 £ ic 1/1000
28 May 1998
Incorporation

TAXBRIEFS HOLDINGS LIMITED Charges

31 March 2011
Debenture
Delivered: 20 April 2011
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…