Company NameNames Taxation Service Limited
DirectorsAndrew John Annandale and Marcus Gary Warner
Company StatusActive
Company Number00944768
CategoryPrivate Limited Company
Incorporation Date23 December 1968(55 years, 3 months ago)
Previous NameBland Welch Agencies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Andrew John Annandale
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1993(24 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Church Street
Thriplow
Royston
Hertfordshire
SG8 7RE
Director NameMr Marcus Gary Warner
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2011(42 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
Secretary NameMs Sarah Carol-Ann Burton
StatusCurrent
Appointed06 October 2020(51 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
Director NameMr Michael Julian Crispin
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(23 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1996)
RoleUnderwriting Agent
Country of ResidenceUnited Kingdom
Correspondence Address18 Oakcroft Road
London
SE13 7ED
Director NameMr James Robert Simpson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(23 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 May 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Veronica Road
London
SW17 8QL
Secretary NameMr Christopher Hugh Murphy
NationalityBritish
StatusResigned
Appointed28 March 1992(23 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Glenwood
Broxbourne
Hertfordshire
EN10 7LP
Director NameMr Timothy Roger Riddell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(24 years after company formation)
Appointment Duration14 years, 2 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Hollies
New Barn
Kent
DA3 7HU
Director NameAndrew Carter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(26 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 18 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Court Lodge Cottages
Church Lane
West Farleigh
Kent
ME15 0PD
Director NameMr Terence Michael Jordan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(29 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 28 April 2021)
RoleTaxation Consultant
Country of ResidenceEngland
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
Secretary NameMr Christopher John Rupert Fairs
NationalityBritish
StatusResigned
Appointed01 April 1999(30 years, 3 months after company formation)
Appointment Duration21 years, 5 months (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tufa Close
Walderslade Woods
Chatham
Kent
ME5 9LU
Director NamePaul Vincent Bowe
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(31 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2001)
RoleSenior Taxation Executive
Correspondence Address43 The Drive
Amersham
Buckinghamshire
HP7 9AD

Contact

Websiteargentaplc.co.uk

Location

Registered Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

4.7k at £1Argenta Private Capital LTD
90.29%
Ordinary C
375 at £1Argenta Private Capital LTD
7.28%
Ordinary A
125 at £1Argenta Private Capital LTD
2.43%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 April 2023 (11 months, 4 weeks ago)
Next Return Due20 April 2024 (3 weeks from now)

Charges

29 November 2000Delivered on: 13 December 2000
Persons entitled: Royal Bank of Scotland PLC (As Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the finance documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
4 January 2023Termination of appointment of Andrew John Annandale as a director on 31 December 2022 (1 page)
4 January 2023Appointment of Ms Sarah Carol-Ann Burton as a director on 31 December 2022 (2 pages)
21 November 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
7 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
31 December 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
30 April 2021Termination of appointment of Terence Michael Jordan as a director on 28 April 2021 (1 page)
8 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
16 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
6 October 2020Appointment of Ms Sarah Carol-Ann Burton as a secretary on 6 October 2020 (2 pages)
4 September 2020Termination of appointment of Christopher John Rupert Fairs as a secretary on 26 August 2020 (1 page)
9 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
8 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
17 January 2019Director's details changed for Mr. Marcus Gary Warner on 17 January 2019 (2 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
30 August 2018Change of details for Argenta Private Capital Limited as a person with significant control on 6 April 2016 (2 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
20 January 2017Satisfaction of charge 1 in full (1 page)
20 January 2017Satisfaction of charge 1 in full (1 page)
19 December 2016Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 19 December 2016 (1 page)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5,150
(7 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 5,150
(7 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5,150
(7 pages)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5,150
(7 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 5,150
(7 pages)
15 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 5,150
(7 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
26 October 2012Director's details changed for Mr Terence Michael Jordan on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Terence Michael Jordan on 26 October 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (9 pages)
3 October 2012Full accounts made up to 31 December 2011 (9 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
22 September 2011Full accounts made up to 31 December 2010 (9 pages)
22 September 2011Full accounts made up to 31 December 2010 (9 pages)
1 June 2011Director's details changed for Andrew John Annandale on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Andrew John Annandale on 31 May 2011 (2 pages)
25 May 2011Appointment of Mr Marcus Gary Warner as a director (2 pages)
25 May 2011Appointment of Mr Marcus Gary Warner as a director (2 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
11 August 2010Auditor's resignation (2 pages)
11 August 2010Auditor's resignation (2 pages)
4 August 2010Auditor's resignation (2 pages)
4 August 2010Auditor's resignation (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (9 pages)
2 July 2010Full accounts made up to 31 December 2009 (9 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
18 August 2009Full accounts made up to 31 December 2008 (9 pages)
18 August 2009Full accounts made up to 31 December 2008 (9 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
30 March 2009Return made up to 27/03/09; full list of members (4 pages)
4 August 2008Full accounts made up to 31 December 2007 (9 pages)
4 August 2008Full accounts made up to 31 December 2007 (9 pages)
1 April 2008Return made up to 27/03/08; full list of members (4 pages)
1 April 2008Return made up to 27/03/08; full list of members (4 pages)
21 October 2007Full accounts made up to 31 December 2006 (11 pages)
21 October 2007Full accounts made up to 31 December 2006 (11 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
28 March 2007Return made up to 27/03/07; full list of members (3 pages)
28 March 2007Return made up to 27/03/07; full list of members (3 pages)
11 August 2006Full accounts made up to 31 December 2005 (11 pages)
11 August 2006Full accounts made up to 31 December 2005 (11 pages)
28 March 2006Return made up to 27/03/06; full list of members (3 pages)
28 March 2006Return made up to 27/03/06; full list of members (3 pages)
13 October 2005Full accounts made up to 31 December 2004 (11 pages)
13 October 2005Full accounts made up to 31 December 2004 (11 pages)
22 April 2005Return made up to 27/03/05; full list of members (8 pages)
22 April 2005Return made up to 27/03/05; full list of members (8 pages)
14 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
14 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
2 December 2004Director's particulars changed (1 page)
2 December 2004Director's particulars changed (1 page)
7 September 2004Full accounts made up to 31 March 2004 (11 pages)
7 September 2004Full accounts made up to 31 March 2004 (11 pages)
15 April 2004Return made up to 27/03/04; full list of members (8 pages)
15 April 2004Return made up to 27/03/04; full list of members (8 pages)
24 December 2003Director's particulars changed (1 page)
24 December 2003Director's particulars changed (1 page)
4 November 2003Full accounts made up to 31 March 2003 (11 pages)
4 November 2003Full accounts made up to 31 March 2003 (11 pages)
21 June 2003Registered office changed on 21/06/03 from: 122 leadenhall street london EC3V 4SJ (1 page)
21 June 2003Registered office changed on 21/06/03 from: 122 leadenhall street london EC3V 4SJ (1 page)
12 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 2002Full accounts made up to 31 March 2002 (13 pages)
5 August 2002Full accounts made up to 31 March 2002 (13 pages)
12 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
25 July 2001Full accounts made up to 31 March 2001 (12 pages)
25 July 2001Full accounts made up to 31 March 2001 (12 pages)
10 April 2001Return made up to 27/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2001Return made up to 27/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2001Secretary's particulars changed (1 page)
26 February 2001Secretary's particulars changed (1 page)
13 December 2000Particulars of mortgage/charge (12 pages)
13 December 2000Particulars of mortgage/charge (12 pages)
23 August 2000Full accounts made up to 31 March 2000 (12 pages)
23 August 2000Full accounts made up to 31 March 2000 (12 pages)
17 April 2000Return made up to 27/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2000Return made up to 27/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2000Registered office changed on 12/04/00 from: 52/54 leadenhall street london EC3A 2DR (1 page)
12 April 2000Registered office changed on 12/04/00 from: 52/54 leadenhall street london EC3A 2DR (1 page)
21 March 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
21 March 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
9 June 1999Registered office changed on 09/06/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
9 June 1999Registered office changed on 09/06/99 from: sedgwick house the sedgwick centre london E1 8DX (1 page)
27 April 1999Full accounts made up to 31 December 1998 (10 pages)
27 April 1999Full accounts made up to 31 December 1998 (10 pages)
26 April 1999Return made up to 27/03/99; full list of members (7 pages)
26 April 1999Return made up to 27/03/99; full list of members (7 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
6 February 1999Auditor's resignation (5 pages)
6 February 1999Auditor's resignation (5 pages)
5 November 1998New director appointed (2 pages)
5 November 1998New director appointed (2 pages)
22 April 1998Return made up to 27/03/98; no change of members (5 pages)
22 April 1998Full accounts made up to 31 December 1997 (9 pages)
22 April 1998Full accounts made up to 31 December 1997 (9 pages)
22 April 1998Return made up to 27/03/98; no change of members (5 pages)
22 April 1997Return made up to 27/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 April 1997Full accounts made up to 31 December 1996 (9 pages)
22 April 1997Full accounts made up to 31 December 1996 (9 pages)
22 April 1997Return made up to 27/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
23 April 1996Return made up to 28/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 1996Return made up to 28/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 1996Full accounts made up to 31 December 1995 (9 pages)
23 April 1996Full accounts made up to 31 December 1995 (9 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
10 May 1995Full accounts made up to 31 December 1994 (9 pages)
10 May 1995Full accounts made up to 31 December 1994 (9 pages)
23 April 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 1995Return made up to 28/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
31 January 1993New director appointed (2 pages)
31 January 1993New director appointed (2 pages)
31 January 1993New director appointed (2 pages)
31 January 1993New director appointed (2 pages)
9 January 1991Director resigned (2 pages)
9 January 1991Director resigned (2 pages)
13 February 1990Director resigned (2 pages)
13 February 1990Director resigned (2 pages)
13 January 1989Director resigned (2 pages)
13 January 1989Director resigned (2 pages)
13 January 1989New director appointed (2 pages)
13 January 1989New director appointed (2 pages)
18 June 1986Return made up to 08/04/86; full list of members (8 pages)
18 June 1986Return made up to 08/04/86; full list of members (8 pages)
30 May 1977Company name changed\certificate issued on 30/05/77 (2 pages)
30 May 1977Company name changed\certificate issued on 30/05/77 (2 pages)
3 December 1975Annual return made up to 12/11/75 (8 pages)
3 December 1975Annual return made up to 12/11/75 (8 pages)
23 December 1968Certificate of incorporation (1 page)
23 December 1968Certificate of incorporation (1 page)