Company NameG.H. Financial & Taxation Services Limited
Company StatusActive
Company Number01998834
CategoryPrivate Limited Company
Incorporation Date12 March 1986(38 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Anthony Ventham
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(5 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameMr Michael Gerald Davis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(17 years after company formation)
Appointment Duration21 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameMr Andrew Peter Charles Fox
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(26 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameMr Marino Achilleos
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(30 years after company formation)
Appointment Duration8 years
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameMr Norman David Christy
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 3 months after company formation)
Appointment Duration26 years, 10 months (resigned 08 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow Blind Lane
Bourne End
Buckinghamshire
SL8 5LF
Secretary NameMr Norman David Christy
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 3 months after company formation)
Appointment Duration26 years, 10 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow Blind Lane
Bourne End
Buckinghamshire
SL8 5LF

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Andrew Peter Fox
25.00%
Ordinary
25 at £1Michael Davis
25.00%
Ordinary
25 at £1Norman David Christy
25.00%
Ordinary
25 at £1Paul Anthony Ventham
25.00%
Ordinary

Financials

Year2014
Net Worth£135,420
Cash£35,961
Current Liabilities£4,747

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

3 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
31 July 2020Director's details changed for Mr Andrew Peter Charles Fox on 20 June 2020 (2 pages)
31 July 2020Director's details changed for Michael Gerald Davis on 20 June 2020 (2 pages)
31 July 2020Director's details changed for Paul Anthony Ventham on 20 June 2020 (2 pages)
31 July 2020Director's details changed for Mr Marino Achilleos on 20 June 2020 (2 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
6 June 2018Termination of appointment of Norman David Christy as a director on 8 May 2018 (1 page)
6 June 2018Termination of appointment of Norman David Christy as a secretary on 8 May 2018 (1 page)
21 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
27 July 2016Appointment of Mr Marino Achilleos as a director on 1 April 2016 (2 pages)
27 July 2016Appointment of Mr Marino Achilleos as a director on 1 April 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(7 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(7 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(7 pages)
12 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(7 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(7 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 100
(7 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
8 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
28 March 2012Appointment of Andrew Peter Charles Fox as a director (3 pages)
28 March 2012Appointment of Andrew Peter Charles Fox as a director (3 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Director's details changed for Paul Anthony Ventham on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Paul Anthony Ventham on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Michael Gerald Davis on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Michael Gerald Davis on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Paul Anthony Ventham on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Michael Gerald Davis on 1 October 2009 (2 pages)
15 July 2009Return made up to 30/06/09; full list of members (4 pages)
15 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 October 2008Return made up to 30/06/08; full list of members (7 pages)
6 October 2008Return made up to 30/06/08; full list of members (7 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2007Return made up to 30/06/07; full list of members (7 pages)
3 August 2007Return made up to 30/06/07; full list of members (7 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 July 2006Return made up to 30/06/06; full list of members (7 pages)
12 July 2006Return made up to 30/06/06; full list of members (7 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
1 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
23 June 2004Return made up to 30/06/04; full list of members (7 pages)
23 June 2004Return made up to 30/06/04; full list of members (7 pages)
11 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 December 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
11 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 December 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
24 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
24 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
9 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2002Return made up to 30/06/02; full list of members (7 pages)
3 July 2002Return made up to 30/06/02; full list of members (7 pages)
17 July 2001Return made up to 30/06/01; full list of members (6 pages)
17 July 2001Return made up to 30/06/01; full list of members (6 pages)
1 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
1 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
15 August 2000Return made up to 30/06/00; full list of members (6 pages)
15 August 2000Return made up to 30/06/00; full list of members (6 pages)
25 July 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
25 July 2000Accounts for a dormant company made up to 30 April 2000 (3 pages)
7 July 1999Return made up to 30/06/99; full list of members (6 pages)
7 July 1999Return made up to 30/06/99; full list of members (6 pages)
30 June 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
30 June 1999Accounts for a dormant company made up to 30 April 1999 (3 pages)
23 June 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
23 June 1998Accounts for a dormant company made up to 30 April 1998 (3 pages)
15 July 1997Return made up to 30/06/97; full list of members (6 pages)
15 July 1997Return made up to 30/06/97; full list of members (6 pages)
10 June 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
10 June 1997Accounts for a dormant company made up to 30 April 1997 (3 pages)
2 July 1996Return made up to 30/06/96; no change of members (6 pages)
2 July 1996Return made up to 30/06/96; no change of members (6 pages)
5 June 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
5 June 1996Accounts for a dormant company made up to 30 April 1996 (3 pages)
4 July 1995Return made up to 30/06/95; full list of members (6 pages)
4 July 1995Return made up to 30/06/95; full list of members (6 pages)