London
EC2V 6DL
Director Name | Mr Anthony Brian Hopson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2018(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wood Street London EC2V 6DL |
Director Name | Mr Peter James Chapman |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(35 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wood Street London EC2V 6DL |
Secretary Name | Buzzacott Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 April 2002(15 years, 8 months after company formation) |
Appointment Duration | 22 years |
Correspondence Address | 130 Wood Street London EC2V 6DL |
Director Name | Mr Robert John Cawley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 26 September 2007) |
Role | Vat Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walford Road Sibford Ferris Banbury Oxfordshire OX15 5BL |
Director Name | Mr Ian Edward Hayes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 September 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 132 Waxwell Lane Pinner Middlesex HA5 3ES |
Secretary Name | Mrs Morag Ann Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 1999) |
Role | Company Director |
Correspondence Address | 132 Waxwell Lane Pinner Middlesex HA5 3ES |
Director Name | Jonathan Frederick Clarke |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 August 2005) |
Role | Tax Consultant |
Correspondence Address | 24 Drayton Gardens London N21 2NS |
Director Name | Mr Anthony De Lacey |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(11 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Secretary Name | Mr Ian Edward Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Waxwell Lane Pinner Middlesex HA5 3ES |
Director Name | Mr Mark Philip Farmar |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(15 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Mr Avnish Kumar Savjani |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(19 years after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 March 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wood Street London EC2V 6DL |
Director Name | Peter Cameron Bright |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(21 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 November 2017) |
Role | Company Director |
Correspondence Address | 130 Wood Street London EC2V 6DL |
Director Name | Mr David Michael Fardell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Buzzacott Llp 130 Wood Street London EC2V 6DL |
Director Name | Ms Amanda Susannah Francis |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wood Street London EC2V 6DL |
Website | www.fiscalsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78315115 |
Telephone region | London |
Registered Address | 130 Wood Street London EC2V 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Buzzacott LLP 95.24% Ordinary A |
---|---|
50 at £1 | Wheatfield (Uk) LTD 4.76% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £508,866 |
Cash | £506,225 |
Current Liabilities | £425,307 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
18 May 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
---|---|
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
14 June 2019 | Accounts for a small company made up to 30 September 2018 (12 pages) |
16 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
13 December 2018 | Appointment of Mr Anthony Brian Hopson as a director on 3 December 2018 (2 pages) |
10 December 2018 | Termination of appointment of Amanda Susannah Francis as a director on 30 November 2018 (1 page) |
29 June 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
15 May 2018 | Confirmation statement made on 14 May 2018 with updates (6 pages) |
7 November 2017 | Termination of appointment of Peter Cameron Bright as a director on 3 November 2017 (1 page) |
7 November 2017 | Termination of appointment of Peter Cameron Bright as a director on 3 November 2017 (1 page) |
6 July 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
6 July 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
30 May 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
1 November 2016 | Director's details changed for Peter Cameron Bright on 26 August 2016 (2 pages) |
1 November 2016 | Director's details changed for Peter Cameron Bright on 26 August 2016 (2 pages) |
8 July 2016 | Statement of company's objects (2 pages) |
8 July 2016 | Statement of company's objects (2 pages) |
5 July 2016 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to 130 Wood Street London EC2V 6DL on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to 130 Wood Street London EC2V 6DL on 5 July 2016 (1 page) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
26 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
27 August 2015 | Termination of appointment of David Michael Fardell as a director on 26 August 2015 (1 page) |
27 August 2015 | Termination of appointment of David Michael Fardell as a director on 26 August 2015 (1 page) |
1 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
1 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
7 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
7 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
7 April 2014 | Resolutions
|
7 April 2014 | Change of share class name or designation (2 pages) |
7 April 2014 | Resolutions
|
7 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
7 April 2014 | Change of share class name or designation (2 pages) |
7 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
31 March 2014 | Termination of appointment of Anthony De Lacey as a director (1 page) |
31 March 2014 | Termination of appointment of Anthony De Lacey as a director (1 page) |
31 March 2014 | Termination of appointment of Mark Farmar as a director (1 page) |
31 March 2014 | Termination of appointment of Mark Farmar as a director (1 page) |
1 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
1 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Secretary's details changed for Buzzacott Secretaries Limited on 14 February 2011 (2 pages) |
15 March 2011 | Secretary's details changed for Buzzacott Secretaries Limited on 14 February 2011 (2 pages) |
17 February 2011 | Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page) |
4 October 2010 | Appointment of Amanda Susannah Francis as a director (2 pages) |
4 October 2010 | Appointment of Amanda Susannah Francis as a director (2 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
26 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Director's details changed for Darren Lee Aldrich on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Darren Lee Aldrich on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Darren Lee Aldrich on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Peter Cameron Bright on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Michael Fardell on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Avnish Kumar Savjani on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Michael Fardell on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Buzzacott Secretaries Limited on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Darren Lee Aldrich on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mark Philip Farmar on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Buzzacott Secretaries Limited on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Buzzacott Secretaries Limited on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Anthony De Lacey on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Anthony De Lacey on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mark Philip Farmar on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Darren Lee Aldrich on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Darren Lee Aldrich on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mark Philip Farmar on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Peter Cameron Bright on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Peter Cameron Bright on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Avnish Kumar Savjani on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Avnish Kumar Savjani on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Mr Anthony De Lacey on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Michael Fardell on 1 October 2009 (2 pages) |
12 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
12 June 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
9 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
9 June 2009 | Return made up to 14/05/09; full list of members (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
6 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
6 June 2008 | Return made up to 14/05/08; full list of members (5 pages) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
12 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
12 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New director appointed (2 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
25 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
25 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members (9 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members (9 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
19 May 2003 | Return made up to 14/05/03; full list of members
|
19 May 2003 | Return made up to 14/05/03; full list of members
|
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
20 May 2002 | Return made up to 14/05/02; full list of members
|
20 May 2002 | Return made up to 14/05/02; full list of members
|
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
9 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
9 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
10 May 2001 | Return made up to 14/05/01; full list of members (8 pages) |
10 May 2001 | Return made up to 14/05/01; full list of members (8 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
28 July 2000 | Return made up to 14/05/00; full list of members (8 pages) |
28 July 2000 | Return made up to 14/05/00; full list of members (8 pages) |
3 March 2000 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
3 March 2000 | Accounting reference date extended from 30/04/99 to 30/09/99 (1 page) |
27 July 1999 | Return made up to 14/05/99; no change of members
|
27 July 1999 | Return made up to 14/05/99; no change of members
|
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
14 August 1998 | Return made up to 14/05/98; full list of members (6 pages) |
14 August 1998 | Return made up to 14/05/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
23 February 1998 | Registered office changed on 23/02/98 from: 45/49, leather lane, london, EC1N 7TJ. (1 page) |
23 February 1998 | Registered office changed on 23/02/98 from: 45/49, leather lane, london, EC1N 7TJ. (1 page) |
24 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
24 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
20 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
20 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
6 December 1996 | Director's particulars changed (1 page) |
6 December 1996 | Director's particulars changed (1 page) |
19 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
19 May 1996 | Return made up to 14/05/96; no change of members (4 pages) |
2 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
2 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
1 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
1 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
9 February 1988 | Memorandum and Articles of Association (14 pages) |
9 February 1988 | Memorandum and Articles of Association (14 pages) |
20 August 1986 | Certificate of Incorporation (1 page) |
20 August 1986 | Incorporation (16 pages) |
20 August 1986 | Certificate of Incorporation (1 page) |
20 August 1986 | Incorporation (16 pages) |