Company NameTaxfax Limited
DirectorNimesh Shah
Company StatusActive
Company Number02100368
CategoryPrivate Limited Company
Incorporation Date16 February 1987(37 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nimesh Shah
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(33 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Robert Glatter
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Downage
London
NW4 1AS
Director NameAlfred Nathan Homburger
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(5 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address7 The Riding
London
NW11 8HL
Director NameMr Walter David Rothenberg
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(5 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 12 April 2011)
RoleCompany Director Chartered Acc
Country of ResidenceUnited Kingdom
Correspondence Address12 York Gate
London
NW1 4QS
Director NameMr Robert Michael Rothenberg
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(5 years, 9 months after company formation)
Appointment Duration26 years, 10 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMartin Geoffrey Korn
NationalityBritish
StatusResigned
Appointed16 November 1992(5 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 York Gate
London
NW1 4QS
Director NameMr Colin Ivor Lehmann
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(24 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameMr Nilesh Shah
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(31 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr David Ross Godwin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(31 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Contact

Websitemedwayqueen.co.uk
Email address[email protected]
Telephone01576 586842
Telephone regionLockerbie

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Blick Rothenberg LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 November 2023 (4 months, 2 weeks ago)
Next Return Due30 November 2024 (8 months from now)

Filing History

19 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
6 November 2020Appointment of Nimesh Shah as a director on 31 July 2020 (2 pages)
6 November 2020Termination of appointment of Nilesh Shah as a director on 31 July 2020 (1 page)
27 February 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
4 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
6 November 2019Termination of appointment of Robert Michael Rothenberg as a director on 1 October 2019 (1 page)
17 January 2019Termination of appointment of David Ross Godwin as a director on 16 January 2019 (1 page)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
3 December 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
9 August 2018Appointment of Mr David Ross Godwin as a director on 2 August 2018 (2 pages)
15 March 2018Appointment of Mr. Nilesh Shah as a director on 7 March 2018 (2 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
29 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 16 November 2016 with updates (8 pages)
17 January 2017Confirmation statement made on 16 November 2016 with updates (8 pages)
12 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 March 2016Termination of appointment of Colin Ivor Lehmann as a director on 21 February 2016 (1 page)
17 March 2016Termination of appointment of Colin Ivor Lehmann as a director on 21 February 2016 (1 page)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
17 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
29 October 2012Director's details changed for Robert Michael Rothenberg on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Robert Michael Rothenberg on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Robert Michael Rothenberg on 1 October 2012 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
20 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
17 May 2011Appointment of Colin Ivor Lehmann as a director (2 pages)
17 May 2011Appointment of Colin Ivor Lehmann as a director (2 pages)
13 May 2011Termination of appointment of Walter Rothenberg as a director (1 page)
13 May 2011Termination of appointment of Martin Korn as a secretary (1 page)
13 May 2011Termination of appointment of Martin Korn as a secretary (1 page)
13 May 2011Termination of appointment of a director (1 page)
13 May 2011Termination of appointment of a director (1 page)
13 May 2011Termination of appointment of Walter Rothenberg as a director (1 page)
26 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
25 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
25 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
11 November 2009Secretary's details changed for Martin Geoffrey Korn on 1 October 2009 (1 page)
11 November 2009Director's details changed for Walter David Rothenberg on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Walter David Rothenberg on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Martin Geoffrey Korn on 1 October 2009 (1 page)
11 November 2009Director's details changed for Walter David Rothenberg on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Martin Geoffrey Korn on 1 October 2009 (1 page)
6 November 2009Director's details changed for Robert Michael Rothenberg on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Robert Michael Rothenberg on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Robert Michael Rothenberg on 1 October 2009 (2 pages)
21 November 2008Return made up to 16/11/08; full list of members (4 pages)
21 November 2008Return made up to 16/11/08; full list of members (4 pages)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
24 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
28 January 2008Return made up to 16/11/07; full list of members (2 pages)
28 January 2008Return made up to 16/11/07; full list of members (2 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
19 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
21 December 2006Return made up to 16/11/06; full list of members (2 pages)
21 December 2006Return made up to 16/11/06; full list of members (2 pages)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 December 2005Return made up to 16/11/05; full list of members (2 pages)
19 December 2005Return made up to 16/11/05; full list of members (2 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
30 November 2004Return made up to 16/11/04; full list of members (2 pages)
30 November 2004Return made up to 16/11/04; full list of members (2 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
12 December 2003Return made up to 16/11/03; full list of members (2 pages)
12 December 2003Return made up to 16/11/03; full list of members (2 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
10 December 2002Return made up to 16/11/02; full list of members (5 pages)
10 December 2002Return made up to 16/11/02; full list of members (5 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 November 2001Return made up to 16/11/01; full list of members (5 pages)
23 November 2001Return made up to 16/11/01; full list of members (5 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 December 2000Return made up to 16/11/00; full list of members (5 pages)
22 December 2000Return made up to 16/11/00; full list of members (5 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
23 November 1999Return made up to 16/11/99; full list of members (6 pages)
23 November 1999Return made up to 16/11/99; full list of members (6 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
26 January 1999Return made up to 16/11/98; no change of members (7 pages)
26 January 1999Return made up to 16/11/98; no change of members (7 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
2 January 1998Return made up to 16/11/97; full list of members (8 pages)
2 January 1998Return made up to 16/11/97; full list of members (8 pages)
10 July 1997Return made up to 16/11/96; no change of members (7 pages)
10 July 1997Director's particulars changed (1 page)
10 July 1997Director's particulars changed (1 page)
10 July 1997Return made up to 16/11/96; no change of members (7 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
2 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
17 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
29 November 1995Return made up to 16/11/95; no change of members (12 pages)
29 November 1995Return made up to 16/11/95; no change of members (12 pages)
28 July 1988Return made up to 17/05/88; full list of members (5 pages)
28 July 1988Return made up to 17/05/88; full list of members (5 pages)
24 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 February 1987Certificate of Incorporation (1 page)
16 February 1987Certificate of Incorporation (1 page)