Company NameChartered Accountants' Library Limited
DirectorSharron Scott
Company StatusActive
Company Number02762862
CategoryPrivate Limited Company
Incorporation Date9 November 1992(31 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sharron Scott
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2021(28 years, 5 months after company formation)
Appointment Duration2 years, 12 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMichael Matthew Phizacklea
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1994)
RoleChartered Accountant
Correspondence Address4a Mulberry Court
57 Upper King Street
Royston
Hertfordshire
SG8 9AZ
Director NameMr William Henry John Mordy
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1994)
RoleChartered Accountant
Correspondence Address16a Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Secretary NameMr Frank Ian Leggett
NationalityBritish
StatusResigned
Appointed24 November 1992(2 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressThe Laurels
Daventry Road Preston Capes
Daventry
Northamptonshire
NN11 3TB
Director NamePaul Brian Glicker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address7 Cardingham
Goldsworth Park
Woking
Surrey
GU21 3LN
Director NameSusan Patricia Moore
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(1 year, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 16 July 2013)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 433
2 Moorgate Place
London
EC2P 2BJ
Director NameMs Hilary Frances Morris
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1999)
RoleChartered Accountant
Correspondence Address23 Stourhead Drive
Northampton
Northamptonshire
NN4 0UH
Secretary NamePaul Brian Glicker
NationalityBritish
StatusResigned
Appointed01 August 1998(5 years, 8 months after company formation)
Appointment Duration1 month (resigned 06 September 1998)
RoleDir Resources
Correspondence AddressDawnhurst
Shaftesbury Road
Woking
Surrey
GU22 7DT
Secretary NameLiza Ann Elliott
NationalityBritish
StatusResigned
Appointed07 September 1998(5 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 May 2010)
RolePensions Manager
Correspondence AddressOld Paddock West Lane
Emberton
Olney
Buckinghamshire
MK46 5DA
Director NameSandra Shepherd
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 February 2004)
RoleAccountant
Correspondence Address22 Sixty Acres Road
Prestwood
Great Missenden
Buckinghamshire
HP16 0PE
Director NameMr Robin Paul Fieth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(11 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPO Box 433
2 Moorgate Place
London
EC2P 2BJ
Secretary NameMs Patricia Anne Peter
StatusResigned
Appointed01 May 2010(17 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressPO Box 433
Chartered Accountants Hall Moorgate Place
London
EC2P 2BJ
Director NameMr Leslie Robert Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(20 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2015)
RoleDirector Strategy & Governance,Icaew
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMrs Anna Burmajster
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(21 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 2016)
RoleHead Of Advisory & Information Services, Icaew
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMrs Caroline Elizabeth Armes Rylatt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(22 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 February 2016)
RoleExecutive Director, Icaew
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMr Andrew Robert Fagg
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(23 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 2019)
RoleFinance Director And Members Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMr Vernon John Soare
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(26 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMr James Alexander Schirn
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(26 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 July 2022)
RoleHead Of Governance
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteicaew.com
Email address[email protected]
Telephone01908 248250
Telephone regionMilton Keynes

Location

Registered AddressChartered Accountants' Hall
1 Moorgate Place
London
EC2R 6EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Chartered Accountants Trustees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,000
Cash£7,000
Current Liabilities£14,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

7 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
23 May 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
22 July 2022Termination of appointment of James Alexander Schirn as a director on 18 July 2022 (1 page)
15 July 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
8 September 2021Director's details changed for Ms Sharron Gunn on 8 September 2021 (2 pages)
8 August 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
4 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 April 2021Appointment of Ms Sharron Gunn as a director on 30 April 2021 (2 pages)
30 April 2021Termination of appointment of Vernon John Soare as a director on 30 April 2021 (1 page)
30 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
29 October 2019Director's details changed for Mr James Alexander Schirn on 4 October 2019 (2 pages)
29 July 2019Termination of appointment of Andrew Robert Fagg as a director on 24 July 2019 (1 page)
19 July 2019Appointment of Mr James Alexander Schirn as a director on 17 July 2019 (2 pages)
19 July 2019Appointment of Mr Vernon John Soare as a director on 17 July 2019 (2 pages)
8 July 2019Accounts for a small company made up to 31 December 2018 (10 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
29 May 2018Accounts for a small company made up to 31 December 2017 (10 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Full accounts made up to 31 December 2016 (9 pages)
31 May 2017Full accounts made up to 31 December 2016 (9 pages)
24 November 2016Termination of appointment of Anna Burmajster as a director on 18 November 2016 (1 page)
24 November 2016Termination of appointment of Anna Burmajster as a director on 18 November 2016 (1 page)
27 July 2016Full accounts made up to 31 December 2015 (8 pages)
27 July 2016Full accounts made up to 31 December 2015 (8 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
22 February 2016Appointment of Mr Andrew Robert Fagg as a director on 5 February 2016 (2 pages)
22 February 2016Appointment of Mr Andrew Robert Fagg as a director on 5 February 2016 (2 pages)
19 February 2016Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 5 February 2016 (1 page)
19 February 2016Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 5 February 2016 (1 page)
4 August 2015Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 31 July 2015 (2 pages)
4 August 2015Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Leslie Robert Smith as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Leslie Robert Smith as a director on 31 July 2015 (1 page)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
27 April 2015Full accounts made up to 31 December 2014 (7 pages)
27 April 2015Full accounts made up to 31 December 2014 (7 pages)
29 July 2014Appointment of Mrs Anna Burmajster as a director on 28 July 2014 (2 pages)
29 July 2014Appointment of Mrs Anna Burmajster as a director on 28 July 2014 (2 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(3 pages)
13 June 2014Registered office address changed from Po Box Po Box 433 2 Moorgate Place London EC2P 2BJ United Kingdom on 13 June 2014 (1 page)
13 June 2014Registered office address changed from Po Box Po Box 433 2 Moorgate Place London EC2P 2BJ United Kingdom on 13 June 2014 (1 page)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(3 pages)
3 April 2014Full accounts made up to 31 December 2013 (7 pages)
3 April 2014Full accounts made up to 31 December 2013 (7 pages)
4 October 2013Termination of appointment of Robin Fieth as a director (1 page)
4 October 2013Termination of appointment of Robin Fieth as a director (1 page)
4 October 2013Appointment of Mr Leslie Robert Smith as a director (2 pages)
4 October 2013Appointment of Mr Leslie Robert Smith as a director (2 pages)
19 July 2013Termination of appointment of Susan Moore as a director (1 page)
19 July 2013Termination of appointment of Susan Moore as a director (1 page)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
12 April 2013Full accounts made up to 31 December 2012 (7 pages)
12 April 2013Full accounts made up to 31 December 2012 (7 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
20 April 2012Full accounts made up to 31 December 2011 (7 pages)
20 April 2012Full accounts made up to 31 December 2011 (7 pages)
29 June 2011Registered office address changed from Po Box 433 Chartered Accountants Hall Moorgate Place London EC2P 2BJ on 29 June 2011 (1 page)
29 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
29 June 2011Registered office address changed from Po Box 433 Chartered Accountants Hall Moorgate Place London EC2P 2BJ on 29 June 2011 (1 page)
29 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
12 May 2011Full accounts made up to 31 December 2010 (6 pages)
12 May 2011Full accounts made up to 31 December 2010 (6 pages)
25 March 2011Termination of appointment of Patricia Peter as a secretary (1 page)
25 March 2011Termination of appointment of Patricia Peter as a secretary (1 page)
16 September 2010Full accounts made up to 31 December 2009 (6 pages)
16 September 2010Full accounts made up to 31 December 2009 (6 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
11 June 2010Termination of appointment of Liza Elliott as a secretary (1 page)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mr Robin Paul Fieth on 31 May 2010 (2 pages)
11 June 2010Termination of appointment of Liza Elliott as a secretary (1 page)
11 June 2010Director's details changed for Susan Patricia Moore on 31 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Robin Paul Fieth on 31 May 2010 (2 pages)
11 June 2010Appointment of Ms Patricia Anne Peter as a secretary (1 page)
11 June 2010Appointment of Ms Patricia Anne Peter as a secretary (1 page)
11 June 2010Director's details changed for Susan Patricia Moore on 31 May 2010 (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (6 pages)
3 November 2009Full accounts made up to 31 December 2008 (6 pages)
30 June 2009Return made up to 31/05/09; full list of members (3 pages)
30 June 2009Return made up to 31/05/09; full list of members (3 pages)
30 June 2008Full accounts made up to 31 December 2007 (6 pages)
30 June 2008Full accounts made up to 31 December 2007 (6 pages)
17 June 2008Return made up to 31/05/08; full list of members (3 pages)
17 June 2008Return made up to 31/05/08; full list of members (3 pages)
9 April 2008Registered office changed on 09/04/2008 from p o box 433 chartered accountants hall moorgate place london EC2P 2BJ (1 page)
9 April 2008Registered office changed on 09/04/2008 from p o box 433 chartered accountants hall moorgate place london EC2P 2BJ (1 page)
26 June 2007Full accounts made up to 31 December 2006 (6 pages)
26 June 2007Full accounts made up to 31 December 2006 (6 pages)
5 June 2007Return made up to 31/05/07; full list of members (2 pages)
5 June 2007Return made up to 31/05/07; full list of members (2 pages)
18 September 2006Full accounts made up to 31 December 2005 (6 pages)
18 September 2006Full accounts made up to 31 December 2005 (6 pages)
7 June 2006Return made up to 31/05/06; full list of members (2 pages)
7 June 2006Return made up to 31/05/06; full list of members (2 pages)
20 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
20 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
1 June 2005Return made up to 31/05/05; full list of members (2 pages)
1 June 2005Return made up to 31/05/05; full list of members (2 pages)
27 October 2004Full accounts made up to 31 December 2003 (6 pages)
27 October 2004Full accounts made up to 31 December 2003 (6 pages)
1 June 2004Return made up to 31/05/04; full list of members (2 pages)
1 June 2004Return made up to 31/05/04; full list of members (2 pages)
5 May 2004New director appointed (4 pages)
5 May 2004New director appointed (4 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
21 October 2003Full accounts made up to 31 December 2002 (6 pages)
21 October 2003Full accounts made up to 31 December 2002 (6 pages)
26 June 2003Return made up to 31/05/03; full list of members (7 pages)
26 June 2003Return made up to 31/05/03; full list of members (7 pages)
25 September 2002Full accounts made up to 31 December 2001 (6 pages)
25 September 2002Full accounts made up to 31 December 2001 (6 pages)
18 June 2002Return made up to 31/05/02; full list of members (7 pages)
18 June 2002Return made up to 31/05/02; full list of members (7 pages)
27 September 2001Full accounts made up to 31 December 2000 (6 pages)
27 September 2001Full accounts made up to 31 December 2000 (6 pages)
21 June 2001Return made up to 31/05/01; full list of members (6 pages)
21 June 2001Return made up to 31/05/01; full list of members (6 pages)
19 September 2000Full accounts made up to 31 December 1999 (4 pages)
19 September 2000Full accounts made up to 31 December 1999 (4 pages)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
8 June 2000New director appointed (2 pages)
24 November 1999Full accounts made up to 31 December 1998 (5 pages)
24 November 1999Full accounts made up to 31 December 1998 (5 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
8 June 1999Return made up to 31/05/99; full list of members (6 pages)
8 June 1999Return made up to 31/05/99; full list of members (6 pages)
21 September 1998New secretary appointed (2 pages)
21 September 1998New secretary appointed (2 pages)
17 September 1998Secretary resigned (1 page)
17 September 1998Secretary resigned (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
27 July 1998Full accounts made up to 31 December 1997 (4 pages)
27 July 1998Full accounts made up to 31 December 1997 (4 pages)
18 June 1998Return made up to 31/05/98; no change of members (4 pages)
18 June 1998Return made up to 31/05/98; no change of members (4 pages)
26 October 1997Full accounts made up to 31 December 1996 (4 pages)
26 October 1997Full accounts made up to 31 December 1996 (4 pages)
28 June 1997Return made up to 31/05/97; no change of members (4 pages)
28 June 1997Return made up to 31/05/97; no change of members (4 pages)
12 March 1997Director resigned (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Director resigned (2 pages)
12 March 1997New director appointed (2 pages)
1 November 1996Full accounts made up to 31 December 1995 (4 pages)
1 November 1996Full accounts made up to 31 December 1995 (4 pages)
11 June 1996Return made up to 31/05/96; full list of members (6 pages)
11 June 1996Return made up to 31/05/96; full list of members (6 pages)
22 November 1995Return made up to 09/11/95; no change of members (6 pages)
22 November 1995Return made up to 09/11/95; no change of members (6 pages)
30 October 1995Full accounts made up to 31 December 1994 (3 pages)
30 October 1995Full accounts made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
4 August 1994Company name changed\certificate issued on 04/08/94 (2 pages)
4 August 1994Company name changed\certificate issued on 04/08/94 (2 pages)
9 November 1992Incorporation (9 pages)
9 November 1992Incorporation (9 pages)