Company NameTax Holdings Limited
DirectorsPeter Kempster and Afshin Taraz
Company StatusActive
Company Number04124932
CategoryPrivate Limited Company
Incorporation Date13 December 2000(23 years, 5 months ago)

Business Activity

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

Directors

Director NamePeter Kempster
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thompsontaraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
Director NameMr Afshin Taraz
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thompsontaraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
Secretary NamePeter Kempster
NationalityBritish
StatusCurrent
Appointed13 December 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thompsontaraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Thompsontaraz Llp 4th Floor, Stanhope House
47 Park Lane
London
W1K 1PR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Mr Afshin Taraz
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Filing History

25 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
13 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
2 January 2018Notification of Afshin Taraz as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
2 January 2018Withdrawal of a person with significant control statement on 2 January 2018 (2 pages)
2 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
2 January 2018Notification of Afshin Taraz as a person with significant control on 6 April 2016 (2 pages)
2 January 2018Withdrawal of a person with significant control statement on 2 January 2018 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 September 2015Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompsontaraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompsontaraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(4 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 January 2012Secretary's details changed for Peter Kempster on 13 December 2011 (1 page)
16 January 2012Director's details changed for Mr Afshin Taraz on 13 December 2011 (2 pages)
16 January 2012Director's details changed for Peter Kempster on 13 December 2011 (2 pages)
16 January 2012Director's details changed for Peter Kempster on 13 December 2011 (2 pages)
16 January 2012Director's details changed for Mr Afshin Taraz on 13 December 2011 (2 pages)
16 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
16 January 2012Secretary's details changed for Peter Kempster on 13 December 2011 (1 page)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
29 December 2010Registered office address changed from 3 New Burlington Mews Mayfair London W1B 4QB on 29 December 2010 (2 pages)
29 December 2010Registered office address changed from 3 New Burlington Mews Mayfair London W1B 4QB on 29 December 2010 (2 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 January 2009Return made up to 13/12/08; full list of members (3 pages)
30 January 2009Return made up to 13/12/08; full list of members (3 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 December 2007Return made up to 13/12/07; full list of members (2 pages)
21 December 2007Return made up to 13/12/07; full list of members (2 pages)
22 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 January 2007Return made up to 13/12/06; full list of members (2 pages)
25 January 2007Return made up to 13/12/06; full list of members (2 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 February 2006Return made up to 13/12/05; full list of members (2 pages)
21 February 2006Return made up to 13/12/05; full list of members (2 pages)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 December 2004Return made up to 13/12/04; full list of members (7 pages)
17 December 2004Return made up to 13/12/04; full list of members (7 pages)
28 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 December 2003Return made up to 13/12/03; full list of members (7 pages)
22 December 2003Return made up to 13/12/03; full list of members (7 pages)
31 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
9 January 2003Return made up to 13/12/02; full list of members (7 pages)
9 January 2003Return made up to 13/12/02; full list of members (7 pages)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 January 2002Return made up to 13/12/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(6 pages)
23 January 2002Return made up to 13/12/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/02
(6 pages)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (3 pages)
15 May 2001New director appointed (3 pages)
15 May 2001Director resigned (1 page)
15 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Secretary resigned (1 page)
13 December 2000Incorporation (17 pages)
13 December 2000Incorporation (17 pages)