London
NW3 2PL
Secretary Name | The Tax Shelter Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2002(4 days after company formation) |
Appointment Duration | 21 years, 8 months |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | David Louis Jaffe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £493 |
Cash | £2,806 |
Current Liabilities | £9,050 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 24 October 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 January |
Latest Return | 17 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (5 months from now) |
9 September 2016 | Delivered on: 19 September 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
---|---|
9 September 2016 | Delivered on: 19 September 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as flat a, 155 high road, london, NW10 2SG. Outstanding |
30 August 2007 | Delivered on: 1 September 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £150,000 and all other monies due or to become due. Particulars: 155C high road london together by way of fixed charge the gross rents licence fees and other monies and all its right title and interest in and to the rental income. See the mortgage charge document for full details. Outstanding |
30 August 2007 | Delivered on: 31 August 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £150,000 and all other monies due or to become due. Particulars: 155A high road london. Fixed charge over all rental income and. Outstanding |
1 October 2003 | Delivered on: 9 October 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property known as 155 high road london t/no MX441074. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
1 October 2003 | Delivered on: 9 October 2003 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company with full title guarantee charges by way of a first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
25 January 2021 | Previous accounting period shortened from 29 January 2020 to 28 January 2020 (1 page) |
---|---|
8 October 2020 | Secretary's details changed for The Tax Shelter Ltd on 29 September 2020 (1 page) |
29 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
6 February 2020 | Micro company accounts made up to 29 January 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
10 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2019 | Micro company accounts made up to 29 January 2018 (2 pages) |
29 January 2019 | Current accounting period shortened from 30 January 2018 to 29 January 2018 (1 page) |
29 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
25 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
26 March 2018 | Previous accounting period extended from 31 July 2017 to 31 January 2018 (1 page) |
7 August 2017 | Change of details for Mr David Louis Jaffe as a person with significant control on 15 July 2016 (2 pages) |
7 August 2017 | Change of details for Mr David Louis Jaffe as a person with significant control on 15 July 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
19 September 2016 | Registration of charge 044852220005, created on 9 September 2016 (4 pages) |
19 September 2016 | Registration of charge 044852220006, created on 9 September 2016 (16 pages) |
19 September 2016 | Registration of charge 044852220005, created on 9 September 2016 (4 pages) |
19 September 2016 | Registration of charge 044852220006, created on 9 September 2016 (16 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
12 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
28 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
20 January 2011 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from 88 Crawford Street London W1H 2EJ on 20 January 2011 (1 page) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Secretary's details changed for The Tax Shelter Ltd on 1 October 2009 (2 pages) |
4 August 2010 | Secretary's details changed for The Tax Shelter Ltd on 1 October 2009 (2 pages) |
4 August 2010 | Secretary's details changed for The Tax Shelter Ltd on 1 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 14/07/09; full list of members (3 pages) |
25 July 2009 | Secretary's change of particulars / the tax shelter LTD / 01/02/2009 (1 page) |
25 July 2009 | Director's change of particulars / david jaffe / 01/02/2009 (2 pages) |
25 July 2009 | Director's change of particulars / david jaffe / 01/02/2009 (2 pages) |
25 July 2009 | Secretary's change of particulars / the tax shelter LTD / 01/02/2009 (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 37 warren street london W1T 6AD (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 37 warren street london W1T 6AD (1 page) |
22 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
1 September 2007 | Particulars of mortgage/charge (5 pages) |
1 September 2007 | Particulars of mortgage/charge (5 pages) |
31 August 2007 | Particulars of mortgage/charge (4 pages) |
31 August 2007 | Particulars of mortgage/charge (4 pages) |
18 July 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Secretary's particulars changed (1 page) |
8 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
11 October 2006 | Return made up to 14/07/06; full list of members (3 pages) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Return made up to 14/07/06; full list of members (3 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 86A edgware way edgware middlesex HA8 8JS (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 86A edgware way edgware middlesex HA8 8JS (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 July 2005 | Return made up to 14/07/05; full list of members (6 pages) |
26 July 2005 | Return made up to 14/07/05; full list of members (6 pages) |
12 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
12 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
17 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (4 pages) |
9 October 2003 | Particulars of mortgage/charge (4 pages) |
18 September 2003 | Return made up to 14/07/03; full list of members (6 pages) |
18 September 2003 | Return made up to 14/07/03; full list of members (6 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Ad 18/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Ad 18/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
14 July 2002 | Incorporation (12 pages) |
14 July 2002 | Incorporation (12 pages) |