London
SW1P 3QL
Director Name | Mr Raul Rhodes McGregor |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 31 December 2023(20 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 55 Tufton Street London SW1P 3QL |
Director Name | Florence Heath |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Petroleum Geologist |
Correspondence Address | Flat 26 Rossetti House Erasmus Street London SW1P 4HT |
Director Name | Matthew Jim Elliott |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 702 Courtenay House 9 New Park Road London SW2 4DP |
Director Name | Mr Andrew Hanson Allum |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Management Consultants |
Country of Residence | United Kingdom |
Correspondence Address | 1 Queensberry Place London SW7 2DL |
Secretary Name | Matthew Jim Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 702 Courtenay House 9 New Park Road London SW2 4DP |
Director Name | Alexander Heath |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2010) |
Role | Teacher |
Correspondence Address | La Pezerie Betz Le Chateau 37600 France |
Director Name | Mr Jonathan Isaby |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(12 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 August 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 55 Tufton Street London SW1P 3QL |
Director Name | Mr John James O'Connell |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(12 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 13 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Tufton Street London SW1P 3QL |
Director Name | Mr Michael John Denham |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2019(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 Tufton Street London SW1P 3QL |
Director Name | Mr John James O'Connell |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2021(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 55 Tufton Street London SW1P 3QL |
Director Name | Mr Duncan James Simpson |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 29 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Tufton Street London SW1P 3QL |
Website | taxpayersalliance.com |
---|---|
Email address | [email protected] |
Telephone | 07 795084113 |
Telephone region | Mobile |
Registered Address | 55 Tufton Street London SW1P 3QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £182,994 |
Cash | £330,268 |
Current Liabilities | £182,079 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
25 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (10 pages) |
---|---|
4 September 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
29 November 2022 | Appointment of Mr John James O'connell as a director on 29 November 2022 (2 pages) |
29 November 2022 | Termination of appointment of Duncan James Simpson as a director on 29 November 2022 (1 page) |
27 October 2022 | Termination of appointment of John James O'connell as a director on 26 October 2022 (1 page) |
26 October 2022 | Appointment of Mr Duncan James Simpson as a director on 26 October 2022 (2 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
30 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
23 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
6 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
27 May 2021 | Termination of appointment of Duncan James Simpson as a director on 27 May 2021 (1 page) |
27 May 2021 | Appointment of Mr John James O'connell as a director on 27 May 2021 (2 pages) |
13 November 2020 | Appointment of Mr Duncan James Simpson as a director on 13 November 2020 (2 pages) |
13 November 2020 | Termination of appointment of John James O'connell as a director on 13 November 2020 (1 page) |
25 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
4 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
11 November 2019 | Resolutions
|
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
14 August 2019 | Director's details changed for Mr John James O'connell on 14 August 2019 (2 pages) |
14 August 2019 | Change of details for Mr John James O’Connell as a person with significant control on 14 August 2019 (2 pages) |
13 June 2019 | Cessation of Andrew Hanson Allum as a person with significant control on 13 June 2019 (1 page) |
13 June 2019 | Notification of Michael John Denham as a person with significant control on 13 June 2019 (2 pages) |
13 June 2019 | Termination of appointment of Andrew Hanson Allum as a director on 13 June 2019 (1 page) |
13 June 2019 | Appointment of Mr Michael John Denham as a director on 13 June 2019 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 August 2018 | Director's details changed for Mr John James O'connell on 29 August 2018 (2 pages) |
29 August 2018 | Change of details for Mr John James O’Connell as a person with significant control on 29 August 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 September 2017 | Director's details changed for Mr John James O'connell on 1 June 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
12 September 2017 | Director's details changed for Mr John James O'connell on 1 June 2016 (2 pages) |
12 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
6 March 2017 | Second filing for the termination of Jonathan Isaby as a director (6 pages) |
6 March 2017 | Second filing for the termination of Jonathan Isaby as a director (6 pages) |
5 October 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 August 2016 | Termination of appointment of Jonathan Isaby as a director on 23 August 2016
|
23 August 2016 | Termination of appointment of Jonathan Isaby as a director on 23 August 2016
|
7 December 2015 | Appointment of Mr John James O'connell as a director on 1 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr John James O'connell as a director on 1 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Jonathan Isaby as a director on 1 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Jonathan Isaby as a director on 1 November 2015 (2 pages) |
7 October 2015 | Termination of appointment of Matthew Jim Elliott as a director on 1 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Matthew Jim Elliott as a director on 1 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Matthew Jim Elliott as a secretary on 1 October 2015 (2 pages) |
7 October 2015 | Termination of appointment of Matthew Jim Elliott as a secretary on 1 October 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 August 2015 | Director's details changed for Matthew Jim Elliott on 17 December 2014 (2 pages) |
25 August 2015 | Annual return made up to 21 August 2015 no member list (4 pages) |
25 August 2015 | Secretary's details changed for Matthew Jim Elliott on 17 December 2014 (1 page) |
25 August 2015 | Secretary's details changed for Matthew Jim Elliott on 17 December 2014 (1 page) |
25 August 2015 | Annual return made up to 21 August 2015 no member list (4 pages) |
25 August 2015 | Director's details changed for Matthew Jim Elliott on 17 December 2014 (2 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Annual return made up to 21 August 2014 no member list (4 pages) |
28 August 2014 | Annual return made up to 21 August 2014 no member list (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 September 2013 | Annual return made up to 21 August 2013 no member list (4 pages) |
6 September 2013 | Annual return made up to 21 August 2013 no member list (4 pages) |
5 October 2012 | Annual return made up to 21 August 2012 no member list (4 pages) |
5 October 2012 | Annual return made up to 21 August 2012 no member list (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 September 2011 | Annual return made up to 21 August 2011 no member list (4 pages) |
1 September 2011 | Annual return made up to 21 August 2011 no member list (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 August 2010 | Annual return made up to 21 August 2010 no member list (4 pages) |
24 August 2010 | Annual return made up to 21 August 2010 no member list (4 pages) |
1 April 2010 | Termination of appointment of Alexander Heath as a director (1 page) |
1 April 2010 | Termination of appointment of Alexander Heath as a director (1 page) |
24 February 2010 | Registered office address changed from 26 Rossetti House Erasmus Street London SW1P 4HT on 24 February 2010 (1 page) |
24 February 2010 | Registered office address changed from 26 Rossetti House Erasmus Street London SW1P 4HT on 24 February 2010 (1 page) |
23 October 2009 | Termination of appointment of Florence Heath as a director (1 page) |
23 October 2009 | Termination of appointment of Florence Heath as a director (1 page) |
13 October 2009 | Annual return made up to 21 August 2009 no member list (3 pages) |
13 October 2009 | Annual return made up to 21 August 2009 no member list (3 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 43 old queen street london SW1H 9JA (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 43 old queen street london SW1H 9JA (1 page) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 September 2008 | Annual return made up to 21/08/08 (3 pages) |
11 September 2008 | Annual return made up to 21/08/08 (3 pages) |
2 September 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
2 September 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 August 2007 | Annual return made up to 21/08/07 (5 pages) |
30 August 2007 | Annual return made up to 21/08/07 (5 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: 1 warwick row london SW1E 5ER (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 1 warwick row london SW1E 5ER (1 page) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
3 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
25 September 2006 | Annual return made up to 21/08/06
|
25 September 2006 | Annual return made up to 21/08/06
|
7 July 2006 | Registered office changed on 07/07/06 from: vigilant house 120 wilton road london SW1V 1JZ (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: vigilant house 120 wilton road london SW1V 1JZ (1 page) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
4 July 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
15 December 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
15 December 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
5 September 2005 | Annual return made up to 21/08/05
|
5 September 2005 | Annual return made up to 21/08/05
|
29 September 2004 | Annual return made up to 21/08/04
|
29 September 2004 | Annual return made up to 21/08/04
|
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
21 August 2003 | Incorporation (31 pages) |
21 August 2003 | Incorporation (31 pages) |