Company NameTaxation Services (London) Limited
DirectorsGary Ian Fernandes and Gavin Anthony Fernandes
Company StatusActive
Company Number05681708
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMr Gavin Anthony Fernandes
NationalityBritish
StatusCurrent
Appointed20 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Gary Ian Fernandes
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(4 years after company formation)
Appointment Duration14 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Gavin Anthony Fernandes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(4 years after company formation)
Appointment Duration14 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Gavin Anthony Fernandes
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Filey Waye
Ruislip Manor
Middlesex
HA4 9AY
Director NameCarmen Maria Fernandes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleSecretary-Administration
Country of ResidenceUnited Kingdom
Correspondence Address31 Westholme Gardens
Ruislip
Middlesex
HA4 8QJ
Director NameEusebio Michael Francisco Fernandes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(6 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 15 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Westholme Gardens
Ruislip
Middlesex
HA4 8QJ

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

26 at £1Gary Fernandes
26.00%
Ordinary
25 at £1Eusebio Fernandes
25.00%
Ordinary
25 at £1Gavin Anthony Fernandes
25.00%
Ordinary
24 at £1Carmen Fernandes
24.00%
Ordinary

Financials

Year2014
Net Worth£2,988
Cash£3,607
Current Liabilities£16,167

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

28 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
21 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
16 March 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
14 April 2018Termination of appointment of Carmen Maria Fernandes as a director on 13 April 2018 (1 page)
24 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
7 January 2018Registered office address changed from Audit House 260 Field End Road Ruislip Middlesex HA4 9LT to 166 College Road Harrow Middlesex HA1 1BH on 7 January 2018 (1 page)
7 January 2018Registered office address changed from Audit House 260 Field End Road Ruislip Middlesex HA4 9LT to 166 College Road Harrow Middlesex HA1 1BH on 7 January 2018 (1 page)
29 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
29 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
11 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
30 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 April 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 April 2014Secretary's details changed for Mr Gavin Anthony Fernandes on 20 January 2014 (1 page)
13 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(4 pages)
13 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(4 pages)
13 April 2014Secretary's details changed for Mr Gavin Anthony Fernandes on 20 January 2014 (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
18 February 2013Registered office address changed from Audit House 260 Field End Road Ruislip Middlesex HA4 9LT United Kingdom on 18 February 2013 (1 page)
18 February 2013Registered office address changed from Audit House 260 Field End Road Ruislip Middlesex HA4 9LT United Kingdom on 18 February 2013 (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 May 2011Termination of appointment of Eusebio Fernandes as a director (1 page)
23 May 2011Termination of appointment of Eusebio Fernandes as a director (1 page)
14 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
14 March 2011Appointment of Mr Gavin Anthony Fernandes as a director (2 pages)
14 March 2011Appointment of Mr Gavin Anthony Fernandes as a director (2 pages)
14 March 2011Secretary's details changed for Mr Gavin Anthony Fernandes on 1 January 2011 (2 pages)
14 March 2011Secretary's details changed for Mr Gavin Anthony Fernandes on 1 January 2011 (2 pages)
14 March 2011Secretary's details changed for Mr Gavin Anthony Fernandes on 1 January 2011 (2 pages)
14 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
13 March 2011Appointment of Mr Gary Ian Fernandes as a director (2 pages)
13 March 2011Appointment of Mr Gary Ian Fernandes as a director (2 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 March 2010Director's details changed for Carmen Maria Fernandes on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Eusebio Michael Francisco Fernandes on 1 October 2009 (2 pages)
1 March 2010Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9AY United Kingdom on 1 March 2010 (1 page)
1 March 2010Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9AY United Kingdom on 1 March 2010 (1 page)
1 March 2010Director's details changed for Eusebio Michael Francisco Fernandes on 1 October 2009 (2 pages)
1 March 2010Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9AY United Kingdom on 1 March 2010 (1 page)
1 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Carmen Maria Fernandes on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Eusebio Michael Francisco Fernandes on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Carmen Maria Fernandes on 1 October 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 March 2009Location of debenture register (1 page)
25 March 2009Location of register of members (1 page)
25 March 2009Registered office changed on 25/03/2009 from 31 westholme gardens ruislip middlesex HA4 8QJ (1 page)
25 March 2009Registered office changed on 25/03/2009 from 31 westholme gardens ruislip middlesex HA4 8QJ (1 page)
25 March 2009Appointment terminated director gavin fernandes (1 page)
25 March 2009Appointment terminated director gavin fernandes (1 page)
25 March 2009Return made up to 20/01/09; full list of members (4 pages)
25 March 2009Location of debenture register (1 page)
25 March 2009Return made up to 20/01/09; full list of members (4 pages)
25 March 2009Location of register of members (1 page)
23 October 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
23 October 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
25 January 2008Return made up to 20/01/08; full list of members (3 pages)
25 January 2008Return made up to 20/01/08; full list of members (3 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
29 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
9 March 2007Return made up to 20/01/07; full list of members (3 pages)
9 March 2007Return made up to 20/01/07; full list of members (3 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
20 January 2006Incorporation (16 pages)
20 January 2006Incorporation (16 pages)