Company NameAccountax Law Ltd
DirectorsNeil Edward Galjaard and Andrew John Davies
Company StatusActive
Company Number06500806
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Neil Edward Galjaard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(11 years, 2 months after company formation)
Appointment Duration5 years
RoleDivisional Managing Director - Uk
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Secretary NameMs Lara Simone Teesdale
StatusCurrent
Appointed01 July 2019(11 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Andrew John Davies
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Matthew David Boddington
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Sandwell Court
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8AQ
Director NameMr David Edward Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Portland Drive
Milton Keynes
Bucks
MK15 9HU
Secretary NameMr David Edward Smith
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Portland Drive
Milton Keynes
Bucks
MK15 9HU
Director NameMr Mark Winston Taylor
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2008(2 days after company formation)
Appointment Duration8 months, 1 week (resigned 21 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Levens Hall Drive
Milton Keynes
Bucks
MK4 4GD
Director NameMr Adrian Francis Green
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(8 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Director NameMr Colin Davison
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(8 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Christopher Ward
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(8 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Secretary NameMr Adrian Francis Green
NationalityBritish
StatusResigned
Appointed21 October 2008(8 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 26 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Kingcup Close
Broadstone
Dorset
BH18 9GS
Secretary NameMr Andrew John Bailey
StatusResigned
Appointed26 June 2014(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 July 2019)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Simon Wilson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(11 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Simon Christopher Barrett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(11 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ

Contact

Websitewww.accountaxconsulting.com/Employmentlaw/Pages/Home.aspx
Telephone0845 0660035
Telephone regionUnknown

Location

Registered Address20 Fenchurch Street
London
EC3M 3AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Abbey Protection Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

25 August 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
24 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
23 August 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
25 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
11 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
4 August 2020Termination of appointment of Simon Christopher Barrett as a director on 31 July 2020 (1 page)
4 August 2020Appointment of Mr Andrew John Davies as a director on 1 August 2020 (2 pages)
25 February 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
17 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
2 January 2020Director's details changed for Mr Simon Christopher Barrett on 1 January 2020 (2 pages)
2 January 2020Appointment of Mr Simon Christopher Barrett as a director on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Simon Wilson as a director on 31 December 2019 (1 page)
2 July 2019Appointment of Ms Lara Simone Teesdale as a secretary on 1 July 2019 (2 pages)
2 July 2019Termination of appointment of Andrew John Bailey as a secretary on 1 July 2019 (1 page)
25 June 2019Amended accounts for a dormant company made up to 31 December 2018 (10 pages)
16 May 2019Full accounts made up to 31 December 2018 (10 pages)
14 May 2019Change of details for Abbey Protection Group Limited as a person with significant control on 30 April 2019 (2 pages)
25 April 2019Appointment of Mr Neil Edward Galjaard as a director on 23 April 2019 (2 pages)
25 April 2019Termination of appointment of Christopher Ward as a director on 23 April 2019 (1 page)
25 April 2019Appointment of Mr Simon Wilson as a director on 23 April 2019 (2 pages)
24 April 2019Termination of appointment of Colin Davison as a director on 23 April 2019 (1 page)
11 April 2019Court order amending undertakings given in court order dated 19/01/2018 by mr justice roth (2 pages)
11 April 2019Court order dated 02.04.2019 discharging undertakings as contained in order of 19.01.2018 of mr justice roth (2 pages)
15 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
14 February 2019Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 February 2019Full accounts made up to 31 December 2017 (14 pages)
19 December 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
8 February 2018Order of court providing the undertakings (4 pages)
10 January 2018Restoration by order of the court (2 pages)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
24 August 2017Application to strike the company off the register (3 pages)
24 August 2017Application to strike the company off the register (3 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 February 2015Registered office address changed from 4Th Floor Minories House 2-5 Minories London EC3N 1BJ to 20 Fenchurch Street London EC3M 3AZ on 23 February 2015 (1 page)
23 February 2015Registered office address changed from 4Th Floor Minories House 2-5 Minories London EC3N 1BJ to 20 Fenchurch Street London EC3M 3AZ on 23 February 2015 (1 page)
16 February 2015Director's details changed for Mr Christopher Ward on 11 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Colin Davison on 11 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Christopher Ward on 11 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Colin Davison on 11 February 2015 (2 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
8 October 2014Termination of appointment of Adrian Francis Green as a director on 30 September 2014 (1 page)
8 October 2014Termination of appointment of Adrian Francis Green as a director on 30 September 2014 (1 page)
23 July 2014Director's details changed for Mr Adrian Francis Green on 19 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Adrian Francis Green on 19 July 2014 (2 pages)
4 July 2014Appointment of Mr Andrew John Bailey as a secretary (2 pages)
4 July 2014Appointment of Mr Andrew John Bailey as a secretary (2 pages)
4 July 2014Termination of appointment of Adrian Green as a secretary (1 page)
4 July 2014Termination of appointment of Adrian Green as a secretary (1 page)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
16 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 February 2013Director's details changed for Mr Christopher Ward on 18 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Christopher Ward on 18 February 2013 (2 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
14 May 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
14 May 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
12 May 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
12 May 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
13 February 2009Return made up to 12/02/09; full list of members (4 pages)
13 February 2009Return made up to 12/02/09; full list of members (4 pages)
11 February 2009Appointment terminated secretary david smith (1 page)
11 February 2009Appointment terminated secretary david smith (1 page)
26 November 2008Appointment terminated director mark taylor (1 page)
26 November 2008Appointment terminated director mark taylor (1 page)
19 November 2008Registered office changed on 19/11/2008 from minories house 2-5 minories london EC3N 1BJ (1 page)
19 November 2008Registered office changed on 19/11/2008 from minories house 2-5 minories london EC3N 1BJ (1 page)
4 November 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
4 November 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
30 October 2008Appointment terminated director david smith (1 page)
30 October 2008Registered office changed on 30/10/2008 from trinity house, opal drive fox milne milton keynes bucks MK15 0DF (1 page)
30 October 2008Director appointed colin davison (2 pages)
30 October 2008Director appointed christopher ward (2 pages)
30 October 2008Appointment terminated director matthew boddington (1 page)
30 October 2008Registered office changed on 30/10/2008 from trinity house, opal drive fox milne milton keynes bucks MK15 0DF (1 page)
30 October 2008Director and secretary appointed adrian francis green (2 pages)
30 October 2008Director appointed christopher ward (2 pages)
30 October 2008Director appointed colin davison (2 pages)
30 October 2008Appointment terminated director matthew boddington (1 page)
30 October 2008Director and secretary appointed adrian francis green (2 pages)
30 October 2008Appointment terminated director david smith (1 page)
25 February 2008Director appointed mark winston taylor (3 pages)
25 February 2008Director appointed mark winston taylor (3 pages)
12 February 2008Incorporation (19 pages)
12 February 2008Incorporation (19 pages)