Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALL TAX UK LTD.
Company Information for

ALL TAX UK LTD.

STUDIO 149, THE LIGHT BOX, 111 POWER ROAD, LONDON, W4 5PY,
Company Registration Number
03957841
Private Limited Company
Active - Proposal to Strike off

Company Overview

About All Tax Uk Ltd.
ALL TAX UK LTD. was founded on 2000-03-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". All Tax Uk Ltd. is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
ALL TAX UK LTD.
 
Legal Registered Office
STUDIO 149, THE LIGHT BOX
111 POWER ROAD
LONDON
W4 5PY
Other companies in W4
 
Filing Information
Company Number 03957841
Company ID Number 03957841
Date formed 2000-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts 
Last Datalog update: 2020-07-06 01:12:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALL TAX UK LTD.

Current Directors
Officer Role Date Appointed
GRANT MCMINN
Company Secretary 2001-04-01
GRANT MCMINN
Director 2001-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TEMOOR KHAN
Director 2014-02-01 2014-02-01
ANGELA CASEY
Company Secretary 2011-01-04 2014-01-31
CIARAN CASEY
Director 2002-11-27 2014-01-31
VICTORIA KATE BROWN
Director 2002-04-01 2002-11-27
CIARAN CASEY
Director 2000-10-12 2002-03-31
NICOLA PRICE
Company Secretary 2000-03-28 2001-04-01
DAMON NEWALL
Director 2000-03-28 2001-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT MCMINN AMANDA HOLLIDAY CONSULTING LIMITED Company Secretary 2004-08-23 CURRENT 2004-08-23 Active
GRANT MCMINN ALL TAX CCA LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
GRANT MCMINN ALL TAX STAFF LIMITED Director 2007-06-15 CURRENT 2007-06-15 Active
GRANT MCMINN ALL TAX ACCOUNTING LIMITED Director 2003-09-24 CURRENT 2002-10-01 Active - Proposal to Strike off
GRANT MCMINN ALL TAX REBATES LTD Director 2001-05-13 CURRENT 2001-02-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-06DS01Application to strike the company off the register
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES
2019-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/19 FROM 9 Devonshire Mews London W4 2HA
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 4
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 4
2016-04-11AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 4
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR TEMOOR KHAN
2014-10-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 4
2014-04-07AR0131/03/14 ANNUAL RETURN FULL LIST
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN CASEY
2014-02-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANGELA CASEY
2014-02-26AP01DIRECTOR APPOINTED MR TEMOOR KHAN
2014-02-26AR0126/11/13 ANNUAL RETURN FULL LIST
2014-02-25AP03Appointment of Mrs Angela Casey as company secretary
2014-02-25CH01Director's details changed for Ciaran Casey on 2011-01-04
2013-08-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AR0131/03/13 ANNUAL RETURN FULL LIST
2012-08-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-25DISS40Compulsory strike-off action has been discontinued
2012-08-22AR0131/03/12 ANNUAL RETURN FULL LIST
2012-07-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-11-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-12AR0131/03/11 ANNUAL RETURN FULL LIST
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 39 CHURCHFIELD ROAD LONDON W3 6AY
2011-02-07SH0104/01/11 STATEMENT OF CAPITAL GBP 4
2010-12-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-31AR0131/03/10 FULL LIST
2009-07-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-07-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRANT MCMINN / 01/01/2007
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-05363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-16363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-01363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-06-14363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-02-05225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04
2003-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-05-21287REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 9 CHURCHFIELD ROAD LONDON W3 6BH
2003-04-10363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2002-12-03288aNEW DIRECTOR APPOINTED
2002-12-03288bDIRECTOR RESIGNED
2002-10-30288cDIRECTOR'S PARTICULARS CHANGED
2002-04-17288bDIRECTOR RESIGNED
2002-04-17288aNEW DIRECTOR APPOINTED
2002-04-04363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-04-0488(2)RAD 21/03/02--------- £ SI 1@1
2002-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-09-10225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/08/01
2001-04-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-09288bDIRECTOR RESIGNED
2001-04-09363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2001-04-09288bSECRETARY RESIGNED
2001-02-20288aNEW DIRECTOR APPOINTED
2000-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to ALL TAX UK LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-31
Fines / Sanctions
No fines or sanctions have been issued against ALL TAX UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALL TAX UK LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALL TAX UK LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 143

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ALL TAX UK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ALL TAX UK LTD.
Trademarks
We have not found any records of ALL TAX UK LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALL TAX UK LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as ALL TAX UK LTD. are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where ALL TAX UK LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyALL TAX UK LTD.Event Date2012-07-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALL TAX UK LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALL TAX UK LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.