CHARTERED ACCOUNTANTS' LIBRARY LIMITED

Register to unlock more data on OkredoRegister

CHARTERED ACCOUNTANTS' LIBRARY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02762862

Incorporation date

09/11/1992

Size

Dormant

Contacts

Registered address

Registered address

Chartered Accountants' Hall, 1 Moorgate Place, London EC2R 6EACopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1992)
dot icon03/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon19/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/04/2025
Termination of appointment of Sharron Scott as a director on 2024-11-30
dot icon10/04/2025
Appointment of Mr Alan Keith Vallance as a director on 2024-11-30
dot icon10/04/2025
Appointment of Ms Joanne Hampto as a director on 2024-11-30
dot icon10/04/2025
Appointment of Mr David John Franklin as a director on 2024-11-30
dot icon10/04/2025
Director's details changed for Ms Joanne Hampto on 2025-04-10
dot icon06/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon18/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon23/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/07/2022
Termination of appointment of James Alexander Schirn as a director on 2022-07-18
dot icon15/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon08/09/2021
Director's details changed for Ms Sharron Gunn on 2021-09-08
dot icon08/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon30/04/2021
Termination of appointment of Vernon John Soare as a director on 2021-04-30
dot icon30/04/2021
Appointment of Ms Sharron Gunn as a director on 2021-04-30
dot icon30/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon29/10/2019
Director's details changed for Mr James Alexander Schirn on 2019-10-04
dot icon29/07/2019
Termination of appointment of Andrew Robert Fagg as a director on 2019-07-24
dot icon19/07/2019
Appointment of Mr Vernon John Soare as a director on 2019-07-17
dot icon19/07/2019
Appointment of Mr James Alexander Schirn as a director on 2019-07-17
dot icon08/07/2019
Accounts for a small company made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon04/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon29/05/2018
Accounts for a small company made up to 2017-12-31
dot icon12/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon31/05/2017
Full accounts made up to 2016-12-31
dot icon24/11/2016
Termination of appointment of Anna Burmajster as a director on 2016-11-18
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon22/02/2016
Appointment of Mr Andrew Robert Fagg as a director on 2016-02-05
dot icon19/02/2016
Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 2016-02-05
dot icon04/08/2015
Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 2015-07-31
dot icon03/08/2015
Termination of appointment of Leslie Robert Smith as a director on 2015-07-31
dot icon19/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon27/04/2015
Full accounts made up to 2014-12-31
dot icon29/07/2014
Appointment of Mrs Anna Burmajster as a director on 2014-07-28
dot icon13/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon13/06/2014
Registered office address changed from Po Box Po Box 433 2 Moorgate Place London EC2P 2BJ United Kingdom on 2014-06-13
dot icon03/04/2014
Full accounts made up to 2013-12-31
dot icon04/10/2013
Termination of appointment of Robin Fieth as a director
dot icon04/10/2013
Appointment of Mr Leslie Robert Smith as a director
dot icon19/07/2013
Termination of appointment of Susan Moore as a director
dot icon03/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon12/04/2013
Full accounts made up to 2012-12-31
dot icon27/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon20/04/2012
Full accounts made up to 2011-12-31
dot icon29/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon29/06/2011
Registered office address changed from Po Box 433 Chartered Accountants Hall Moorgate Place London EC2P 2BJ on 2011-06-29
dot icon12/05/2011
Full accounts made up to 2010-12-31
dot icon25/03/2011
Termination of appointment of Patricia Peter as a secretary
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon11/06/2010
Director's details changed for Mr Robin Paul Fieth on 2010-05-31
dot icon11/06/2010
Termination of appointment of Liza Elliott as a secretary
dot icon11/06/2010
Director's details changed for Susan Patricia Moore on 2010-05-31
dot icon11/06/2010
Appointment of Ms Patricia Anne Peter as a secretary
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 31/05/09; full list of members
dot icon30/06/2008
Full accounts made up to 2007-12-31
dot icon17/06/2008
Return made up to 31/05/08; full list of members
dot icon09/04/2008
Registered office changed on 09/04/2008 from p o box 433 chartered accountants hall moorgate place london EC2P 2BJ
dot icon26/06/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 31/05/07; full list of members
dot icon18/09/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
Return made up to 31/05/06; full list of members
dot icon20/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/06/2005
Return made up to 31/05/05; full list of members
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon01/06/2004
Return made up to 31/05/04; full list of members
dot icon05/05/2004
New director appointed
dot icon19/02/2004
Director resigned
dot icon21/10/2003
Full accounts made up to 2002-12-31
dot icon26/06/2003
Return made up to 31/05/03; full list of members
dot icon25/09/2002
Full accounts made up to 2001-12-31
dot icon18/06/2002
Return made up to 31/05/02; full list of members
dot icon27/09/2001
Full accounts made up to 2000-12-31
dot icon21/06/2001
Return made up to 31/05/01; full list of members
dot icon19/09/2000
Full accounts made up to 1999-12-31
dot icon08/06/2000
New director appointed
dot icon08/06/2000
Return made up to 31/05/00; full list of members
dot icon24/11/1999
Full accounts made up to 1998-12-31
dot icon04/10/1999
Director resigned
dot icon08/06/1999
Return made up to 31/05/99; full list of members
dot icon21/09/1998
New secretary appointed
dot icon17/09/1998
Secretary resigned
dot icon06/08/1998
Secretary resigned
dot icon06/08/1998
New secretary appointed
dot icon27/07/1998
Full accounts made up to 1997-12-31
dot icon18/06/1998
Return made up to 31/05/98; no change of members
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon28/06/1997
Return made up to 31/05/97; no change of members
dot icon12/03/1997
New director appointed
dot icon12/03/1997
Director resigned
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon11/06/1996
Return made up to 31/05/96; full list of members
dot icon22/11/1995
Return made up to 09/11/95; no change of members
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon05/02/1995
Return made up to 09/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Director resigned;new director appointed
dot icon13/09/1994
Director resigned;new director appointed
dot icon22/08/1994
Full accounts made up to 1993-12-31
dot icon04/08/1994
Certificate of change of name
dot icon04/08/1994
Certificate of change of name
dot icon22/11/1993
Return made up to 09/11/93; full list of members
dot icon07/12/1992
Accounting reference date notified as 31/12
dot icon03/12/1992
Director resigned;new director appointed
dot icon03/12/1992
Director resigned;new director appointed
dot icon03/12/1992
Secretary resigned;new secretary appointed
dot icon03/12/1992
Registered office changed on 03/12/92 from: 2, baches street london N1 6UB
dot icon09/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franklin, David John
Director
30/11/2024 - Present
12
Vallance, Alan Keith
Director
30/11/2024 - Present
20
Scott, Sharron
Director
30/04/2021 - 30/11/2024
9
Hampto, Joanne
Director
30/11/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTERED ACCOUNTANTS' LIBRARY LIMITED

CHARTERED ACCOUNTANTS' LIBRARY LIMITED is an(a) Active company incorporated on 09/11/1992 with the registered office located at Chartered Accountants' Hall, 1 Moorgate Place, London EC2R 6EA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTERED ACCOUNTANTS' LIBRARY LIMITED?

toggle

CHARTERED ACCOUNTANTS' LIBRARY LIMITED is currently Active. It was registered on 09/11/1992 .

Where is CHARTERED ACCOUNTANTS' LIBRARY LIMITED located?

toggle

CHARTERED ACCOUNTANTS' LIBRARY LIMITED is registered at Chartered Accountants' Hall, 1 Moorgate Place, London EC2R 6EA.

What does CHARTERED ACCOUNTANTS' LIBRARY LIMITED do?

toggle

CHARTERED ACCOUNTANTS' LIBRARY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHARTERED ACCOUNTANTS' LIBRARY LIMITED?

toggle

The latest filing was on 03/06/2025: Confirmation statement made on 2025-05-31 with no updates.