Company NameAccountancy Aid International Limited
Company StatusActive
Company Number01299545
CategoryPrivate Limited Company
Incorporation Date22 February 1977(47 years, 2 months ago)
Previous NameMedilex Limited

Business Activity

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

Directors

Director NameMrs Avril Storey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(13 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Barnet Drive
Bromley
Kent
BR2 8PG
Director NameMr Roger Phillip Bryan Storey
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(13 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Barnet Drive
Bromley
Kent
BR2 8PG
Secretary NameMrs Avril Storey
NationalityBritish
StatusCurrent
Appointed21 December 1990(13 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Barnet Drive
Bromley
Kent
BR2 8PG
Director NameMr Carl Brandon Storey
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(35 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressArk House 26 Cherry Orchard Road
Bromley
BR2 8NE
Director NameMr Matthew Spencer James Storey
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(35 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressArk House 26 Cherry Orchard Road
Bromley
BR2 8NE
Director NameMrs Rachael Millard
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(42 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressArk House 26 Cherry Orchard Road
Bromley
BR2 8NE

Contact

Websitewww.accountancyaid.com

Location

Registered AddressArk House
26 Cherry Orchard Road
Bromley
BR2 8NE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

41 at £1Roger Phillip Bryan Storey
41.00%
Ordinary
39 at £1Mrs Avril Storey
39.00%
Ordinary
10 at £1Carl Storey
10.00%
Ordinary
10 at £1Matthew Storey
10.00%
Ordinary

Financials

Year2014
Net Worth£386,363
Cash£163,934
Current Liabilities£44,283

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months, 2 weeks ago)
Next Return Due1 December 2024 (7 months from now)

Charges

27 May 1998Delivered on: 29 May 1998
Satisfied on: 15 March 2011
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 26 cherry orchard road bromley kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

14 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 February 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 February 2022Confirmation statement made on 9 January 2022 with updates (5 pages)
5 January 2022Statement of capital following an allotment of shares on 27 October 2021
  • GBP 400
(6 pages)
8 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
7 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
13 November 2019Appointment of Mrs Rachael Millard as a director on 13 November 2019 (2 pages)
21 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
27 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 January 2018Notification of Roger Storey as a person with significant control on 1 December 2017 (2 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
13 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 300.00
(4 pages)
4 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 300.00
(4 pages)
25 February 2016Resolutions
  • RES13 ‐ Inc nom cap 10/02/2016
(1 page)
25 February 2016Resolutions
  • RES13 ‐ Inc nom cap 10/02/2016
  • RES13 ‐ Inc nom cap 10/02/2016
(1 page)
7 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(6 pages)
7 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 100
(6 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(6 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(6 pages)
16 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(6 pages)
15 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 January 2013Appointment of Mr Matthew Spencer James Storey as a director (2 pages)
21 January 2013Appointment of Mr Carl Brandon Storey as a director (2 pages)
21 January 2013Appointment of Mr Carl Brandon Storey as a director (2 pages)
21 January 2013Appointment of Mr Matthew Spencer James Storey as a director (2 pages)
2 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
2 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
2 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 December 2011Director's details changed for Mr Roger Phillip Bryan Storey on 1 December 2011 (2 pages)
5 December 2011Registered office address changed from 26 Cherry Orchard Road Bromley BR2 8NE on 5 December 2011 (1 page)
5 December 2011Director's details changed for Mr Roger Phillip Bryan Storey on 1 December 2011 (2 pages)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
5 December 2011Registered office address changed from 26 Cherry Orchard Road Bromley BR2 8NE on 5 December 2011 (1 page)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
5 December 2011Registered office address changed from 26 Cherry Orchard Road Bromley BR2 8NE on 5 December 2011 (1 page)
5 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
5 December 2011Director's details changed for Mr Roger Phillip Bryan Storey on 1 December 2011 (2 pages)
10 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
10 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
6 December 2009Director's details changed for Mr Roger Phillip Bryan Storey on 1 October 2009 (2 pages)
6 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
6 December 2009Director's details changed for Mrs Avril Storey on 1 October 2009 (2 pages)
6 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
6 December 2009Director's details changed for Mr Roger Phillip Bryan Storey on 1 October 2009 (2 pages)
6 December 2009Director's details changed for Mrs Avril Storey on 1 October 2009 (2 pages)
6 December 2009Director's details changed for Mr Roger Phillip Bryan Storey on 1 October 2009 (2 pages)
6 December 2009Director's details changed for Mrs Avril Storey on 1 October 2009 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2008Return made up to 01/12/08; full list of members (4 pages)
8 December 2008Return made up to 01/12/08; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 December 2007Return made up to 01/12/07; full list of members (3 pages)
3 December 2007Return made up to 01/12/07; full list of members (3 pages)
8 December 2006Return made up to 01/12/06; full list of members (3 pages)
8 December 2006Return made up to 01/12/06; full list of members (3 pages)
11 July 2006Company name changed medilex LIMITED\certificate issued on 11/07/06 (2 pages)
11 July 2006Company name changed medilex LIMITED\certificate issued on 11/07/06 (2 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 December 2005Return made up to 01/12/05; full list of members (8 pages)
9 December 2005Return made up to 01/12/05; full list of members (8 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2004Return made up to 19/12/04; full list of members (8 pages)
7 December 2004Return made up to 19/12/04; full list of members (8 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 December 2003Return made up to 19/12/03; full list of members (7 pages)
18 December 2003Return made up to 19/12/03; full list of members (7 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 December 2002Return made up to 19/12/02; full list of members (7 pages)
12 December 2002Return made up to 19/12/02; full list of members (7 pages)
17 July 2002Group of companies' accounts made up to 31 March 2002 (7 pages)
17 July 2002Group of companies' accounts made up to 31 March 2002 (7 pages)
12 December 2001Return made up to 19/12/01; full list of members (6 pages)
12 December 2001Return made up to 19/12/01; full list of members (6 pages)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 December 2000Return made up to 19/12/00; full list of members (6 pages)
14 December 2000Return made up to 19/12/00; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 December 1999Return made up to 19/12/99; full list of members (6 pages)
20 December 1999Return made up to 19/12/99; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 December 1998Return made up to 19/12/98; full list of members (6 pages)
23 December 1998Return made up to 19/12/98; full list of members (6 pages)
29 September 1998Registered office changed on 29/09/98 from: 26 cherry orchard road bromley kent BR2 8NE (1 page)
29 September 1998Registered office changed on 29/09/98 from: 26 cherry orchard road bromley kent BR2 8NE (1 page)
23 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 August 1998Registered office changed on 27/08/98 from: 3 barnet dr bromley kent BR2 8PG (1 page)
27 August 1998Registered office changed on 27/08/98 from: 3 barnet dr bromley kent BR2 8PG (1 page)
29 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
19 January 1998Return made up to 19/12/97; no change of members (4 pages)
19 January 1998Return made up to 19/12/97; no change of members (4 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
11 December 1996Return made up to 19/12/96; no change of members (4 pages)
11 December 1996Return made up to 19/12/96; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 December 1995Return made up to 19/12/95; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 December 1995Return made up to 19/12/95; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 February 1977Certificate of incorporation (1 page)
22 February 1977Certificate of incorporation (1 page)