Company NameAccountancy Studio Limited
DirectorsAdem Mustafa and Valeria Antonia Mustafa
Company StatusActive
Company Number02090932
CategoryPrivate Limited Company
Incorporation Date19 January 1987(37 years, 3 months ago)
Previous NameConsultants Suppliers Limited

Business Activity

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

Directors

Director NameMr Adem Mustafa
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2011(24 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Hendon Lane
Finchley
London
N3 1RY
Director NameMrs Valeria Antonia Mustafa
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(26 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Hendon Lane
Finchley
London
N3 1RY
Director NameMrs Judith Shall
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration19 years, 12 months (resigned 23 December 2011)
RoleCompany Director
Correspondence Address6 Herons Lea
Sheldon Avenue
London
N6 4NB
Director NameLeon Shall
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration19 years, 12 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Herons Lea
Sheldon Avenue
London
N6 4NB
Secretary NameLeon Shall
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration19 years, 12 months (resigned 23 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Herons Lea
Sheldon Avenue
London
N6 4NB
Director NameMr Fabio Mustafa
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(24 years, 11 months after company formation)
Appointment Duration1 day (resigned 24 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Northumberland Road
New Barnet
Hertfordshire
EN5 1ED

Location

Registered Address39 Hendon Lane
Finchley Central
London
N3 1RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Adem Mustafa
50.00%
Ordinary
50 at £1Valeria Antonia Mustafa
50.00%
Ordinary

Financials

Year2014
Net Worth£5,835
Cash£1,644
Current Liabilities£15,683

Accounts

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

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

2 January 2024Confirmation statement made on 17 December 2023 with updates (4 pages)
30 April 2023Micro company accounts made up to 31 March 2022 (5 pages)
24 April 2023Appointment of Miss Zehra Mustafa as a director on 21 April 2023 (2 pages)
3 January 2023Confirmation statement made on 17 December 2022 with updates (4 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
29 December 2021Confirmation statement made on 17 December 2021 with updates (4 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
15 February 2021Confirmation statement made on 17 December 2020 with updates (4 pages)
20 January 2020Confirmation statement made on 17 December 2019 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 January 2019Confirmation statement made on 17 December 2018 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 January 2018Confirmation statement made on 17 December 2017 with updates (4 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
11 January 2017Director's details changed for Mrs Valeria Antonia Mustafa on 13 June 2016 (2 pages)
11 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
11 January 2017Director's details changed for Mrs Valeria Antonia Mustafa on 13 June 2016 (2 pages)
10 January 2017Director's details changed for Mr Adem Mustafa on 20 June 2016 (2 pages)
10 January 2017Director's details changed for Mr Adem Mustafa on 20 June 2016 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 June 2016Director's details changed for Mrs Valeria Antonia Mustafa on 12 June 2016 (2 pages)
13 June 2016Director's details changed for Mrs Valeria Antonia Mustafa on 12 June 2016 (2 pages)
12 June 2016Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley Central London N3 1RY on 12 June 2016 (1 page)
12 June 2016Director's details changed for Mr Adem Mustafa on 12 June 2016 (2 pages)
12 June 2016Director's details changed for Mr Adem Mustafa on 12 June 2016 (2 pages)
12 June 2016Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley Central London N3 1RY on 12 June 2016 (1 page)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(4 pages)
31 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(4 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Appointment of Mrs Valeria Antonia Mustafa as a director (2 pages)
8 November 2013Appointment of Mrs Valeria Antonia Mustafa as a director (2 pages)
7 October 2013Company name changed consultants suppliers LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Company name changed consultants suppliers LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2013Director's details changed for Mr Adem Mustafa on 1 November 2012 (2 pages)
1 February 2013Director's details changed for Mr Adem Mustafa on 1 November 2012 (2 pages)
1 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
1 February 2013Director's details changed for Mr Adem Mustafa on 1 November 2012 (2 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Appointment of Mr Adem Mustafa as a director (2 pages)
20 February 2012Termination of appointment of Fabio Mustafa as a director (1 page)
20 February 2012Appointment of Mr Adem Mustafa as a director (2 pages)
20 February 2012Termination of appointment of Fabio Mustafa as a director (1 page)
29 December 2011Termination of appointment of Leon Shall as a director (1 page)
29 December 2011Termination of appointment of Leon Shall as a secretary (1 page)
29 December 2011Termination of appointment of Judith Shall as a director (1 page)
29 December 2011Termination of appointment of Leon Shall as a secretary (1 page)
29 December 2011Appointment of Mr Fabio Mustafa as a director (2 pages)
29 December 2011Termination of appointment of Judith Shall as a director (1 page)
29 December 2011Appointment of Mr Fabio Mustafa as a director (2 pages)
29 December 2011Termination of appointment of Leon Shall as a director (1 page)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Return made up to 17/12/08; full list of members (4 pages)
8 January 2009Return made up to 17/12/08; full list of members (4 pages)
3 April 2008Return made up to 17/12/07; full list of members (4 pages)
3 April 2008Return made up to 17/12/07; full list of members (4 pages)
7 March 2008Return made up to 17/12/06; full list of members (4 pages)
7 March 2008Return made up to 17/12/06; full list of members (4 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 June 2007Registered office changed on 19/06/07 from: 39 hendon lane finchley london N3 1RY (1 page)
19 June 2007Registered office changed on 19/06/07 from: 39 hendon lane finchley london N3 1RY (1 page)
8 November 2006Return made up to 17/12/05; full list of members (7 pages)
8 November 2006Return made up to 17/12/05; full list of members (7 pages)
5 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
5 October 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
22 July 2005Return made up to 17/12/04; full list of members (7 pages)
22 July 2005Return made up to 17/12/04; full list of members (7 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
11 February 2004Return made up to 17/12/03; full list of members (7 pages)
11 February 2004Return made up to 17/12/03; full list of members (7 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 January 2003Return made up to 17/12/02; full list of members (7 pages)
17 January 2003Return made up to 17/12/02; full list of members (7 pages)
3 July 2002Return made up to 17/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2002Return made up to 17/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2001Registered office changed on 17/08/01 from: torrington house 811 high road finchley london N12 8JW (1 page)
17 August 2001Registered office changed on 17/08/01 from: torrington house 811 high road finchley london N12 8JW (1 page)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 January 2001Return made up to 17/12/00; full list of members (6 pages)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
25 January 2001Return made up to 17/12/00; full list of members (6 pages)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (6 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
9 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 February 1997Return made up to 31/12/96; no change of members (6 pages)
25 February 1997Return made up to 31/12/96; no change of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)