Company NameThe Accounting System Co. Ltd
DirectorJames Fraser Morgan
Company StatusActive
Company Number02537196
CategoryPrivate Limited Company
Incorporation Date5 September 1990(33 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Fraser Morgan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1990(1 week, 1 day after company formation)
Appointment Duration33 years, 7 months
RoleChartered Accountant
Country of ResidenceFrance
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Secretary NamePatricia Brookwick
NationalityBritish
StatusCurrent
Appointed01 October 1996(6 years after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address72 Shelvers Way
Tadworth
Surrey
KT20 5QF
Secretary NameMs Susan Elizabeth Ellis
NationalityBritish
StatusResigned
Appointed05 September 1991(1 year after company formation)
Appointment Duration5 years (resigned 01 October 1996)
RoleCompany Director
Correspondence Address11 Kinnerton Street
London
SW1X 8EA

Location

Registered Address36-38 Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£225,323
Cash£3,497
Current Liabilities£421,213

Accounts

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

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

1 February 2013Delivered on: 5 February 2013
Satisfied on: 19 September 2017
Persons entitled: Michael Gasgoine-Pees and Robert Gasgoine-Pees

Classification: Rent deposit deed
Secured details: All monies including the initial deposit of £2,562.00 due or to become due.
Particulars: The interest of the mortgagor (tenant) in the deposit account and the deposit balance from time to time to the standing to the credit of the deposit account including the initial deposit of £2,562.00.
Fully Satisfied
1 August 2011Delivered on: 9 August 2011
Satisfied on: 19 September 2017
Persons entitled: Michael Gascoigne-Pees, Robert Gascoigne-Pees and Doreen Buchan Gascoigne-Pees

Classification: Rent deposit deed
Secured details: £2,562.00 due or to become due from the company to the chargee.
Particulars: Interest in the deposit account and the deposit balance see image for full details.
Fully Satisfied
22 April 2008Delivered on: 26 April 2008
Satisfied on: 19 September 2017
Persons entitled: M. Gascoigne-Pees, R.Gascoigne-Pees, D.Gascoigne-Pees and C.N. Gascoigne-Pees

Classification: Rent deposit deed
Secured details: £2,903.50 due or to become due from the company to the chargee.
Particulars: The rent deposit of £2.903.50.
Fully Satisfied
28 November 2003Delivered on: 12 December 2003
Satisfied on: 19 September 2017
Persons entitled: M. Gascoigne-Pees R. Gascoigne-Pees D. Gascoigne-Pees and C. N. Gascoigne-Pees

Classification: Rent deposit deed
Secured details: £2,562.00 due or to become due from the company to the chargee.
Particulars: The rent deposit.
Fully Satisfied

Filing History

7 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
7 August 2023Registered office address changed from International House Cornhill London EC3V 3NG England to 36-38 Cornhill London EC3V 3NG on 7 August 2023 (1 page)
17 July 2023Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to International House Cornhill London EC3V 3NG on 17 July 2023 (1 page)
31 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
5 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 December 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
22 April 2020Director's details changed for Mr James Fraser Morgan on 17 September 2019 (2 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 September 2017Satisfaction of charge 2 in full (1 page)
19 September 2017Satisfaction of charge 4 in full (1 page)
19 September 2017Satisfaction of charge 4 in full (1 page)
19 September 2017Satisfaction of charge 2 in full (1 page)
19 September 2017Satisfaction of charge 1 in full (1 page)
19 September 2017Satisfaction of charge 3 in full (1 page)
19 September 2017Satisfaction of charge 1 in full (1 page)
19 September 2017Satisfaction of charge 3 in full (1 page)
14 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
6 September 2017Notice of completion of voluntary arrangement (13 pages)
6 September 2017Notice of completion of voluntary arrangement (13 pages)
7 February 2017Registered office address changed from 28 Claremont Road Surbiton Surrey KT6 4RF to International House 24 Holborn Viaduct London EC1A 2BN on 7 February 2017 (2 pages)
7 February 2017Registered office address changed from 28 Claremont Road Surbiton Surrey KT6 4RF to International House 24 Holborn Viaduct London EC1A 2BN on 7 February 2017 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 November 2016Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2016 (14 pages)
29 November 2016Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2016 (14 pages)
26 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 November 2015Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2015 (15 pages)
25 November 2015Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2015 (15 pages)
22 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
26 November 2014Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2014 (12 pages)
26 November 2014Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2014 (12 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2013 (12 pages)
22 November 2013Voluntary arrangement supervisor's abstract of receipts and payments to 19 September 2013 (12 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 October 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
16 October 2012Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
1 October 2012Director's details changed for Mr James Fraser Morgan on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mr James Fraser Morgan on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Mr James Fraser Morgan on 1 October 2012 (2 pages)
24 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 100
(4 pages)
24 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 100
(4 pages)
24 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
Statement of capital on 2012-09-24
  • GBP 100
(4 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2011 (10 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
21 June 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2012Compulsory strike-off action has been suspended (1 page)
24 February 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
26 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 December 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
13 December 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
15 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
22 September 2009Return made up to 05/09/09; full list of members (3 pages)
22 September 2009Return made up to 05/09/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 October 2008Return made up to 05/09/08; full list of members (3 pages)
20 October 2008Return made up to 05/09/08; full list of members (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 October 2007Return made up to 05/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 2007Return made up to 05/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 2006Return made up to 05/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 2006Return made up to 05/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 2006Total exemption full accounts made up to 31 March 2004 (9 pages)
18 May 2006Total exemption full accounts made up to 31 March 2004 (9 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 October 2005Return made up to 05/09/05; full list of members (6 pages)
20 October 2005Return made up to 05/09/05; full list of members (6 pages)
20 September 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2003Particulars of mortgage/charge (4 pages)
12 December 2003Particulars of mortgage/charge (4 pages)
1 December 2003Registered office changed on 01/12/03 from: 6 bridle close kingston-upon-thames surrey KT6 6LA (1 page)
1 December 2003Registered office changed on 01/12/03 from: 6 bridle close kingston-upon-thames surrey KT6 6LA (1 page)
22 September 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 October 2002Return made up to 05/09/02; full list of members (6 pages)
7 October 2002Return made up to 05/09/02; full list of members (6 pages)
7 September 2001Return made up to 05/09/01; full list of members (6 pages)
7 September 2001Return made up to 05/09/01; full list of members (6 pages)
23 April 2001Company name changed the accounting systems & support company LIMITED\certificate issued on 23/04/01 (2 pages)
23 April 2001Company name changed the accounting systems & support company LIMITED\certificate issued on 23/04/01 (2 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
22 September 2000Return made up to 05/09/00; full list of members (6 pages)
22 September 2000Return made up to 05/09/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 June 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 February 2000Accounts for a small company made up to 31 March 1998 (8 pages)
7 February 2000Accounts for a small company made up to 31 March 1998 (8 pages)
19 October 1999Return made up to 05/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1999Return made up to 05/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1999Registered office changed on 18/08/99 from: 11 kinnerton street belgravia london. SW1X 8EA (1 page)
18 August 1999Registered office changed on 18/08/99 from: 11 kinnerton street belgravia london. SW1X 8EA (1 page)
11 September 1998Return made up to 05/09/98; no change of members (4 pages)
11 September 1998Return made up to 05/09/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 June 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 April 1998Accounts for a small company made up to 31 March 1996 (4 pages)
2 April 1998Accounts for a small company made up to 31 March 1996 (4 pages)
29 October 1997Return made up to 05/09/97; full list of members (6 pages)
29 October 1997Return made up to 05/09/97; full list of members (6 pages)
27 October 1996New secretary appointed (2 pages)
27 October 1996New secretary appointed (2 pages)
27 October 1996Secretary resigned (1 page)
27 October 1996Secretary resigned (1 page)
26 October 1996Return made up to 05/09/96; full list of members (6 pages)
26 October 1996Return made up to 05/09/96; full list of members (6 pages)
28 September 1995Return made up to 05/09/95; full list of members (6 pages)
28 September 1995Return made up to 05/09/95; full list of members (6 pages)
20 June 1995Return made up to 05/09/94; full list of members (6 pages)
20 June 1995Return made up to 05/09/94; full list of members (6 pages)
4 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
4 May 1995Accounts for a small company made up to 31 March 1993 (3 pages)
4 May 1995Accounts for a small company made up to 31 March 1994 (7 pages)
4 May 1995Accounts for a small company made up to 31 March 1993 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
23 January 1992Company name changed aspired LIMITED\certificate issued on 24/01/92 (2 pages)
23 January 1992Company name changed aspired LIMITED\certificate issued on 24/01/92 (2 pages)
5 September 1990Incorporation (16 pages)
5 September 1990Incorporation (16 pages)