Company NameTucker Accounting & Business Services Limited
DirectorRobert Ellis Williams
Company StatusActive
Company Number02576565
CategoryPrivate Limited Company
Incorporation Date24 January 1991(33 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRobert Ellis Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1996(5 years, 6 months after company formation)
Appointment Duration27 years, 8 months
RoleAccountant
Country of ResidenceBrazil
Correspondence AddressPraca Manoel Novais 18 Centro
Barro Alto
Bahia 44895000
Brazil
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed24 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameDania Medina
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1991(6 days after company formation)
Appointment Duration2 years, 9 months (resigned 16 November 1993)
RoleOffice Administrator
Correspondence Address1221 Brickell Avenue
Suite 1060
Miami
Florida 33131
United States
Secretary NameRobert Ellis Williams
NationalityBritish
StatusResigned
Appointed30 January 1991(6 days after company formation)
Appointment Duration4 years, 11 months (resigned 16 January 1996)
RoleCompany Director
Correspondence Address658a High Road
Leyton
London
E10 6JP
Director NameMr Paulo Caparica
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBrazilian
StatusResigned
Appointed16 November 1993(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 August 1996)
RoleAccountant
Correspondence AddressAv Padre Antonio Jose Dos
Santos 475 Apto 103
Sao Paulo
Foreign
Brazil
Secretary NameJohn Andrews
NationalityBritish
StatusResigned
Appointed16 January 1996(4 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 June 1996)
RoleCompany Director
Correspondence Address92c Belvedere Road
Upper Norwood
London
SE19 2HZ
Secretary NameMr Robert Ellis Williams
NationalityBritish
StatusResigned
Appointed11 June 1996(5 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 09 August 1996)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressRua Jaguaribe 511
Apto 50
Sao Paulo
1224001
Secretary NameAdrian Sinclair
NationalityBritish
StatusResigned
Appointed09 August 1996(5 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 March 1997)
RoleCompany Director
Correspondence Address47 Cray Road
Sidcup
Kent
DA14 5DE
Secretary NameMr Paulo Caparica
NationalityBrazilian
StatusResigned
Appointed28 March 1997(6 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 May 2002)
RoleCompany Director
Correspondence AddressAv Padre Antonio Jose Dos
Santos 475 Apto 103
Sao Paulo
Foreign
Brazil
Secretary NamePang Xiaofang
NationalityBritish
StatusResigned
Appointed23 May 2002(11 years, 4 months after company formation)
Appointment Duration12 years (resigned 30 May 2014)
RoleCompany Director
Correspondence AddressApartment 12 St. Martha's Court
22 Wood Street
Barnet
EN5 4AY
Director NameMs Xiaofang Pang
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed30 May 2014(23 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2019)
RoleAccountant
Country of ResidenceChina
Correspondence Address5th Floor 1 Knightsbridge Green
London
SW1X 7NE
Secretary NameMs Jaqueline Hye Jin Chang
StatusResigned
Appointed30 May 2014(23 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 May 2015)
RoleCompany Director
Correspondence Address4th Floor
193-195 Brompton Road
London
SW3 1NE
Secretary NameMs Marli Pires Pereira
StatusResigned
Appointed21 May 2015(24 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2016)
RoleCompany Director
Correspondence Address4th Floor
193-195 Brompton Road
London
SW3 1NE
Secretary NameMs Amanda Borges Sanchez
StatusResigned
Appointed17 October 2016(25 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 February 2017)
RoleCompany Director
Correspondence Address4th Floor
193-195 Brompton Road
London
SW3 1NE
Secretary NameHerminia Moreira De Carvalho
StatusResigned
Appointed09 February 2017(26 years after company formation)
Appointment Duration1 week, 4 days (resigned 20 February 2017)
RoleCompany Director
Correspondence Address4th Floor
193-195 Brompton Road
London
SW3 1NE
Director NameA Kodama Limited (Corporation)
Date of BirthJanuary 1991 (Born 33 years ago)
StatusResigned
Appointed30 January 1991(6 days after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 1993)
Correspondence AddressPO Box 25
Britannic House Providenciales
Turks & Caicos Islands
British West Indies

Location

Registered Address5th Floor
1 Knightsbridge Green
London
SW1X 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£7,858
Gross Profit£7,858
Net Worth-£5,375
Cash£2,107
Current Liabilities£58,134

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

23 February 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
27 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
14 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (9 pages)
5 March 2022Director's details changed for Robert Ellis Williams on 24 February 2022 (2 pages)
4 February 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
14 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
21 July 2021Notification of Robert Ellis Williams as a person with significant control on 24 June 2021 (2 pages)
20 July 2021Withdrawal of a person with significant control statement on 20 July 2021 (2 pages)
16 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 December 2019 (10 pages)
11 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (8 pages)
5 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
1 February 2019Termination of appointment of Xiaofang Pang as a director on 31 January 2019 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (8 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
8 December 2017Registered office address changed from 4th Floor 193-195 Brompton Road London SW3 1NE to 5th Floor 1 Knightsbridge Green London SW1X 7NE on 8 December 2017 (1 page)
8 December 2017Registered office address changed from 4th Floor 193-195 Brompton Road London SW3 1NE to 5th Floor 1 Knightsbridge Green London SW1X 7NE on 8 December 2017 (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
8 March 2017Termination of appointment of Herminia Moreira De Carvalho as a secretary on 20 February 2017 (1 page)
8 March 2017Termination of appointment of Herminia Moreira De Carvalho as a secretary on 20 February 2017 (1 page)
9 February 2017Appointment of Herminia Moreira De Carvalho as a secretary on 9 February 2017 (2 pages)
9 February 2017Appointment of Herminia Moreira De Carvalho as a secretary on 9 February 2017 (2 pages)
9 February 2017Termination of appointment of Amanda Borges Sanchez as a secretary on 9 February 2017 (1 page)
9 February 2017Termination of appointment of Amanda Borges Sanchez as a secretary on 9 February 2017 (1 page)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 October 2016Termination of appointment of Marli Pires Pereira as a secretary on 17 October 2016 (1 page)
17 October 2016Termination of appointment of Marli Pires Pereira as a secretary on 17 October 2016 (1 page)
17 October 2016Appointment of Ms Amanda Borges Sanchez as a secretary on 17 October 2016 (2 pages)
17 October 2016Appointment of Ms Amanda Borges Sanchez as a secretary on 17 October 2016 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (13 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (13 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
21 May 2015Appointment of Ms Marli Pires Pereira as a secretary on 21 May 2015 (2 pages)
21 May 2015Appointment of Ms Marli Pires Pereira as a secretary on 21 May 2015 (2 pages)
21 May 2015Termination of appointment of Jaqueline Hye Jin Chang as a secretary on 21 May 2015 (1 page)
21 May 2015Termination of appointment of Jaqueline Hye Jin Chang as a secretary on 21 May 2015 (1 page)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
30 May 2014Appointment of Ms Xiaofang Pang as a director (2 pages)
30 May 2014Appointment of Ms Jaqueline Hye Jin Chang as a secretary (2 pages)
30 May 2014Termination of appointment of Pang Xiaofang as a secretary (1 page)
30 May 2014Appointment of Ms Jaqueline Hye Jin Chang as a secretary (2 pages)
30 May 2014Termination of appointment of Pang Xiaofang as a secretary (1 page)
30 May 2014Appointment of Ms Xiaofang Pang as a director (2 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (17 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
10 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
19 January 2011Secretary's details changed for Pang Xiaofang on 16 January 2011 (2 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
19 January 2011Secretary's details changed for Pang Xiaofang on 16 January 2011 (2 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Robert Ellis Williams on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Robert Ellis Williams on 10 February 2010 (2 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
16 January 2009Return made up to 16/01/09; full list of members (3 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 February 2008Return made up to 16/01/08; full list of members (2 pages)
7 February 2008Return made up to 16/01/08; full list of members (2 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 January 2006Return made up to 16/01/06; full list of members (6 pages)
25 January 2006Return made up to 16/01/06; full list of members (6 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
25 January 2004Return made up to 16/01/04; full list of members (6 pages)
25 January 2004Return made up to 16/01/04; full list of members (6 pages)
14 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
14 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
14 February 2003Return made up to 16/01/03; full list of members (6 pages)
14 February 2003Return made up to 16/01/03; full list of members (6 pages)
23 January 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
23 January 2003Total exemption full accounts made up to 31 December 2001 (9 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned (1 page)
13 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Return made up to 16/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
28 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
7 March 2001Return made up to 16/01/01; full list of members (6 pages)
7 March 2001Return made up to 16/01/01; full list of members (6 pages)
13 February 2001Full accounts made up to 31 December 1999 (9 pages)
13 February 2001Full accounts made up to 31 December 1999 (9 pages)
11 July 2000Full accounts made up to 31 December 1998 (9 pages)
11 July 2000Full accounts made up to 31 December 1998 (9 pages)
23 January 2000Return made up to 16/01/00; full list of members (6 pages)
23 January 2000Return made up to 16/01/00; full list of members (6 pages)
23 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
23 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
14 April 1999Full accounts made up to 31 December 1997 (9 pages)
14 April 1999Full accounts made up to 31 December 1997 (9 pages)
27 January 1999Return made up to 16/01/99; no change of members (4 pages)
27 January 1999Return made up to 16/01/99; no change of members (4 pages)
2 September 1998Delivery of annual acc. Ext. By 3 mths to 31/12/97 (1 page)
2 September 1998Delivery of annual acc. Ext. By 3 mths to 31/12/97 (1 page)
12 February 1998Return made up to 16/01/98; no change of members (4 pages)
12 February 1998Return made up to 16/01/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 December 1996 (9 pages)
3 February 1998Full accounts made up to 31 December 1996 (9 pages)
2 November 1997Delivery of annual acc. Ext. By 3 mths to 31/12/96 (1 page)
2 November 1997Delivery of annual acc. Ext. By 3 mths to 31/12/96 (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997New secretary appointed (2 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997Secretary resigned (1 page)
24 January 1997Return made up to 16/01/97; full list of members (6 pages)
24 January 1997Return made up to 16/01/97; full list of members (6 pages)
8 October 1996Full accounts made up to 31 December 1995 (10 pages)
8 October 1996Full accounts made up to 31 December 1995 (10 pages)
3 September 1996Director resigned (2 pages)
3 September 1996New director appointed (1 page)
3 September 1996Secretary resigned (2 pages)
3 September 1996New secretary appointed (1 page)
3 September 1996New secretary appointed (1 page)
3 September 1996Director resigned (2 pages)
3 September 1996Secretary resigned (2 pages)
3 September 1996New director appointed (1 page)
22 July 1996New secretary appointed (1 page)
22 July 1996New secretary appointed (1 page)
22 July 1996Secretary resigned (2 pages)
22 July 1996Secretary resigned (2 pages)
12 February 1996Secretary resigned (2 pages)
12 February 1996Return made up to 24/01/96; no change of members (4 pages)
12 February 1996New secretary appointed (2 pages)
12 February 1996Return made up to 24/01/96; no change of members (4 pages)
12 February 1996Secretary resigned (2 pages)
12 February 1996New secretary appointed (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
21 March 1991Memorandum and Articles of Association (10 pages)
21 March 1991Memorandum and Articles of Association (10 pages)
8 February 1991Company name changed\certificate issued on 08/02/91 (2 pages)
8 February 1991Company name changed\certificate issued on 08/02/91 (2 pages)
24 January 1991Incorporation (15 pages)
24 January 1991Incorporation (15 pages)