Company NameAccounting Solutions London And Malta Ltd
DirectorsJames Keith Reynolds and Sarah Jane Hodgson
Company StatusActive
Company Number02932111
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Previous NameUpper Street Accounts Limited

Business Activity

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

Directors

Director NameMr James Keith Reynolds
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1994(3 months after company formation)
Appointment Duration29 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 124 Jubilee Court
20 Victoria Parade
London
SE10 9FJ
Director NameMs Sarah Jane Hodgson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2001(6 years, 11 months after company formation)
Appointment Duration23 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Buckingham Close
Enfield
EN1 3JQ
Secretary NameSteven John Bradshaw
NationalityBritish
StatusResigned
Appointed23 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address32 Gap Road
Wimbledon
London
SW19 8JG
Director NameSarah Jane Hodgson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 week, 2 days after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1996)
RoleChartered Accountant
Correspondence Address73 Canning Road
London
N5
Director NameMaurice Kelly
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 week, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 August 1994)
RoleTax Practitioner
Correspondence Address50 Wiverton Road
Sydenham
London
SE26 5HY
Secretary NameMs Sarah Jane Hodgson
NationalityBritish
StatusResigned
Appointed01 June 1994(1 week, 2 days after company formation)
Appointment Duration21 years, 1 month (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasslyn Road
London
N8 8RJ
Director NameR B Services Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address5th Floor Butlers Wharf Business Centre
45 Curlew Street
London
SE1 2ND

Contact

Websiteusal.co.uk

Location

Registered AddressOffice No. 359
254 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

77 at £1James Keith Reynolds
75.49%
B Non Voting
23 at £1Sarah Jane Hodgson
22.55%
B Non Voting
2 at £1Sarah Jane Hodgson
1.96%
Dividend A

Financials

Year2014
Net Worth£363,369
Cash£130,483
Current Liabilities£97,274

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 28 February 2023 (5 pages)
3 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
21 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
1 March 2022Compulsory strike-off action has been discontinued (1 page)
28 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
5 October 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
28 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
25 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 28 February 2019 (2 pages)
21 January 2020Director's details changed for Ms Sarah Jane Hodgson on 1 August 2019 (2 pages)
13 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
25 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
11 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
31 October 2017Compulsory strike-off action has been discontinued (1 page)
30 October 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
23 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
3 March 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
3 March 2017Total exemption small company accounts made up to 29 February 2016 (3 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Director's details changed for Ms Sarah Jane Hodgson on 14 December 2016 (2 pages)
21 December 2016Director's details changed for Ms Sarah Jane Hodgson on 14 December 2016 (2 pages)
21 December 2016Director's details changed for Mr James Keith Reynolds on 14 December 2016 (2 pages)
21 December 2016Director's details changed for Mr James Keith Reynolds on 14 December 2016 (2 pages)
30 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
8 February 2016Company name changed upper street accounts LIMITED\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-06
(3 pages)
8 February 2016Company name changed upper street accounts LIMITED\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-06
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 November 2015Registered office address changed from Office 359 254 Pentonville Road London N1 9JY England to Office No. 359, 254 Pentonville Road London N1 9JY on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Office 359 254 Pentonville Road London N1 9JY England to Office No. 359, 254 Pentonville Road London N1 9JY on 4 November 2015 (1 page)
3 November 2015Registered office address changed from 11 Glasslyn Road London N8 8RJ to Office No. 359, 254 Pentonville Road London N1 9JY on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 11 Glasslyn Road London N8 8RJ to Office No. 359, 254 Pentonville Road London N1 9JY on 3 November 2015 (1 page)
14 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 102
(5 pages)
14 September 2015Termination of appointment of Sarah Jane Hodgson as a secretary on 1 July 2015 (1 page)
14 September 2015Termination of appointment of Sarah Jane Hodgson as a secretary on 1 July 2015 (1 page)
14 September 2015Director's details changed for Ms Sarah Jane Hodgson on 1 January 2015 (2 pages)
14 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 102
(5 pages)
14 September 2015Director's details changed for Ms Sarah Jane Hodgson on 1 January 2015 (2 pages)
14 January 2015Registered office address changed from 3 Tolpuddle Street London N1 0XT to 11 Glasslyn Road London N8 8RJ on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 3 Tolpuddle Street London N1 0XT to 11 Glasslyn Road London N8 8RJ on 14 January 2015 (1 page)
23 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
23 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 102
(6 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 102
(6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 102
(6 pages)
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 102
(6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Previous accounting period extended from 28 February 2012 to 29 February 2012 (1 page)
29 November 2012Previous accounting period extended from 28 February 2012 to 29 February 2012 (1 page)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
27 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
27 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
24 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
21 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
21 February 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
1 October 2008Director and secretary's change of particulars / sarah hodgson / 01/10/2008 (1 page)
1 October 2008Return made up to 31/07/08; full list of members (4 pages)
1 October 2008Director and secretary's change of particulars / sarah hodgson / 01/10/2008 (1 page)
1 October 2008Return made up to 31/07/08; full list of members (4 pages)
25 September 2008Return made up to 31/07/07; no change of members (7 pages)
25 September 2008Return made up to 31/07/07; no change of members (7 pages)
10 June 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 October 2006Return made up to 31/07/06; full list of members (7 pages)
13 October 2006Return made up to 31/07/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 August 2005Return made up to 31/07/05; full list of members (7 pages)
8 August 2005Return made up to 31/07/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
24 September 2004Return made up to 31/07/04; full list of members (8 pages)
24 September 2004Return made up to 31/07/04; full list of members (8 pages)
3 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
9 September 2003Return made up to 31/07/03; full list of members (7 pages)
9 September 2003Return made up to 31/07/03; full list of members (7 pages)
2 August 2002Return made up to 31/07/02; full list of members (7 pages)
2 August 2002Return made up to 31/07/02; full list of members (7 pages)
24 May 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
24 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
24 May 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
24 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
19 September 2001Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
19 September 2001Accounting reference date extended from 30/11/00 to 28/02/01 (1 page)
31 July 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
9 August 2000Return made up to 31/07/00; full list of members (6 pages)
9 August 2000Return made up to 31/07/00; full list of members (6 pages)
7 March 2000Full accounts made up to 30 November 1999 (10 pages)
7 March 2000Full accounts made up to 30 November 1999 (10 pages)
17 December 1999Full accounts made up to 30 November 1998 (10 pages)
17 December 1999Full accounts made up to 30 November 1998 (10 pages)
13 September 1999Return made up to 31/07/99; no change of members (4 pages)
13 September 1999Return made up to 31/07/99; no change of members (4 pages)
1 October 1998Full accounts made up to 30 November 1997 (10 pages)
1 October 1998Full accounts made up to 30 November 1997 (10 pages)
23 September 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 September 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 December 1997Full accounts made up to 30 November 1996 (9 pages)
16 December 1997Full accounts made up to 30 November 1996 (9 pages)
25 September 1997Return made up to 31/07/97; full list of members (6 pages)
25 September 1997Return made up to 31/07/97; full list of members (6 pages)
15 November 1996Director resigned (1 page)
15 November 1996Full accounts made up to 30 November 1995 (9 pages)
15 November 1996Director resigned (1 page)
15 November 1996Full accounts made up to 30 November 1995 (9 pages)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1996Return made up to 31/07/96; no change of members (4 pages)
30 July 1996Registered office changed on 30/07/96 from: 1ST floor 328-329 upper street london N1 2XQ (1 page)
30 July 1996Return made up to 31/07/96; no change of members (4 pages)
30 July 1996Registered office changed on 30/07/96 from: 1ST floor 328-329 upper street london N1 2XQ (1 page)
31 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 August 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
31 August 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
29 August 1995Return made up to 31/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1995Return made up to 31/07/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1995Ad 26/07/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
2 August 1995Ad 26/07/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 July 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
4 July 1995Return made up to 23/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
23 May 1994Incorporation (9 pages)
23 May 1994Incorporation (9 pages)