Company NameAccounting Software And Services Limited
DirectorsMona Vithlani and Bharat Vithlani
Company StatusActive
Company Number02963427
CategoryPrivate Limited Company
Incorporation Date31 August 1994(29 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Mona Vithlani
NationalityBritish
StatusCurrent
Appointed31 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit/Office 36 88-90 Hatton Garden
London
EC1N 8PN
Director NameMrs Mona Vithlani
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1995(7 months, 1 week after company formation)
Appointment Duration29 years, 1 month
RoleTravel & Computer Consultant
Country of ResidenceEngland
Correspondence AddressUnit/Office 36 88-90 Hatton Garden
London
EC1N 8PN
Director NameMr Bharat Vithlani
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1996(1 year, 5 months after company formation)
Appointment Duration28 years, 3 months
RoleAccounting/Software  Consultant
Country of ResidenceEngland
Correspondence AddressUnit/Office 36 88-90 Hatton Garden
London
EC1N 8PN
Director NameMr Bharat Vithlani
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleAccounting/Software  Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Doncaster Drive
Northolt
Middlesex
UB5 4AY

Contact

Telephone020 74054200
Telephone regionLondon

Location

Registered AddressUnit/Office 36 88-90 Hatton Garden
London
EC1N 8PN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50 at £1Bharat Vithlani
50.00%
Ordinary
50 at £1Mona Vithlani
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

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

Charges

17 March 1999Delivered on: 18 March 1999
Persons entitled: Legendary Property (Wembley Point) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed or the lease of even date.
Particulars: £5,600.
Outstanding

Filing History

31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 31 July 2023 (3 pages)
23 November 2022Micro company accounts made up to 31 July 2022 (3 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 July 2021 (3 pages)
28 December 2020Micro company accounts made up to 31 July 2020 (3 pages)
14 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 July 2019 (2 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
4 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 July 2017 (2 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 October 2016Micro company accounts made up to 31 July 2016 (3 pages)
12 October 2016Micro company accounts made up to 31 July 2016 (3 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
13 December 2015Accounts for a dormant company made up to 31 July 2015 (11 pages)
13 December 2015Accounts for a dormant company made up to 31 July 2015 (11 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
14 December 2014Accounts for a dormant company made up to 31 July 2014 (7 pages)
14 December 2014Accounts for a dormant company made up to 31 July 2014 (7 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
20 February 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
20 February 2014Accounts for a dormant company made up to 31 July 2013 (7 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
28 March 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
28 March 2013Accounts for a dormant company made up to 31 July 2012 (7 pages)
1 September 2012Director's details changed for Mrs Mona Vithlani on 1 September 2012 (2 pages)
1 September 2012Director's details changed for Mr Bharat Vithlani on 1 September 2012 (2 pages)
1 September 2012Director's details changed for Mr Bharat Vithlani on 1 September 2012 (2 pages)
1 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
1 September 2012Director's details changed for Mrs Mona Vithlani on 1 September 2012 (2 pages)
1 September 2012Director's details changed for Mrs Mona Vithlani on 1 September 2012 (2 pages)
1 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
1 September 2012Director's details changed for Mr Bharat Vithlani on 1 September 2012 (2 pages)
15 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
26 September 2011Register inspection address has been changed from 24 Doncaster Drive Northolt Middlesex UB5 4AY United Kingdom (1 page)
26 September 2011Register(s) moved to registered office address (1 page)
26 September 2011Register inspection address has been changed from 24 Doncaster Drive Northolt Middlesex UB5 4AY United Kingdom (1 page)
26 September 2011Register(s) moved to registered office address (1 page)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
25 September 2010Register(s) moved to registered inspection location (1 page)
25 September 2010Register(s) moved to registered inspection location (1 page)
25 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
24 September 2010Register inspection address has been changed (1 page)
24 September 2010Register inspection address has been changed (1 page)
2 September 2010Director's details changed for Mrs Mona Vithlani on 2 September 2010 (2 pages)
2 September 2010Secretary's details changed for Mrs Mona Vithlani on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE on 2 September 2010 (1 page)
2 September 2010Secretary's details changed for Mrs Mona Vithlani on 2 September 2010 (1 page)
2 September 2010Director's details changed for Mr Bharat Vithlani on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Mr Bharat Vithlani on 2 September 2010 (2 pages)
2 September 2010Director's details changed for Mrs Mona Vithlani on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE on 2 September 2010 (1 page)
2 September 2010Director's details changed for Mr Bharat Vithlani on 2 September 2010 (2 pages)
2 September 2010Secretary's details changed for Mrs Mona Vithlani on 2 September 2010 (1 page)
2 September 2010Director's details changed for Mrs Mona Vithlani on 2 September 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 September 2009Return made up to 31/08/09; full list of members (4 pages)
5 September 2009Return made up to 31/08/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
3 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 September 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 September 2008Return made up to 31/08/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
29 September 2008Return made up to 31/08/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
17 September 2007Return made up to 31/08/07; full list of members (3 pages)
17 September 2007Return made up to 31/08/07; full list of members (3 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2005 (3 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2005 (3 pages)
26 October 2006Return made up to 31/08/06; full list of members (3 pages)
26 October 2006Return made up to 31/08/06; full list of members (3 pages)
18 October 2005Return made up to 31/08/05; full list of members (3 pages)
18 October 2005Return made up to 31/08/05; full list of members (3 pages)
4 August 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
4 August 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
28 January 2005Registered office changed on 28/01/05 from: 24 doncaster drive northolt middlesex UB5 4AY (1 page)
28 January 2005Registered office changed on 28/01/05 from: 24 doncaster drive northolt middlesex UB5 4AY (1 page)
21 September 2004Return made up to 31/08/04; full list of members (7 pages)
21 September 2004Return made up to 31/08/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
4 August 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
3 June 2004Delivery ext'd 3 mth 31/07/03 (2 pages)
3 June 2004Delivery ext'd 3 mth 31/07/03 (2 pages)
29 September 2003Return made up to 31/08/03; full list of members (7 pages)
29 September 2003Return made up to 31/08/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (2 pages)
18 October 2002Return made up to 31/08/02; full list of members (7 pages)
18 October 2002Return made up to 31/08/02; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
19 October 2001Return made up to 31/08/01; full list of members (6 pages)
19 October 2001Return made up to 31/08/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
5 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (3 pages)
30 September 1999Return made up to 31/08/99; full list of members (6 pages)
30 September 1999Return made up to 31/08/99; full list of members (6 pages)
10 August 1999Accounting reference date extended from 31/01/99 to 31/07/99 (1 page)
10 August 1999Accounting reference date extended from 31/01/99 to 31/07/99 (1 page)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
31 October 1998Accounts for a small company made up to 31 January 1998 (3 pages)
31 October 1998Accounts for a small company made up to 31 January 1998 (3 pages)
20 October 1998Return made up to 31/08/98; full list of members (6 pages)
20 October 1998Return made up to 31/08/98; full list of members (6 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (2 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (2 pages)
25 September 1997Return made up to 31/08/97; full list of members (6 pages)
25 September 1997Return made up to 31/08/97; full list of members (6 pages)
24 September 1996New director appointed (2 pages)
24 September 1996Return made up to 31/08/96; full list of members (6 pages)
24 September 1996Return made up to 31/08/96; full list of members (6 pages)
24 September 1996New director appointed (2 pages)
9 July 1996Accounts for a small company made up to 31 January 1996 (2 pages)
9 July 1996Accounts for a small company made up to 31 January 1996 (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 1995Director resigned (2 pages)
1 June 1995Accounting reference date notified as 31/01 (1 page)
1 June 1995Accounting reference date notified as 31/01 (1 page)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)