London
N22 7EZ
Director Name | Ms Julie Amanda Williams |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1995(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 36 Barratt Avenue London N22 7EZ |
Secretary Name | Mr Ian Philip Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 1995(same day as company formation) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 36 Barratt Avenue London N22 7EZ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | accidental.co.uk |
---|---|
Telephone | 020 88818000 |
Telephone region | London |
Registered Address | Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
999 at £1 | Ian Williams 49.95% Ordinary |
---|---|
999 at £1 | Julie Foulds 49.95% Ordinary |
2 at £1 | William Howard Buckley 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,967 |
Cash | £9,634 |
Current Liabilities | £15,584 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
1 July 2004 | Delivered on: 2 July 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
19 May 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
9 March 2023 | Registered office address changed from T C Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ England to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 9 March 2023 (1 page) |
26 January 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
6 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
26 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
1 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
27 October 2020 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to T C Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 27 October 2020 (1 page) |
7 June 2020 | Director's details changed for Ms Julie Amanda Foulds on 1 June 2020 (2 pages) |
7 June 2020 | Change of details for Ms Julie Amanda Foulds as a person with significant control on 1 June 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
6 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
30 January 2018 | Confirmation statement made on 23 January 2018 with updates (5 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
2 March 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Director's details changed for Julie Amanda Foulds on 1 September 2015 (2 pages) |
29 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Director's details changed for Julie Amanda Foulds on 1 September 2015 (2 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 July 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 8 July 2015 (1 page) |
6 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
25 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Ian Philip Williams on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Julie Amanda Foulds on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ian Philip Williams on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Julie Amanda Foulds on 23 February 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
9 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 March 2008 | Return made up to 23/01/08; full list of members (4 pages) |
7 March 2008 | Return made up to 23/01/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
21 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: 1 marylebone high street london W1U 4NB (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: 1 marylebone high street london W1U 4NB (1 page) |
7 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
13 March 2006 | Return made up to 23/01/06; full list of members (3 pages) |
13 March 2006 | Return made up to 23/01/06; full list of members (3 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
11 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 23/01/05; full list of members (7 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 36 barratt avenue london N22 7EZ (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 36 barratt avenue london N22 7EZ (1 page) |
2 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
7 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
29 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
28 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
29 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
6 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 23/01/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
8 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
8 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
24 February 1999 | Return made up to 23/01/99; full list of members
|
24 February 1999 | Return made up to 23/01/99; full list of members
|
1 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
23 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
23 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
8 October 1997 | Registered office changed on 08/10/97 from: unit 117 cremer business centre 37 cremer street london E2 8HD (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: unit 117 cremer business centre 37 cremer street london E2 8HD (1 page) |
11 September 1997 | Director's particulars changed (1 page) |
11 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 1997 | Director's particulars changed (1 page) |
11 September 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 1997 | Return made up to 23/01/97; full list of members (6 pages) |
12 February 1997 | Return made up to 23/01/97; full list of members (6 pages) |
25 October 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
25 October 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
22 February 1996 | Return made up to 23/01/96; full list of members (6 pages) |
22 February 1996 | Return made up to 23/01/96; full list of members (6 pages) |
25 October 1995 | Registered office changed on 25/10/95 from: 2 bow street london WC2E 7BA (1 page) |
25 October 1995 | Registered office changed on 25/10/95 from: 2 bow street london WC2E 7BA (1 page) |