Company NameAccountancy Taxation And Secretarial Services Limited
DirectorsPreminder Sahni and Barinder Singh Sahni
Company StatusActive
Company Number03162010
CategoryPrivate Limited Company
Incorporation Date20 February 1996(28 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Preminder Sahni
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Maresfield Gardens
London
NW3 5TE
Secretary NameMr Barinder Singh Sahni
NationalityBritish
StatusCurrent
Appointed19 May 2003(7 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Maresfield Gardens
London
NW3 5TE
Director NameMr Barinder Singh Sahni
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2009(13 years after company formation)
Appointment Duration15 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Maresfield Gardens
London
NW3 5TE
Secretary NameLilly Preminder Sahni
NationalityBritish
StatusResigned
Appointed20 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address55 Maresfield Gardens
Hampstead
London
NW3 5TE
Director NameMr Barinder Singh Sahni
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Maresfield Gardens
London
NW3 5TE
Director NameHampstead Accountants Ltd (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address891 Finchley Road
Golders Green
London
NW11 8RR
Secretary NameHampstead Accountants Limited (Corporation)
StatusResigned
Appointed20 February 1996(same day as company formation)
Correspondence Address55 Maresfield Gardens
London
NW3 5TE

Location

Registered Address55 Maresfield Gardens
Hampstead
London
NW3 5TE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Barinder Sahni
50.00%
Ordinary
1 at £1Lilly Preminder Sahni
50.00%
Ordinary

Financials

Year2014
Net Worth£206,227
Cash£1,763
Current Liabilities£3,786

Accounts

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

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

4 December 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
11 April 2023Confirmation statement made on 20 February 2023 with updates (5 pages)
5 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
19 April 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
11 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
18 May 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
28 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
23 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
24 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
3 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2
(5 pages)
12 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 2
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
1 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
6 March 2009Return made up to 20/02/09; full list of members (4 pages)
6 March 2009Return made up to 20/02/09; full list of members (4 pages)
5 March 2009Director appointed mr barinder singh sahni (1 page)
5 March 2009Director appointed mr barinder singh sahni (1 page)
31 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
31 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 September 2008Appointment terminated director barinder sahni (1 page)
11 September 2008Appointment terminated director barinder sahni (1 page)
13 March 2008Director's change of particulars / lilly sahni / 12/03/2008 (1 page)
13 March 2008Director's change of particulars / lilly sahni / 12/03/2008 (1 page)
29 February 2008Return made up to 20/02/08; full list of members (4 pages)
29 February 2008Return made up to 20/02/08; full list of members (4 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
21 February 2007Return made up to 20/02/07; full list of members (2 pages)
21 February 2007Return made up to 20/02/07; full list of members (2 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 March 2006Return made up to 20/02/06; full list of members (2 pages)
2 March 2006Return made up to 20/02/06; full list of members (2 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
30 March 2005Return made up to 20/02/05; full list of members (2 pages)
30 March 2005Return made up to 20/02/05; full list of members (2 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
19 February 2004Return made up to 20/02/04; full list of members (7 pages)
19 February 2004Return made up to 20/02/04; full list of members (7 pages)
25 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
25 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003New director appointed (2 pages)
2 March 2003Return made up to 20/02/03; full list of members (6 pages)
2 March 2003Return made up to 20/02/03; full list of members (6 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
25 February 2002Return made up to 20/02/02; full list of members (6 pages)
25 February 2002Return made up to 20/02/02; full list of members (6 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
14 March 2001Return made up to 20/02/01; full list of members (6 pages)
14 March 2001Return made up to 20/02/01; full list of members (6 pages)
30 November 2000Full accounts made up to 31 March 2000 (8 pages)
30 November 2000Full accounts made up to 31 March 2000 (8 pages)
2 March 2000Return made up to 20/02/00; full list of members (6 pages)
2 March 2000Return made up to 20/02/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
7 December 1999Return made up to 20/02/99; full list of members (6 pages)
7 December 1999Return made up to 20/02/99; full list of members (6 pages)
26 November 1998Full accounts made up to 31 March 1998 (8 pages)
26 November 1998Full accounts made up to 31 March 1998 (8 pages)
18 February 1998Return made up to 20/02/98; no change of members (4 pages)
18 February 1998Return made up to 20/02/98; no change of members (4 pages)
15 January 1998Full accounts made up to 31 March 1997 (8 pages)
15 January 1998Full accounts made up to 31 March 1997 (8 pages)
17 February 1997Return made up to 20/02/97; full list of members (6 pages)
17 February 1997Return made up to 20/02/97; full list of members (6 pages)
26 March 1996New director appointed (1 page)
26 March 1996Registered office changed on 26/03/96 from: 891 finchley road golders green london NW11 8RR (1 page)
26 March 1996Accounting reference date notified as 31/03 (1 page)
26 March 1996Director resigned (2 pages)
26 March 1996New secretary appointed (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996New secretary appointed (2 pages)
26 March 1996Secretary resigned (1 page)
26 March 1996New director appointed (1 page)
26 March 1996Accounting reference date notified as 31/03 (1 page)
26 March 1996Secretary resigned (1 page)
26 March 1996Registered office changed on 26/03/96 from: 891 finchley road golders green london NW11 8RR (1 page)
20 February 1996Incorporation (15 pages)
20 February 1996Incorporation (15 pages)