Company NameS.K. Accountancy Services Limited
DirectorShujaat Khimji
Company StatusActive
Company Number03335998
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Shujaat Khimji
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1997(2 days after company formation)
Appointment Duration27 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Hangar Ruding
Carpenders Park
Watford
Hertfordshire
WD19 5BH
Director NameShayda Khimji
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(2 days after company formation)
Appointment Duration6 years, 11 months (resigned 05 March 2004)
RoleHousewife
Correspondence Address71 Hangar Ruding
Carpenders Park
Hertfordshire
WD1 5BH
Secretary NameMr Shujaat Khimji
NationalityBritish
StatusResigned
Appointed21 March 1997(2 days after company formation)
Appointment Duration6 years, 11 months (resigned 05 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Hangar Ruding
Carpenders Park
Watford
Hertfordshire
WD19 5BH
Secretary NameZahid Khimji
NationalityBritish
StatusResigned
Appointed05 March 2004(6 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 April 2015)
RoleCompany Director
Correspondence Address71 Hangar Ruding
Carpenders Park
Watford
Hertfordshire
WD19 5BH
Secretary NameMr Mohsin Khimji
StatusResigned
Appointed06 April 2015(18 years after company formation)
Appointment Duration4 years, 7 months (resigned 02 November 2019)
RoleCompany Director
Correspondence Address71 Hangar Ruding
Carpenders Park
Watford
Hertfordshire
WD19 5BH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone020 84211786
Telephone regionLondon

Location

Registered Address71 Hangar Ruding
Carpenders Park
Watford
Hertfordshire
WD19 5BH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Shuja A.t Khimji
100.00%
Ordinary

Financials

Year2014
Net Worth£204
Cash£6,866
Current Liabilities£15,307

Accounts

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

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (10 months, 4 weeks from now)

Filing History

3 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 November 2019Termination of appointment of Mohsin Khimji as a secretary on 2 November 2019 (1 page)
4 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Termination of appointment of Zahid Khimji as a secretary on 5 April 2015 (1 page)
7 April 2015Termination of appointment of Zahid Khimji as a secretary on 5 April 2015 (1 page)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Termination of appointment of Zahid Khimji as a secretary on 5 April 2015 (1 page)
7 April 2015Termination of appointment of Zahid Khimji as a secretary on 5 April 2015 (1 page)
7 April 2015Termination of appointment of Zahid Khimji as a secretary on 5 April 2015 (1 page)
7 April 2015Appointment of Mr Mohsin Khimji as a secretary on 6 April 2015 (2 pages)
7 April 2015Termination of appointment of Zahid Khimji as a secretary on 5 April 2015 (1 page)
7 April 2015Appointment of Mr Mohsin Khimji as a secretary on 6 April 2015 (2 pages)
7 April 2015Appointment of Mr Mohsin Khimji as a secretary on 6 April 2015 (2 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 March 2009Return made up to 19/03/09; full list of members (3 pages)
24 March 2009Return made up to 19/03/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 April 2008Return made up to 19/03/08; full list of members (3 pages)
18 April 2008Return made up to 19/03/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 April 2007Return made up to 19/03/07; full list of members (2 pages)
11 April 2007Return made up to 19/03/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 April 2006Return made up to 19/03/06; full list of members (2 pages)
11 April 2006Return made up to 19/03/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 March 2005Director's particulars changed (1 page)
30 March 2005Director's particulars changed (1 page)
22 March 2005Return made up to 19/03/05; full list of members (2 pages)
22 March 2005Return made up to 19/03/05; full list of members (2 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 April 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(7 pages)
22 April 2004Return made up to 19/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(7 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Secretary resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
13 March 2004New secretary appointed (2 pages)
13 March 2004New secretary appointed (2 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 April 2003Return made up to 19/03/03; full list of members (7 pages)
3 April 2003Return made up to 19/03/03; full list of members (7 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
6 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
12 April 2002Return made up to 19/03/02; full list of members (6 pages)
12 April 2002Return made up to 19/03/02; full list of members (6 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
9 May 2001Return made up to 19/03/01; full list of members (6 pages)
9 May 2001Return made up to 19/03/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 March 2000 (7 pages)
24 January 2001Full accounts made up to 31 March 2000 (7 pages)
13 April 2000Return made up to 19/03/00; full list of members (6 pages)
13 April 2000Return made up to 19/03/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
20 April 1999Return made up to 19/03/99; no change of members (4 pages)
20 April 1999Return made up to 19/03/99; no change of members (4 pages)
4 January 1999Full accounts made up to 31 March 1998 (9 pages)
4 January 1999Full accounts made up to 31 March 1998 (9 pages)
30 April 1998Registered office changed on 30/04/98 from: 71 hangar ruding carpenders park hertfordshire WD1 5BH (1 page)
30 April 1998Registered office changed on 30/04/98 from: 71 hangar ruding carpenders park hertfordshire WD1 5BH (1 page)
3 April 1997Registered office changed on 03/04/97 from: 61 waverley road harrow middlesex HA2 9RG (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997Registered office changed on 03/04/97 from: 61 waverley road harrow middlesex HA2 9RG (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997Registered office changed on 26/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 March 1997Director resigned (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997Registered office changed on 26/03/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 March 1997Director resigned (1 page)
19 March 1997Incorporation (14 pages)
19 March 1997Incorporation (14 pages)