Company NameSolar Accountancy Services Limited
DirectorsMarie Christine Macnamara and Stephen Edward Macnamara
Company StatusActive
Company Number03447920
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Marie Christine Macnamara
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed10 October 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSolar House
31 Maycross Avenue
Morden
Surrey
SM4 4DD
Director NameMr Stephen Edward Macnamara
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSolar House
31 Maycross Avenue
Morden
Surrey
SM4 4DD
Secretary NameMrs Marie Christine Macnamara
NationalityFrench
StatusCurrent
Appointed10 October 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSolar House
31 Maycross Avenue
Morden
Surrey
SM4 4DD

Contact

Websitewww.sem-accountancy.co.uk
Email address[email protected]
Telephone020 85402030
Telephone regionLondon

Location

Registered AddressSem Accountancy Services
256 Martin Way
Morden
Surrey
SM4 4AW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardCannon Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£9,518
Cash£11,302
Current Liabilities£104,557

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 September 2023 (7 months, 2 weeks ago)
Next Return Due8 October 2024 (5 months from now)

Charges

2 October 2012Delivered on: 9 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 256A martin way morden surrey t/no. SGL635752 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 May 2011Delivered on: 31 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
26 May 2011Delivered on: 27 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 256/256A matin way morden surrey t/no's SGL644966 and SGL506581 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 July 2006Delivered on: 14 July 2006
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

Filing History

18 November 2020Total exemption full accounts made up to 31 October 2020 (9 pages)
8 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 October 2018 (9 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
4 November 2017Total exemption full accounts made up to 31 October 2017 (10 pages)
4 November 2017Total exemption full accounts made up to 31 October 2017 (10 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 November 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 October 2016 (4 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
7 April 2016Satisfaction of charge 1 in full (4 pages)
7 April 2016Satisfaction of charge 1 in full (4 pages)
12 November 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(6 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(6 pages)
6 November 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(6 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(6 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(6 pages)
14 November 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(6 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(6 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(6 pages)
27 March 2013Registered office address changed from Solar House 31 Maycross Avenue Morden Surrey SM4 4DD on 27 March 2013 (1 page)
27 March 2013Registered office address changed from Solar House 31 Maycross Avenue Morden Surrey SM4 4DD on 27 March 2013 (1 page)
26 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
15 November 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
30 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 May 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
31 May 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
4 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
16 November 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 November 2009Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 October 2009Director's details changed for Mr Stephen Edward Macnamara on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Marie Christine Macnamara on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Marie Christine Macnamara on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Stephen Edward Macnamara on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Marie Christine Macnamara on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mr Stephen Edward Macnamara on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 October 2008Return made up to 01/10/08; full list of members (4 pages)
2 October 2008Return made up to 01/10/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 October 2007Return made up to 01/10/07; full list of members (2 pages)
2 October 2007Return made up to 01/10/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 November 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 October 2006Return made up to 01/10/06; full list of members (2 pages)
10 October 2006Return made up to 01/10/06; full list of members (2 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (3 pages)
25 November 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 October 2004Return made up to 01/10/04; full list of members (7 pages)
7 October 2004Return made up to 01/10/04; full list of members (7 pages)
15 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
15 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2002Total exemption small company accounts made up to 31 October 2002 (8 pages)
21 November 2002Total exemption small company accounts made up to 31 October 2002 (8 pages)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
11 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 October 2001Return made up to 01/10/01; full list of members (6 pages)
5 October 2001Return made up to 01/10/01; full list of members (6 pages)
10 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
10 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
10 November 2000Company name changed sem tax returns LIMITED\certificate issued on 13/11/00 (2 pages)
10 November 2000Company name changed sem tax returns LIMITED\certificate issued on 13/11/00 (2 pages)
4 October 2000Return made up to 01/10/00; full list of members (6 pages)
4 October 2000Return made up to 01/10/00; full list of members (6 pages)
30 June 2000Full accounts made up to 31 October 1999 (9 pages)
30 June 2000Full accounts made up to 31 October 1999 (9 pages)
12 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/99
(6 pages)
12 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/99
(6 pages)
13 September 1999Full accounts made up to 31 October 1998 (9 pages)
13 September 1999Full accounts made up to 31 October 1998 (9 pages)
6 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1998Return made up to 01/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998Company name changed simply tax returns LIMITED\certificate issued on 25/06/98 (2 pages)
24 June 1998Company name changed simply tax returns LIMITED\certificate issued on 25/06/98 (2 pages)
10 October 1997Incorporation (15 pages)
10 October 1997Incorporation (15 pages)