Company NameAccomplished Contract Services Ltd.
DirectorsAnthony Andrew Hook and Maxine Hook
Company StatusActive
Company Number03486578
CategoryPrivate Limited Company
Incorporation Date29 December 1997(26 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81221Window cleaning services

Directors

Director NameMr Anthony Andrew Hook
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1997(same day as company formation)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address46 Birchwood Road
Wilmington
Kent
DA2 7HE
Director NameMrs Maxine Hook
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1997(same day as company formation)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address46 Birchwood Road
Wilmington
Kent
DA2 7HE
Secretary NameAlastair John Overell
NationalityBritish
StatusResigned
Appointed29 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address179 Burnt Ash Lane
Bromley
Kent
BR1 5DJ
Secretary NameMargot Jane Marsh
NationalityBritish
StatusResigned
Appointed20 February 1998(1 month, 3 weeks after company formation)
Appointment Duration20 years (resigned 26 February 2018)
RoleAccountant
Correspondence Address39 Unit 39, Acorn Industrial Estate
Crayford Road
Crayford
Kent
DA1 4AL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 December 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteaccomplishltd.com

Location

Registered Address39 Unit 39, Acorn Industrial Estate
Crayford Road
Crayford
Kent
DA1 4AL
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

1 at £1Anthony Andrew Hook
50.00%
Ordinary
1 at £1Maxine Hook
50.00%
Ordinary

Financials

Year2014
Net Worth£213,827
Cash£78,406
Current Liabilities£319,475

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

30 April 2014Delivered on: 1 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 January 2024Confirmation statement made on 29 December 2023 with updates (4 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
9 January 2023Confirmation statement made on 29 December 2022 with updates (4 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
4 January 2022Confirmation statement made on 29 December 2021 with updates (4 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
6 January 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
16 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 May 2018Director's details changed for Mrs Maxine Hook on 5 April 2018 (2 pages)
2 May 2018Change of details for Mrs Maxine Hook as a person with significant control on 5 April 2018 (2 pages)
2 May 2018Change of details for Mr Anthony Andrew Hook as a person with significant control on 5 April 2018 (2 pages)
2 May 2018Director's details changed for Anthony Andrew Hook on 5 April 2018 (2 pages)
6 March 2018Termination of appointment of Margot Jane Marsh as a secretary on 26 February 2018 (1 page)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 January 2016Registered office address changed from 39 Unit 39, Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL United Kingdom to 39 Unit 39, Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 2 Elmwood Drive Bexley Kent DA5 3PS to 39 Unit 39, Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 39 Unit 39, Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL United Kingdom to 39 Unit 39, Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL on 12 January 2016 (1 page)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Registered office address changed from 2 Elmwood Drive Bexley Kent DA5 3PS to 39 Unit 39, Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL on 12 January 2016 (1 page)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 May 2014Registration of charge 034865780001 (15 pages)
1 May 2014Registration of charge 034865780001 (15 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 January 2012Secretary's details changed for Margot Jane Marsh on 30 November 2011 (1 page)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
13 January 2012Secretary's details changed for Margot Jane Marsh on 30 November 2011 (1 page)
13 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
6 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
6 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Anthony Andrew Hook on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Maxine Hook on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Maxine Hook on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Margot Jane Marsh on 17 December 2009 (1 page)
4 January 2010Director's details changed for Maxine Hook on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Anthony Andrew Hook on 1 October 2009 (2 pages)
4 January 2010Secretary's details changed for Margot Jane Marsh on 17 December 2009 (1 page)
4 January 2010Director's details changed for Anthony Andrew Hook on 1 October 2009 (2 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
6 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 January 2009Location of register of members (1 page)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
5 January 2009Location of register of members (1 page)
11 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 January 2008Return made up to 29/12/07; full list of members (2 pages)
22 January 2008Secretary's particulars changed (1 page)
22 January 2008Return made up to 29/12/07; full list of members (2 pages)
22 January 2008Secretary's particulars changed (1 page)
28 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
27 February 2007Return made up to 29/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2007Return made up to 29/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 December 2005Return made up to 29/12/05; full list of members (7 pages)
23 December 2005Return made up to 29/12/05; full list of members (7 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 January 2005Return made up to 29/12/04; full list of members (7 pages)
6 January 2005Return made up to 29/12/04; full list of members (7 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
22 December 2003Return made up to 29/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 2003Return made up to 29/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 September 2003Secretary's particulars changed (1 page)
30 September 2003Secretary's particulars changed (1 page)
30 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 April 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 April 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
4 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
1 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
8 March 2001Full accounts made up to 31 December 1999 (10 pages)
8 March 2001Full accounts made up to 31 December 1999 (10 pages)
8 January 2001Return made up to 29/12/00; full list of members (6 pages)
8 January 2001Return made up to 29/12/00; full list of members (6 pages)
5 January 2000Return made up to 29/12/99; full list of members (6 pages)
5 January 2000Return made up to 29/12/99; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
5 February 1999Return made up to 29/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 1999Return made up to 29/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
23 June 1998Registered office changed on 23/06/98 from: 179 burnt ash lane bromley BR1 5DJ (1 page)
23 June 1998Registered office changed on 23/06/98 from: 179 burnt ash lane bromley BR1 5DJ (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998Secretary resigned (1 page)
29 December 1997Incorporation (21 pages)
29 December 1997Incorporation (21 pages)