Company NameAccountancy Services (New Malden) Limited
DirectorsAnjana Malde and Ramniklal Shah
Company StatusActive
Company Number03508894
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)
Previous NameA.Malde N Co. Limited

Business Activity

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

Directors

Director NameMs Anjana Malde
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Offices 218 Kingston Road
New Malden
Surrey
KT3 3RJ
Secretary NameRamnik Shah
NationalityBritish
StatusCurrent
Appointed12 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe Offices 218 Kingston Road
New Malden
Surrey
KT3 3RJ
Director NameMr Ramniklal Shah
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2009(11 years, 2 months after company formation)
Appointment Duration15 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Offices 218 Kingston Road
New Malden
Surrey
KT3 3RJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone020 82881110
Telephone regionLondon

Location

Registered AddressThe Offices
218 Kingston Road
New Malden
Surrey
KT3 3RJ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

90 at £1Ramnik Shah
90.00%
Ordinary
10 at £1Anjana Malde
10.00%
Ordinary

Financials

Year2014
Net Worth£95,685
Cash£37,651
Current Liabilities£34,276

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

8 July 2013Delivered on: 25 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 218 kingston road new malden surrey.
Outstanding
7 March 2013Delivered on: 13 March 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £210,000.00 due or to become due.
Particulars: 218 kingston road new malden surrey.
Outstanding
12 July 2012Delivered on: 17 July 2012
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 April 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
24 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
28 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
28 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
17 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 April 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
18 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
9 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 July 2013Registration of charge 035088940003 (12 pages)
25 July 2013Registration of charge 035088940003 (12 pages)
29 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
29 April 2013Secretary's details changed for Ramnik Shah on 1 April 2013 (2 pages)
29 April 2013Secretary's details changed for Ramnik Shah on 1 April 2013 (2 pages)
29 April 2013Registered office address changed from the Offices 218 Kingston Road New Malden Surrey KT3 3RJ England on 29 April 2013 (1 page)
29 April 2013Registered office address changed from the Offices 218 Kingston Road New Malden Surrey KT3 3RJ England on 29 April 2013 (1 page)
29 April 2013Registered office address changed from the Offices No 1 Park Road New Malden Surrey KT3 5AF on 29 April 2013 (1 page)
29 April 2013Registered office address changed from the Offices No 1 Park Road New Malden Surrey KT3 5AF on 29 April 2013 (1 page)
29 April 2013Secretary's details changed for Ramnik Shah on 1 April 2013 (2 pages)
29 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
27 April 2013Director's details changed for Mr Ramniklal Shah on 1 April 2013 (2 pages)
27 April 2013Director's details changed for Ms Anjana Malde on 1 April 2013 (2 pages)
27 April 2013Director's details changed for Ms Anjana Malde on 1 April 2013 (2 pages)
27 April 2013Director's details changed for Mr Ramniklal Shah on 1 April 2013 (2 pages)
27 April 2013Director's details changed for Ms Anjana Malde on 1 April 2013 (2 pages)
27 April 2013Director's details changed for Mr Ramniklal Shah on 1 April 2013 (2 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
13 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
31 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 March 2010Director's details changed for Mr Ramniklal Shah on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Anjana Malde on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Anjana Malde on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Ramniklal Shah on 11 March 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
20 May 2009Registered office changed on 20/05/2009 from 21 alverstone road new malden surrey KT3 4BA (1 page)
20 May 2009Registered office changed on 20/05/2009 from 21 alverstone road new malden surrey KT3 4BA (1 page)
16 April 2009Company name changed A.malde n co. LIMITED\certificate issued on 20/04/09 (2 pages)
16 April 2009Company name changed A.malde n co. LIMITED\certificate issued on 20/04/09 (2 pages)
15 April 2009Director appointed mr ramniklal shah (1 page)
15 April 2009Director appointed mr ramniklal shah (1 page)
14 April 2009Ad 21/02/09-21/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 April 2009Ad 21/02/09-21/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 March 2009Return made up to 12/02/09; full list of members (3 pages)
4 March 2009Return made up to 12/02/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
31 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
12 February 2008Return made up to 12/02/08; full list of members (2 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
12 February 2007Return made up to 12/02/07; full list of members (2 pages)
12 February 2007Return made up to 12/02/07; full list of members (2 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
1 March 2006Return made up to 12/02/06; full list of members (2 pages)
1 March 2006Return made up to 12/02/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
8 March 2005Return made up to 12/02/05; full list of members (2 pages)
8 March 2005Return made up to 12/02/05; full list of members (2 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
4 May 2004Return made up to 12/02/04; full list of members (6 pages)
4 May 2004Return made up to 12/02/04; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
29 December 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
5 April 2003Return made up to 12/02/03; full list of members (6 pages)
5 April 2003Return made up to 12/02/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
26 February 2002Return made up to 12/02/02; full list of members (6 pages)
26 February 2002Return made up to 12/02/02; full list of members (6 pages)
28 December 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
28 December 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
27 February 2001Return made up to 12/02/01; full list of members (6 pages)
27 February 2001Return made up to 12/02/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (3 pages)
3 January 2001Accounts for a small company made up to 29 February 2000 (3 pages)
26 April 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
13 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
15 March 1999Return made up to 12/02/99; full list of members (6 pages)
15 March 1999Return made up to 12/02/99; full list of members (6 pages)
20 February 1998Registered office changed on 20/02/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 February 1998Director resigned (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998Registered office changed on 20/02/98 from: 21 alverstone road new malden surrey KT3 4BA (1 page)
20 February 1998Registered office changed on 20/02/98 from: 21 alverstone road new malden surrey KT3 4BA (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Registered office changed on 20/02/98 from: 381 kingsway hove east sussex BN3 4QD (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998New director appointed (2 pages)
12 February 1998Incorporation (14 pages)
12 February 1998Incorporation (14 pages)