Company NameLondon 1st Accounting Services Limited
DirectorDavid Anthony Brian Stewart
Company StatusActive
Company Number03543431
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Previous NameGatvol Enterprises Limited

Business Activity

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

Directors

Director NameMr David Anthony Brian Stewart
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1998(2 months, 1 week after company formation)
Appointment Duration25 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 4 70 North End Road
London
W14 9EP
Secretary NameMichael Moore
NationalitySouth African
StatusResigned
Appointed16 April 1998(1 week, 1 day after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2003)
RoleConsultant
Correspondence Address22 Leeside Court
169 Rotherhithe Street
London
SE16 5SZ
Secretary NameJane Rodley Yon
NationalityBritish
StatusResigned
Appointed31 January 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 June 2004)
RoleConsultant
Correspondence Address202a Queenstown Road
London
SW8 3NR
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed17 June 2004(6 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 April 2010)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Contact

Websitelondon-1st.co.uk
Email address[email protected]
Telephone020 74719330
Telephone regionLondon

Location

Registered AddressDns House
382 Kenton Road
Harrow
Middlesex
HA3 8DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50 at £2David Stewart
50.00%
Ordinary
50 at £2Jay Hansen
50.00%
Ordinary

Financials

Year2014
Net Worth£3,753
Cash£67,140
Current Liabilities£111,698

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

27 September 2001Delivered on: 13 October 2001
Satisfied on: 9 November 2015
Persons entitled: Crowne Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 21ST september 2000.
Particulars: Rent deposit of £6,500.00.
Fully Satisfied
2 October 2001Delivered on: 5 October 2001
Satisfied on: 9 November 2015
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

20 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
24 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
14 October 2022Micro company accounts made up to 31 October 2021 (5 pages)
8 March 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 31 October 2020 (5 pages)
10 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
3 March 2020Registered office address changed from 70 North End Road West Kensington London W14 9EP to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 3 March 2020 (1 page)
12 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
29 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
24 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(3 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(3 pages)
9 November 2015Satisfaction of charge 1 in full (1 page)
9 November 2015Satisfaction of charge 1 in full (1 page)
9 November 2015Satisfaction of charge 2 in full (1 page)
9 November 2015Satisfaction of charge 2 in full (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(3 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 200
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 January 2014Director's details changed for Mr Dave Anthony Brian Stewart on 23 January 2014 (2 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200
(3 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200
(3 pages)
23 January 2014Director's details changed for Mr Dave Anthony Brian Stewart on 23 January 2014 (2 pages)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
25 October 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
25 October 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
6 September 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
6 September 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
10 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
10 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
27 April 2010Director's details changed for Mr Dave Anthony Brian Stewart on 6 April 2010 (2 pages)
27 April 2010Termination of appointment of London 1St Secretaries Ltd as a secretary (1 page)
27 April 2010Director's details changed for Mr Dave Anthony Brian Stewart on 6 April 2010 (2 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Mr Dave Anthony Brian Stewart on 6 April 2010 (2 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
27 April 2010Termination of appointment of London 1St Secretaries Ltd as a secretary (1 page)
29 September 2009Amended accounts made up to 31 October 2008 (8 pages)
29 September 2009Amended accounts made up to 31 October 2008 (8 pages)
8 September 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
8 September 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
10 June 2009Return made up to 08/04/09; full list of members (3 pages)
10 June 2009Return made up to 08/04/09; full list of members (3 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
12 May 2008Return made up to 08/04/08; full list of members (3 pages)
12 May 2008Return made up to 08/04/08; full list of members (3 pages)
9 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
9 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
18 July 2007Return made up to 08/04/07; full list of members (2 pages)
18 July 2007Return made up to 08/04/07; full list of members (2 pages)
15 September 2006Return made up to 08/04/06; full list of members (2 pages)
15 September 2006Return made up to 08/04/06; full list of members (2 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
7 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
13 April 2005Return made up to 08/04/05; full list of members (2 pages)
13 April 2005Return made up to 08/04/05; full list of members (2 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
17 June 2004New secretary appointed (1 page)
17 June 2004New secretary appointed (1 page)
17 June 2004Secretary resigned (1 page)
17 June 2004Secretary resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: 19 denbigh street victoria london SW1V 2HF (1 page)
10 June 2004Registered office changed on 10/06/04 from: 19 denbigh street victoria london SW1V 2HF (1 page)
8 April 2004Return made up to 08/04/04; full list of members (2 pages)
8 April 2004Return made up to 08/04/04; full list of members (2 pages)
30 October 2003Secretary's particulars changed (1 page)
30 October 2003Secretary's particulars changed (1 page)
20 October 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
20 October 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
18 April 2003Return made up to 08/04/03; full list of members (6 pages)
18 April 2003Return made up to 08/04/03; full list of members (6 pages)
9 March 2003New secretary appointed (2 pages)
9 March 2003New secretary appointed (2 pages)
7 October 2002Return made up to 08/04/02; full list of members; amend (6 pages)
7 October 2002Return made up to 08/04/02; full list of members; amend (6 pages)
3 October 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
3 October 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
2 October 2002Ad 01/06/01--------- £ si 48@2 (2 pages)
2 October 2002Ad 01/06/01--------- £ si 48@2 (2 pages)
8 July 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2002Secretary's particulars changed (1 page)
16 May 2002Secretary's particulars changed (1 page)
26 November 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
26 November 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
13 October 2001Particulars of mortgage/charge (3 pages)
13 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
24 September 2001Registered office changed on 24/09/01 from: 13 gillingham street london SW1V 1HN (1 page)
24 September 2001Registered office changed on 24/09/01 from: 13 gillingham street london SW1V 1HN (1 page)
17 September 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/09/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2001Registered office changed on 18/05/01 from: appleton house 139 king street london W6 9JG (1 page)
18 May 2001Registered office changed on 18/05/01 from: appleton house 139 king street london W6 9JG (1 page)
2 April 2001Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page)
2 April 2001Accounting reference date shortened from 30/04/01 to 31/10/00 (1 page)
5 February 2001Full accounts made up to 30 April 2000 (7 pages)
5 February 2001Full accounts made up to 30 April 2000 (7 pages)
7 June 2000Return made up to 08/04/00; no change of members (6 pages)
7 June 2000Return made up to 08/04/00; no change of members (6 pages)
18 May 2000Registered office changed on 18/05/00 from: 13 gillingham street london SW1V 1HN (1 page)
18 May 2000Registered office changed on 18/05/00 from: 13 gillingham street london SW1V 1HN (1 page)
9 February 2000Full accounts made up to 30 April 1999 (7 pages)
9 February 2000Full accounts made up to 30 April 1999 (7 pages)
18 January 2000Return made up to 08/04/99; full list of members (6 pages)
18 January 2000Return made up to 08/04/99; full list of members (6 pages)
7 December 1999Compulsory strike-off action has been discontinued (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999Compulsory strike-off action has been discontinued (1 page)
7 December 1999New director appointed (2 pages)
1 December 1999Company name changed gatvol enterprises LIMITED\certificate issued on 02/12/99 (2 pages)
1 December 1999Company name changed gatvol enterprises LIMITED\certificate issued on 02/12/99 (2 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999Registered office changed on 30/11/99 from: britannia house 4-24 britannia street london WC1X 9JD (1 page)
30 November 1999Registered office changed on 30/11/99 from: britannia house 4-24 britannia street london WC1X 9JD (1 page)
30 November 1999New secretary appointed (2 pages)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
27 July 1999Ad 24/09/98--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
27 July 1999Ad 24/09/98--------- £ si [email protected]=1 £ ic 1/2 (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Registered office changed on 22/04/98 from: 1ST contact unit 3 the arches villiers street embankment place london WC2N 6NG (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998Registered office changed on 22/04/98 from: 1ST contact unit 3 the arches villiers street embankment place london WC2N 6NG (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Secretary resigned (1 page)
8 April 1998Incorporation (10 pages)
8 April 1998Incorporation (10 pages)