Company NameLedger Accountancy Ltd
DirectorAbhay Gudka
Company StatusActive
Company Number03742266
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Previous NameGreenmanor Accountancy Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Abhay Gudka
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(6 months after company formation)
Appointment Duration24 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address459 Kenton Road
Harrow
Middlesex
HA3 0UN
Secretary NameMr Abhay Gudka
NationalityBritish
StatusResigned
Appointed01 October 1999(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address459 Kenton Road
Harrow
Middlesex
HA3 0UN
Secretary NameMrs Nirmala Gudka
NationalityBritish
StatusResigned
Appointed01 April 2001(2 years after company formation)
Appointment Duration14 years, 10 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address459 Kenton Road
Kenton
Harrow
Middlesex
HA3 0UN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteledgeraccountancy.co.uk
Telephone01233 642212
Telephone regionAshford (Kent)

Location

Registered Address459 Kenton Road
Harrow
Middlesex
HA3 0UN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Mrs Nirmala Gudka
66.67%
Ordinary
1 at £1Abhay Gudka
33.33%
Ordinary

Financials

Year2014
Net Worth-£9,981
Current Liabilities£14,032

Accounts

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

Returns

Latest Return29 March 2024 (3 weeks, 5 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

1 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
9 September 2016Micro company accounts made up to 31 March 2016 (7 pages)
23 July 2016Previous accounting period shortened from 5 April 2016 to 31 March 2016 (1 page)
23 July 2016Termination of appointment of Nirmala Gudka as a secretary on 31 January 2016 (1 page)
19 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3
(4 pages)
11 December 2015Micro company accounts made up to 5 April 2015 (4 pages)
11 December 2015Micro company accounts made up to 5 April 2015 (4 pages)
22 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3
(4 pages)
28 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
28 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 3
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
14 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
10 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
18 May 2010Director's details changed for Abhay Gudka on 24 March 2010 (2 pages)
18 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Abhay Gudka on 1 October 1999 (1 page)
5 May 2010Director's details changed for Abhay Gudka on 1 October 1999 (1 page)
5 May 2010Director's details changed for Abhay Gudka on 1 October 1999 (1 page)
5 May 2010Director's details changed for Abhay Gudka on 1 October 1999 (1 page)
15 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
27 April 2009Return made up to 29/03/09; full list of members (3 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 April 2008Return made up to 29/03/08; full list of members (3 pages)
17 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 May 2007Return made up to 29/03/07; full list of members (2 pages)
24 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
17 May 2006Return made up to 29/03/06; full list of members (2 pages)
30 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
27 April 2005Return made up to 29/03/05; full list of members (6 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 April 2004Return made up to 29/03/04; full list of members (6 pages)
17 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
8 April 2003Return made up to 29/03/03; no change of members (6 pages)
18 April 2002Company name changed greenmanor accountancy LTD\certificate issued on 18/04/02 (2 pages)
15 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 April 2002Return made up to 29/03/02; no change of members (6 pages)
6 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
24 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 April 2001New secretary appointed (2 pages)
29 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
16 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2000Return made up to 29/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
25 October 1999Ad 01/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 1999Accounting reference date extended from 31/03/00 to 05/04/00 (1 page)
25 October 1999New secretary appointed;new director appointed (2 pages)
23 April 1999Registered office changed on 23/04/99 from: 39A leicester road salford M7 4AS (1 page)
29 March 1999Incorporation (14 pages)