Company NameThe Accountancy Business Limited
DirectorsChantal Marie-France Powell and Christopher Miles Powell
Company StatusActive
Company Number03758244
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Chantal Marie-France Powell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1999(3 days after company formation)
Appointment Duration25 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57 Gloucester Road
Hampton
Middlesex
TW12 2UQ
Director NameMr Christopher Miles Powell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1999(3 days after company formation)
Appointment Duration25 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57 Gloucester Road
Hampton
Middlesex
TW12 2UQ
Secretary NameMr Christopher Miles Powell
NationalityBritish
StatusResigned
Appointed26 April 1999(3 days after company formation)
Appointment Duration22 years (resigned 30 April 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address57 Gloucester Road
Hampton
Middlesex
TW12 2UQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.aspectfm.com

Location

Registered Address57 Gloucester Road
Hampton
Middlesex
TW12 2UQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2013
Net Worth£11,937
Cash£10,904
Current Liabilities£18,745

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 day from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
28 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
11 November 2021Micro company accounts made up to 31 March 2021 (9 pages)
30 April 2021Termination of appointment of Christopher Miles Powell as a secretary on 30 April 2021 (1 page)
30 April 2021Change of details for Mrs Chantal Marie-France Powell as a person with significant control on 1 January 2021 (2 pages)
30 April 2021Confirmation statement made on 23 April 2021 with updates (5 pages)
30 April 2021Cessation of Christopher Miles Powell as a person with significant control on 1 January 2021 (1 page)
6 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 March 2020 (8 pages)
23 October 2019Micro company accounts made up to 31 March 2019 (7 pages)
29 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 November 2017Micro company accounts made up to 31 March 2017 (7 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
25 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
25 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
11 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
21 May 2010Registered office address changed from 100a High Street Hampton Middlesex TW12 2ST on 21 May 2010 (1 page)
21 May 2010Director's details changed for Chantal Marie-France Powell on 23 April 2010 (2 pages)
21 May 2010Director's details changed for Christopher Miles Powell on 23 April 2010 (2 pages)
21 May 2010Director's details changed for Chantal Marie-France Powell on 23 April 2010 (2 pages)
21 May 2010Registered office address changed from 57 Gloucester Road Hampton Middlesex TW12 2UQ England on 21 May 2010 (1 page)
21 May 2010Director's details changed for Christopher Miles Powell on 23 April 2010 (2 pages)
21 May 2010Registered office address changed from 100a High Street Hampton Middlesex TW12 2ST on 21 May 2010 (1 page)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
21 May 2010Registered office address changed from 57 Gloucester Road Hampton Middlesex TW12 2UQ England on 21 May 2010 (1 page)
15 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
15 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
27 April 2009Return made up to 23/04/09; full list of members (3 pages)
27 April 2009Return made up to 23/04/09; full list of members (3 pages)
2 June 2008Return made up to 23/04/08; full list of members (3 pages)
2 June 2008Return made up to 23/04/08; full list of members (3 pages)
30 April 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 April 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 May 2007Return made up to 23/04/07; full list of members (2 pages)
22 May 2007Return made up to 23/04/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 June 2006Return made up to 23/04/06; full list of members (2 pages)
12 June 2006Return made up to 23/04/06; full list of members (2 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 May 2005Return made up to 23/04/05; full list of members (3 pages)
10 May 2005Return made up to 23/04/05; full list of members (3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2004Return made up to 23/04/04; full list of members (7 pages)
5 May 2004Return made up to 23/04/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 May 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 03/05/03
(7 pages)
3 May 2003Return made up to 23/04/03; full list of members
  • 363(287) ‐ Registered office changed on 03/05/03
(7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 April 2002Return made up to 23/04/02; full list of members (7 pages)
29 April 2002Return made up to 23/04/02; full list of members (7 pages)
13 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
13 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 May 2001Return made up to 23/04/01; full list of members (6 pages)
4 May 2001Return made up to 23/04/01; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
27 April 2000Return made up to 23/04/00; full list of members (6 pages)
27 April 2000Return made up to 23/04/00; full list of members (6 pages)
5 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
5 February 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
2 May 1999Director resigned (1 page)
2 May 1999Secretary resigned (1 page)
2 May 1999Registered office changed on 02/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 May 1999Director resigned (1 page)
2 May 1999New secretary appointed;new director appointed (2 pages)
2 May 1999Registered office changed on 02/05/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
2 May 1999Secretary resigned (1 page)
2 May 1999New secretary appointed;new director appointed (2 pages)
23 April 1999Incorporation (14 pages)
23 April 1999Incorporation (14 pages)