Company NameAccord Search Limited
DirectorDavid Conrad Sitwell
Company StatusActive
Company Number03925667
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Conrad Sitwell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
Ashendene Road, Bayford
Hertford
SG13 8PX
Secretary NameMr Peter Charles Clark
NationalityBritish
StatusCurrent
Appointed07 April 2000(1 month, 3 weeks after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameVincent Lucien Sitwell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(6 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 October 2006)
RoleCompany Director
Correspondence Address1 Railey Mews
London
NW5 2PA
Director NameMr Robert John Walton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(6 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Carbery Avenue
London
W3 9AL
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitewww.accordgroup.co.uk
Telephone0808 1151630
Telephone regionFreephone

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Accord Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,131

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

5 April 2006Delivered on: 8 April 2006
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

14 July 2023Registered office address changed from 189 Shaftesbury Avenue London WC2H 8JR England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 14 July 2023 (1 page)
23 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
20 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
22 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
17 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
20 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
27 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
29 November 2018Registered office address changed from 1250 High Road London N20 0PB to 189 Shaftesbury Avenue London WC2H 8JR on 29 November 2018 (1 page)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
5 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
7 December 2015Company name changed accord search marketing LIMITED\certificate issued on 07/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
(3 pages)
7 December 2015Company name changed accord search marketing LIMITED\certificate issued on 07/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 May 2013Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Robert Walton as a director (1 page)
8 May 2013Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Robert Walton as a director (1 page)
8 May 2013Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
18 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
18 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
18 February 2009Return made up to 15/02/09; full list of members (3 pages)
18 February 2009Return made up to 15/02/09; full list of members (3 pages)
28 October 2008Accounts made up to 31 December 2007 (11 pages)
28 October 2008Accounts made up to 31 December 2007 (11 pages)
19 February 2008Return made up to 15/02/08; full list of members (2 pages)
19 February 2008Return made up to 15/02/08; full list of members (2 pages)
10 December 2007Auditor's resignation (1 page)
10 December 2007Auditor's resignation (1 page)
12 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
25 July 2007Accounts made up to 31 March 2007 (11 pages)
25 July 2007Accounts made up to 31 March 2007 (11 pages)
26 February 2007Return made up to 15/02/07; full list of members (2 pages)
26 February 2007Return made up to 15/02/07; full list of members (2 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Secretary's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Secretary's particulars changed (1 page)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
22 March 2006Company name changed overseas property and accomodati on consortium LIMITED\certificate issued on 22/03/06 (2 pages)
22 March 2006Company name changed overseas property and accomodati on consortium LIMITED\certificate issued on 22/03/06 (2 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Return made up to 15/02/06; full list of members (2 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Return made up to 15/02/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 February 2005Return made up to 15/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/02/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 February 2005Return made up to 15/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 22/02/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
7 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
23 September 2004Company name changed travelads.com LIMITED\certificate issued on 23/09/04 (2 pages)
23 September 2004Company name changed travelads.com LIMITED\certificate issued on 23/09/04 (2 pages)
24 February 2004Return made up to 15/02/04; full list of members (6 pages)
24 February 2004Return made up to 15/02/04; full list of members (6 pages)
12 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
12 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
22 March 2003Return made up to 15/02/03; full list of members (6 pages)
22 March 2003Return made up to 15/02/03; full list of members (6 pages)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
3 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
20 February 2002Return made up to 15/02/02; full list of members (6 pages)
20 February 2002Return made up to 15/02/02; full list of members (6 pages)
3 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
3 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
5 March 2001Return made up to 15/02/01; full list of members (6 pages)
5 March 2001Return made up to 15/02/01; full list of members (6 pages)
23 October 2000Ad 06/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 October 2000Ad 06/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
12 October 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000Director resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Registered office changed on 03/10/00 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
3 October 2000Registered office changed on 03/10/00 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
7 April 2000Company name changed purplesix LIMITED\certificate issued on 07/04/00 (2 pages)
7 April 2000Company name changed purplesix LIMITED\certificate issued on 07/04/00 (2 pages)
15 February 2000Incorporation (17 pages)
15 February 2000Incorporation (17 pages)