Company NameTb Or Not Tb Accounting Services Limited
DirectorPerry Banner
Company StatusActive
Company Number04143943
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Perry Banner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32-34 Arlington Road
London
NW1 7HU
Secretary NameRajesh Gularivara
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address82 Russell Lane
Whetstone
London
N20 0AP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressRosedean House
4 Argyle Road
Barnet
EN5 4DX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Perry Banner
100.00%
Ordinary

Financials

Year2014
Net Worth£875
Cash£2,152
Current Liabilities£7,192

Accounts

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

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
30 August 2022Register(s) moved to registered inspection location Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page)
30 August 2022Register inspection address has been changed to Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page)
28 August 2022Registered office address changed from C/O Taylors Battle House, 1 East Barnet Road Barnet Hertfordshire EN4 8RR to Rosedean House 4 Argyle Road Barnet EN5 4DX on 28 August 2022 (1 page)
9 April 2022Compulsory strike-off action has been discontinued (1 page)
8 April 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
15 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
15 February 2021Director's details changed for Mr Perry Banner on 15 February 2021 (2 pages)
2 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
4 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
2 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
3 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
5 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 February 2013Termination of appointment of Rajesh Gularivara as a secretary (1 page)
28 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
28 February 2013Termination of appointment of Rajesh Gularivara as a secretary (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 February 2011Director's details changed for Perry Banner on 14 February 2011 (1 page)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
15 February 2011Director's details changed for Perry Banner on 14 February 2011 (1 page)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Perry Banner on 6 April 2010 (2 pages)
27 April 2010Director's details changed for Perry Banner on 6 April 2010 (2 pages)
27 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Perry Banner on 6 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 April 2009Return made up to 18/01/09; full list of members (3 pages)
3 April 2009Return made up to 18/01/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 June 2008Return made up to 18/01/08; full list of members (3 pages)
17 June 2008Return made up to 18/01/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 March 2007Return made up to 18/01/07; full list of members (2 pages)
7 March 2007Return made up to 18/01/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
22 August 2006Registered office changed on 22/08/06 from: c/o taylor & co battle house 1 east barnet road barnet hertfordshire EN4 8RR (1 page)
22 August 2006Registered office changed on 22/08/06 from: c/o taylor & co battle house 1 east barnet road barnet hertfordshire EN4 8RR (1 page)
22 August 2006Location of debenture register (1 page)
22 August 2006Location of debenture register (1 page)
22 August 2006Return made up to 18/01/06; full list of members (2 pages)
22 August 2006Return made up to 18/01/06; full list of members (2 pages)
22 August 2006Location of register of members (1 page)
22 August 2006Location of register of members (1 page)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 February 2005Return made up to 18/01/05; full list of members (6 pages)
4 February 2005Return made up to 18/01/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
1 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
16 January 2004Return made up to 18/01/04; full list of members (6 pages)
16 January 2004Return made up to 18/01/04; full list of members (6 pages)
18 August 2003Return made up to 18/01/03; full list of members (6 pages)
18 August 2003Return made up to 18/01/03; full list of members (6 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
19 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
29 April 2002Return made up to 18/01/02; full list of members (6 pages)
29 April 2002Return made up to 18/01/02; full list of members (6 pages)
21 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Registered office changed on 21/02/01 from: 82 russell lane whetstone london N20 0AP (1 page)
21 February 2001Registered office changed on 21/02/01 from: 82 russell lane whetstone london N20 0AP (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
21 February 2001New director appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
18 January 2001Incorporation (10 pages)
18 January 2001Incorporation (10 pages)