Company NameM & M Accounts And Tax Services Limited
DirectorMaya Lipson
Company StatusActive
Company Number04409432
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years ago)

Business Activity

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

Directors

Director NameMrs Maya Lipson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 North Street
Hornchurch
RM11 1SR
Secretary NameMr Myron Lipson
NationalityBritish
StatusCurrent
Appointed04 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88 North Street
Hornchurch
RM11 1SR
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address88 North Street
Hornchurch
RM11 1SR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

70 at £1Maya Lipson
70.00%
Ordinary
30 at £1Myron Lipson
30.00%
Ordinary

Financials

Year2014
Net Worth£925
Cash£326
Current Liabilities£1,681

Accounts

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

Returns

Latest Return3 April 2024 (3 weeks, 3 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 September 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
5 April 2013Secretary's details changed for Mr Myron Lipson on 7 January 2013 (1 page)
5 April 2013Director's details changed for Maya Lipson on 7 January 2013 (2 pages)
5 April 2013Secretary's details changed for Mr Myron Lipson on 7 January 2013 (1 page)
5 April 2013Director's details changed for Maya Lipson on 7 January 2013 (2 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
8 March 2012Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 8 March 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Maya Lipson on 4 April 2010 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Maya Lipson on 4 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2009Return made up to 04/04/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 April 2008Return made up to 04/04/08; full list of members (3 pages)
7 April 2008Location of register of members (1 page)
7 April 2008Registered office changed on 07/04/2008 from 18 coolgardie avenue chigwell essex IG7 5AY (1 page)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 May 2007Return made up to 04/04/07; full list of members (2 pages)
1 May 2007Location of register of members (1 page)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Registered office changed on 03/07/06 from: 80 glenwood gardens gants hill ilford essex IG2 6XU (1 page)
3 July 2006Secretary's particulars changed (1 page)
2 May 2006Return made up to 04/04/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 April 2005Return made up to 04/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 May 2004Return made up to 04/04/04; full list of members (6 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2002Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
18 July 2002Registered office changed on 18/07/02 from: 24 southdown crescent newbury park essex IG2 7PU (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed (2 pages)
11 April 2002Director resigned (1 page)
4 April 2002Incorporation (15 pages)