Company NameE-Accountants Limited
DirectorWaqas Amjad Chughtai
Company StatusActive
Company Number04474997
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Waqas Amjad Chughtai
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(17 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressOriel House 26 The Quadrant
Richmond
TW9 1DL
Director NameMiss Poh Kim Teh
Date of BirthDecember 1957 (Born 66 years ago)
NationalityMalaysian
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address244 Sandycombe Road
Kew
Surrey
TW9 3NP
Secretary NameCarly Sherwood
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address135 Percy Road
Hempton
Middlesex
TW12 2JP
Secretary NameHuw Goronwy Edwards
NationalityBritish
StatusResigned
Appointed01 April 2003(9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2004)
RoleCompany Director
Correspondence Address34 Capstan Square
London
E14 3EU
Secretary NameElena Omisore
NationalityBritish
StatusResigned
Appointed30 April 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address55 Haweswater House
Summerwood Road
Isleworth
Middlesex
TW7 7QN
Secretary NameMr John Lucas Marshall
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2012)
RoleAccountant
Correspondence Address36 Bardolph Road
Richmond
TW9 2LH
Secretary NameMr Luke James Follon
StatusResigned
Appointed01 July 2017(15 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2020)
RoleCompany Director
Correspondence Address27 Brunswick Road Brunswick Road
Kingston Upon Thames
KT2 6SB
Director NameMr Abdul Aziz
Date of BirthMay 1969 (Born 55 years ago)
NationalityPakistani
StatusResigned
Appointed30 October 2018(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Walnut Grove
Banstead
Surrey
SM7 1PJ

Contact

Websitee-accountants.net
Telephone020 89481084
Telephone regionLondon

Location

Registered AddressOriel House
26 The Quadrant
Richmond
TW9 1DL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Poh Kim Teh
100.00%
Ordinary

Financials

Year2014
Net Worth-£70,267
Current Liabilities£74,828

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

11 August 2016Delivered on: 24 August 2016
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Particulars: Borrower's present and future registered patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights.
Outstanding
2 August 2002Delivered on: 13 August 2002
Persons entitled: Hsbc Bank 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

30 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
12 May 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
17 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
28 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
30 April 2021Termination of appointment of Luke James Follon as a secretary on 31 August 2020 (1 page)
30 April 2021Confirmation statement made on 15 April 2021 with updates (5 pages)
22 April 2021Registered office address changed from 36 Bardolph Road Richmond Surrey TW9 2LH United Kingdom to Oriel House 26 the Quadrant Richmond TW9 1DL on 22 April 2021 (1 page)
12 January 2021Amended micro company accounts made up to 29 February 2020 (5 pages)
15 April 2020Confirmation statement made on 15 April 2020 with updates (4 pages)
14 March 2020Termination of appointment of Abdul Aziz as a director on 13 March 2020 (1 page)
14 March 2020Cessation of Abdul Aziz as a person with significant control on 13 March 2020 (1 page)
14 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
14 March 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
14 March 2020Appointment of Mr Waqas Amjad Chughtai as a director on 13 March 2020 (2 pages)
14 March 2020Notification of Waqas Amjad Chughtai as a person with significant control on 13 March 2020 (2 pages)
14 March 2020Previous accounting period shortened from 31 October 2020 to 29 February 2020 (1 page)
13 March 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
17 April 2019Previous accounting period extended from 31 July 2018 to 31 October 2018 (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
9 April 2019Cessation of Kim Teh as a person with significant control on 31 October 2018 (1 page)
9 April 2019Notification of Abdul Aziz as a person with significant control on 31 October 2018 (2 pages)
7 November 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 October 2018Satisfaction of charge 044749970002 in full (1 page)
30 October 2018Termination of appointment of Poh Kim Teh as a director on 30 October 2018 (1 page)
30 October 2018Statement of capital following an allotment of shares on 30 October 2018
  • GBP 106
(3 pages)
30 October 2018Appointment of Mr Abdul Aziz as a director on 30 October 2018 (2 pages)
13 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
29 May 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
3 August 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
20 July 2017Change of details for Ms Kim Teh as a person with significant control on 6 April 2017 (2 pages)
20 July 2017Change of details for Ms Kim Teh as a person with significant control on 6 April 2017 (2 pages)
19 July 2017Change of details for Ms Kim Teh as a person with significant control on 4 April 2017 (2 pages)
19 July 2017Appointment of Mr Luke James Follon as a secretary on 1 July 2017 (2 pages)
19 July 2017Change of details for Ms Kim Teh as a person with significant control on 4 April 2017 (2 pages)
19 July 2017Appointment of Mr Luke James Follon as a secretary on 1 July 2017 (2 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
5 April 2017Registered office address changed from 36 Bardolph Road Richmond TW9 2LH to 36 Bardolph Road Richmond Surrey TW9 2LH on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 36 Bardolph Road Richmond TW9 2LH to 36 Bardolph Road Richmond Surrey TW9 2LH on 5 April 2017 (1 page)
5 September 2016Satisfaction of charge 1 in full (1 page)
5 September 2016Satisfaction of charge 1 in full (1 page)
24 August 2016Registration of charge 044749970002, created on 11 August 2016 (26 pages)
24 August 2016Registration of charge 044749970002, created on 11 August 2016 (26 pages)
2 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
28 April 2016Micro company accounts made up to 31 July 2015 (3 pages)
28 April 2016Micro company accounts made up to 31 July 2015 (3 pages)
14 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 August 2014Director's details changed for Ms Kim Teh on 1 October 2009 (2 pages)
21 August 2014Director's details changed for Ms Kim Teh on 1 October 2009 (2 pages)
21 August 2014Director's details changed for Ms Kim Teh on 1 October 2009 (2 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders (3 pages)
25 July 2014Annual return made up to 2 July 2014 with a full list of shareholders (3 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
27 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Director's details changed for Ms Poh Kim Teh on 1 October 2009 (2 pages)
27 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Director's details changed for Ms Poh Kim Teh on 1 October 2009 (2 pages)
27 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Director's details changed for Ms Poh Kim Teh on 1 October 2009 (2 pages)
7 August 2013Amended accounts made up to 31 July 2012 (8 pages)
7 August 2013Amended accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
13 August 2012Termination of appointment of John Marshall as a secretary (1 page)
13 August 2012Termination of appointment of John Marshall as a secretary (1 page)
13 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
1 August 2012Amended accounts made up to 31 July 2011 (7 pages)
1 August 2012Amended accounts made up to 31 July 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 August 2010Secretary's details changed for Mr John Marshall on 1 July 2010 (1 page)
13 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
13 August 2010Director's details changed for Poh Kim Teh on 2 October 2009 (2 pages)
13 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
13 August 2010Director's details changed for Poh Kim Teh on 2 October 2009 (2 pages)
13 August 2010Secretary's details changed for Mr John Marshall on 1 July 2010 (1 page)
13 August 2010Director's details changed for Poh Kim Teh on 2 October 2009 (2 pages)
13 August 2010Secretary's details changed for Mr John Marshall on 1 July 2010 (1 page)
13 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
22 July 2010Amended accounts made up to 31 July 2009 (5 pages)
22 July 2010Amended accounts made up to 31 July 2009 (5 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 September 2009Return made up to 02/07/09; full list of members (3 pages)
14 September 2009Return made up to 02/07/09; full list of members (3 pages)
7 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 September 2008Return made up to 02/07/08; full list of members (3 pages)
20 September 2008Return made up to 02/07/08; full list of members (3 pages)
17 September 2008Appointment terminated secretary elena omisore (1 page)
17 September 2008Appointment terminated secretary elena omisore (1 page)
17 September 2008Secretary appointed mr john marshall (1 page)
17 September 2008Secretary appointed mr john marshall (1 page)
21 July 2008Amended accounts made up to 31 July 2007 (5 pages)
21 July 2008Amended accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 August 2007Return made up to 02/07/07; full list of members (2 pages)
6 August 2007Return made up to 02/07/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
11 September 2006Location of debenture register (1 page)
11 September 2006Return made up to 02/07/06; full list of members (2 pages)
11 September 2006Return made up to 02/07/06; full list of members (2 pages)
11 September 2006Registered office changed on 11/09/06 from: 36 bardolph road richmond surrey TW9 2LH (1 page)
11 September 2006Location of register of members (1 page)
11 September 2006Registered office changed on 11/09/06 from: 36 bardolph road richmond surrey TW9 2LH (1 page)
11 September 2006Location of register of members (1 page)
11 September 2006Location of debenture register (1 page)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 March 2006Registered office changed on 02/03/06 from: 120 st. Margarets road twickenham TW1 2AA (1 page)
2 March 2006Registered office changed on 02/03/06 from: 120 st. Margarets road twickenham TW1 2AA (1 page)
15 August 2005Return made up to 02/07/05; full list of members (2 pages)
15 August 2005Return made up to 02/07/05; full list of members (2 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Location of register of members (1 page)
15 August 2005Location of register of members (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
13 August 2004Secretary resigned (1 page)
13 August 2004Return made up to 02/07/04; full list of members (6 pages)
13 August 2004Return made up to 02/07/04; full list of members (6 pages)
13 August 2004Secretary resigned (1 page)
26 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 July 2004New secretary appointed (2 pages)
21 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
21 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
2 July 2002Incorporation (12 pages)
2 July 2002Incorporation (12 pages)