Company NameAK Accountants Ltd
DirectorPatanjali Sharma
Company StatusActive
Company Number04500202
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)
Previous NameAccounts Express Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Patanjali Sharma
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(15 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 17 Clarendon Road
Watford
WD17 1JR
Secretary NameSashi Lata
NationalityCanadian
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleAccountant
Correspondence Address22 Lower Tail
Watford
Hertfordshire
WD19 5DD
Director NameMr Jasveer Singh Bhamra
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Lynwood Avenue
Langley
Slough
Berkshire
SL3 7BJ
Director NameMr Harish Kumar Verma
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2004(2 years, 2 months after company formation)
Appointment Duration13 years (resigned 30 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Lower Tail
Watford
WD19 5DD
Secretary NameSushila Verma
NationalityBritish
StatusResigned
Appointed31 May 2007(4 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 February 2017)
RoleBusiness Person
Correspondence Address44 Mornington Crescent
Cranford
Middlesex
TW5 9SS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address1st Floor, 17 Clarendon Road
Watford
WD17 1JR
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Harish Kumar Verma
51.00%
Ordinary
49 at £1Sashi Lata
49.00%
Ordinary

Financials

Year2014
Net Worth-£1,588
Cash£2,033
Current Liabilities£6,194

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return12 July 2023 (10 months ago)
Next Return Due26 July 2024 (2 months, 2 weeks from now)

Filing History

24 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
21 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
15 September 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
5 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
24 August 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
16 November 2017Termination of appointment of Sushila Verma as a secretary on 1 February 2017 (1 page)
16 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
16 November 2017Termination of appointment of Sushila Verma as a secretary on 1 February 2017 (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 October 2017Appointment of Mr Patanjali Sharma as a director on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Harish Kumar Verma as a director on 30 September 2017 (1 page)
4 October 2017Termination of appointment of Harish Kumar Verma as a director on 30 September 2017 (1 page)
4 October 2017Appointment of Mr Patanjali Sharma as a director on 1 October 2017 (2 pages)
31 May 2017Registered office address changed from Room 303C, Premier House Canning Road Harrow Middlesex HA3 7TS to 1st Floor, 17 Clarendon Road Watford WD17 1JR on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Room 303C, Premier House Canning Road Harrow Middlesex HA3 7TS to 1st Floor, 17 Clarendon Road Watford WD17 1JR on 31 May 2017 (1 page)
6 January 2017Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
6 January 2017Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 October 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
22 October 2016Confirmation statement made on 22 October 2016 with updates (4 pages)
9 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 August 2015Registered office address changed from Marlborough House 159 High Street Wealdstone Unit 213 Harrow HA3 5DX to Room 303C, Premier House Canning Road Harrow Middlesex HA3 7TS on 28 August 2015 (1 page)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Registered office address changed from Marlborough House 159 High Street Wealdstone Unit 213 Harrow HA3 5DX to Room 303C, Premier House Canning Road Harrow Middlesex HA3 7TS on 28 August 2015 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
4 October 2010Director's details changed for Harish Kumar Verma on 28 December 2009 (2 pages)
4 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Harish Kumar Verma on 28 December 2009 (2 pages)
26 February 2010Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
26 February 2010Annual return made up to 31 July 2009 with a full list of shareholders (3 pages)
11 January 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 January 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
31 May 2009Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
31 May 2009Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
15 December 2008Return made up to 31/07/08; full list of members (3 pages)
15 December 2008Return made up to 31/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
3 April 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
3 April 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
26 November 2007Return made up to 31/07/07; no change of members (6 pages)
26 November 2007Return made up to 31/07/07; no change of members (6 pages)
20 June 2007Registered office changed on 20/06/07 from: unit 22 lower tail watford WD19 5DD (1 page)
20 June 2007New secretary appointed (1 page)
20 June 2007Registered office changed on 20/06/07 from: unit 22 lower tail watford WD19 5DD (1 page)
20 June 2007New secretary appointed (1 page)
20 June 2007Secretary resigned (1 page)
20 June 2007Secretary resigned (1 page)
13 June 2007Company name changed accounts express LTD\certificate issued on 13/06/07 (2 pages)
13 June 2007Company name changed accounts express LTD\certificate issued on 13/06/07 (2 pages)
20 November 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
3 October 2006Return made up to 31/07/06; full list of members (6 pages)
3 October 2006Return made up to 31/07/06; full list of members (6 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
8 March 2006Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 September 2005Return made up to 31/07/05; full list of members
  • 363(287) ‐ Registered office changed on 15/09/05
(6 pages)
15 September 2005Return made up to 31/07/05; full list of members
  • 363(287) ‐ Registered office changed on 15/09/05
(6 pages)
14 December 2004Registered office changed on 14/12/04 from: unit 17 the bakehouse bakery road 119 altenburg gardens london SW11 1JQ (1 page)
14 December 2004Registered office changed on 14/12/04 from: unit 17 the bakehouse bakery road 119 altenburg gardens london SW11 1JQ (1 page)
10 November 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
(6 pages)
10 November 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
(6 pages)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (2 pages)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (2 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
12 December 2003Return made up to 31/07/03; full list of members (6 pages)
12 December 2003Return made up to 31/07/03; full list of members (6 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003New secretary appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Registered office changed on 18/04/03 from: 101 crawford street london W1H 2HP (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Registered office changed on 18/04/03 from: 101 crawford street london W1H 2HP (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
10 February 2003Ad 14/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2003Ad 14/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2002Registered office changed on 24/10/02 from: charlcote house 101 crawford st london W1H 2HB (1 page)
24 October 2002Registered office changed on 24/10/02 from: charlcote house 101 crawford st london W1H 2HB (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Secretary resigned (1 page)
31 July 2002Incorporation (9 pages)
31 July 2002Incorporation (9 pages)