Company NameGlobal Accountant Ltd
DirectorBimalkumar Shah
Company StatusActive
Company Number04924169
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Bimalkumar Shah
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Bowrons Avenue
Wembley
HA0 4QP
Director NameMr Sundip Shah
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Lily Gardens
Wembley
Middlesex
HA0 1DL
Secretary NameMr Bimal Shah
NationalityBritish
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Bowrons Avenue
Wembley
HA0 4QP
Secretary NameMr Sundip Shah
NationalityBritish
StatusResigned
Appointed31 August 2006(2 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 June 2016)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address41 Lily Gardens
Wembley
Middlesex
HA0 1DL

Contact

Websitewww.globalaccountant.co.uk
Email address[email protected]

Location

Registered Address337 Athlon Road
Wembley
Middlesex
HA0 1EF
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7 at £1Bimal Shah
70.00%
Ordinary
3 at £1Varsha Shah
30.00%
Ordinary

Financials

Year2014
Net Worth£768
Cash£66,989

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return10 November 2023 (5 months, 3 weeks ago)
Next Return Due24 November 2024 (6 months, 3 weeks from now)

Filing History

10 November 2023Confirmation statement made on 10 November 2023 with updates (4 pages)
26 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
28 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
14 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
24 December 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
11 October 2019Cessation of Bimalkumar Shah as a person with significant control on 11 October 2019 (1 page)
10 October 2019Notification of Bimalkumar Shah as a person with significant control on 8 October 2019 (2 pages)
10 October 2019Director's details changed for Mr Bimal Shah on 8 October 2019 (2 pages)
10 October 2019Notification of Bimalkumar Shah as a person with significant control on 8 October 2019 (2 pages)
10 October 2019Cessation of Bimal Shah as a person with significant control on 8 October 2019 (1 page)
11 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
13 December 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
8 January 2018Confirmation statement made on 10 November 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 November 2016Confirmation statement made on 10 November 2016 with no updates (3 pages)
10 November 2016Confirmation statement made on 10 November 2016 with no updates (3 pages)
7 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Termination of appointment of Sundip Shah as a secretary on 1 June 2016 (1 page)
28 July 2016Termination of appointment of Sundip Shah as a secretary on 1 June 2016 (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
8 January 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10
(4 pages)
8 January 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10
(4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
18 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
18 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
9 January 2014Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middx HA0 1AN on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middx HA0 1AN on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 7 Abercorn Commercial Centre Manor Farm Road Alperton Middx HA0 1AN on 9 January 2014 (1 page)
14 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 2
(4 pages)
14 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 2
(4 pages)
14 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
25 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
25 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
3 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
3 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
3 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
23 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
16 November 2009Registered office address changed from 74 Bowrons Avenue Wembley HA0 4QP on 16 November 2009 (1 page)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
16 November 2009Registered office address changed from 74 Bowrons Avenue Wembley HA0 4QP on 16 November 2009 (1 page)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
14 November 2009Director's details changed for Bimal Shah on 2 October 2009 (2 pages)
14 November 2009Director's details changed for Bimal Shah on 2 October 2009 (2 pages)
14 November 2009Director's details changed for Bimal Shah on 2 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 November 2008Return made up to 07/10/08; full list of members (3 pages)
20 November 2008Return made up to 07/10/08; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 January 2008Return made up to 07/10/07; full list of members (2 pages)
2 January 2008Return made up to 07/10/07; full list of members (2 pages)
5 April 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
5 April 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
14 November 2006Return made up to 07/10/06; full list of members (2 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006New secretary appointed (1 page)
14 November 2006New secretary appointed (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Return made up to 07/10/06; full list of members (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
13 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
13 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
31 October 2005Return made up to 07/10/05; full list of members (2 pages)
31 October 2005Return made up to 07/10/05; full list of members (2 pages)
9 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
9 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
10 December 2004Return made up to 07/10/04; full list of members (7 pages)
10 December 2004Return made up to 07/10/04; full list of members (7 pages)
7 October 2003Incorporation (8 pages)
7 October 2003Incorporation (8 pages)