Company NameG&S Accountancy Limited
DirectorsGeorgi Dimitrov Stanchev and Simeon Georgiev Aleksandrov
Company StatusActive
Company Number05431246
CategoryPrivate Limited Company
Incorporation Date21 April 2005(19 years ago)

Business Activity

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

Directors

Director NameMr Georgi Dimitrov Stanchev
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Rashleigh House
Thanet Street
London
WC1H 9ER
Secretary NameMrs Mariya Ivanova Aleksandova
StatusCurrent
Appointed01 April 2019(13 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address129 Pumphouse Crescent
Watford
WD17 2AJ
Director NameMr Simeon Georgiev Aleksandrov
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2020(14 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor 19 Wharfdale Road
London
N1 9SB
Director NameMr Simeon Georgiev Aleksandrov
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Rosedene
77 Christchurch
London
NW6 7NU
Secretary NameMr Simeon Georgiev Aleksandrov
NationalityBritish
StatusResigned
Appointed21 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Rosedene
77 Christchurch
London
NW6 7NU
Director NameMrs Stefka Raykova
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 May 2015)
RoleDesigner
Country of ResidenceEngland
Correspondence Address12 Fonthill Grove
Sale
Cheshire
M33 4FR
Secretary NameGeorgi Stanchev
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 April 2019)
RoleCompany Director
Correspondence AddressRashleigh House Thanet Street
London
WC1H 9ER

Location

Registered Address2nd Floor
19 Wharfdale Road
London
N1 9SB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Geogi Dimitrov Stanchev
50.00%
Ordinary
1 at £1Stefka Raykova & Simeon Aleksandrov
50.00%
Ordinary

Financials

Year2014
Net Worth£5,286
Cash£12,691
Current Liabilities£12,275

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return26 June 2023 (10 months, 2 weeks ago)
Next Return Due10 July 2024 (2 months from now)

Filing History

27 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
27 June 2023Termination of appointment of Georgi Dimitrov Stanchev as a director on 30 April 2023 (1 page)
17 April 2023Micro company accounts made up to 30 April 2022 (3 pages)
21 September 2022Compulsory strike-off action has been discontinued (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
16 September 2022Change of details for Mim Accounting Services Ltd as a person with significant control on 31 March 2022 (2 pages)
15 September 2022Cessation of Simeon Georgiev Aleksandrov as a person with significant control on 31 March 2022 (1 page)
15 September 2022Notification of Mim Accounting Services Ltd as a person with significant control on 31 March 2022 (2 pages)
15 September 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
6 June 2022Confirmation statement made on 26 June 2021 with no updates (3 pages)
26 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
26 April 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
26 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
22 May 2020Director's details changed for Mr Geogi Dimitrov Stanchev on 1 October 2009 (2 pages)
12 May 2020Appointment of Mr Simeon Georgiev Aleksandrov as a director on 7 April 2020 (2 pages)
10 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
3 July 2019Registered office address changed from C/O Abacus Partners(Ldn) Llp Unit a Abbotts Wharf 93 Stainsby Road London E14 6JL to 2nd Floor 19 Wharfdale Road London N1 9SB on 3 July 2019 (1 page)
2 July 2019Appointment of Mrs Mariya Ivanova Aleksandova as a secretary on 1 April 2019 (2 pages)
2 July 2019Termination of appointment of Georgi Stanchev as a secretary on 1 April 2019 (1 page)
3 May 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
24 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Termination of appointment of Stefka Raykova as a director on 1 May 2015 (1 page)
24 May 2016Termination of appointment of Stefka Raykova as a director on 1 May 2015 (1 page)
24 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
23 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
24 January 2012Registered office address changed from Suit 120 Orion House 104/106 Cranbrook Road Ilford Essex IG1 3AP on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Suit 120 Orion House 104/106 Cranbrook Road Ilford Essex IG1 3AP on 24 January 2012 (1 page)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 June 2010Director's details changed for Mr Geogi Dimitrov Stanchev on 1 March 2010 (2 pages)
14 June 2010Director's details changed for Stefka Raykova on 1 March 2010 (2 pages)
14 June 2010Director's details changed for Mr Geogi Dimitrov Stanchev on 1 March 2010 (2 pages)
14 June 2010Director's details changed for Stefka Raykova on 1 March 2010 (2 pages)
14 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mr Geogi Dimitrov Stanchev on 1 March 2010 (2 pages)
14 June 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Stefka Raykova on 1 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 May 2009Return made up to 21/04/09; full list of members (4 pages)
26 May 2009Return made up to 21/04/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 September 2008Director appointed stefka raykova (1 page)
9 September 2008Secretary appointed georgi stanchev (1 page)
9 September 2008Secretary appointed georgi stanchev (1 page)
9 September 2008Appointment terminated director and secretary simeon aleksandrov (1 page)
9 September 2008Director appointed stefka raykova (1 page)
9 September 2008Appointment terminated director and secretary simeon aleksandrov (1 page)
18 August 2008Return made up to 21/04/08; full list of members (4 pages)
18 August 2008Return made up to 21/04/08; full list of members (4 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 June 2007Return made up to 21/04/07; full list of members (2 pages)
12 June 2007Return made up to 21/04/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 June 2006Registered office changed on 05/06/06 from: suit 123, orion house 104/106 cranbrook road ilford essex IG13AP (1 page)
5 June 2006Return made up to 21/04/06; full list of members (2 pages)
5 June 2006Registered office changed on 05/06/06 from: suit 123, orion house 104/106 cranbrook road ilford essex IG13AP (1 page)
5 June 2006Return made up to 21/04/06; full list of members (2 pages)
21 April 2005Incorporation (19 pages)
21 April 2005Incorporation (19 pages)