Company NameM & M Business Accountants Limited
DirectorNitu Mittal
Company StatusActive
Company Number05660093
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)

Business Activity

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

Directors

Secretary NameNitu Mittal
NationalityBritish
StatusCurrent
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpaces Aurora House
71-75 Uxbridge Road
London
Ealing
W5 5SL
Director NameNitu Mittal
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2006(2 weeks after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpaces Aurora House
71-75 Uxbridge Road
London
Ealing
W5 5SL
Director NameManish Mittal
Date of BirthApril 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 South Ealing Road
London
W5 4QL
Director NameMr Manish Mittal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(5 years, 10 months after company formation)
Appointment Duration1 day (resigned 02 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address170 South Ealing Road
London
W5 4QL

Location

Registered AddressSpaces Aurora House
71-75 Uxbridge Road
London
Ealing
W5 5SL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Manish Mittal
50.00%
Ordinary
500 at £1Nitu Mittal
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,875
Current Liabilities£23,001

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

2 March 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
11 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(3 pages)
3 September 2015Registered office address changed from Suite 3 Boundary House Boston Road London W7 2QE to 112 Boundary House Boston Road London W7 2QE on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Suite 3 Boundary House Boston Road London W7 2QE to 112 Boundary House Boston Road London W7 2QE on 3 September 2015 (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(3 pages)
13 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(3 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 May 2013Registered office address changed from 170 South Ealing Road London W5 4QL on 2 May 2013 (1 page)
2 May 2013Secretary's details changed for Nitu Mittal on 1 January 2013 (1 page)
2 May 2013Secretary's details changed for Nitu Mittal on 1 January 2013 (1 page)
2 May 2013Registered office address changed from 170 South Ealing Road London W5 4QL on 2 May 2013 (1 page)
2 May 2013Director's details changed for Nitu Mittal on 1 January 2013 (2 pages)
2 May 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
2 May 2013Director's details changed for Nitu Mittal on 1 January 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2012Termination of appointment of Manish Mittal as a director (1 page)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 December 2011Appointment of Mr Manish Mittal as a director (2 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
18 March 2011Termination of appointment of Manish Mittal as a director (1 page)
18 March 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2010Director's details changed for Manish Mittal on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Nitu Mittal on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Nitu Mittal on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Manish Mittal on 1 October 2009 (2 pages)
5 February 2009Return made up to 21/12/08; full list of members (4 pages)
5 February 2009Registered office changed on 05/02/2009 from 22 notting hill gate london W11 3JE (1 page)
5 February 2009Location of register of members (1 page)
5 February 2009Location of debenture register (1 page)
4 February 2009Director's change of particulars / manish mittal / 16/10/2008 (1 page)
4 February 2009Director and secretary's change of particulars / nitu mittal / 16/10/2008 (1 page)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 May 2008Return made up to 21/12/07; full list of members (4 pages)
19 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 August 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
28 February 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2006Director's particulars changed (1 page)
16 February 2006Secretary's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
10 February 2006Secretary's particulars changed (1 page)
10 February 2006Registered office changed on 10/02/06 from: 22 notting hill gate london W11 3JE (1 page)
13 January 2006New director appointed (1 page)
12 January 2006£ nc 1000/21000 04/01/06 (1 page)
21 December 2005Incorporation (8 pages)