Company NameEV Accountants Limited
DirectorsBinoy Mistry and Chandresh Kapadia
Company StatusActive
Company Number05692111
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 3 months ago)
Previous NameB & M Accountancy Management Limited

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 Binoy Mistry
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit G01, Ground Floor Metroline House
118-122 College Road
Harrow
Middlesex
HA1 1BQ
Secretary NameMrs Manisha Mistry
StatusCurrent
Appointed25 February 2014(8 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressUnit G01, Ground Floor Metroline House
118-122 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMr Chandresh Kapadia
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G01, Ground Floor Metroline House
118-122 College Road
Harrow
Middlesex
HA1 1BQ
Director NameMrs Manisha Mistry
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Lulworth Gardens
Harrow
Middlesex
HA2 9NP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Binoy Mistry
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Lulworth Gardens
Harrow
Middlesex
HA2 9NP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteevaccountants.com
Email address[email protected]
Telephone07 958933267
Telephone regionMobile

Location

Registered AddressUnit 201, Second Floor Metroline House
118-122 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Binoy Mistry
50.00%
Ordinary A
60 at £1Manisha Mistry
30.00%
Ordinary
40 at £1Binoy Mistry
20.00%
Ordinary

Financials

Year2014
Net Worth£372
Cash£1,471
Current Liabilities£28,527

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months, 1 week ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Charges

17 June 2022Delivered on: 22 June 2022
Persons entitled:
Chandresh Kapadia
Sonia Kapadia

Classification: A registered charge
Outstanding

Filing History

8 March 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
8 March 2024Register inspection address has been changed from Unit G01, Ground Floor Metroline House College Road Harrow HA1 1BQ England to Unit 201, Second Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ (1 page)
29 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 June 2023Registered office address changed from Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ to Unit 201, Second Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 20 June 2023 (1 page)
20 March 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
31 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 December 2022Previous accounting period extended from 30 March 2022 to 31 March 2022 (1 page)
27 June 2022Second filing of a statement of capital following an allotment of shares on 17 June 2022
  • GBP 250
(4 pages)
23 June 2022Appointment of Mr Chandresh Kapadia as a director on 17 June 2022 (2 pages)
23 June 2022Statement of capital following an allotment of shares on 17 June 2022
  • GBP 250
  • ANNOTATION Clarification a second filed SH01 was registered on 27/06/22
(4 pages)
22 June 2022Registration of charge 056921110001, created on 17 June 2022 (42 pages)
14 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 June 2022Memorandum and Articles of Association (30 pages)
8 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
19 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 January 2022Memorandum and Articles of Association (32 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
25 March 2021Register inspection address has been changed from 40 High Street Northwood HA6 1BN England to Unit G01, Ground Floor Metroline House College Road Harrow HA1 1BQ (1 page)
29 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 July 2020Registered office address changed from Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ England to Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 30 July 2020 (1 page)
29 July 2020Registered office address changed from 40 High Street Northwood Middlesex HA6 1BN to Unit G01, Ground Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ on 29 July 2020 (1 page)
7 May 2020Change of details for Mrs Manisha Mistry as a person with significant control on 25 August 2019 (2 pages)
7 May 2020Change of details for Mr Binoy Mistry as a person with significant control on 25 August 2019 (2 pages)
7 May 2020Director's details changed for Mr Binoy Mistry on 25 August 2019 (2 pages)
1 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
1 March 2020Register inspection address has been changed from 16 Lulworth Gardens Harrow Middlesex HA2 9NP United Kingdom to 40 High Street Northwood HA6 1BN (1 page)
1 March 2020Register(s) moved to registered office address 40 High Street Northwood Middlesex HA6 1BN (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
21 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
23 May 2018Registered office address changed from 16 Lulworth Gardens Harrow Middlesex HA2 9NP to 40 High Street Northwood Middlesex HA6 1BN on 23 May 2018 (1 page)
31 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
8 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
1 January 2018Previous accounting period shortened from 1 April 2017 to 31 March 2017 (1 page)
28 December 2017Previous accounting period extended from 28 March 2017 to 1 April 2017 (1 page)
24 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 200
(5 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 200
(5 pages)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 200
(5 pages)
26 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 200
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 200
(5 pages)
25 February 2014Termination of appointment of Binoy Mistry as a secretary (1 page)
25 February 2014Appointment of Mrs Manisha Mistry as a secretary (2 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 200
(5 pages)
25 February 2014Appointment of Mrs Manisha Mistry as a secretary (2 pages)
25 February 2014Termination of appointment of Binoy Mistry as a secretary (1 page)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 February 2013Termination of appointment of Manisha Mistry as a director (1 page)
3 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
3 February 2013Termination of appointment of Manisha Mistry as a director (1 page)
3 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
9 January 2013Company name changed b & m accountancy management LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2013Company name changed b & m accountancy management LIMITED\certificate issued on 09/01/13
  • RES15 ‐ Change company name resolution on 2013-01-09
  • NM01 ‐ Change of name by resolution
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
31 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
31 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
8 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 200
(2 pages)
3 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 200
(2 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for Manisha Mistry on 31 January 2010 (2 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Director's details changed for Manisha Mistry on 31 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Binoy Mistry on 31 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Binoy Mistry on 31 January 2010 (2 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
3 February 2009Return made up to 31/01/09; full list of members (3 pages)
2 February 2009Location of register of members (1 page)
2 February 2009Location of register of members (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 February 2008Return made up to 31/01/08; full list of members (2 pages)
14 February 2008Return made up to 31/01/08; full list of members (2 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 February 2007Return made up to 31/01/07; full list of members (2 pages)
19 February 2007Return made up to 31/01/07; full list of members (2 pages)
23 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
23 March 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New secretary appointed;new director appointed (2 pages)
14 February 2006Registered office changed on 14/02/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 February 2006Registered office changed on 14/02/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Secretary resigned (1 page)
31 January 2006Incorporation (15 pages)
31 January 2006Incorporation (15 pages)