Company NameAlex & Co Accountancy Ltd
DirectorAlex Shanjarfi
Company StatusActive
Company Number05729877
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Alex Shanjarfi
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Bell Lane
London
NW4 2BP
Secretary NameLili Fu
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Sunny Gardens Road
London
NW4 1RX
Secretary NameMr Ahmed Shanjarfi
NationalityBritish
StatusResigned
Appointed03 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Sunny Gardens Road
London
NW4 1RX
Secretary NameParisa Alipanah
NationalityIranian
StatusResigned
Appointed01 July 2007(1 year, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 February 2020)
RoleSecretary
Correspondence Address449 Watford Way
London
NW4 4TR

Contact

Websiteshirazaccounting.com
Email address[email protected]
Telephone020 82032735
Telephone regionLondon

Location

Registered Address23 Bell Lane
London
NW4 2BP
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,380
Cash£4,456
Current Liabilities£4,949

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

15 November 2019Delivered on: 27 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
3 March 2020Termination of appointment of Parisa Alipanah as a secretary on 24 February 2020 (1 page)
3 March 2020Registered office address changed from 20 Sunny Gardens Road London NW4 1RX to 23 Bell Lane London NW4 2BP on 3 March 2020 (1 page)
27 November 2019Registration of charge 057298770001, created on 15 November 2019 (9 pages)
3 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-25
(3 pages)
27 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-25
(3 pages)
22 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Director's details changed for Mr. Ahmed Shanjarfi on 4 March 2015 (3 pages)
15 March 2016Director's details changed for Mr. Ahmed Shanjarfi on 4 March 2015 (3 pages)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
14 March 2016Secretary's details changed for Parisa Alipanah on 4 March 2015 (1 page)
14 March 2016Secretary's details changed for Parisa Alipanah on 4 March 2015 (1 page)
14 March 2016Termination of appointment of Ahmed Shanjarfi as a secretary on 4 March 2015 (1 page)
14 March 2016Termination of appointment of Ahmed Shanjarfi as a secretary on 4 March 2015 (1 page)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(4 pages)
14 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(4 pages)
14 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(4 pages)
9 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(4 pages)
9 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Director's details changed for Ahmed Shanjarfi on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Ahmed Shanjarfi on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Ahmed Shanjarfi on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 March 2009Return made up to 03/03/09; full list of members (3 pages)
3 March 2009Return made up to 03/03/09; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2008Return made up to 03/03/08; full list of members (3 pages)
19 March 2008Return made up to 03/03/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 July 2007Company name changed graduate accountants LTD\certificate issued on 20/07/07 (2 pages)
20 July 2007Company name changed graduate accountants LTD\certificate issued on 20/07/07 (2 pages)
17 July 2007New secretary appointed (1 page)
17 July 2007New secretary appointed (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007Secretary resigned (1 page)
2 April 2007Return made up to 03/03/07; full list of members (2 pages)
2 April 2007Return made up to 03/03/07; full list of members (2 pages)
5 April 2006Memorandum and Articles of Association (9 pages)
5 April 2006Memorandum and Articles of Association (9 pages)
30 March 2006Company name changed shiraz accounting services compa ny LTD\certificate issued on 30/03/06 (2 pages)
30 March 2006Company name changed shiraz accounting services compa ny LTD\certificate issued on 30/03/06 (2 pages)
3 March 2006Incorporation (14 pages)
3 March 2006Incorporation (14 pages)