Company NameFinancial And Management Accounting Services Limited
DirectorSlawomir Celniak
Company StatusActive
Company Number05896111
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 9 months ago)

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 Slawomir Celniak
Date of BirthApril 1976 (Born 48 years ago)
NationalityPolish
StatusCurrent
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 8, Fourth Floor, West World, West Gate
London
W5 1DT
Secretary NameMiss Monika Janeczek
NationalityPolish
StatusCurrent
Appointed01 April 2009(2 years, 8 months after company formation)
Appointment Duration15 years, 1 month
RoleSecretary
Correspondence AddressSuite 8, Fourth Floor, West World, West Gate
London
W5 1DT
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitewww.famasltd.co.uk

Location

Registered AddressSuite 8 45 St. Marys Road
London
W5 5RG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Slawomir Celniak
100.00%
Ordinary

Financials

Year2014
Net Worth£124,360
Current Liabilities£19,465

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 3 weeks from now)

Filing History

30 March 2024Micro company accounts made up to 31 March 2023 (4 pages)
17 July 2023Director's details changed for Mr Slawomir Celniak on 5 November 2022 (2 pages)
17 July 2023Change of details for Mr Slawomir Celniak as a person with significant control on 5 November 2022 (2 pages)
17 July 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
29 April 2023Micro company accounts made up to 31 March 2022 (7 pages)
13 January 2023Registered office address changed from Suite 8, Fourth Floor, West World, West Gate London W5 1DT England to Suite 8 45 st. Marys Road London W5 5RG on 13 January 2023 (1 page)
25 July 2022Confirmation statement made on 20 July 2022 with updates (4 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (7 pages)
21 July 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (6 pages)
20 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
4 June 2019Registered office address changed from Suite 14 Central Chambers the Broadway Ealing London W5 2NR to Suite 8, Fourth Floor, West World, West Gate London W5 1DT on 4 June 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
26 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
17 January 2017Director's details changed for Mr Slawomir Celniak on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Slawomir Celniak on 17 January 2017 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 September 2014Annual return made up to 3 August 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 3 August 2014 with a full list of shareholders (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
29 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 August 2011Secretary's details changed for Miss Monika Janeczek on 7 August 2011 (1 page)
7 August 2011Director's details changed for Mr Slawomir Celniak on 7 August 2011 (2 pages)
7 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
7 August 2011Director's details changed for Mr Slawomir Celniak on 7 August 2011 (2 pages)
7 August 2011Secretary's details changed for Miss Monika Janeczek on 7 August 2011 (1 page)
7 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
7 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
7 August 2011Secretary's details changed for Miss Monika Janeczek on 7 August 2011 (1 page)
7 August 2011Director's details changed for Mr Slawomir Celniak on 7 August 2011 (2 pages)
18 July 2011Registered office address changed from 81 Grafton Road London W3 6PF United Kingdom on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 81 Grafton Road London W3 6PF United Kingdom on 18 July 2011 (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mr Slawomir Celniak on 3 August 2010 (2 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
12 August 2010Director's details changed for Mr Slawomir Celniak on 3 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Slawomir Celniak on 3 August 2010 (2 pages)
20 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-15
(1 page)
20 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-15
(1 page)
20 May 2010Change of name notice (2 pages)
20 May 2010Change of name notice (2 pages)
27 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 August 2009Return made up to 03/08/09; full list of members (3 pages)
12 August 2009Secretary appointed miss monika janeczek (1 page)
12 August 2009Return made up to 03/08/09; full list of members (3 pages)
12 August 2009Secretary appointed miss monika janeczek (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
5 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 June 2009Registered office changed on 03/06/2009 from 358 uxbridge road flat 1A london W3 9SL (1 page)
3 June 2009Registered office changed on 03/06/2009 from 81 grafton road london W3 6PF united kingdom (1 page)
3 June 2009Director's change of particulars / slawomir celniak / 18/04/2009 (2 pages)
3 June 2009Registered office changed on 03/06/2009 from 81 grafton road london W3 6PF united kingdom (1 page)
3 June 2009Registered office changed on 03/06/2009 from 358 uxbridge road flat 1A london W3 9SL (1 page)
3 June 2009Director's change of particulars / slawomir celniak / 18/04/2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2008Appointment terminated secretary nominee secretary LTD (1 page)
3 November 2008Appointment terminated secretary nominee secretary LTD (1 page)
24 October 2008Return made up to 03/08/08; full list of members (3 pages)
24 October 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
24 October 2008Return made up to 03/08/08; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
24 October 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
24 October 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
18 October 2007Return made up to 03/08/07; full list of members (2 pages)
18 October 2007Registered office changed on 18/10/07 from: 358 uxbridge road flat 1A london W3 9SL (1 page)
18 October 2007Location of debenture register (1 page)
18 October 2007Location of debenture register (1 page)
18 October 2007Registered office changed on 18/10/07 from: 358 uxbridge road flat 1A london W3 9SL (1 page)
18 October 2007Location of register of members (1 page)
18 October 2007Return made up to 03/08/07; full list of members (2 pages)
18 October 2007Location of register of members (1 page)
5 September 2007Registered office changed on 05/09/07 from: 9 flat, dalehead, harrington square, london NW1 2JL (1 page)
5 September 2007Registered office changed on 05/09/07 from: 9 flat, dalehead, harrington square, london NW1 2JL (1 page)
3 August 2006Incorporation (8 pages)
3 August 2006Incorporation (8 pages)