Company NameAccountancy Business Associates Ltd
DirectorDoreen Alleyne
Company StatusActive
Company Number06026157
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 4 months ago)
Previous NameOne Top Property Services Limited

Business Activity

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

Directors

Secretary NameCarol Karamat
NationalityBritish
StatusCurrent
Appointed01 January 2012(5 years after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address1 Holmesdale Road
Croydon
Surrey
CR0 2LR
Director NameMrs Doreen Alleyne
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2019(12 years, 4 months after company formation)
Appointment Duration5 years
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address1 Holmesdale Road Holmesdale Road
Croydon
CR0 2LR
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameMrs Carol Karamat
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holmesdale Road
Croydon
Surrey
CR0 2LR
Director NameMrs Doreen Alleyne
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(5 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Holmesdale Road
Croydon
CR0 2LR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 December 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteaccountstax.co.uk

Location

Registered Address1 Holmesdale Road
Croydon
Surrey
CR0 2LR
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Accountancy Business Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,792
Cash£4,101
Current Liabilities£25,819

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

10 April 2013Delivered on: 24 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 November 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
1 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 October 2022Termination of appointment of Doreen Alleyne as a director on 1 October 2022 (1 page)
13 October 2022Appointment of Mrs Carol Karamat as a director on 1 October 2022 (2 pages)
13 October 2022Notification of Carol Karamat as a person with significant control on 1 October 2022 (2 pages)
13 October 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
13 October 2022Cessation of Doreen Alleyne as a person with significant control on 1 October 2022 (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 April 2022Cessation of Carol Karamat as a person with significant control on 31 March 2022 (1 page)
11 April 2022Appointment of Mrs Doreen Alleyne as a director on 31 March 2022 (2 pages)
11 April 2022Termination of appointment of Carol Karamat as a director on 31 March 2022 (1 page)
18 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
18 March 2022Appointment of Mrs Carol Karamat as a director on 1 February 2022 (2 pages)
18 March 2022Notification of Carol Karamat as a person with significant control on 1 February 2022 (2 pages)
18 March 2022Termination of appointment of Doreen Alleyne as a director on 31 January 2022 (1 page)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 April 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 May 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
3 May 2019Termination of appointment of Carol Karamat as a director on 1 May 2019 (1 page)
16 April 2019Appointment of Mrs Doreen Alleyne as a director on 16 April 2019 (2 pages)
12 November 2018Termination of appointment of Doreen Alleyne as a director on 31 July 2018 (1 page)
12 November 2018Appointment of Mrs Carol Karamat as a director on 31 July 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 April 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
2 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 March 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
13 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Annual return made up to 12 December 2012 with a full list of shareholders (14 pages)
22 May 2013Annual return made up to 12 December 2012 with a full list of shareholders (14 pages)
1 May 2013Appointment of Doreen Alleyne as a director (3 pages)
1 May 2013Appointment of Doreen Alleyne as a director (3 pages)
24 April 2013Registration of charge 060261570001 (19 pages)
24 April 2013Registration of charge 060261570001 (19 pages)
23 April 2013Termination of appointment of Carol Karamat as a director (2 pages)
23 April 2013Appointment of Carol Karamat as a secretary (3 pages)
23 April 2013Termination of appointment of Carol Karamat as a director (2 pages)
23 April 2013Appointment of Carol Karamat as a secretary (3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
9 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 May 2012Annual return made up to 9 January 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/03/2012 as it was not properly delivered
(15 pages)
31 May 2012Annual return made up to 9 January 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/03/2012 as it was not properly delivered
(15 pages)
31 May 2012Annual return made up to 9 January 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 27/03/2012 as it was not properly delivered
(15 pages)
27 March 2012Annual return made up to 9 January 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 31/05/2012
(15 pages)
27 March 2012Annual return made up to 9 January 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 31/05/2012
(15 pages)
27 March 2012Annual return made up to 9 January 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 31/05/2012
(15 pages)
17 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
30 September 2011Change of name notice (2 pages)
30 September 2011Company name changed one top property services LIMITED\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
(2 pages)
30 September 2011Change of name notice (2 pages)
30 September 2011Company name changed one top property services LIMITED\certificate issued on 30/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
(2 pages)
15 July 2011Annual return made up to 9 January 2011 with a full list of shareholders (14 pages)
15 July 2011Annual return made up to 9 January 2011 with a full list of shareholders (14 pages)
15 July 2011Registered office address changed from , 44 Upper Belgrave Road, Bristol, BS8 2XN on 15 July 2011 (2 pages)
15 July 2011Annual return made up to 9 January 2011 with a full list of shareholders (14 pages)
15 July 2011Registered office address changed from , 44 Upper Belgrave Road, Bristol, BS8 2XN on 15 July 2011 (2 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
17 July 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
17 July 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
13 May 2010Termination of appointment of Hcs Secretarial Limited as a secretary (1 page)
13 May 2010Termination of appointment of Hcs Secretarial Limited as a secretary (1 page)
19 April 2010Appointment of Carol Karamat as a director (3 pages)
19 April 2010Appointment of Carol Karamat as a director (3 pages)
14 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
14 January 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
15 December 2009Secretary's details changed for Hcs Secretarial Limited on 1 October 2009 (2 pages)
15 December 2009Secretary's details changed for Hcs Secretarial Limited on 1 October 2009 (2 pages)
15 December 2009Secretary's details changed for Hcs Secretarial Limited on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
8 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 December 2008Return made up to 12/12/08; full list of members (3 pages)
16 December 2008Return made up to 12/12/08; full list of members (3 pages)
2 October 2008Appointment terminated director hanover directors LIMITED (1 page)
2 October 2008Appointment terminated director hanover directors LIMITED (1 page)
2 October 2008Director appointed aderyn hurworth (1 page)
2 October 2008Director appointed aderyn hurworth (1 page)
3 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 December 2007Return made up to 12/12/07; full list of members (2 pages)
12 December 2007Return made up to 12/12/07; full list of members (2 pages)
13 December 2006Registered office changed on 13/12/06 from: 329 ley street, ilford, essex, IG1 4AA (1 page)
13 December 2006Registered office changed on 13/12/06 from: 329 ley street, ilford, essex, IG1 4AA (1 page)
12 December 2006Incorporation (6 pages)
12 December 2006Incorporation (6 pages)