Company NameSAMI & Co Accountants Limited
DirectorSamiullah Ahmadzai
Company StatusActive
Company Number06180137
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month 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 Samiullah Ahmadzai
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Bilton Road Bilton Road
Perivale
Greenford
Middlesex
UB6 7DH
Secretary NameKudsyia Ahmadzai
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address190 Hereford Court
Copley Close
Hanwell
W7 1BA
Secretary NameMohammad Yousaf
NationalityPakistani
StatusResigned
Appointed09 August 2007(4 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 February 2008)
RoleStudent
Correspondence Address529a Katherine Road
Forest Gate
London
E7 8EB
Secretary NameKudsiya Ahmadzai
NationalityAfghan
StatusResigned
Appointed01 March 2008(11 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2009)
RoleCompany Director
Correspondence Address190 Hereford Court Copley Close
Hanwell
London
W7 1BA
Director NameGanga Sivasurbramaniam
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(2 years after company formation)
Appointment Duration2 months (resigned 31 May 2009)
RoleAccountant
Correspondence Address138a Kings Road
Harrow
Middlesex
HA2 9JH
Secretary NameMrs Erika Botos
StatusResigned
Appointed01 April 2018(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 2020)
RoleCompany Director
Correspondence Address48 Bilton Road Bilton Road
Perivale
Greenford
Middlesex
UB6 7DH

Contact

Websitesamiaccountancy.co.uk
Email address[email protected]
Telephone020 89639181
Telephone regionLondon

Location

Registered Address48 Bilton Road Bilton Road
Perivale
Greenford
Middlesex
UB6 7DH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr Samiullah Ahamadzai
100.00%
Ordinary

Financials

Year2014
Net Worth£16,247
Cash£15,962
Current Liabilities£4,574

Accounts

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

Returns

Latest Return25 December 2023 (4 months ago)
Next Return Due8 January 2025 (8 months, 2 weeks from now)

Charges

20 January 2022Delivered on: 24 January 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

25 January 2024Confirmation statement made on 25 December 2023 with no updates (3 pages)
26 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
25 December 2022Confirmation statement made on 25 December 2022 with updates (3 pages)
24 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
24 January 2022Registration of charge 061801370001, created on 20 January 2022 (16 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
9 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
21 May 2020Termination of appointment of Erika Botos as a secretary on 20 May 2020 (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
1 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 May 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 May 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
7 May 2018Appointment of Mrs Erika Botos as a secretary on 1 April 2018 (2 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 June 2016Registered office address changed from Suite 416 Crown House Business Centre North Circular Road London NW10 7PN to 48 Bilton Road Bilton Road Perivale Greenford Middlesex UB6 7DH on 24 June 2016 (1 page)
24 June 2016Registered office address changed from Suite 416 Crown House Business Centre North Circular Road London NW10 7PN to 48 Bilton Road Bilton Road Perivale Greenford Middlesex UB6 7DH on 24 June 2016 (1 page)
16 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(3 pages)
16 May 2016Director's details changed for Mr Samiullah Ahmadzai on 1 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Samiullah Ahmadzai on 1 May 2016 (2 pages)
16 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(3 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(3 pages)
29 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
24 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1,000
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
21 September 2012Director's details changed for Mr Samiullah Ahmadzai on 1 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Samiullah Ahmadzai on 1 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Samiullah Ahmadzai on 1 September 2012 (2 pages)
27 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Director's details changed for Mr Samiullah Ahmadzai on 1 March 2012 (2 pages)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
10 April 2012Director's details changed for Mr Samiullah Ahmadzai on 1 March 2012 (2 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
11 May 2010Director's details changed for Samiullah Ahmadzai on 23 March 2010 (2 pages)
11 May 2010Director's details changed for Samiullah Ahmadzai on 23 March 2010 (2 pages)
11 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
11 June 2009Appointment terminated director ganga sivasurbramaniam (1 page)
11 June 2009Appointment terminated secretary kudsiya ahmadzai (1 page)
11 June 2009Appointment terminated secretary kudsiya ahmadzai (1 page)
11 June 2009Appointment terminated director ganga sivasurbramaniam (1 page)
8 April 2009Director appointed ganga sivasurbramaniam (1 page)
8 April 2009Director appointed ganga sivasurbramaniam (1 page)
30 March 2009Return made up to 23/02/09; full list of members (5 pages)
30 March 2009Return made up to 23/02/09; full list of members (5 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
23 April 2008Secretary appointed kudsiya ahmadzai (1 page)
23 April 2008Secretary appointed kudsiya ahmadzai (1 page)
23 April 2008Return made up to 23/03/08; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 April 2008Return made up to 23/03/08; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 August 2007New secretary appointed (1 page)
18 August 2007New secretary appointed (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
13 April 2007Director's particulars changed (1 page)
13 April 2007Secretary's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
13 April 2007Secretary's particulars changed (1 page)
23 March 2007Incorporation (12 pages)
23 March 2007Incorporation (12 pages)