Company NameContractor Accommodation Services Limited
DirectorOliver Moradov
Company StatusActive
Company Number06323037
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameOliver Moradov
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Director NameMr Gary Michael Goodman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Kimble Crescent
Bushey
Hertfordshire
WD23 4SR
Director NameJoel Peter Goodman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4LZ
Director NameTimothy Scott Goodman
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5
65a Chalk Farm Road
London
NW1 8AN
Secretary NameOliver Daniel Nissan Moradov
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address226 Hale Lane
Edgware
Middlesex
HA8 9PZ

Contact

Websitewedotherest.com

Location

Registered Address1st Floor
314 Regents Park Road
Finchley
London
N3 2LT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Oliver Moradov
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,412
Cash£46,485
Current Liabilities£91,263

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due25 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End25 April

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (3 days from now)

Filing History

17 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
28 April 2017Micro company accounts made up to 30 April 2016 (5 pages)
30 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
6 October 2016Director's details changed for Oliver Moradov on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Oliver Moradov on 5 October 2016 (2 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
31 January 2016Micro company accounts made up to 30 April 2015 (5 pages)
27 October 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
29 January 2015Micro company accounts made up to 30 April 2014 (5 pages)
10 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 December 2013Registered office address changed from C/O Leslie Woolfson & Co. Profex House 25 School Lane Bushey Hertfordshire WD23 1SS United Kingdom on 16 December 2013 (1 page)
23 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
9 August 2012Termination of appointment of Gary Goodman as a director (1 page)
9 August 2012Termination of appointment of Timothy Goodman as a director (1 page)
9 August 2012Termination of appointment of Oliver Moradov as a secretary (1 page)
9 August 2012Termination of appointment of Joel Goodman as a director (1 page)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 September 2010Director's details changed for Oliver Moradov on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
15 September 2010Director's details changed for Joel Peter Goodman on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Joel Peter Goodman on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Oliver Moradov on 1 October 2009 (2 pages)
18 February 2010Registered office address changed from Second Floor, Galley House Moon Lane Barnet Herts EN5 5YL on 18 February 2010 (1 page)
11 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 September 2009Return made up to 25/07/09; full list of members (5 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2008Return made up to 25/07/08; full list of members (5 pages)
28 July 2008Director's change of particulars / joel goodman / 23/10/2007 (1 page)
11 August 2007Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page)
25 July 2007Incorporation (10 pages)