Company NameAccendo Markets Limited
Company StatusActive
Company Number06417051
CategoryPrivate Limited Company
Incorporation Date2 November 2007(16 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gregory Paul White
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMr Charles Nicholas Menegatos
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2007(1 month after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Director NameMr Shahed Umar-Latif Zaman
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2007(1 month after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Secretary NameMr Gregory Paul White
NationalityBritish
StatusCurrent
Appointed03 December 2007(1 month after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Secretary NameKevin Glyn White
NationalityBritish
StatusResigned
Appointed02 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address213 Hadleigh Road
Leigh On Sea
Essex
SS9 2LR

Contact

Websitewww.accendomarkets.com/
Email address[email protected]
Telephone020 30517461
Telephone regionLondon

Location

Registered AddressHighstone House
165 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£3,098,187
Gross Profit£1,847,690
Net Worth£281,407
Cash£151,261
Current Liabilities£318,825

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return2 November 2023 (4 months, 4 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Charges

20 April 2009Delivered on: 24 April 2009
Satisfied on: 17 September 2015
Persons entitled: The Mayor Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,978.25 see image for full details.
Fully Satisfied

Filing History

21 December 2020Full accounts made up to 29 February 2020 (28 pages)
5 November 2020Confirmation statement made on 2 November 2020 with updates (5 pages)
25 August 2020Registered office address changed from Francis House 2 Park Road Barnet EN5 5RN England to Highstone House 165 High Street Barnet Herts EN5 5SU on 25 August 2020 (1 page)
21 August 2020Registered office address changed from 2 Minster Court London EC3R 7BB England to Francis House 2 Park Road Barnet EN5 5RN on 21 August 2020 (1 page)
4 November 2019Confirmation statement made on 2 November 2019 with updates (5 pages)
29 October 2019Full accounts made up to 28 February 2019 (24 pages)
6 September 2019Registered office address changed from 1 st. Katharines Way London E1W 1UN England to 2 Minster Court London EC3R 7BB on 6 September 2019 (1 page)
23 July 2019Director's details changed for Mr Charles Nicholas Menegatos on 23 July 2019 (2 pages)
23 July 2019Change of details for Mr Charles Nicholas Menegatos as a person with significant control on 31 March 2018 (2 pages)
22 February 2019Director's details changed for Mr Charles Nicholas Menegatos on 1 December 2016 (2 pages)
22 February 2019Registered office address changed from 1 Alie Street London E1 8DE to 1 st. Katharines Way London E1W 1UN on 22 February 2019 (1 page)
22 February 2019Change of details for Mr Shahed Umar-Latif Zaman as a person with significant control on 1 December 2016 (2 pages)
22 February 2019Director's details changed for Mr Shahad Umar-Latif Zaman on 1 December 2016 (2 pages)
15 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
15 August 2018Full accounts made up to 28 February 2018 (26 pages)
7 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
18 August 2017Full accounts made up to 28 February 2017 (24 pages)
18 August 2017Full accounts made up to 28 February 2017 (24 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
8 October 2016Full accounts made up to 29 February 2016 (22 pages)
8 October 2016Full accounts made up to 29 February 2016 (22 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 90,001
(5 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 90,001
(5 pages)
9 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 90,001
(5 pages)
5 November 2015Full accounts made up to 28 February 2015 (18 pages)
5 November 2015Full accounts made up to 28 February 2015 (18 pages)
27 October 2015Change of share class name or designation (2 pages)
27 October 2015Particulars of variation of rights attached to shares (2 pages)
27 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
27 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
27 October 2015Change of share class name or designation (2 pages)
27 October 2015Particulars of variation of rights attached to shares (2 pages)
27 October 2015Consolidation of shares on 12 October 2015 (5 pages)
27 October 2015Consolidation of shares on 12 October 2015 (5 pages)
17 September 2015Satisfaction of charge 1 in full (1 page)
17 September 2015Satisfaction of charge 1 in full (1 page)
27 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
27 August 2015Particulars of variation of rights attached to shares (2 pages)
27 August 2015Change of share class name or designation (2 pages)
27 August 2015Change of share class name or designation (2 pages)
27 August 2015Particulars of variation of rights attached to shares (2 pages)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
31 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 90,001
(5 pages)
31 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 90,001
(5 pages)
31 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 90,001
(5 pages)
29 July 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 90,100
  • ANNOTATION Replacement The form replaces the AR01 registered on 15/12/2014 as it was not properly delivered
(17 pages)
29 July 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 90,100
  • ANNOTATION Replacement The form replaces the AR01 registered on 15/12/2014 as it was not properly delivered
(17 pages)
29 July 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 90,100
  • ANNOTATION Replacement The form replaces the AR01 registered on 15/12/2014 as it was not properly delivered
(17 pages)
7 June 2015Director's details changed for Mr Gregory Paul White on 1 June 2015 (2 pages)
7 June 2015Director's details changed for Mr Gregory Paul White on 1 June 2015 (2 pages)
7 June 2015Director's details changed for Mr Gregory Paul White on 1 June 2015 (2 pages)
15 December 2014Director's details changed for Mr Gregory Paul White on 10 October 2014 (2 pages)
15 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 90,100
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2015
  • ANNOTATION Replaced a replacement AR01 was registered on 29/07/2015
(6 pages)
15 December 2014Secretary's details changed for Mr Gregory Paul White on 10 October 2014 (1 page)
15 December 2014Director's details changed for Mr Gregory Paul White on 10 October 2014 (2 pages)
15 December 2014Director's details changed for Mr Charles Nicholas Menegatos on 10 October 2014 (2 pages)
15 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 90,100
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2015
  • ANNOTATION Replaced a replacement AR01 was registered on 29/07/2015
(6 pages)
15 December 2014Director's details changed for Mr Charles Nicholas Menegatos on 10 October 2014 (2 pages)
15 December 2014Director's details changed for Mr Shahad Umar-Latif Zaman on 10 October 2014 (2 pages)
15 December 2014Secretary's details changed for Mr Gregory Paul White on 10 October 2014 (1 page)
15 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 90,100
  • ANNOTATION Clarification a second filed AR01 was registered on 29/07/2015
  • ANNOTATION Replaced a replacement AR01 was registered on 29/07/2015
(6 pages)
15 December 2014Director's details changed for Mr Shahad Umar-Latif Zaman on 10 October 2014 (2 pages)
15 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 90,100
(5 pages)
6 September 2014Full accounts made up to 28 February 2014 (19 pages)
6 September 2014Full accounts made up to 28 February 2014 (19 pages)
17 March 2014Registered office address changed from , C/O Accendo Markets, 64 London Wall, London, EC2M 5TP on 17 March 2014 (1 page)
17 March 2014Registered office address changed from , C/O Accendo Markets, 64 London Wall, London, EC2M 5TP on 17 March 2014 (1 page)
4 November 2013Director's details changed for Mr Shahad Umar-Latif Zaman on 4 November 2013 (2 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 90,001
(7 pages)
4 November 2013Director's details changed for Mr Shahad Umar-Latif Zaman on 4 November 2013 (2 pages)
4 November 2013Director's details changed for Mr Shahad Umar-Latif Zaman on 4 November 2013 (2 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 90,001
(7 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 90,001
(7 pages)
7 August 2013Full accounts made up to 28 February 2013 (15 pages)
7 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 90,001
(4 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
7 August 2013Change of share class name or designation (2 pages)
7 August 2013Change of share class name or designation (2 pages)
7 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
7 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 90,001
(4 pages)
7 August 2013Full accounts made up to 28 February 2013 (15 pages)
26 July 2013Director's details changed for Mr Shahad Umar-Latif Zaman on 19 July 2013 (2 pages)
26 July 2013Director's details changed for Mr Shahad Umar-Latif Zaman on 19 July 2013 (2 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
3 July 2012Full accounts made up to 29 February 2012 (16 pages)
3 July 2012Full accounts made up to 29 February 2012 (16 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
14 July 2011Full accounts made up to 28 February 2011 (17 pages)
14 July 2011Full accounts made up to 28 February 2011 (17 pages)
9 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
8 November 2010Registered office address changed from , 64 London Wall, London, EC2M 5TP on 8 November 2010 (1 page)
8 November 2010Registered office address changed from , 64 London Wall, London, EC2M 5TP on 8 November 2010 (1 page)
8 November 2010Registered office address changed from , 64 London Wall, London, EC2M 5TP on 8 November 2010 (1 page)
21 September 2010Amended full accounts made up to 28 February 2010 (15 pages)
21 September 2010Amended full accounts made up to 28 February 2010 (15 pages)
12 August 2010Accounts for a small company made up to 28 February 2010 (6 pages)
12 August 2010Accounts for a small company made up to 28 February 2010 (6 pages)
10 November 2009Director's details changed for Charles Nicholas Menegatos on 2 November 2009 (3 pages)
10 November 2009Director's details changed for Gregory Paul White on 2 November 2009 (3 pages)
10 November 2009Director's details changed for Gregory Paul White on 2 November 2009 (3 pages)
10 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (15 pages)
10 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (15 pages)
10 November 2009Director's details changed for Charles Nicholas Menegatos on 2 November 2009 (3 pages)
10 November 2009Director's details changed for Charles Nicholas Menegatos on 2 November 2009 (3 pages)
10 November 2009Director's details changed for Gregory Paul White on 2 November 2009 (3 pages)
10 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (15 pages)
7 November 2009Director's details changed for Shahad Umar-Latif Zaman on 29 October 2009 (3 pages)
7 November 2009Director's details changed for Shahad Umar-Latif Zaman on 29 October 2009 (3 pages)
29 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2009Registered office changed on 23/04/2009 from, 2 london wall building, london wall, london, EC2M 5PP (2 pages)
23 April 2009Registered office changed on 23/04/2009 from, 2 london wall building, london wall, london, EC2M 5PP (2 pages)
12 December 2008Return made up to 02/11/08; full list of members (4 pages)
12 December 2008Return made up to 02/11/08; full list of members (4 pages)
10 November 2008Accounting reference date extended from 30/11/2008 to 28/02/2009 (1 page)
10 November 2008Accounting reference date extended from 30/11/2008 to 28/02/2009 (1 page)
9 April 2008Ad 25/03/08\gbp si 6000@1=6000\gbp ic 84000/90000\ (2 pages)
9 April 2008Nc inc already adjusted 25/03/08 (1 page)
9 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Short notice of meeting 25/03/2008
(1 page)
9 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Short notice of meeting 25/03/2008
(1 page)
9 April 2008Ad 25/03/08\gbp si 6000@1=6000\gbp ic 84000/90000\ (2 pages)
9 April 2008Nc inc already adjusted 25/03/08 (1 page)
26 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sec to give notice to mem of company and auditors/agree to hold meetings at short notice 21/02/2008
(1 page)
26 February 2008Ad 21/02/08\gbp si 12000@1=12000\gbp ic 72000/84000\ (2 pages)
26 February 2008Ad 21/02/08\gbp si 12000@1=12000\gbp ic 72000/84000\ (2 pages)
26 February 2008Nc inc already adjusted 21/02/08 (1 page)
26 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Sec to give notice to mem of company and auditors/agree to hold meetings at short notice 21/02/2008
(1 page)
26 February 2008Nc inc already adjusted 21/02/08 (1 page)
29 December 2007Ad 20/12/07--------- £ si 71900@1=71900 £ ic 100/72000 (2 pages)
29 December 2007Ad 20/12/07--------- £ si 71900@1=71900 £ ic 100/72000 (2 pages)
18 December 2007Registered office changed on 18/12/07 from: 13 coval avenue, chelmsford, essex CM1 1TF (1 page)
18 December 2007Registered office changed on 18/12/07 from: 13 coval avenue chelmsford essex CM1 1TF (1 page)
17 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 December 2007Nc inc already adjusted 26/11/07 (1 page)
17 December 2007Nc inc already adjusted 26/11/07 (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
7 December 2007Secretary resigned (1 page)
7 December 2007Secretary resigned (1 page)
2 November 2007Incorporation (18 pages)
2 November 2007Incorporation (18 pages)