Company NameSl Accountancy Ltd
DirectorSamuel David Cohen
Company StatusActive
Company Number06501338
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Previous NameGrantmoor Associates Ltd

Business Activity

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

Directors

Director NameMr Samuel David Cohen
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2008(2 months after company formation)
Appointment Duration16 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Director NameMs Lynn Marina Watson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2011)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address4 Fernbank Avenue
Hornchurch
Essex
RM12 5RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitekennardsamuels.co.uk

Location

Registered AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Samuel David Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth£29,408
Cash£3,590
Current Liabilities£13,399

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due29 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 November

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

24 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 30 November 2022 (4 pages)
24 March 2022Micro company accounts made up to 30 November 2021 (4 pages)
26 February 2022Registered office address changed from 534 London Road Westcliff-on-Sea SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 26 February 2022 (1 page)
26 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
1 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
3 June 2020Micro company accounts made up to 30 November 2019 (3 pages)
17 March 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
11 March 2020Notification of Susan Rose Cohen as a person with significant control on 1 April 2019 (2 pages)
11 March 2020Registered office address changed from 583 Cranbrook Road Ilford Essex IG2 6JZ England to 534 London Road Westcliff-on-Sea SS0 9HS on 11 March 2020 (1 page)
11 March 2020Cessation of Samuel David Cohen as a person with significant control on 1 April 2019 (1 page)
12 February 2020Previous accounting period extended from 29 May 2019 to 29 November 2019 (1 page)
29 May 2019Micro company accounts made up to 31 May 2018 (2 pages)
28 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
27 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
8 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
28 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
15 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
15 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
6 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 50
(3 pages)
6 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 50
(3 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 November 2015Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Lear House 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
27 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 50
(3 pages)
27 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 50
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 50
(3 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 50
(3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
11 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 May 2012Director's details changed for Samuel David Cohen on 1 April 2011 (2 pages)
1 May 2012Director's details changed for Samuel David Cohen on 1 April 2011 (2 pages)
1 May 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
1 May 2012Director's details changed for Samuel David Cohen on 1 April 2011 (2 pages)
1 May 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Termination of appointment of Lynn Watson as a director (1 page)
28 February 2012Termination of appointment of Lynn Watson as a director (1 page)
18 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Samuel David Cohen on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Samuel David Cohen on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Samuel David Cohen on 1 October 2009 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
11 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 December 2009Previous accounting period extended from 28 February 2009 to 31 May 2009 (1 page)
10 December 2009Previous accounting period extended from 28 February 2009 to 31 May 2009 (1 page)
12 March 2009Director's change of particulars / lynn watson / 01/02/2009 (1 page)
12 March 2009Return made up to 12/02/09; full list of members (3 pages)
12 March 2009Director's change of particulars / lynn watson / 01/02/2009 (1 page)
12 March 2009Return made up to 12/02/09; full list of members (3 pages)
3 November 2008Director appointed mrs lynn marina watson (1 page)
3 November 2008Director appointed mrs lynn marina watson (1 page)
21 May 2008Ad 15/04/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
21 May 2008Director appointed samuel david cohen (1 page)
21 May 2008Ad 15/04/08\gbp si 50@1=50\gbp ic 1/51\ (2 pages)
21 May 2008Director appointed samuel david cohen (1 page)
8 May 2008Company name changed grantmoor associates LTD\certificate issued on 12/05/08 (2 pages)
8 May 2008Company name changed grantmoor associates LTD\certificate issued on 12/05/08 (2 pages)
15 April 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
15 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
15 April 2008Registered office changed on 15/04/2008 from 39A leicester road salford manchester M7 4AS (1 page)
15 April 2008Registered office changed on 15/04/2008 from 39A leicester road salford manchester M7 4AS (1 page)
15 April 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
15 April 2008Appointment terminated director form 10 directors fd LTD (1 page)
12 February 2008Incorporation (9 pages)
12 February 2008Incorporation (9 pages)