Company Name2E Accountants Ltd.
DirectorSyed Rizwan Wasti
Company StatusActive
Company Number06768630
CategoryPrivate Limited Company
Incorporation Date9 December 2008(15 years, 4 months ago)
Previous Name2E Consultants Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Syed Rizwan Wasti
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11, Flamingo Court 81 Crampton Street
London
SE17 3BF
Secretary NameMr Derek Rocky Pienaar
StatusResigned
Appointed01 July 2019(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 2021)
RoleCompany Director
Correspondence Address43 Fleming Drive
Fairfield Park
Hitchin
SG5 4FF

Contact

Website2eaccountants.co.uk
Telephone020 82424500
Telephone regionLondon

Location

Registered AddressUnit 11, Flamingo Court
81 Crampton Street
London
SE17 3BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Syed Rizwan Wasti
100.00%
Ordinary

Financials

Year2014
Net Worth£2,001
Cash£8,550
Current Liabilities£25,033

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

18 June 2021Delivered on: 22 June 2021
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Outstanding
18 June 2021Delivered on: 22 June 2021
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Particulars: Leasehold land known as unit 3-g-03-lw,. 3 crampton street, london.. Title number: TGL30046 (now known as unit 11 flamingo court, 81 crampton street london SE17 3BF).. Parking space 82, 82 crampton street, london. Title number: TGL300507.. Parking space 83, 82 crampton street, london. Title number: TGL300508.
Outstanding

Filing History

16 February 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
16 February 2021Termination of appointment of Derek Rocky Pienaar as a secretary on 16 February 2021 (1 page)
15 February 2021Registered office address changed from 3rd Floor, Manor House 224-236 Walworth Road London SE17 1JE United Kingdom to 43 Fleming Drive Fairfield Park Hitchin SG5 4FF on 15 February 2021 (1 page)
26 April 2020Micro company accounts made up to 29 February 2020 (4 pages)
16 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
2 August 2019Micro company accounts made up to 28 February 2019 (4 pages)
12 July 2019Appointment of Mr Derek Rocky Pienaar as a secretary on 1 July 2019 (2 pages)
16 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
19 June 2018Micro company accounts made up to 28 February 2018 (4 pages)
11 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 28 February 2017 (4 pages)
23 October 2017Micro company accounts made up to 28 February 2017 (4 pages)
23 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
21 March 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 March 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 March 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
8 March 2016Statement of capital following an allotment of shares on 28 February 2016
  • GBP 10,000
(3 pages)
8 March 2016Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page)
8 March 2016Statement of capital following an allotment of shares on 28 February 2016
  • GBP 10,000
(3 pages)
29 February 2016Registered office address changed from 3rd Floor, 224-236 Manor House Walworth Road London SE17 1JE England to 3rd Floor, Manor House 224-236 Walworth Road London SE17 1JE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 3rd Floor, 224-236 Manor House Walworth Road London SE17 1JE England to 3rd Floor, Manor House 224-236 Walworth Road London SE17 1JE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 16 Old Town London SW4 0JY to 3rd Floor, Manor House 224-236 Walworth Road London SE17 1JE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 16 Old Town London SW4 0JY to 3rd Floor, Manor House 224-236 Walworth Road London SE17 1JE on 29 February 2016 (1 page)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,010
(3 pages)
1 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,010
(3 pages)
29 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
29 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
9 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 2,010
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 2,010
(3 pages)
9 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 2,010
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,000
(3 pages)
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,000
(3 pages)
13 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2,000
(3 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2,000
(3 pages)
24 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2,000
(3 pages)
24 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2,000
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
30 October 2012Director's details changed for Mr Syed Rizwan Wasti on 1 August 2012 (2 pages)
30 October 2012Director's details changed for Mr Syed Rizwan Wasti on 1 August 2012 (2 pages)
30 October 2012Director's details changed for Mr Syed Rizwan Wasti on 1 August 2012 (2 pages)
12 July 2012Registered office address changed from 50 Prince of Wales Drive London SW11 4SF United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 50 Prince of Wales Drive London SW11 4SF United Kingdom on 12 July 2012 (1 page)
4 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Director's details changed for Mr Syed Rizwan Wasti on 10 August 2011 (2 pages)
5 January 2012Director's details changed for Mr Syed Rizwan Wasti on 10 August 2011 (2 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 September 2011Statement of capital following an allotment of shares on 10 September 2011
  • GBP 2,000
(3 pages)
10 September 2011Statement of capital following an allotment of shares on 10 September 2011
  • GBP 2,000
(3 pages)
17 August 2011Registered office address changed from 62a Prince of Wales Mansions Prince of Wales Drive Battersea London SW11 4BJ on 17 August 2011 (1 page)
17 August 2011Registered office address changed from 50 Prince of Wales Drive London SW11 4SF United Kingdom on 17 August 2011 (1 page)
17 August 2011Registered office address changed from 50 Prince of Wales Drive London SW11 4SF United Kingdom on 17 August 2011 (1 page)
17 August 2011Registered office address changed from 62a Prince of Wales Mansions Prince of Wales Drive Battersea London SW11 4BJ on 17 August 2011 (1 page)
16 May 2011Company name changed 2E consultants LTD\certificate issued on 16/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2011Company name changed 2E consultants LTD\certificate issued on 16/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 January 2010Registered office address changed from Office 24 164 Kensington High Street Kensington London W8 7RG on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from Office 24 164 Kensington High Street Kensington London W8 7RG on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (14 pages)
15 January 2010Director's details changed for Syed Rizwan Wasti on 28 November 2009 (3 pages)
15 January 2010Director's details changed for Syed Rizwan Wasti on 28 November 2009 (3 pages)
15 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (14 pages)
15 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (14 pages)
9 December 2008Incorporation (12 pages)
9 December 2008Incorporation (12 pages)