Company NameThe Accountant Network Limited
DirectorKrisztian Szilak
Company StatusActive
Company Number07006385
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 7 months ago)
Previous NamesExcellent Removals & Deliveryes Limited and Gold Pen Accountant & Business Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Director

Director NameMr Krisztian Szilak
Date of BirthMay 1978 (Born 45 years ago)
NationalityHungarian
StatusCurrent
Appointed02 September 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
London
W4 5YA

Contact

Websiteaccountantnetwork.co.uk
Email address[email protected]
Telephone020 85380331
Telephone regionLondon

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

100 at £1Krisztian Szilak
100.00%
Ordinary

Financials

Year2014
Net Worth£862
Current Liabilities£2,183

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return2 September 2023 (6 months, 4 weeks ago)
Next Return Due16 September 2024 (5 months, 3 weeks from now)

Filing History

2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
2 October 2019Micro company accounts made up to 30 September 2019 (5 pages)
12 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
4 June 2018Registered office address changed from Crown House North Circular Road 8th Floor, Suite: 804 London NW10 7PN England to Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ on 4 June 2018 (1 page)
7 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Registered office address changed from 50 Salisbury Road Vista Business Centre Hounslow TW4 6JQ to Crown House North Circular Road 8th Floor, Suite: 804 London NW10 7PN on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 50 Salisbury Road Vista Business Centre Hounslow TW4 6JQ to Crown House North Circular Road 8th Floor, Suite: 804 London NW10 7PN on 29 June 2017 (1 page)
15 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 October 2015Registered office address changed from Vista Business Centre 50 Salisbury Road B510 5th Floor Hounslow TW4 6JQ to 50 Salisbury Road Vista Business Centre Hounslow TW4 6JQ on 1 October 2015 (1 page)
1 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Registered office address changed from Vista Business Centre 50 Salisbury Road B510 5th Floor Hounslow TW4 6JQ to 50 Salisbury Road Vista Business Centre Hounslow TW4 6JQ on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Vista Business Centre 50 Salisbury Road B510 5th Floor Hounslow TW4 6JQ to 50 Salisbury Road Vista Business Centre Hounslow TW4 6JQ on 1 October 2015 (1 page)
1 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
30 June 2014Company name changed gold pen accountant & business services LIMITED\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2014Company name changed gold pen accountant & business services LIMITED\certificate issued on 30/06/14
  • RES15 ‐ Change company name resolution on 2014-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 December 2013Registered office address changed from 4 Bucknalls Close Watford WD25 9NB England on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 4 Bucknalls Close Watford WD25 9NB England on 9 December 2013 (1 page)
9 December 2013Registered office address changed from 4 Bucknalls Close Watford WD25 9NB England on 9 December 2013 (1 page)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Director's details changed for Mr Krisztian Szilak on 24 August 2013 (2 pages)
2 September 2013Director's details changed for Mr Krisztian Szilak on 24 August 2013 (2 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 May 2013Registered office address changed from 99 Rydal Crescent Perivale London UB6 8DZ England on 24 May 2013 (1 page)
24 May 2013Registered office address changed from 99 Rydal Crescent Perivale London UB6 8DZ England on 24 May 2013 (1 page)
3 September 2012Director's details changed for Mr Krisztian Szilak on 6 April 2012 (2 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
3 September 2012Director's details changed for Mr Krisztian Szilak on 6 April 2012 (2 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
3 September 2012Director's details changed for Mr Krisztian Szilak on 6 April 2012 (2 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 March 2012Change of name notice (2 pages)
1 March 2012Company name changed excellent removals & deliveryes LIMITED\certificate issued on 01/03/12
  • RES15 ‐ Change company name resolution on 2012-02-17
(2 pages)
1 March 2012Company name changed excellent removals & deliveryes LIMITED\certificate issued on 01/03/12
  • RES15 ‐ Change company name resolution on 2012-02-17
(2 pages)
1 March 2012Change of name notice (2 pages)
26 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Mr Krisztian Szilak on 2 October 2009 (2 pages)
29 September 2010Director's details changed for Mr Krisztian Szilak on 2 October 2009 (2 pages)
29 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Mr Krisztian Szilak on 2 October 2009 (2 pages)
2 September 2009Incorporation (11 pages)
2 September 2009Incorporation (11 pages)