Company Name121 Accountancy Partners Limited
Company StatusActive
Company Number07551948
CategoryPrivate Limited Company
Incorporation Date4 March 2011(13 years, 1 month ago)
Previous NameEZE & Associates Limited

Business Activity

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

Directors

Director NameMs Joyce Okoro
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(2 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleSales Representative
Country of ResidenceEngland
Correspondence Address3rd Floor
207 Regent Street
London
W1B 3HH
Director NameMs Joyce Eze
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(2 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleSales Representative
Country of ResidenceEngland
Correspondence Address3rd Floor
207 Regent Street
London
W1B 3HH
Director NameMr Nwora Eze
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
207 Regent Street
London
W1B 3HH
Director NameMr Nwora Obumneme Eze
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
207 Regent Street
London
W1B 3HH

Contact

Website121accountancy.co.uk

Location

Registered Address270 Lowfield Street
Dartford
DA1 1LH
RegionSouth East
ConstituencyDartford
CountyKent
WardPrinces
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Nwora Eze
100.00%
Ordinary

Financials

Year2014
Turnover£6,645
Gross Profit£2,879
Net Worth-£511
Cash£791

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (2 months, 4 weeks from now)

Filing History

21 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
11 July 2023Cessation of Hari Bahadur Hadkhale as a person with significant control on 26 June 2023 (1 page)
11 July 2023Notification of Hari Bahadur Hadkhale as a person with significant control on 26 June 2023 (2 pages)
11 July 2023Notification of Hari Bahadur Hadkhale as a person with significant control on 26 June 2023 (2 pages)
11 July 2023Appointment of Mr Hari Bahadur Hadkhale as a director on 26 June 2023 (2 pages)
10 July 2023Registered office address changed from 207 Lowfield Street Dartford DA1 1LH England to 270 Lowfield Street Dartford DA1 1LH on 10 July 2023 (1 page)
10 July 2023Termination of appointment of Nwora Eze as a director on 25 June 2023 (1 page)
10 July 2023Cessation of Nwora Eze as a person with significant control on 25 June 2023 (1 page)
10 July 2023Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 207 Lowfield Street Dartford DA1 1LH on 10 July 2023 (1 page)
10 July 2023Confirmation statement made on 5 July 2023 with updates (4 pages)
7 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
29 December 2022Previous accounting period extended from 30 March 2022 to 31 March 2022 (1 page)
3 November 2022Termination of appointment of Joyce Eze as a director on 2 November 2022 (1 page)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
5 July 2022Director's details changed for Ms Joyce Okoro on 5 July 2022 (2 pages)
30 June 2022Director's details changed (2 pages)
29 June 2022Appointment of Mr Nwora Eze as a director on 29 June 2022 (2 pages)
8 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
29 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 March 2020 (8 pages)
11 May 2020Director's details changed for Ms Joyce Okoro on 11 May 2020 (2 pages)
10 May 2020Micro company accounts made up to 31 March 2019 (8 pages)
11 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
28 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
7 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 May 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
29 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(3 pages)
29 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(3 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
23 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10
(3 pages)
23 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10
(3 pages)
23 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10
(3 pages)
26 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
26 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
2 September 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10
(3 pages)
2 September 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10
(3 pages)
2 September 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10
(3 pages)
2 September 2014Compulsory strike-off action has been discontinued (1 page)
2 September 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
26 January 2014Termination of appointment of Nwora Eze as a director (1 page)
26 January 2014Appointment of Ms Joyce Okoro as a director (2 pages)
26 January 2014Termination of appointment of Nwora Eze as a director (1 page)
26 January 2014Appointment of Ms Joyce Okoro as a director (2 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
29 May 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 10
(3 pages)
29 May 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 10
(3 pages)
29 May 2013Annual return made up to 4 March 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 10
(3 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 May 2012Company name changed eze & associates LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2012Company name changed eze & associates LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
2 September 2011Registered office address changed from Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 2 September 2011 (1 page)
1 September 2011Director's details changed for Mr Nwora Obumneme Eze on 1 September 2011 (3 pages)
1 September 2011Director's details changed for Mr Nwora Obumneme Eze on 1 September 2011 (3 pages)
1 September 2011Director's details changed for Mr Nwora Obumneme Eze on 1 September 2011 (3 pages)
28 March 2011Director's details changed for Mr Nwora Obumneme Eze on 26 March 2011 (3 pages)
28 March 2011Director's details changed for Mr Nwora Obumneme Eze on 26 March 2011 (3 pages)
18 March 2011Registered office address changed from 136 Armoury Road Deptford SE8 4LB United Kingdom on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 136 Armoury Road Deptford SE8 4LB United Kingdom on 18 March 2011 (1 page)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)