Company NameS&A Accounting Services Ltd
DirectorsSaeid Soleimani and Alireza Kakavand
Company StatusActive
Company Number07824218
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Saeid Soleimani
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address246 Woodhouse Road
London
N12 0RU
Director NameMr Alireza Kakavand
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed03 February 2022(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address246 Woodhouse Road
London
N12 0RU
Director NameMr Alireza Kakavand
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed26 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 46 2-3 Coleridge Gardens
London
NW6 3QH

Location

Registered Address246 Woodhouse Road
London
N12 0RU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£4,515
Cash£2,255
Current Liabilities£4,289

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
25 November 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
31 July 2020Cessation of Alireza Kakavand as a person with significant control on 31 July 2020 (1 page)
31 July 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
31 July 2020Termination of appointment of Alireza Kakavand as a director on 31 July 2020 (1 page)
6 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
13 March 2019Registered office address changed from Unit 44 2-3 Coleridge Gardens Swiss Cottage London NW6 3QH to 246 Woodhouse Road London N12 0RU on 13 March 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 September 2018Director's details changed for Mr Alireza Kakavand on 5 September 2018 (2 pages)
1 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
29 April 2016Director's details changed for Mr Alireza Kakavand on 30 September 2015 (2 pages)
29 April 2016Director's details changed for Mr Alireza Kakavand on 30 September 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Registered office address changed from 44 Brouncker Road Acton London London W3 8AQ to Unit 44 2-3 Coleridge Gardens Swiss Cottage London NW6 3QH on 7 April 2015 (1 page)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Registered office address changed from 44 Brouncker Road Acton London London W3 8AQ to Unit 44 2-3 Coleridge Gardens Swiss Cottage London NW6 3QH on 7 April 2015 (1 page)
7 April 2015Registered office address changed from 44 Brouncker Road Acton London London W3 8AQ to Unit 44 2-3 Coleridge Gardens Swiss Cottage London NW6 3QH on 7 April 2015 (1 page)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Director's details changed for Mr Alireza Kakavand on 28 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Alireza Kakavand on 28 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Alireza Kakavand on 28 October 2014 (2 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Director's details changed for Mr Alireza Kakavand on 28 October 2014 (2 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
4 October 2014Registered office address changed from Flat 313 Pacific Wharf 165 Rotherhithe Street London SE16 5QF to 44 Brouncker Road Acton London London W3 8AQ on 4 October 2014 (1 page)
4 October 2014Registered office address changed from Flat 313 Pacific Wharf 165 Rotherhithe Street London SE16 5QF to 44 Brouncker Road Acton London London W3 8AQ on 4 October 2014 (1 page)
4 October 2014Registered office address changed from Flat 313 Pacific Wharf 165 Rotherhithe Street London SE16 5QF to 44 Brouncker Road Acton London London W3 8AQ on 4 October 2014 (1 page)
22 November 2013Director's details changed for Mr Saeid Soleimani on 1 November 2013 (2 pages)
22 November 2013Director's details changed for Mr Saeid Soleimani on 1 November 2013 (2 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Director's details changed for Mr Saeid Soleimani on 1 November 2013 (2 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 December 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
22 December 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
26 October 2011Incorporation (25 pages)
26 October 2011Incorporation (25 pages)