Company NameNabarro Accountants Limited
DirectorMichael Frederick Gibbons
Company StatusActive
Company Number08852924
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)

Business Activity

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

Director

Director NameMr Michael Frederick Gibbons
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34-35 Eastcastle Street
London
W1W 8DW

Contact

Websitenabarroaccountants.co.uk

Location

Registered Address34-35 Eastcastle Street
London
W1W 8DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael Frederick Gibbons
100.00%
Ordinary

Financials

Year2014
Net Worth-£218,792
Cash£32,779
Current Liabilities£81,552

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 Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
23 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
23 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
11 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 February 2016Director's details changed for Mr Michael Frederick Gibbons on 2 June 2014 (2 pages)
1 February 2016Director's details changed for Mr Michael Frederick Gibbons on 2 June 2014 (2 pages)
1 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 September 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
14 September 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Registered office address changed from 3 Chelsea Gardens Ealing W13 0DS United Kingdom to C/O Nabarro 34-35 Eastcastle Street London W1W 8DW on 22 January 2015 (1 page)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Registered office address changed from 3 Chelsea Gardens Ealing W13 0DS United Kingdom to C/O Nabarro 34-35 Eastcastle Street London W1W 8DW on 22 January 2015 (1 page)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 1
(43 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 1
(43 pages)