Company Information for ACCOUNTANCY CENTRE OF EXCELLENCE LIMITED
22 WEST GREEN ROAD, LONDON, N15 5NN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
ACCOUNTANCY CENTRE OF EXCELLENCE LIMITED | ||
Legal Registered Office | ||
22 WEST GREEN ROAD LONDON N15 5NN Other companies in E17 | ||
Previous Names | ||
|
Company Number | 05044449 | |
---|---|---|
Company ID Number | 05044449 | |
Date formed | 2004-02-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 30/04/2025 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-11 08:36:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NARAIDOO SAVOMY |
||
NARAIDOO SAVOMY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETRINA FUI LING TEN |
Director | ||
GULSHAN KOHLI |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MONEY EXPRESS (LONDON) LIMITED | Company Secretary | 2008-07-01 | CURRENT | 1998-09-04 | Active | |
IMBEL TRAVEL LIMITED | Company Secretary | 2008-06-12 | CURRENT | 1984-05-14 | Active | |
ANDERSON ROSS REAL ESTATE LIMITED | Company Secretary | 2008-03-31 | CURRENT | 2008-03-31 | Active | |
ANDERSON ROSS GROUP LIMITED | Company Secretary | 2004-07-28 | CURRENT | 2002-10-01 | Active | |
ANDERSON ROSS RECRUITMENT SERVICES LIMITED | Company Secretary | 2004-03-11 | CURRENT | 2004-03-09 | Active | |
ANDERSON ROSS BUSINESS ADVISERS LIMITED | Company Secretary | 2004-02-13 | CURRENT | 2004-02-13 | Active | |
LONDON EDUCATION & TRAINING COLLEGE LIMITED | Director | 2012-01-01 | CURRENT | 2005-10-25 | Active | |
HOLIDAY UNITED LIMITED | Director | 2010-09-30 | CURRENT | 2009-04-28 | Active | |
MONEY EXPRESS (LONDON) LIMITED | Director | 2008-07-01 | CURRENT | 1998-09-04 | Active | |
IMBEL TRAVEL LIMITED | Director | 2008-06-12 | CURRENT | 1984-05-14 | Active | |
ANDERSON ROSS REAL ESTATE LIMITED | Director | 2008-03-31 | CURRENT | 2008-03-31 | Active | |
ANDERSON ROSS RECRUITMENT SERVICES LIMITED | Director | 2004-03-11 | CURRENT | 2004-03-09 | Active | |
ANDERSON ROSS BUSINESS ADVISERS LIMITED | Director | 2004-02-13 | CURRENT | 2004-02-13 | Active | |
ANDERSON ROSS GROUP LIMITED | Director | 2002-10-03 | CURRENT | 2002-10-01 | Active | |
INTERNATIONAL BUSINESS ADVISERS LIMITED | Director | 1999-09-30 | CURRENT | 1999-09-30 | Active | |
ANDERSON ROSS CONSULTING LIMITED | Director | 1999-09-29 | CURRENT | 1999-09-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/05/24, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/06/17 TO 30/04/17 | |
AA01 | Previous accounting period extended from 31/12/16 TO 30/06/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 26/08/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
PSC02 | Notification of Anderson Ross Group Limited as a person with significant control on 2016-04-06 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETRINA FUI LING TEN | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/15 FROM Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/05/2013 | |
CERTNM | Company name changed anderson ross business school LIMITED\certificate issued on 20/05/13 | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GULSHAN KOHLI | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/02/12 ANNUAL RETURN FULL LIST | |
SH01 | 01/11/11 STATEMENT OF CAPITAL GBP 10000 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS PETRINA FUI LING TEN / 01/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NARAIDOO SAVOMY / 01/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR NARAIDOO SAVOMY / 01/10/2010 | |
SH01 | 01/03/10 STATEMENT OF CAPITAL GBP 1000 | |
AP01 | DIRECTOR APPOINTED MR GULSHAN KOHLI | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.61 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.21 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 85421 - First-degree level higher education
Creditors Due Within One Year | 2012-01-01 | £ 3,012 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCOUNTANCY CENTRE OF EXCELLENCE LIMITED
Called Up Share Capital | 2012-01-01 | £ 10,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 2,333 |
Current Assets | 2012-01-01 | £ 12,187 |
Debtors | 2012-01-01 | £ 9,854 |
Fixed Assets | 2012-01-01 | £ 16,302 |
Shareholder Funds | 2012-01-01 | £ 25,477 |
Tangible Fixed Assets | 2012-01-01 | £ 16,302 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85421 - First-degree level higher education) as ACCOUNTANCY CENTRE OF EXCELLENCE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |