Company NameM & P Accountancy Services Limited
DirectorChristopher Walter James Morris
Company StatusActive
Company Number03490512
CategoryPrivate Limited Company
Incorporation Date9 January 1998(26 years, 4 months ago)
Previous NameTheydon Accountancy Services Limited

Business Activity

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

Directors

Secretary NameDenise Morris
NationalityBritish
StatusCurrent
Appointed29 March 2003(5 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address35 Theydon Park Road
Theydon Bois
Essex
CM16 7LR
Director NameMr Christopher Walter James Morris
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2007(9 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LR
Director NameMr Christopher Walter James Morris
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LR
Secretary NameDarren Pollock
NationalityBritish
StatusResigned
Appointed09 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Hazelwood
Loughton
Essex
IG10 4ET
Director NameDavid Paul Whittaker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 15 August 2007)
RoleAccountant
Correspondence Address13 Grove Green Road
Leytonstone
London
E11 4EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01992 813574
Telephone regionLea Valley

Location

Registered Address35 Theydon Park Road
Theydon Bois
Essex
CM16 7LR
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr Christopher Walter James Morris
100.00%
Ordinary

Financials

Year2014
Net Worth-£588
Cash£7,915
Current Liabilities£30,122

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 December 2023 (4 months, 1 week ago)
Next Return Due13 January 2025 (8 months, 1 week from now)

Filing History

20 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
7 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
6 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Mr Christopher Walter James Morris on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mr Christopher Walter James Morris on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
8 January 2009Secretary's change of particulars / denise cox / 27/06/2008 (2 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 January 2008Return made up to 09/01/08; full list of members (2 pages)
7 September 2007Memorandum and Articles of Association (11 pages)
28 August 2007Company name changed theydon accountancy services lim ited\certificate issued on 28/08/07 (2 pages)
16 August 2007Director resigned (1 page)
16 August 2007Registered office changed on 16/08/07 from: 82 swaffield road wandsworth london SW18 3TH (1 page)
2 July 2007New director appointed (2 pages)
26 February 2007Return made up to 09/01/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 May 2006Secretary's particulars changed (1 page)
5 May 2006Return made up to 09/01/06; full list of members (2 pages)
27 April 2006Registered office changed on 27/04/06 from: 13 grove green road leytonstone london E11 4EG (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 February 2005Return made up to 09/01/05; full list of members (6 pages)
14 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 February 2004Return made up to 09/01/04; full list of members (6 pages)
23 April 2003Director resigned (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003Secretary resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Registered office changed on 20/02/03 from: 35 theydon park road theydon bois epping essex CM16 7LR (1 page)
27 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 January 2003Return made up to 09/01/03; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 February 2002Return made up to 09/01/02; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 January 2001Return made up to 09/01/01; full list of members (6 pages)
20 January 2000Return made up to 09/01/00; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
18 January 1999Return made up to 09/01/99; full list of members (6 pages)
25 January 1998Accounting reference date extended from 31/01/99 to 30/04/99 (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998New secretary appointed (2 pages)
9 January 1998Incorporation (17 pages)