Company NameAccountancy Professionals Limited
DirectorJacquelyn Allen
Company StatusActive
Company Number04765162
CategoryPrivate Limited Company
Incorporation Date15 May 2003(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJacquelyn Allen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Centre West Avenue One
Letchworth
Hertfordshire
SG6 2HB
Secretary NameDavid Reginald Allen
NationalityBritish
StatusResigned
Appointed15 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Gardiners Lane
Ashwell
Hertfordshire
SG7 5NZ
Secretary NameMatthew Christopher Pigrome
NationalityBritish
StatusResigned
Appointed10 June 2003(3 weeks, 5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2004)
RoleCompany Director
Correspondence Address2 Cypress Court
Great Dunmow
Essex
CM6 1ZA
Secretary NameCarol Ann Avery
NationalityBritish
StatusResigned
Appointed31 May 2004(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2007)
RoleAdministrative Assistant
Correspondence AddressClayton House
12 High Street
Dunmow
Essex
CM6 1AG

Contact

Websiteaccountancyprofessionals.biz
Email address[email protected]
Telephone01371 873838
Telephone regionGreat Dunmow

Location

Registered AddressRoom 209 Lakes Innovation Centre
Lakes Road
Braintree
CM7 3AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1J. Allen
100.00%
Ordinary

Financials

Year2014
Net Worth£69,857
Cash£7,907
Current Liabilities£10,835

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
23 October 2023Micro company accounts made up to 31 May 2023 (4 pages)
5 July 2023Notification of David Bruno Ferdenzi as a person with significant control on 22 June 2023 (2 pages)
5 July 2023Cessation of Jacquelyn Allen as a person with significant control on 22 June 2023 (1 page)
19 June 2023Termination of appointment of Jacquelyn Allen as a director on 6 June 2023 (1 page)
23 May 2023Micro company accounts made up to 31 May 2022 (4 pages)
22 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
15 May 2023Appointment of Mr David Bruno Ferdenzi as a director on 2 May 2023 (2 pages)
9 May 2023Registered office address changed from Office B Business Centre West Avenue One Letchworth Garden City SG6 2HB England to Room 209 Lakes Innovation Centre Lakes Road Braintree CM7 3AN on 9 May 2023 (1 page)
11 April 2023Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to Office B Business Centre West Avenue One Letchworth Garden City SG6 2HB on 11 April 2023 (1 page)
11 April 2023Change of details for Ms Jacquelyn Allen as a person with significant control on 11 April 2023 (2 pages)
11 April 2023Director's details changed for Jacquelyn Allen on 11 April 2023 (2 pages)
25 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
23 March 2022Registered office address changed from Business Centre West Avenue One Letchworth Hertfordshire SG6 2HB United Kingdom to 61 Bridge Street Kington HR5 3DJ on 23 March 2022 (1 page)
26 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
16 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
13 January 2021Registered office address changed from Office F Business Centre West Avenue One Letchworth Garden City SG6 2HB England to Business Centre West Avenue One Letchworth Hertfordshire SG6 2HB on 13 January 2021 (1 page)
27 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
15 May 2019Registered office address changed from C/O Ashden Accountants 3 William House Old St. Michaels Drive Braintree Essex CM7 2AA to Office F Business Centre West Avenue One Letchworth Garden City SG6 2HB on 15 May 2019 (1 page)
1 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
26 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 May 2017 (4 pages)
27 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
27 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
24 November 2016Micro company accounts made up to 31 May 2016 (3 pages)
24 November 2016Micro company accounts made up to 31 May 2016 (3 pages)
6 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
6 July 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2
(6 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
16 March 2015Registered office address changed from C/O Ashden Accountants Suite 3-4 Rood End House 6 Stortford Road Great Dunmow Essex CM6 1DA to C/O Ashden Accountants 3 William House Old St. Michaels Drive Braintree Essex CM7 2AA on 16 March 2015 (1 page)
16 March 2015Registered office address changed from C/O Ashden Accountants Suite 3-4 Rood End House 6 Stortford Road Great Dunmow Essex CM6 1DA to C/O Ashden Accountants 3 William House Old St. Michaels Drive Braintree Essex CM7 2AA on 16 March 2015 (1 page)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 July 2014Registered office address changed from C/O C/O J Allen & Co Suite 3&4 Rood End House 6 Stortford Road Dunmow Essex CM6 1DA United Kingdom to Suite 3-4 Rood End House 6 Stortford Road Great Dunmow Essex CM6 1DA on 22 July 2014 (1 page)
22 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Registered office address changed from C/O C/O J Allen & Co Suite 3&4 Rood End House 6 Stortford Road Dunmow Essex CM6 1DA United Kingdom to Suite 3-4 Rood End House 6 Stortford Road Great Dunmow Essex CM6 1DA on 22 July 2014 (1 page)
22 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(3 pages)
17 September 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(3 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013Change of name notice (3 pages)
3 May 2013Change of name notice (3 pages)
24 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-19
(1 page)
24 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-19
(1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 August 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
16 May 2011Director's details changed for Jacquelyn Allen on 31 March 2011 (2 pages)
16 May 2011Director's details changed for Jacquelyn Allen on 31 March 2011 (2 pages)
2 February 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
2 February 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
2 August 2010Registered office address changed from C/O J Allen & Co Clayton House 12 High Street Great Dunmow Essex CM6 1AG on 2 August 2010 (1 page)
2 August 2010Registered office address changed from C/O J Allen & Co Clayton House 12 High Street Great Dunmow Essex CM6 1AG on 2 August 2010 (1 page)
2 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (3 pages)
2 August 2010Registered office address changed from C/O J Allen & Co Clayton House 12 High Street Great Dunmow Essex CM6 1AG on 2 August 2010 (1 page)
2 August 2010Annual return made up to 15 May 2010 with a full list of shareholders (3 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 June 2009Return made up to 15/05/09; full list of members (3 pages)
25 June 2009Appointment terminated secretary carol avery (1 page)
25 June 2009Return made up to 15/05/09; full list of members (3 pages)
25 June 2009Appointment terminated secretary carol avery (1 page)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 February 2009Return made up to 15/05/08; full list of members (3 pages)
20 February 2009Return made up to 15/05/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 July 2007Return made up to 15/05/07; full list of members (2 pages)
9 July 2007Secretary's particulars changed (1 page)
9 July 2007Return made up to 15/05/07; full list of members (2 pages)
9 July 2007Secretary's particulars changed (1 page)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 July 2006Return made up to 15/05/06; full list of members (2 pages)
12 July 2006Return made up to 15/05/06; full list of members (2 pages)
27 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 July 2005New secretary appointed (1 page)
5 July 2005New secretary appointed (1 page)
5 July 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
5 July 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(2 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
2 June 2004Return made up to 15/05/04; full list of members (6 pages)
2 June 2004Return made up to 15/05/04; full list of members (6 pages)
16 March 2004Registered office changed on 16/03/04 from: essex house 39-41 high street great dunmow essex CM6 1AE (1 page)
16 March 2004Registered office changed on 16/03/04 from: essex house 39-41 high street great dunmow essex CM6 1AE (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Secretary resigned (1 page)
15 May 2003Incorporation (16 pages)
15 May 2003Incorporation (16 pages)