About

Registered Number: 04474997
Date of Incorporation: 02/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 36 Bardolph Road, Richmond, Surrey, TW9 2LH,

 

Having been setup in 2002, E-accountants Ltd are based in Surrey, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Follon, Luke James, Edwards, Huw Goronwy, Marshall, John Lucas, Omisore, Elena, Sherwood, Carly, Teh, Poh Kim in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEH, Poh Kim 02 July 2002 30 October 2018 1
Secretary Name Appointed Resigned Total Appointments
FOLLON, Luke James 01 July 2017 - 1
EDWARDS, Huw Goronwy 01 April 2003 30 April 2004 1
MARSHALL, John Lucas 01 April 2008 28 February 2012 1
OMISORE, Elena 30 April 2004 31 March 2008 1
SHERWOOD, Carly 02 July 2002 30 April 2004 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 14 March 2020
AA01 - Change of accounting reference date 14 March 2020
CS01 - N/A 14 March 2020
PSC01 - N/A 14 March 2020
PSC07 - N/A 14 March 2020
TM01 - Termination of appointment of director 14 March 2020
AP01 - Appointment of director 14 March 2020
AA - Annual Accounts 13 March 2020
AA - Annual Accounts 31 July 2019
AA01 - Change of accounting reference date 17 April 2019
CS01 - N/A 15 April 2019
PSC07 - N/A 09 April 2019
PSC01 - N/A 09 April 2019
RESOLUTIONS - N/A 07 November 2018
MR04 - N/A 31 October 2018
SH01 - Return of Allotment of shares 30 October 2018
AP01 - Appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 03 August 2017
PSC04 - N/A 20 July 2017
PSC04 - N/A 19 July 2017
AP03 - Appointment of secretary 19 July 2017
AA - Annual Accounts 26 April 2017
AD01 - Change of registered office address 05 April 2017
MR04 - N/A 05 September 2016
MR01 - N/A 24 August 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 29 April 2015
CH01 - Change of particulars for director 21 August 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 27 August 2013
CH01 - Change of particulars for director 27 August 2013
AAMD - Amended Accounts 07 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 13 August 2012
TM02 - Termination of appointment of secretary 13 August 2012
AAMD - Amended Accounts 01 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 13 August 2010
CH03 - Change of particulars for secretary 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AAMD - Amended Accounts 22 July 2010
AA - Annual Accounts 01 May 2010
363a - Annual Return 14 September 2009
RESOLUTIONS - N/A 07 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 20 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
AAMD - Amended Accounts 21 July 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 11 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 September 2006
353 - Register of members 11 September 2006
287 - Change in situation or address of Registered Office 11 September 2006
AA - Annual Accounts 05 June 2006
287 - Change in situation or address of Registered Office 02 March 2006
363a - Annual Return 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 15 August 2005
353 - Register of members 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 01 August 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
AA - Annual Accounts 06 June 2005
288b - Notice of resignation of directors or secretaries 13 August 2004
363s - Annual Return 13 August 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
395 - Particulars of a mortgage or charge 13 August 2002
NEWINC - New incorporation documents 02 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2016 Fully Satisfied

N/A

Debenture 02 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.