About

Registered Number: 02632925
Date of Incorporation: 26/07/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 6 Shepherds Bush Road, London, W6 7PJ,

 

Based in London, The Association of Certified Book Keepers was founded on 26 July 1991, it's status in the Companies House registry is set to "Active". The company has 5 directors listed as Das Gupta, Sushil Kumar, Ashton, David Howard, Cox, David Charles, Deacon, Doreen, Olymbios, Marios Andreou. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, David Howard 26 July 1991 27 September 1997 1
COX, David Charles 05 September 1992 21 September 1996 1
DEACON, Doreen 26 July 1991 21 September 1996 1
OLYMBIOS, Marios Andreou 02 October 1997 15 October 1999 1
Secretary Name Appointed Resigned Total Appointments
DAS GUPTA, Sushil Kumar 26 July 1991 30 September 2010 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 06 March 2020
AD01 - Change of registered office address 16 December 2019
AA - Annual Accounts 17 October 2019
CS01 - N/A 10 July 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 25 June 2018
AA - Annual Accounts 23 September 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 18 August 2016
AR01 - Annual Return 25 September 2015
CH01 - Change of particulars for director 25 September 2015
AA - Annual Accounts 31 July 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 06 August 2012
AR01 - Annual Return 17 August 2011
TM02 - Termination of appointment of secretary 17 August 2011
AA - Annual Accounts 17 August 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 25 January 2010
DISS40 - Notice of striking-off action discontinued 21 November 2009
AR01 - Annual Return 19 November 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 27 December 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 04 November 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 21 November 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 15 July 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 04 November 2003
AA - Annual Accounts 04 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 24 October 2002
DISS40 - Notice of striking-off action discontinued 23 July 2002
363s - Annual Return 22 July 2002
GAZ1 - First notification of strike-off action in London Gazette 26 March 2002
287 - Change in situation or address of Registered Office 02 August 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 02 August 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
AA - Annual Accounts 11 September 1998
363s - Annual Return 17 August 1998
287 - Change in situation or address of Registered Office 08 January 1998
288a - Notice of appointment of directors or secretaries 18 December 1997
AA - Annual Accounts 10 November 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
363s - Annual Return 26 August 1997
288b - Notice of resignation of directors or secretaries 14 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
AA - Annual Accounts 13 August 1996
363s - Annual Return 13 August 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 14 August 1995
363s - Annual Return 06 August 1994
AA - Annual Accounts 05 July 1994
288 - N/A 05 July 1994
288 - N/A 09 September 1993
363s - Annual Return 17 August 1993
AA - Annual Accounts 18 May 1993
288 - N/A 06 October 1992
363s - Annual Return 13 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1992
CERTNM - Change of name certificate 18 November 1991
288 - N/A 08 October 1991
NEWINC - New incorporation documents 26 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.