Company NameAn Accountant Limited
DirectorAntonio Giovanni Lampis
Company StatusActive
Company Number06326705
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 9 months ago)
Previous NamesWhitley Glaziers Limited and White Rainbow Solutions Limited

Business Activity

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

Directors

Secretary NameMr John Anderson Brewis
NationalityBritish
StatusCurrent
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Clovelly Gardens
Whitley Bay
Tyne And Wear
NE26 1PZ
Director NameMr Antonio Giovanni Lampis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed23 April 2008(9 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Cleveland Road
Sunderland
Tyne & Wear
SR4 7JR
Director NameGary Stamp
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleBuilder
Correspondence Address47 Brok Farm Court
Newcastle
Tyne And Wear
Director NameMr John Anderson Brewis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(9 months after company formation)
Appointment Duration2 years (resigned 14 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Clovelly Gardens
Whitley Bay
Tyne And Wear
NE26 1PZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address162 Park View
Whitley Bay
NE26 3QW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Antonio Lampis
50.00%
Ordinary
1 at £1John Brewis
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,150
Cash£4,267
Current Liabilities£10,417

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

8 September 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 November 2021Compulsory strike-off action has been discontinued (1 page)
24 November 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
19 October 2021First Gazette notice for compulsory strike-off (1 page)
25 January 2021Micro company accounts made up to 31 March 2020 (9 pages)
4 December 2020Compulsory strike-off action has been discontinued (1 page)
3 December 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
23 September 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 October 2018Registered office address changed from 48 Victoria Terrace Whitley Bay Tyne and Wear NE26 2QW to 162 Park View Whitley Bay NE26 3QW on 11 October 2018 (1 page)
5 September 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
21 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
20 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
20 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
5 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Registered office address changed from 11 Ringwood Square Sunderland SR5 5NG United Kingdom on 20 November 2012 (2 pages)
20 November 2012Registered office address changed from 11 Ringwood Square Sunderland SR5 5NG United Kingdom on 20 November 2012 (2 pages)
15 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
15 October 2012Registered office address changed from 48-54 Victoria Terrace Whitley Bay Tyne and Wear NE26 2QW on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 48-54 Victoria Terrace Whitley Bay Tyne and Wear NE26 2QW on 15 October 2012 (1 page)
15 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
29 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (10 pages)
29 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (10 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
11 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (14 pages)
11 November 2010Annual return made up to 27 August 2010 with a full list of shareholders (14 pages)
11 November 2010Registered office address changed from 1 Station Road Whitley Bay Tyne & Wear NE26 2QY on 11 November 2010 (2 pages)
11 November 2010Registered office address changed from 1 Station Road Whitley Bay Tyne & Wear NE26 2QY on 11 November 2010 (2 pages)
21 May 2010Termination of appointment of John Brewis as a director (2 pages)
21 May 2010Termination of appointment of John Brewis as a director (2 pages)
26 April 2010Company name changed white rainbow solutions LIMITED\certificate issued on 26/04/10
  • CONNOT ‐
(4 pages)
26 April 2010Company name changed white rainbow solutions LIMITED\certificate issued on 26/04/10
  • CONNOT ‐
(4 pages)
14 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-08
(1 page)
14 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-08
(1 page)
26 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 27 August 2009 with a full list of shareholders (5 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
20 May 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
20 May 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (1 page)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (1 page)
2 January 2009Return made up to 27/07/08; full list of members (7 pages)
2 January 2009Return made up to 27/07/08; full list of members (7 pages)
9 December 2008Secretary's change of particulars / john british / 09/12/2008 (1 page)
9 December 2008Secretary's change of particulars / john british / 09/12/2008 (1 page)
1 July 2008Appointment terminated director gary stamp (1 page)
1 July 2008Appointment terminated director gary stamp (1 page)
7 May 2008Director appointed antonio giovanni lampis (2 pages)
7 May 2008Director appointed john anderson brewis (2 pages)
7 May 2008Secretary appointed john anderson british (2 pages)
7 May 2008Secretary appointed john anderson british (2 pages)
7 May 2008Director appointed john anderson brewis (2 pages)
7 May 2008Director appointed antonio giovanni lampis (2 pages)
7 May 2008Director appointed gary stamp (2 pages)
7 May 2008Director appointed gary stamp (2 pages)
29 April 2008Company name changed whitley glaziers LIMITED\certificate issued on 02/05/08 (2 pages)
29 April 2008Company name changed whitley glaziers LIMITED\certificate issued on 02/05/08 (2 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Secretary resigned (1 page)
3 August 2007Director resigned (1 page)
27 July 2007Incorporation (6 pages)
27 July 2007Incorporation (6 pages)