STOKE NEWINGTON ACCOUNTANTS & TAX CONSULTANTS LTD

Register to unlock more data on OkredoRegister

STOKE NEWINGTON ACCOUNTANTS & TAX CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06460731

Incorporation date

28/12/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Southgate Office Village 286-A Chase Road, Block E, London, Greater London N14 6HFCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2007)
dot icon12/02/2026
Change of details for Mr Ayube Ahmad Bakhsh as a person with significant control on 2026-01-26
dot icon11/02/2026
Appointment of Mrs Nazima Bakhsh as a director on 2026-01-26
dot icon11/02/2026
Change of details for Mr Ayube Ahmad Bakhsh as a person with significant control on 2026-01-26
dot icon11/02/2026
Director's details changed for Mr Ayube Ahmad Bakhsh on 2026-01-26
dot icon11/02/2026
Notification of Nazima Bakhsh as a person with significant control on 2026-01-26
dot icon11/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon30/12/2025
Micro company accounts made up to 2024-12-31
dot icon30/11/2025
Director's details changed for Mr Ayube Ahmad Bakhsh on 2025-06-01
dot icon09/05/2025
Registered office address changed from 4 Baird Road Enfield EN1 1SJ England to Southgate Office Village 286-a Chase Road Block E London Greater London N14 6HF on 2025-05-09
dot icon09/05/2025
Change of details for Mr Ayube Ahmad Bakhsh as a person with significant control on 2025-05-09
dot icon16/02/2025
Confirmation statement made on 2025-01-27 with updates
dot icon16/02/2025
Change of details for Mr Ayube Ahmad Bakhsh as a person with significant control on 2024-12-01
dot icon12/02/2025
Change of details for Mr Ayube Ahmad Bakhsh as a person with significant control on 2025-01-27
dot icon12/02/2025
Registered office address changed from 3-4 Baird Road Enfield Middlesex EN1 1SJ England to 4 Baird Road Enfield EN1 1SJ on 2025-02-12
dot icon30/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/09/2024
Director's details changed for Mr Ayube Ahmad Bakhsh on 2024-09-28
dot icon06/03/2024
Confirmation statement made on 2024-01-27 with updates
dot icon28/11/2023
Registered office address changed from 12E Manor Road London N16 5SA to 3-4 Baird Road Enfield Middlesex EN1 1SJ on 2023-11-28
dot icon21/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/06/2023
Certificate of change of name
dot icon19/06/2023
Certificate of change of name
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/07/2021
Termination of appointment of Brian Gerald Lonis as a director on 2021-06-30
dot icon03/07/2021
Termination of appointment of Brian Gerald Lonis as a secretary on 2021-06-30
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon12/10/2020
Change of details for Mr Ayube Ahmad Bakhsh as a person with significant control on 2020-10-12
dot icon01/04/2020
Confirmation statement made on 2020-02-28 with updates
dot icon01/04/2020
Change of details for Mr Ayube Ahmad Bakhsh as a person with significant control on 2020-02-28
dot icon25/03/2020
Cessation of Brian Gerald Lonis as a person with significant control on 2020-02-28
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon30/08/2019
Micro company accounts made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon12/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon08/12/2017
Change of details for Mr Brian Gerald Lonis as a person with significant control on 2017-12-08
dot icon08/12/2017
Director's details changed for Mr Ayube Ahmad Bakhsh on 2017-12-08
dot icon24/11/2017
Micro company accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon29/09/2015
Micro company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/03/2014
Director's details changed for Mr Ayube Ahmad Bakhsh on 2014-03-01
dot icon13/03/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon13/03/2014
Termination of appointment of a director
dot icon26/01/2014
Appointment of Mr Ayube Ahmad Bakhsh as a director
dot icon26/01/2014
Termination of appointment of Marilyn Lonis as a director
dot icon29/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon16/03/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon22/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-22 with full list of shareholders
dot icon06/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-12-24 with full list of shareholders
dot icon24/12/2009
Director's details changed for Marilyn Sheila Lonis on 2009-10-01
dot icon24/12/2009
Director's details changed for Brian Gerald Lonis on 2009-10-01
dot icon23/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/02/2009
Return made up to 28/12/08; full list of members
dot icon28/12/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+36.69 % *

* during past year

Cash in Bank

£321,432.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
75.09K
-
0.00
235.16K
-
2022
2
131.58K
-
0.00
321.43K
-
2022
2
131.58K
-
0.00
321.43K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

131.58K £Ascended75.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

321.43K £Ascended36.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nazima Bakhsh
Director
26/01/2026 - Present
6
Bakhsh, Ayube Ahmad
Director
22/01/2014 - Present
16

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STOKE NEWINGTON ACCOUNTANTS & TAX CONSULTANTS LTD

STOKE NEWINGTON ACCOUNTANTS & TAX CONSULTANTS LTD is an(a) Active company incorporated on 28/12/2007 with the registered office located at Southgate Office Village 286-A Chase Road, Block E, London, Greater London N14 6HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of STOKE NEWINGTON ACCOUNTANTS & TAX CONSULTANTS LTD?

toggle

STOKE NEWINGTON ACCOUNTANTS & TAX CONSULTANTS LTD is currently Active. It was registered on 28/12/2007 .

Where is STOKE NEWINGTON ACCOUNTANTS & TAX CONSULTANTS LTD located?

toggle

STOKE NEWINGTON ACCOUNTANTS & TAX CONSULTANTS LTD is registered at Southgate Office Village 286-A Chase Road, Block E, London, Greater London N14 6HF.

What does STOKE NEWINGTON ACCOUNTANTS & TAX CONSULTANTS LTD do?

toggle

STOKE NEWINGTON ACCOUNTANTS & TAX CONSULTANTS LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does STOKE NEWINGTON ACCOUNTANTS & TAX CONSULTANTS LTD have?

toggle

STOKE NEWINGTON ACCOUNTANTS & TAX CONSULTANTS LTD had 2 employees in 2022.

What is the latest filing for STOKE NEWINGTON ACCOUNTANTS & TAX CONSULTANTS LTD?

toggle

The latest filing was on 12/02/2026: Change of details for Mr Ayube Ahmad Bakhsh as a person with significant control on 2026-01-26.