Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTRYWIDE ACCOUNTANCY LIMITED
Company Information for

COUNTRYWIDE ACCOUNTANCY LIMITED

UNIT 1 NAGPAL HOUSE, 1 GUNTHORPE STREET, LONDON, E1 7RG,
Company Registration Number
08073883
Private Limited Company
Active

Company Overview

About Countrywide Accountancy Ltd
COUNTRYWIDE ACCOUNTANCY LIMITED was founded on 2012-05-17 and has its registered office in London. The organisation's status is listed as "Active". Countrywide Accountancy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COUNTRYWIDE ACCOUNTANCY LIMITED
 
Legal Registered Office
UNIT 1 NAGPAL HOUSE
1 GUNTHORPE STREET
LONDON
E1 7RG
Other companies in WC1N
 
Previous Names
ALBION ADVISERS LTD12/09/2023
BARLEYCORN BLUE (TITLE TRUSTEE) LIMITED22/09/2020
Filing Information
Company Number 08073883
Company ID Number 08073883
Date formed 2012-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/05/2022
Account next due 29/02/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 19:05:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRYWIDE ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COUNTRYWIDE ACCOUNTANCY LIMITED
The following companies were found which have the same name as COUNTRYWIDE ACCOUNTANCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUNTRYWIDE ACCOUNTANCY SERVICES LTD 12 TRIDENT PARK TRIDENT WAY TRIDENT WAY BLACKBURN BB1 3NU Dissolved Company formed on the 2009-02-13
COUNTRYWIDE ACCOUNTANCY SOLUTIONS LTD 12 TRIDENT PARK TRIDENT WAY BLACKBURN BB1 3NU Active Company formed on the 2013-07-05

Company Officers of COUNTRYWIDE ACCOUNTANCY LIMITED

Current Directors
Officer Role Date Appointed
JIREHOUSE SECRETARIES LTD
Company Secretary 2012-05-17
JOHN MARTIN BRODIE CLARK
Director 2012-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DAVID JONES
Director 2012-05-17 2012-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JIREHOUSE SECRETARIES LTD TARTAN HIGHLANDS LIMITED Company Secretary 2018-05-30 CURRENT 2011-02-02 Active
JIREHOUSE SECRETARIES LTD TAYMOUTH (SUITES) LIMITED Company Secretary 2018-05-21 CURRENT 2018-05-21 Active
JIREHOUSE SECRETARIES LTD BLUE MANGO INVESTMENT HOLDINGS LIMITED Company Secretary 2018-04-01 CURRENT 2000-10-09 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SAPIO DATA GROUP PLC Company Secretary 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD CUISINE DIRECTOR LTD Company Secretary 2018-01-12 CURRENT 2017-12-27 Active
JIREHOUSE SECRETARIES LTD KAHANI RESTAURANT LTD Company Secretary 2018-01-12 CURRENT 2017-08-14 Liquidation
JIREHOUSE SECRETARIES LTD ESPORTS LAB (UK) PLC Company Secretary 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD PARI-MATCH AFRICA (UK) PLC Company Secretary 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD STEAD INVESTMENTS LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
JIREHOUSE SECRETARIES LTD ACIPENSER IPR LIMITED Company Secretary 2017-11-27 CURRENT 2017-11-27 Active
JIREHOUSE SECRETARIES LTD FAILSWORTH SITE LIMITED Company Secretary 2017-11-27 CURRENT 2015-02-26 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD STEAD TRUSTEES Company Secretary 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ACIPENSER PLC Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
JIREHOUSE SECRETARIES LTD GAS LIGHT HOTEL LTD Company Secretary 2017-07-26 CURRENT 2017-07-26 Active
JIREHOUSE SECRETARIES LTD MEADOW VIEW TRUSTEE LTD Company Secretary 2017-06-29 CURRENT 2017-06-29 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD THE FEDDINCH CLUB, ST ANDREWS LTD Company Secretary 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD WHITE LODGE LONDON LIMITED Company Secretary 2016-06-28 CURRENT 2016-06-28 Dissolved 2017-11-28
JIREHOUSE SECRETARIES LTD EXIT 2017 LTD Company Secretary 2016-01-20 CURRENT 2015-11-24 Dissolved 2018-07-10
JIREHOUSE SECRETARIES LTD SALLY HEAD PICTURES LTD Company Secretary 2016-01-14 CURRENT 2016-01-14 Dissolved 2017-07-25
JIREHOUSE SECRETARIES LTD HIGH VALLEY HOLDINGS LIMITED Company Secretary 2016-01-01 CURRENT 2015-05-21 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD KINGSWAY ASSET MANAGEMENT LTD Company Secretary 2015-12-04 CURRENT 2010-08-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD AERUM (UK) LIMITED Company Secretary 2015-11-06 CURRENT 2015-11-06 Dissolved 2017-04-18
JIREHOUSE SECRETARIES LTD SALSTON MANOR MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-04 CURRENT 2015-11-04 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OROREAL INVESTMENTS LTD Company Secretary 2015-10-02 CURRENT 2015-10-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OROREAL (GP) LIMITED Company Secretary 2015-10-01 CURRENT 2015-10-01 Dissolved 2016-09-20
JIREHOUSE SECRETARIES LTD RESUS PROPERTIES (UK) LTD Company Secretary 2015-08-10 CURRENT 2015-08-10 Active
JIREHOUSE SECRETARIES LTD IKONYSIS INVESTORS LIMITED Company Secretary 2015-05-28 CURRENT 2010-05-21 Active
JIREHOUSE SECRETARIES LTD PLEASANT VALLEY LTD Company Secretary 2015-04-09 CURRENT 2015-04-09 Active
JIREHOUSE SECRETARIES LTD REGENT MEMORIAL LTD Company Secretary 2015-04-01 CURRENT 2013-01-09 Active
JIREHOUSE SECRETARIES LTD REMOTE SURVEILLANCE LTD Company Secretary 2015-02-16 CURRENT 2015-02-16 Active
JIREHOUSE SECRETARIES LTD 105 MANAGEMENT LIMITED Company Secretary 2015-01-19 CURRENT 2012-05-23 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD CAMBRIA REAL ESTATE LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Active
JIREHOUSE SECRETARIES LTD GOLLA BARN ESTATES LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
JIREHOUSE SECRETARIES LTD JCF MARINE LTD Company Secretary 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD BARLEYCORN BLUE UK LIMITED Company Secretary 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD PAYPERMOON LIMITED Company Secretary 2014-02-28 CURRENT 2001-03-13 Active
JIREHOUSE SECRETARIES LTD AISLIN GROUP LIMITED Company Secretary 2014-02-28 CURRENT 2008-05-30 Active
JIREHOUSE SECRETARIES LTD CAPITAL & ORIENTAL LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Dissolved 2016-11-22
JIREHOUSE SECRETARIES LTD CAPITAL & ORIENTAL HOLDINGS LIMITED Company Secretary 2014-02-13 CURRENT 2014-02-13 Dissolved 2016-11-22
JIREHOUSE SECRETARIES LTD CAMBRIA LIMITED Company Secretary 2014-02-06 CURRENT 1990-02-06 Active
JIREHOUSE SECRETARIES LTD CAMBRIA HOLDINGS UK LIMITED Company Secretary 2014-02-06 CURRENT 2007-10-15 Active
JIREHOUSE SECRETARIES LTD PRODIGAL SON LTD Company Secretary 2013-10-25 CURRENT 2013-10-25 Active
JIREHOUSE SECRETARIES LTD SALSTON MANOR DEVELOPMENTS LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SILVER REALM NOMINEE LIMITED Company Secretary 2013-07-23 CURRENT 2013-07-23 Dissolved 2016-09-20
JIREHOUSE SECRETARIES LTD ESQUILINE NOMINEE LTD Company Secretary 2013-07-02 CURRENT 2013-07-02 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE FINANCE LTD Company Secretary 2013-06-14 CURRENT 2013-06-14 Liquidation
JIREHOUSE SECRETARIES LTD HIGHLAND FARMS LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-30
JIREHOUSE SECRETARIES LTD NATIONWIDE SERVEYORS LIMITED Company Secretary 2013-03-20 CURRENT 2013-03-20 Active
JIREHOUSE SECRETARIES LTD ESQUILINE CAPITAL LIMITED Company Secretary 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE INVESTMENTS LTD Company Secretary 2012-12-06 CURRENT 2012-12-06 Active
JIREHOUSE SECRETARIES LTD SEQ MANAGEMENT LTD Company Secretary 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD OLD GOLF HOUSE DEVELOPMENTS (MANAGEMENT COMPANY) LIMITED Company Secretary 2012-07-13 CURRENT 2012-07-13 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD L&C MORTGAGE LIMITED Company Secretary 2012-06-18 CURRENT 2012-06-18 Active
JIREHOUSE SECRETARIES LTD BARLEYCORN BLUE (GP) LIMITED Company Secretary 2012-05-17 CURRENT 2012-05-17 Active
JIREHOUSE SECRETARIES LTD ALBERT FIDUCIARY MANAGEMENT LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Dissolved 2016-04-19
JIREHOUSE SECRETARIES LTD WARREN CLOSE TITLE TRUSTEE LIMITED Company Secretary 2012-03-12 CURRENT 2012-03-12 Dissolved 2016-04-19
JIREHOUSE SECRETARIES LTD ESQUILINE ASSET MANAGERS LIMITED Company Secretary 2012-02-15 CURRENT 2012-02-15 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD SMOKEHOUSE HOLDINGS LTD Company Secretary 2012-02-03 CURRENT 2004-03-19 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD FB BRAND INVESTMENTS LIMITED Company Secretary 2012-01-04 CURRENT 2012-01-04 Dissolved 2015-06-09
JIREHOUSE SECRETARIES LTD JSB FINANCE LTD Company Secretary 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD EATON PLACE (TITLE TRUSTEE) LIMITED Company Secretary 2011-11-29 CURRENT 2011-11-29 Dissolved 2016-11-08
JIREHOUSE SECRETARIES LTD FJORDWAY FIDUCIARY MANAGEMENT LIMITED Company Secretary 2011-08-17 CURRENT 2011-08-17 Dissolved 2015-12-01
JIREHOUSE SECRETARIES LTD TYBURN TITLE NOMINEE LIMITED Company Secretary 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD ESQUILINE DEVELOPMENTS LIMITED Company Secretary 2010-06-01 CURRENT 2001-03-07 Liquidation
JIREHOUSE SECRETARIES LTD OLD GOLF HOUSE DEVELOPMENTS LIMITED Company Secretary 2010-05-13 CURRENT 2010-05-13 In Administration
JIREHOUSE SECRETARIES LTD LEFTFIELD NOMINEES LIMITED Company Secretary 2010-04-14 CURRENT 2010-04-14 Active
JIREHOUSE SECRETARIES LTD GREEN LIGHT PBS LIMITED Company Secretary 2009-11-06 CURRENT 2009-03-11 Active
JIREHOUSE SECRETARIES LTD FREEDOM FINANCIAL SERVICES LIMITED Company Secretary 2009-10-05 CURRENT 2009-10-05 Active
JIREHOUSE SECRETARIES LTD HIGHLAND FARMS LTD Company Secretary 2009-06-26 CURRENT 2009-06-26 Active
JIREHOUSE SECRETARIES LTD LEFTFIELD GENERAL PARTNER LIMITED Company Secretary 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD JCF PROPERTY FINANCE LIMITED Company Secretary 2008-08-20 CURRENT 2008-08-20 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD EOAE SERVICES (UK) LTD Company Secretary 2008-03-28 CURRENT 2004-05-24 Dissolved 2017-06-30
JIREHOUSE SECRETARIES LTD MARYLAND ASSET MANAGEMENT GROUP LIMITED Company Secretary 2007-12-03 CURRENT 2007-12-03 Active
JIREHOUSE SECRETARIES LTD JIREHOUSE Company Secretary 2007-10-18 CURRENT 1997-12-10 Liquidation
JIREHOUSE SECRETARIES LTD FIRSTFRUIT (INVESTMENTS) LTD Company Secretary 2007-10-18 CURRENT 1998-01-14 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD JIREHOUSE TRUSTEES LTD Company Secretary 2007-10-18 CURRENT 2004-03-10 Liquidation
JIREHOUSE SECRETARIES LTD GLENDALE FILMS LIMITED Company Secretary 2007-05-02 CURRENT 2007-05-02 Dissolved 2017-10-10
JIREHOUSE SECRETARIES LTD EOAE (SUDBURY) LTD Company Secretary 2006-08-28 CURRENT 2002-03-12 Dissolved 2017-06-30
JIREHOUSE SECRETARIES LTD REDEMPTION ESTATES LTD Company Secretary 2006-05-08 CURRENT 2002-10-02 RECEIVERSHIP
JIREHOUSE SECRETARIES LTD JIREHOUSE CAPITAL FINANCE LIMITED Company Secretary 2005-04-20 CURRENT 2005-04-20 Liquidation
JIREHOUSE SECRETARIES LTD SCOTIA GENERAL PARTNER LIMITED Company Secretary 2004-09-28 CURRENT 2004-09-28 Active - Proposal to Strike off
JIREHOUSE SECRETARIES LTD F2 GENERAL PARTNER LIMITED Company Secretary 2004-05-25 CURRENT 2004-05-25 Dissolved 2015-11-17
JOHN MARTIN BRODIE CLARK ACIPENSER IPR LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active
JOHN MARTIN BRODIE CLARK ACIPENSER PLC Director 2017-11-24 CURRENT 2017-11-24 Active
JOHN MARTIN BRODIE CLARK REMOTE SURVEILLANCE LTD Director 2017-04-21 CURRENT 2015-02-16 Active
JOHN MARTIN BRODIE CLARK THE FEDDINCH CLUB, ST ANDREWS LTD Director 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK LENIO ACQUISITIONS LTD Director 2016-07-25 CURRENT 2016-07-25 Active
JOHN MARTIN BRODIE CLARK WHITE LODGE LONDON LIMITED Director 2016-06-28 CURRENT 2016-06-28 Dissolved 2017-11-28
JOHN MARTIN BRODIE CLARK OROREAL INVESTMENTS LTD Director 2016-06-14 CURRENT 2015-10-02 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK PENROSE FARM (GP) LTD Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK EIRE INVESTMENTS (2022) LTD Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK EXIT 2017 LTD Director 2016-03-21 CURRENT 2015-11-24 Dissolved 2018-07-10
JOHN MARTIN BRODIE CLARK HIGH VALLEY HOLDINGS LIMITED Director 2016-01-01 CURRENT 2015-05-21 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK OROREAL RESOURCES PLC Director 2015-11-16 CURRENT 2015-11-16 Dissolved 2017-09-26
JOHN MARTIN BRODIE CLARK SALSTON MANOR MANAGEMENT COMPANY LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK OROREAL (GP) LIMITED Director 2015-10-01 CURRENT 2015-10-01 Dissolved 2016-09-20
JOHN MARTIN BRODIE CLARK RESUS PROPERTIES (UK) LTD Director 2015-08-10 CURRENT 2015-08-10 Active
JOHN MARTIN BRODIE CLARK L&C MORTGAGE LIMITED Director 2015-07-03 CURRENT 2012-06-18 Active
JOHN MARTIN BRODIE CLARK TARTAN HIGHLANDS LIMITED Director 2014-04-30 CURRENT 2011-02-02 Active
JOHN MARTIN BRODIE CLARK AISLIN GROUP LIMITED Director 2014-02-28 CURRENT 2008-05-30 Active
JOHN MARTIN BRODIE CLARK SOLID STATE RESEARCH INVESTMENTS LTD Director 2014-02-06 CURRENT 2013-11-04 Active
JOHN MARTIN BRODIE CLARK ALPHA WINE GENERAL PARTNER LTD Director 2013-12-03 CURRENT 2012-01-25 Dissolved 2014-05-06
JOHN MARTIN BRODIE CLARK CAMBRIA LIMITED Director 2013-10-15 CURRENT 1990-02-06 Active
JOHN MARTIN BRODIE CLARK PAYPERMOON LIMITED Director 2013-10-15 CURRENT 2001-03-13 Active
JOHN MARTIN BRODIE CLARK SALSTON MANOR DEVELOPMENTS LIMITED Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK ESQUILINE ASSET MANAGERS LIMITED Director 2013-07-24 CURRENT 2012-02-15 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK ESQUILINE CAPITAL LIMITED Director 2013-07-24 CURRENT 2012-12-06 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK ESQUILINE INVESTMENTS LTD Director 2013-07-24 CURRENT 2012-12-06 Active
JOHN MARTIN BRODIE CLARK SEQ MANAGEMENT LTD Director 2013-07-24 CURRENT 2012-12-06 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK ESQUILINE FINANCE LTD Director 2013-07-24 CURRENT 2013-06-14 Liquidation
JOHN MARTIN BRODIE CLARK ESQUILINE NOMINEE LTD Director 2013-07-24 CURRENT 2013-07-02 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK SILVER REALM NOMINEE LIMITED Director 2013-07-23 CURRENT 2013-07-23 Dissolved 2016-09-20
JOHN MARTIN BRODIE CLARK HIGHLAND FARMS LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-30
JOHN MARTIN BRODIE CLARK NATIONWIDE SERVEYORS LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
JOHN MARTIN BRODIE CLARK OLD GOLF HOUSE DEVELOPMENTS LIMITED Director 2013-02-26 CURRENT 2010-05-13 In Administration
JOHN MARTIN BRODIE CLARK OCEAN VIEW PERRANPORTH LIMITED Director 2012-09-28 CURRENT 2011-02-03 Dissolved 2014-05-20
JOHN MARTIN BRODIE CLARK OLD GOLF HOUSE DEVELOPMENTS (MANAGEMENT COMPANY) LIMITED Director 2012-09-28 CURRENT 2012-07-13 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK IGAZU INVESTMENTS (UK) LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2013-10-15
JOHN MARTIN BRODIE CLARK 105 MANAGEMENT LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK GORTHANEDIN (TITLE TRUSTEE) LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK FB BRAND INVESTMENTS LIMITED Director 2012-04-25 CURRENT 2012-01-04 Dissolved 2015-06-09
JOHN MARTIN BRODIE CLARK ALBERT FIDUCIARY MANAGEMENT LIMITED Director 2012-03-23 CURRENT 2012-03-23 Dissolved 2016-04-19
JOHN MARTIN BRODIE CLARK WARREN CLOSE TITLE TRUSTEE LIMITED Director 2012-03-12 CURRENT 2012-03-12 Dissolved 2016-04-19
JOHN MARTIN BRODIE CLARK EATON PLACE (TITLE TRUSTEE) LIMITED Director 2012-01-09 CURRENT 2011-11-29 Dissolved 2016-11-08
JOHN MARTIN BRODIE CLARK JSB FINANCE LTD Director 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK F2 GENERAL PARTNER LIMITED Director 2011-05-01 CURRENT 2004-05-25 Dissolved 2015-11-17
JOHN MARTIN BRODIE CLARK GLENDALE FILMS LIMITED Director 2011-05-01 CURRENT 2007-05-02 Dissolved 2017-10-10
JOHN MARTIN BRODIE CLARK KOKO CORPORATE SERVICES LIMITED Director 2010-12-22 CURRENT 2010-12-22 Dissolved 2014-01-21
JOHN MARTIN BRODIE CLARK FREEDOM FINANCIAL SERVICES LIMITED Director 2010-11-01 CURRENT 2009-10-05 Active
JOHN MARTIN BRODIE CLARK JCF PROPERTY FINANCE LIMITED Director 2010-09-24 CURRENT 2008-08-20 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK ESQUILINE DEVELOPMENTS LIMITED Director 2010-06-01 CURRENT 2001-03-07 Liquidation
JOHN MARTIN BRODIE CLARK REDEMPTION ESTATES LTD Director 2010-05-31 CURRENT 2002-10-02 RECEIVERSHIP
JOHN MARTIN BRODIE CLARK LEFTFIELD NOMINEES LIMITED Director 2010-04-14 CURRENT 2010-04-14 Active
JOHN MARTIN BRODIE CLARK JIREHOUSE CAPITAL FINANCE LIMITED Director 2010-04-01 CURRENT 2005-04-20 Liquidation
JOHN MARTIN BRODIE CLARK SCOTIA GENERAL PARTNER LIMITED Director 2010-04-01 CURRENT 2004-09-28 Active - Proposal to Strike off
JOHN MARTIN BRODIE CLARK JIREHOUSE SECRETARIES LTD Director 2010-04-01 CURRENT 2004-03-10 Liquidation
JOHN MARTIN BRODIE CLARK LEFTFIELD GENERAL PARTNER LIMITED Director 2010-04-01 CURRENT 2008-11-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14DIRECTOR APPOINTED MR NOZRUL ISLAM
2023-09-14APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KAISAR ALI
2023-09-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOZRUL ISLAM
2023-09-14CESSATION OF MOHAMMAD KAISAR ALI AS A PERSON OF SIGNIFICANT CONTROL
2023-09-14Appointment of Mr Nozrul Islam as company secretary on 2023-09-14
2023-09-14Notice removal from the register
2023-09-13CONFIRMATION STATEMENT MADE ON 13/09/23, WITH UPDATES
2023-09-12Compulsory strike-off action has been discontinued
2023-09-12Change of details for Mr Mohammad Kaisar Ali as a person with significant control on 2023-09-11
2023-09-12Company name changed albion advisers LTD\certificate issued on 12/09/23
2023-09-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/05/22
2023-09-11REGISTERED OFFICE CHANGED ON 11/09/23 FROM 94 Albury Road Merstham Redhill RH1 3LL England
2023-09-11Director's details changed for Mr Mohammad Kaisar Ali on 2023-09-11
2023-06-13Compulsory strike-off action has been suspended
2023-05-02FIRST GAZETTE notice for compulsory strike-off
2022-11-13CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-11-13REGISTERED OFFICE CHANGED ON 13/11/22 FROM 7 Bell Yard London WC2A 2JR England
2022-11-13REGISTERED OFFICE CHANGED ON 13/11/22 FROM 7 Bell Yard London WC2A 2JR England
2022-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/22 FROM 7 Bell Yard London WC2A 2JR England
2022-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-08-28MICRO ENTITY ACCOUNTS MADE UP TO 29/05/21
2022-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/05/21
2022-05-27AA01Previous accounting period shortened from 30/05/21 TO 29/05/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM 6 Victoria Road London N15 4PS England
2021-11-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD KAISAR ALI
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAWOOD SHAHRUKH
2021-11-08AP01DIRECTOR APPOINTED MR MOHAMMAD KAISAR ALI
2021-11-08PSC07CESSATION OF DAWOOD SHAHRUKH AS A PERSON OF SIGNIFICANT CONTROL
2021-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-05-27AA01Previous accounting period shortened from 31/05/20 TO 30/05/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES
2020-10-20AP01DIRECTOR APPOINTED MR DAWOOD SHAHRUKH
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD KAISAR ALI
2020-10-20TM02Termination of appointment of Renascens Services Ltd on 2020-10-01
2020-10-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWOOD SHAHRUKH
2020-10-20PSC07CESSATION OF MOHAMMAD KAISAR ALI AS A PERSON OF SIGNIFICANT CONTROL
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM 7 Bell Yard London WC2A 2JR England
2020-09-22RES15CHANGE OF COMPANY NAME 22/09/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-09-21AP04Appointment of Renascens Services Ltd as company secretary on 2020-08-01
2020-09-21AP01DIRECTOR APPOINTED MR MOHAMMAD KAISAR ALI
2020-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMAD KAISAR ALI
2020-09-21PSC07CESSATION OF FIRSTFRUIT (INVESTMENTS) LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN BRODIE CLARK
2020-09-21TM02Termination of appointment of Jirehouse Secretaries Ltd on 2020-01-15
2020-09-21PSC02Notification of Firstfruit (Investments) Ltd as a person with significant control on 2019-07-31
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM 7 John Street London WC1N 2ES
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-07-04PSC02Notification of Barleycorn Blue (Gp) Limited as a person with significant control on 2016-04-06
2017-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-14AR0117/05/16 ANNUAL RETURN FULL LIST
2016-06-14CH01Director's details changed for Mr John Martin Brodie Clark on 2012-05-17
2016-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-04AR0117/05/15 ANNUAL RETURN FULL LIST
2015-02-23CH04SECRETARY'S DETAILS CHNAGED FOR JIREHOUSE SECRETARIES LTD on 2015-02-23
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/15 FROM 8 John Street London WC1N 2ES
2015-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-20AR0117/05/14 ANNUAL RETURN FULL LIST
2014-04-08CH04SECRETARY'S DETAILS CHNAGED FOR JIREHOUSE CAPITAL SECRETARIES LIMITED on 2014-04-01
2014-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-05-20AR0117/05/13 ANNUAL RETURN FULL LIST
2012-11-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2012-05-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-05-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities




Licences & Regulatory approval
We could not find any licences issued to COUNTRYWIDE ACCOUNTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COUNTRYWIDE ACCOUNTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COUNTRYWIDE ACCOUNTANCY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 69202 - Bookkeeping activities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTRYWIDE ACCOUNTANCY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-17 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COUNTRYWIDE ACCOUNTANCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRYWIDE ACCOUNTANCY LIMITED
Trademarks
We have not found any records of COUNTRYWIDE ACCOUNTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRYWIDE ACCOUNTANCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as COUNTRYWIDE ACCOUNTANCY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where COUNTRYWIDE ACCOUNTANCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTRYWIDE ACCOUNTANCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTRYWIDE ACCOUNTANCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.