Company NameThe Accident And Compensation Shop Limited
DirectorSteven Joseph Mendelson
Company StatusActive
Company Number04784408
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Joseph Mendelson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2017(13 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameMr Steven Mendelson
StatusCurrent
Appointed19 May 2017(13 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMrs Lisa Carne
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Aspen Close
Timperley
Cheshire
WA15 7YF
Director NamePhilip Rose
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressDankner 9
Netanya
42276
Israel
Secretary NameMr Elliot Richard Fidler
NationalityBritish
StatusResigned
Appointed02 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Lane
Salford
Lancashire
M7 4HT
Director NameAbigail Madmoni
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressKibbutz Ein Hanatziv, Dn Bet Shean
10805
Israel
Director NameMargaret Ann Wright
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(7 years, 11 months after company formation)
Appointment Duration6 years (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O F F T Reedham House
31 King Street West
Manchester
M3 2PJ
Secretary NameMargaret Ann Wright
NationalityBritish
StatusResigned
Appointed17 May 2011(7 years, 11 months after company formation)
Appointment Duration6 years (resigned 19 May 2017)
RoleCompany Director
Correspondence AddressC/O F F T Reedham House
31 King Street West
Manchester
M3 2PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.mendelsons.co.uk

Location

Registered AddressC/O F F T Reedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£613,583
Cash£2,096
Current Liabilities£52,448

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 December

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

28 September 2023Micro company accounts made up to 30 December 2022 (5 pages)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 30 December 2021 (5 pages)
22 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
9 July 2021Micro company accounts made up to 30 December 2020 (5 pages)
24 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 30 December 2019 (5 pages)
2 December 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 30 December 2018 (5 pages)
25 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 30 December 2017 (5 pages)
24 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 30 December 2016 (5 pages)
27 September 2017Micro company accounts made up to 30 December 2016 (5 pages)
26 May 2017Termination of appointment of Margaret Ann Wright as a director on 19 May 2017 (1 page)
26 May 2017Termination of appointment of Margaret Ann Wright as a director on 19 May 2017 (1 page)
26 May 2017Termination of appointment of Margaret Ann Wright as a secretary on 19 May 2017 (1 page)
26 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
26 May 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
26 May 2017Termination of appointment of Margaret Ann Wright as a secretary on 19 May 2017 (1 page)
25 May 2017Appointment of Mr Steven Mendelson as a secretary on 19 May 2017 (2 pages)
25 May 2017Appointment of Mr Steven Joseph Mendelson as a director on 19 May 2017 (2 pages)
25 May 2017Appointment of Mr Steven Joseph Mendelson as a director on 19 May 2017 (2 pages)
25 May 2017Appointment of Mr Steven Mendelson as a secretary on 19 May 2017 (2 pages)
27 September 2016Micro company accounts made up to 30 December 2015 (5 pages)
27 September 2016Micro company accounts made up to 30 December 2015 (5 pages)
17 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(5 pages)
17 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
(5 pages)
23 December 2015Micro company accounts made up to 30 December 2014 (5 pages)
23 December 2015Micro company accounts made up to 30 December 2014 (5 pages)
28 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
28 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
9 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(5 pages)
9 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(5 pages)
9 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 30 December 2013 (8 pages)
19 December 2014Total exemption small company accounts made up to 30 December 2013 (8 pages)
26 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
26 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
9 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 30 December 2012 (8 pages)
23 December 2013Total exemption small company accounts made up to 30 December 2012 (8 pages)
24 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
24 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
30 July 2013Secretary's details changed for Margaret Ann Wright on 1 May 2013 (1 page)
30 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
30 July 2013Secretary's details changed for Margaret Ann Wright on 1 May 2013 (1 page)
30 July 2013Secretary's details changed for Margaret Ann Wright on 1 May 2013 (1 page)
30 July 2013Director's details changed for Margaret Ann Wright on 1 May 2013 (2 pages)
30 July 2013Director's details changed for Margaret Ann Wright on 1 May 2013 (2 pages)
30 July 2013Director's details changed for Margaret Ann Wright on 1 May 2013 (2 pages)
30 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
30 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
1 July 2011Termination of appointment of Abigail Madmoni as a director (2 pages)
1 July 2011Appointment of Margaret Ann Wright as a secretary (3 pages)
1 July 2011Termination of appointment of Elliot Fidler as a secretary (2 pages)
1 July 2011Appointment of Margaret Ann Wright as a director (3 pages)
1 July 2011Termination of appointment of Abigail Madmoni as a director (2 pages)
1 July 2011Termination of appointment of Elliot Fidler as a secretary (2 pages)
1 July 2011Appointment of Margaret Ann Wright as a secretary (3 pages)
1 July 2011Appointment of Margaret Ann Wright as a director (3 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 July 2010Director's details changed for Abigail Madmoni on 2 June 2010 (2 pages)
1 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Abigail Madmoni on 2 June 2010 (2 pages)
1 July 2010Director's details changed for Abigail Madmoni on 2 June 2010 (2 pages)
1 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
8 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (2 pages)
8 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (2 pages)
12 November 2009Annual return made up to 2 June 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 2 June 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 2 June 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 2 June 2008 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 2 June 2008 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 2 June 2008 with a full list of shareholders (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 August 2007Return made up to 02/06/07; full list of members (2 pages)
31 August 2007Return made up to 02/06/07; full list of members (2 pages)
9 May 2007Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 May 2007Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
3 November 2006Return made up to 02/06/06; full list of members (2 pages)
3 November 2006Return made up to 02/06/06; full list of members (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
7 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 June 2006Nc inc already adjusted 01/11/05 (1 page)
7 June 2006Nc inc already adjusted 01/11/05 (1 page)
7 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 June 2006Ad 01/11/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
7 June 2006Ad 01/11/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
13 July 2005Return made up to 02/06/05; full list of members (6 pages)
13 July 2005Return made up to 02/06/05; full list of members (6 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 April 2005Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
1 April 2005Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
4 January 2005Compulsory strike-off action has been discontinued (1 page)
4 January 2005Compulsory strike-off action has been discontinued (1 page)
29 December 2004Return made up to 02/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04
(6 pages)
29 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 December 2004Ad 04/05/04--------- £ si 60@1=60 £ ic 1/61 (2 pages)
29 December 2004Ad 04/05/04--------- £ si 39@1=39 £ ic 61/100 (2 pages)
29 December 2004Ad 04/05/04--------- £ si 60@1=60 £ ic 1/61 (2 pages)
29 December 2004Ad 04/05/04--------- £ si 39@1=39 £ ic 61/100 (2 pages)
29 December 2004Return made up to 02/06/04; full list of members
  • 363(287) ‐ Registered office changed on 29/12/04
(6 pages)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
2 June 2003Incorporation (16 pages)
2 June 2003Incorporation (16 pages)