Company Name786 Ali Accountants Ltd
DirectorHussain Nurbhai
Company StatusActive
Company Number05606257
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 5 months ago)
Previous Name786 Ali Bookkeeping Services Limited

Business Activity

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

Directors

Director NameMr Hussain Nurbhai
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2015(10 years after company formation)
Appointment Duration8 years, 4 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address73 Shaw Road
Stockport
Cheshire
SK4 4AN
Director NameMr Hussain Nurbhai
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address21 Kingston Grove
Stockport
SK4 4SF
Director NameMr Hussain Nurbhai
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address73 Shaw Road
Heaton Moor
Stockport
Cheshire
SK4 4AN
Secretary NameNafisa Nurbhai
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleBusiness Woman
Correspondence Address73 Shaw Road
Heaton Moor
Stockport
Cheshire
SK4 4AN
Director NameMr Adam Nurbhai
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address73 Shaw Road
Stockport
Cheshire
SK4 4AN
Director NameMrs Nafisa Nurbhai
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(9 years, 10 months after company formation)
Appointment Duration1 month (resigned 05 October 2015)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address189 Mauldeth Road
Manchester
M19 1BA
Director NameMaria Saylawala
Date of BirthJune 1992 (Born 31 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2015(9 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 November 2015)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address38 City Road East
Manchester
M15 4QL
Director NameMr Mustaali Nurbhai
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(12 years, 7 months after company formation)
Appointment Duration1 day (resigned 02 June 2018)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address73 Shaw Road
Stockport
Cheshire
SK4 4AN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Website786alibookkeepingservices.co.uk

Location

Registered Address73 Shaw Road
Stockport
Cheshire
SK4 4AN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Hussain Nurbhai
100.00%
Ordinary

Financials

Year2014
Net Worth£251
Cash£1,961
Current Liabilities£2,747

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Filing History

23 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
8 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
(3 pages)
3 September 2019Confirmation statement made on 3 September 2019 with updates (4 pages)
3 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
15 November 2018Termination of appointment of Mustaali Nurbhai as a director on 2 June 2018 (1 page)
24 September 2018Appointment of Mr Hussain Nurbhai as a director on 28 June 2018 (2 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
10 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
17 August 2018Confirmation statement made on 17 August 2018 with updates (4 pages)
28 June 2018Appointment of Mr Mustaali Nurbhai as a director on 1 June 2018 (2 pages)
28 June 2018Termination of appointment of Hussain Nurbhai as a director on 1 June 2018 (1 page)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 November 2015Appointment of Mr Hussain Nurbhai as a director on 24 November 2015 (2 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Appointment of Mr Hussain Nurbhai as a director on 24 November 2015 (2 pages)
24 November 2015Registered office address changed from 189 Mauldeth Road Manchester M19 1BA to 73 Shaw Road Stockport Cheshire SK4 4AN on 24 November 2015 (1 page)
24 November 2015Termination of appointment of Maria Saylawala as a director on 24 November 2015 (1 page)
24 November 2015Termination of appointment of Maria Saylawala as a director on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 189 Mauldeth Road Manchester M19 1BA to 73 Shaw Road Stockport Cheshire SK4 4AN on 24 November 2015 (1 page)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Appointment of Maria Saylawala as a director on 5 October 2015 (2 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Appointment of Maria Saylawala as a director on 5 October 2015 (2 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Appointment of Maria Saylawala as a director on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Nafisa Nurbhai as a director on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Nafisa Nurbhai as a secretary on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Nafisa Nurbhai as a director on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Nafisa Nurbhai as a secretary on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Nafisa Nurbhai as a director on 5 October 2015 (1 page)
5 October 2015Termination of appointment of Nafisa Nurbhai as a secretary on 5 October 2015 (1 page)
1 October 2015Registered office address changed from 73 Shaw Road, Heaton Moor Stockport Cheshire SK4 4AN to 189 Mauldeth Road Manchester M19 1BA on 1 October 2015 (1 page)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
1 October 2015Registered office address changed from 73 Shaw Road, Heaton Moor Stockport Cheshire SK4 4AN to 189 Mauldeth Road Manchester M19 1BA on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 73 Shaw Road, Heaton Moor Stockport Cheshire SK4 4AN to 189 Mauldeth Road Manchester M19 1BA on 1 October 2015 (1 page)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(4 pages)
30 September 2015Appointment of Mrs Nafisa Nurbhai as a director on 1 September 2015 (2 pages)
30 September 2015Termination of appointment of Hussain Nurbhai as a director on 1 September 2015 (1 page)
30 September 2015Termination of appointment of Hussain Nurbhai as a director on 1 September 2015 (1 page)
30 September 2015Appointment of Mrs Nafisa Nurbhai as a director on 1 September 2015 (2 pages)
30 September 2015Appointment of Mrs Nafisa Nurbhai as a director on 1 September 2015 (2 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Termination of appointment of Hussain Nurbhai as a director on 1 September 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Termination of appointment of Adam Nurbhai as a director on 6 April 2015 (1 page)
3 August 2015Termination of appointment of Adam Nurbhai as a director on 6 April 2015 (1 page)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Termination of appointment of Adam Nurbhai as a director on 6 April 2015 (1 page)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
5 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(6 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 February 2013Appointment of Mr Adam Nurbhai as a director (2 pages)
4 February 2013Appointment of Mr Adam Nurbhai as a director (2 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
30 March 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
9 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
19 February 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
19 February 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
18 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Register(s) moved to registered inspection location (1 page)
18 January 2010Director's details changed for Hussain Nurbhai on 28 October 2009 (2 pages)
18 January 2010Director's details changed for Hussain Nurbhai on 28 October 2009 (2 pages)
23 February 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
23 February 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
19 November 2008Return made up to 28/10/08; no change of members (10 pages)
19 November 2008Return made up to 28/10/08; no change of members (10 pages)
19 March 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
19 March 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
7 November 2007Return made up to 28/10/07; no change of members (6 pages)
7 November 2007Return made up to 28/10/07; no change of members (6 pages)
7 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
7 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
28 April 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
28 April 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
10 November 2006Return made up to 28/10/06; full list of members (6 pages)
10 November 2006Return made up to 28/10/06; full list of members (6 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
31 October 2005Registered office changed on 31/10/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
31 October 2005Registered office changed on 31/10/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Secretary resigned (1 page)
28 October 2005Incorporation (13 pages)
28 October 2005Incorporation (13 pages)