London
NW4 4RZ
Director Name | Mr Andrew John McQueen |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2005(45 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Secretary Name | Mr David Loader |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2005(45 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Endersleigh Gardens London NW4 4RZ |
Director Name | Harvey Jacobs |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(32 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 31 May 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 87 Westfield Kidderpore Avenue London NW3 7SG |
Director Name | Leslie Paul-Barron |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(32 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 31 May 2005) |
Role | Musician |
Correspondence Address | 17 Howcroft Crescent London N3 1PA |
Secretary Name | Fay Joan Paul-Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | 17 Howcroft Crescent London N3 1PA |
Secretary Name | Mrs Joanna Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(40 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Multon Road London SW18 3LH |
Website | amtaccountants.co.uk |
---|
Registered Address | Kemp House 160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
51 at £1 | Andrew Mcqueen 50.00% Ordinary |
---|---|
51 at £1 | David Loader 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,015 |
Cash | £21,170 |
Current Liabilities | £176,839 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
3 January 2006 | Delivered on: 12 January 2006 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
6 January 2006 | Delivered on: 12 January 2006 Persons entitled: Coutts & Company Classification: Fixed charge over intellectual property rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all intellectual property rights any goodwill of the business to which the intellectual property rights relate. See the mortgage charge document for full details. Outstanding |
31 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
---|---|
8 April 2023 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
30 December 2022 | Current accounting period shortened from 30 December 2021 to 29 December 2021 (1 page) |
7 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
2 April 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
24 January 2021 | Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to Kemp House 160 City Road London EC1V 2NX on 24 January 2021 (1 page) |
24 January 2021 | Director's details changed for Mr Andrew John Mcqueen on 24 January 2021 (2 pages) |
24 January 2021 | Change of details for Andrew John Mcqueen as a person with significant control on 24 January 2021 (2 pages) |
22 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
2 September 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 2 September 2020 (1 page) |
1 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
22 June 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
2 June 2017 | Director's details changed for Mr Andrew John Mcqueen on 1 September 2014 (2 pages) |
2 June 2017 | Director's details changed for Mr Andrew John Mcqueen on 1 September 2014 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 June 2015 | Director's details changed for Mr Andrew John Mcqueen on 26 May 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Andrew John Mcqueen on 26 May 2015 (2 pages) |
24 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 24 June 2015 (1 page) |
24 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 24 June 2015 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
29 January 2014 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5EH on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5EH on 29 January 2014 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
5 July 2011 | Statement of capital on 5 July 2011
|
5 July 2011 | Statement of capital on 5 July 2011
|
5 July 2011 | Resolutions
|
5 July 2011 | Statement by directors (1 page) |
5 July 2011 | Statement of capital on 5 July 2011
|
5 July 2011 | Resolutions
|
5 July 2011 | Statement by directors (1 page) |
5 July 2011 | Solvency statement dated 01/03/11 (1 page) |
5 July 2011 | Solvency statement dated 01/03/11 (1 page) |
30 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
25 June 2010 | Director's details changed for David Loader on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for David Loader on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Andrew John Mcqueen on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for David Loader on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Andrew John Mcqueen on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Andrew John Mcqueen on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 July 2009 | Nc inc already adjusted 30/09/08 (1 page) |
15 July 2009 | Capitals not rolled up (2 pages) |
15 July 2009 | Nc inc already adjusted 30/09/08 (1 page) |
15 July 2009 | Capitals not rolled up (2 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
7 July 2009 | Return made up to 27/05/09; full list of members (4 pages) |
7 July 2009 | Return made up to 27/05/09; full list of members (4 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 July 2008 | Return made up to 27/05/08; full list of members (5 pages) |
4 July 2008 | Return made up to 27/05/08; full list of members (5 pages) |
1 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
29 May 2007 | Return made up to 27/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 27/05/07; full list of members (2 pages) |
17 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
17 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
14 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 27/05/05; full list of members (3 pages) |
25 May 2006 | Return made up to 27/05/05; full list of members (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 87 westfield, kidderpore avenue, hampstead, london NW3 7SG (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New secretary appointed;new director appointed (2 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 87 westfield, kidderpore avenue, hampstead, london NW3 7SG (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed;new director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 June 2004 | Return made up to 27/05/04; full list of members (8 pages) |
8 June 2004 | Return made up to 27/05/04; full list of members (8 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 June 2003 | Return made up to 27/05/03; full list of members (8 pages) |
8 June 2003 | Return made up to 27/05/03; full list of members (8 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: 3 stedham place, new oxford street, london WC1A 1HU (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: 3 stedham place, new oxford street, london WC1A 1HU (1 page) |
27 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
7 June 2002 | Return made up to 27/05/02; full list of members (8 pages) |
7 June 2002 | Return made up to 27/05/02; full list of members (8 pages) |
13 June 2001 | Return made up to 27/05/01; full list of members
|
13 June 2001 | Return made up to 27/05/01; full list of members
|
11 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
11 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Return made up to 27/05/00; full list of members
|
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Return made up to 27/05/00; full list of members
|
17 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
17 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
4 June 1999 | Return made up to 27/05/99; full list of members (7 pages) |
4 June 1999 | Return made up to 27/05/99; full list of members (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
1 June 1998 | Return made up to 27/05/98; no change of members (5 pages) |
1 June 1998 | Return made up to 27/05/98; no change of members (5 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
3 June 1997 | Return made up to 27/05/97; no change of members (5 pages) |
3 June 1997 | Return made up to 27/05/97; no change of members (5 pages) |
28 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
28 June 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
16 May 1996 | Return made up to 27/05/96; full list of members (7 pages) |
16 May 1996 | Return made up to 27/05/96; full list of members (7 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
23 May 1995 | Return made up to 27/05/95; no change of members (6 pages) |
23 May 1995 | Return made up to 27/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
1 January 1987 | A selection of documents registered before 1 January 1987 (207 pages) |
18 July 1986 | Full accounts made up to 31 December 1985 (7 pages) |
18 July 1986 | Full accounts made up to 31 December 1985 (7 pages) |
19 May 1976 | Accounts made up to 31 December 1975 (6 pages) |
19 May 1976 | Accounts made up to 31 December 1975 (6 pages) |