Company NameAHAM Conversions Limited
Company StatusDissolved
Company Number01412813
CategoryPrivate Limited Company
Incorporation Date1 February 1979(45 years, 3 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameTerence Shoosmith
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(18 years, 6 months after company formation)
Appointment Duration25 years, 11 months (closed 27 June 2023)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address22 Bousley Rise
Ottershaw
Surrey
KT16 0JX
Secretary NameSally Shoosmith
NationalityBritish
StatusClosed
Appointed05 June 2001(22 years, 4 months after company formation)
Appointment Duration22 years (closed 27 June 2023)
RoleCompany Director
Correspondence Address22 Bousley Rise
Ottershaw
Surrey
KT16 0JX
Director NameSally Shoosmith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2003(24 years, 1 month after company formation)
Appointment Duration20 years, 3 months (closed 27 June 2023)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address22 Bousley Rise
Ottershaw
Surrey
KT16 0JX
Director NameMr David Arthur Willis
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(12 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 1997)
RoleBuilding Contractor
Correspondence Address30 Fordbridge Road
Ashford
Middlesex
TW15 2SG
Director NameMrs Sanchia Willis
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1991(12 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 1997)
RoleMarried Woman
Correspondence Address30 Fordbridge Road
Ashford
Middlesex
TW15 2SG
Secretary NameMrs Sanchia Willis
NationalityBritish
StatusResigned
Appointed02 March 1991(12 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address30 Fordbridge Road
Ashford
Middlesex
TW15 2SG
Secretary NameMaria June Randall
NationalityBritish
StatusResigned
Appointed13 June 1997(18 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 June 2001)
RoleCompany Director
Correspondence AddressThe Brooks
Lyne Lane Lyne
Chertsey
Surrey
KT16 0AW

Contact

Telephone01784 251001
Telephone regionStaines

Location

Registered Address19 Station Road
Addlestone
Surrey
KT15 2AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Terence Shoosmith
51.00%
Ordinary
49 at £1Sally Shoosmith
49.00%
Ordinary

Financials

Year2014
Net Worth£21,666
Cash£24,278
Current Liabilities£14,381

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

26 August 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
11 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
12 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
1 March 2019Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 19 Station Road Addlestone Surrey KT15 2AL on 1 March 2019 (1 page)
4 September 2018Micro company accounts made up to 31 January 2018 (4 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
11 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
3 April 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 2 March 2017 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Registered office address changed from 22 Bousley Rise Ottershaw Surrey KT16 0JX on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 22 Bousley Rise Ottershaw Surrey KT16 0JX on 10 April 2014 (1 page)
8 April 2014Secretary's details changed for Sally Shoosmith on 11 August 2009 (3 pages)
8 April 2014Secretary's details changed for Sally Shoosmith on 11 August 2009 (3 pages)
12 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
12 June 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
14 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 April 2010Director's details changed for Terence Shoosmith on 11 August 2009 (1 page)
20 April 2010Director's details changed for Sally Shoosmith on 11 August 2009 (1 page)
20 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Sally Shoosmith on 11 August 2009 (1 page)
20 April 2010Director's details changed for Terence Shoosmith on 11 August 2009 (1 page)
11 August 2009Registered office changed on 11/08/2009 from 4 saint georges road addlestone surrey KT15 2AY (1 page)
11 August 2009Registered office changed on 11/08/2009 from 4 saint georges road addlestone surrey KT15 2AY (1 page)
5 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
25 March 2009Return made up to 02/03/09; full list of members (4 pages)
25 March 2009Return made up to 02/03/09; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 May 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
11 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
25 April 2007Return made up to 02/03/07; full list of members (7 pages)
25 April 2007Return made up to 02/03/07; full list of members (7 pages)
17 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 May 2006Return made up to 02/03/06; full list of members (7 pages)
3 May 2006Return made up to 02/03/06; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 March 2005Return made up to 02/03/05; full list of members (7 pages)
8 March 2005Return made up to 02/03/05; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
11 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
22 April 2004Return made up to 02/03/04; full list of members (7 pages)
22 April 2004Return made up to 02/03/04; full list of members (7 pages)
14 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
14 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
26 March 2003New director appointed (2 pages)
26 March 2003New director appointed (2 pages)
14 March 2003Ad 03/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2003Ad 03/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2003Return made up to 02/03/03; full list of members (6 pages)
14 March 2003Return made up to 02/03/03; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
29 April 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
22 April 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 April 2002New secretary appointed (2 pages)
8 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
8 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
18 May 2001Return made up to 02/03/01; full list of members (6 pages)
18 May 2001Return made up to 02/03/01; full list of members (6 pages)
20 October 2000Full accounts made up to 31 January 2000 (6 pages)
20 October 2000Full accounts made up to 31 January 2000 (6 pages)
5 July 2000Return made up to 02/03/00; full list of members (6 pages)
5 July 2000Return made up to 02/03/00; full list of members (6 pages)
12 April 2000Registered office changed on 12/04/00 from: 23A high road byfleet west byfleet surrey KT14 7QH (1 page)
12 April 2000Registered office changed on 12/04/00 from: 23A high road byfleet west byfleet surrey KT14 7QH (1 page)
25 May 1999Compulsory strike-off action has been discontinued (1 page)
25 May 1999Compulsory strike-off action has been discontinued (1 page)
19 May 1999Accounts for a small company made up to 31 January 1998 (5 pages)
19 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
19 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
19 May 1999Return made up to 02/03/98; full list of members (5 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Return made up to 02/03/99; full list of members
  • 363(287) ‐ Registered office changed on 19/05/99
  • 363(287) ‐ Registered office changed on 19/05/99
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1999Return made up to 02/03/99; full list of members
  • 363(287) ‐ Registered office changed on 19/05/99
  • 363(287) ‐ Registered office changed on 19/05/99
  • 363(288) ‐ Director resigned
(6 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Accounts for a small company made up to 31 January 1998 (5 pages)
18 May 1999First Gazette notice for compulsory strike-off (1 page)
18 May 1999First Gazette notice for compulsory strike-off (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Secretary resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999Secretary resigned (1 page)
13 April 1999Registered office changed on 13/04/99 from: 30 fordbridge road ashford middlesex TW15 2SG (1 page)
13 April 1999Registered office changed on 13/04/99 from: 30 fordbridge road ashford middlesex TW15 2SG (1 page)
26 January 1998Full accounts made up to 31 January 1997 (10 pages)
26 January 1998Full accounts made up to 31 January 1997 (10 pages)
4 April 1997Return made up to 02/03/97; no change of members (4 pages)
4 April 1997Return made up to 02/03/97; no change of members (4 pages)
6 November 1996Full accounts made up to 31 January 1996 (7 pages)
6 November 1996Full accounts made up to 31 January 1996 (7 pages)
29 February 1996Return made up to 02/03/96; full list of members (6 pages)
29 February 1996Return made up to 02/03/96; full list of members (6 pages)
9 March 1995Accounts for a small company made up to 31 January 1995 (8 pages)
9 March 1995Accounts for a small company made up to 31 January 1995 (8 pages)