London
N3 1SS
Director Name | Mr Mathieu Henri Andre De Beaumont |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | French |
Status | Closed |
Appointed | 25 May 2019(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 17 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
Director Name | William Roger Hugh |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 1994) |
Role | Stock Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brooklands House Alconbury Huntingdon Cambridgeshire PE17 5HA |
Director Name | Mr Michel Yves De Beaumont |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 August 1991(10 years, 7 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 25 May 2019) |
Role | Stock Broker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
Director Name | Susan Cox |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(13 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 31 May 2016) |
Role | Stockbroker |
Country of Residence | New Zealand |
Correspondence Address | Suite 4 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
Secretary Name | Bancroft Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1991(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 January 2003) |
Correspondence Address | Lower Ground Floor 12 Seymour Street London W1H 7HT |
Website | americanequities.com |
---|
Registered Address | Suite 4 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
999 at £1 | American Equities Overseas Inc. 99.90% Ordinary |
---|---|
1 at £1 | Bancroft Registrars LTD 0.10% Ordinary |
Year | 2014 |
---|---|
Turnover | £170,017 |
Net Worth | £121,552 |
Cash | £110,948 |
Current Liabilities | £10,554 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
5 June 1996 | Delivered on: 7 June 1996 Persons entitled: Lloyds Bank PLC. Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever .under the indemnity dated 25TH may 1996 see charge particulars form for details. Particulars: The "deposit" (as defined) as in the account with the bank at its moorgate branch in the name of lloyd's bank re:- american equities overseas (UK) limited denominated in sterling designated fixed term deposit numbered 7482329. see the mortgage charge document for full details. Outstanding |
---|
2 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
10 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
23 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2019 | Confirmation statement made on 2 August 2019 with updates (4 pages) |
15 October 2019 | Termination of appointment of Michel Yves De Beaumont as a director on 25 May 2019 (1 page) |
15 October 2019 | Appointment of Mr Mathieu Henri Andre De Beaumont as a director on 25 May 2019 (2 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
20 June 2016 | Termination of appointment of Susan Cox as a director on 31 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Susan Cox as a director on 31 May 2016 (1 page) |
9 March 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
9 March 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
4 August 2015 | Director's details changed for Mr Michel Yves De Beaumont on 3 August 2015 (2 pages) |
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Susan Cox on 3 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Susan Cox on 3 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Michel Yves De Beaumont on 3 August 2015 (2 pages) |
4 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Director's details changed for Susan Cox on 3 August 2015 (2 pages) |
4 August 2015 | Director's details changed for Mr Michel Yves De Beaumont on 3 August 2015 (2 pages) |
2 April 2015 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
2 April 2015 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
10 October 2014 | Full accounts made up to 31 January 2014 (15 pages) |
10 October 2014 | Full accounts made up to 31 January 2014 (15 pages) |
22 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 May 2013 | Full accounts made up to 31 January 2013 (8 pages) |
2 May 2013 | Full accounts made up to 31 January 2013 (8 pages) |
23 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
23 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Registered office address changed from C/O C/O Michael King & Co Suite 4 Stanmore Tower S 8-14 Church Road Stanmore Middlesex HA7 4AW England on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from C/O C/O Michael King & Co Suite 4 Stanmore Tower S 8-14 Church Road Stanmore Middlesex HA7 4AW England on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from C/O C/O Michael King & Co Suite 4 Stanmore Tower S 8-14 Church Road Stanmore Middlesex HA7 4AW England on 2 August 2012 (1 page) |
19 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Full accounts made up to 31 January 2011 (19 pages) |
26 May 2011 | Full accounts made up to 31 January 2011 (19 pages) |
16 March 2011 | Registered office address changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Suite 9 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 16 March 2011 (1 page) |
19 August 2010 | Director's details changed for Mr Michel Yves De Beaumont on 2 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Susan Cox on 2 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Susan Cox on 2 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Susan Cox on 2 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Mr Michel Yves De Beaumont on 2 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Michel Yves De Beaumont on 2 August 2010 (2 pages) |
27 April 2010 | Full accounts made up to 31 January 2010 (20 pages) |
27 April 2010 | Full accounts made up to 31 January 2010 (20 pages) |
18 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
18 September 2009 | Director's change of particulars / michel de beaumont / 01/08/2008 (1 page) |
18 September 2009 | Director's change of particulars / michel de beaumont / 01/08/2008 (1 page) |
14 April 2009 | Full accounts made up to 31 January 2009 (18 pages) |
14 April 2009 | Full accounts made up to 31 January 2009 (18 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
8 May 2008 | Full accounts made up to 31 January 2008 (18 pages) |
8 May 2008 | Full accounts made up to 31 January 2008 (18 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: lower ground floor 12 seymour street london W1H 7HT (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: lower ground floor 12 seymour street london W1H 7HT (1 page) |
7 September 2007 | Return made up to 02/08/07; full list of members (7 pages) |
7 September 2007 | Return made up to 02/08/07; full list of members (7 pages) |
15 May 2007 | Full accounts made up to 31 January 2007 (19 pages) |
15 May 2007 | Full accounts made up to 31 January 2007 (19 pages) |
21 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
21 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
24 April 2006 | Full accounts made up to 31 January 2006 (20 pages) |
24 April 2006 | Full accounts made up to 31 January 2006 (20 pages) |
19 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
19 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
25 April 2005 | Full accounts made up to 31 January 2005 (20 pages) |
25 April 2005 | Full accounts made up to 31 January 2005 (20 pages) |
18 August 2004 | Return made up to 02/08/04; full list of members
|
18 August 2004 | Return made up to 02/08/04; full list of members
|
16 April 2004 | Full accounts made up to 31 January 2004 (19 pages) |
16 April 2004 | Full accounts made up to 31 January 2004 (19 pages) |
16 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
16 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
28 April 2003 | Full accounts made up to 31 January 2003 (16 pages) |
28 April 2003 | Full accounts made up to 31 January 2003 (16 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
16 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
16 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
27 May 2002 | Full accounts made up to 31 January 2002 (16 pages) |
27 May 2002 | Full accounts made up to 31 January 2002 (16 pages) |
8 August 2001 | Return made up to 02/08/01; full list of members
|
8 August 2001 | Return made up to 02/08/01; full list of members
|
27 April 2001 | Full accounts made up to 31 January 2001 (16 pages) |
27 April 2001 | Full accounts made up to 31 January 2001 (16 pages) |
14 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
14 August 2000 | Return made up to 02/08/00; full list of members (6 pages) |
4 May 2000 | Full accounts made up to 31 January 2000 (15 pages) |
4 May 2000 | Full accounts made up to 31 January 2000 (15 pages) |
13 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
13 August 1999 | Return made up to 02/08/99; full list of members (6 pages) |
7 May 1999 | Full accounts made up to 31 January 1999 (15 pages) |
7 May 1999 | Full accounts made up to 31 January 1999 (15 pages) |
13 August 1998 | Return made up to 02/08/98; no change of members
|
13 August 1998 | Return made up to 02/08/98; no change of members
|
10 May 1998 | Full accounts made up to 31 January 1998 (15 pages) |
10 May 1998 | Full accounts made up to 31 January 1998 (15 pages) |
19 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
19 August 1997 | Return made up to 02/08/97; no change of members (4 pages) |
2 July 1997 | Full accounts made up to 31 January 1997 (13 pages) |
2 July 1997 | Full accounts made up to 31 January 1997 (13 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: 2ND floor,7 portland place london W1N 3AA (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: 2ND floor,7 portland place london W1N 3AA (1 page) |
13 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
13 August 1996 | Return made up to 02/08/96; full list of members (6 pages) |
7 June 1996 | Particulars of mortgage/charge (4 pages) |
7 June 1996 | Particulars of mortgage/charge (4 pages) |
3 May 1996 | Full accounts made up to 31 January 1996 (14 pages) |
3 May 1996 | Full accounts made up to 31 January 1996 (14 pages) |
13 October 1995 | Full accounts made up to 31 January 1995 (13 pages) |
13 October 1995 | Full accounts made up to 31 January 1995 (13 pages) |
10 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |
10 August 1995 | Return made up to 02/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
17 May 1994 | Full accounts made up to 31 January 1994 (12 pages) |
17 May 1994 | Full accounts made up to 31 January 1994 (12 pages) |
26 April 1994 | New director appointed (4 pages) |
26 April 1994 | New director appointed (4 pages) |
25 August 1993 | Full accounts made up to 31 January 1993 (13 pages) |
25 August 1993 | Full accounts made up to 31 January 1993 (13 pages) |
25 November 1992 | Full accounts made up to 31 January 1992 (13 pages) |
25 November 1992 | Full accounts made up to 31 January 1992 (13 pages) |
2 March 1992 | Full accounts made up to 31 January 1991 (13 pages) |
2 March 1992 | Full accounts made up to 31 January 1991 (13 pages) |
6 June 1991 | Registered office changed on 06/06/91 from: 3RD floor 29 queen anne's gate london SW1H 9DD (1 page) |
6 June 1991 | Registered office changed on 06/06/91 from: 3RD floor 29 queen anne's gate london SW1H 9DD (1 page) |
13 November 1990 | Full accounts made up to 31 January 1990 (10 pages) |
13 November 1990 | Full accounts made up to 31 January 1990 (10 pages) |
10 September 1990 | Return made up to 02/08/90; full list of members (4 pages) |
10 September 1990 | Return made up to 02/08/90; full list of members (4 pages) |