London
W1W 5AB
Secretary Name | Alison Mary Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Director Name | Mr Michael Hamilton Amiss |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2017(22 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Director Name | Catherine Charlotte Amiss |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 April 1999) |
Role | Company Director |
Correspondence Address | Hall Place Seal Sevenoaks Kent TN15 0LG |
Director Name | Michael Hamilton Amiss |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 207 Key Palm Road Boca Raton Florida 33432 United States |
Director Name | Mrs Catherine Charlotte Amiss |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | The Bahamas |
Correspondence Address | 29 Ocean Boulevard Treasure Cay Abaco Bahamas |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Floor 2, 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Michael Amiss 51.00% Ordinary |
---|---|
16 at £1 | James Amiss 16.00% Ordinary |
16 at £1 | Jonathan Amiss 16.00% Ordinary |
16 at £1 | Kirsty Amiss 16.00% Ordinary |
1 at £1 | Alison Mary Taylor 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £293,439 |
Cash | £3,331 |
Current Liabilities | £1,327,780 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks from now) |
5 September 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
10 July 2023 | Confirmation statement made on 28 April 2023 with updates (4 pages) |
3 November 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with updates (4 pages) |
14 October 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
29 April 2021 | Confirmation statement made on 28 April 2021 with updates (4 pages) |
15 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
4 May 2020 | Confirmation statement made on 28 April 2020 with updates (4 pages) |
1 May 2020 | Change of details for Mr Michael Hamilton Amiss as a person with significant control on 6 March 2020 (2 pages) |
6 March 2020 | Secretary's details changed for Alison Mary Taylor on 6 March 2020 (1 page) |
6 March 2020 | Director's details changed for Paul Taylor on 6 March 2020 (2 pages) |
6 March 2020 | Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page) |
23 September 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
13 May 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
21 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
16 May 2018 | Confirmation statement made on 28 April 2018 with updates (4 pages) |
4 May 2018 | Director's details changed for Paul Taylor on 16 October 2017 (2 pages) |
4 May 2018 | Secretary's details changed for Alison Mary Taylor on 16 October 2017 (1 page) |
4 May 2018 | Change of details for Mr Michael Hamilton Amiss as a person with significant control on 16 October 2017 (2 pages) |
1 May 2018 | Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 1 May 2018 (1 page) |
16 October 2017 | Change of details for Mr Michael Hamilton Amiss as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Change of details for Mr Michael Hamilton Amiss as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page) |
16 October 2017 | Director's details changed for Paul Taylor on 16 October 2017 (2 pages) |
16 October 2017 | Secretary's details changed for Alison Mary Taylor on 16 October 2017 (1 page) |
16 October 2017 | Secretary's details changed for Alison Mary Taylor on 16 October 2017 (1 page) |
16 October 2017 | Director's details changed for Paul Taylor on 16 October 2017 (2 pages) |
24 August 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
24 August 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
1 February 2017 | Termination of appointment of Catherine Charlotte Amiss as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Catherine Charlotte Amiss as a director on 31 January 2017 (1 page) |
1 February 2017 | Appointment of Mr Michael Hamilton Amiss as a director on 31 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Michael Hamilton Amiss as a director on 31 January 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 August 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 11 August 2014 (1 page) |
19 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
29 September 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
20 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
25 August 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
29 April 2010 | Director's details changed for Mrs Catherine Charlotte Amiss on 28 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Catherine Charlotte Amiss on 28 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Paul Taylor on 28 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Paul Taylor on 28 April 2010 (2 pages) |
25 August 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
25 August 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
11 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
11 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
13 April 2009 | Director appointed mrs catherine charlotte amiss (1 page) |
13 April 2009 | Director appointed mrs catherine charlotte amiss (1 page) |
9 April 2009 | Appointment terminated director michael amiss (1 page) |
9 April 2009 | Appointment terminated director michael amiss (1 page) |
20 August 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
20 August 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
11 July 2008 | Return made up to 28/04/08; full list of members (4 pages) |
11 July 2008 | Return made up to 28/04/08; full list of members (4 pages) |
12 October 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
12 October 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
22 May 2007 | Return made up to 28/04/07; full list of members (7 pages) |
22 May 2007 | Return made up to 28/04/07; full list of members (7 pages) |
23 August 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
23 August 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
2 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
2 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
21 March 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
21 March 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
6 May 2005 | Return made up to 28/04/05; full list of members
|
6 May 2005 | Return made up to 28/04/05; full list of members
|
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
14 October 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
14 October 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
21 May 2004 | Return made up to 28/04/04; full list of members
|
21 May 2004 | Return made up to 28/04/04; full list of members
|
21 September 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
21 September 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
8 May 2003 | Return made up to 28/04/03; full list of members
|
8 May 2003 | Return made up to 28/04/03; full list of members
|
10 September 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
10 September 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
3 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
3 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
19 October 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
19 October 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
10 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
3 August 2000 | Full accounts made up to 30 June 2000 (12 pages) |
3 August 2000 | Full accounts made up to 30 June 2000 (12 pages) |
8 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
17 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
17 November 1999 | Full accounts made up to 30 June 1999 (12 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
9 June 1999 | Return made up to 28/04/99; no change of members (4 pages) |
9 June 1999 | Return made up to 28/04/99; no change of members (4 pages) |
17 September 1998 | Full accounts made up to 30 June 1998 (12 pages) |
17 September 1998 | Full accounts made up to 30 June 1998 (12 pages) |
31 July 1998 | Return made up to 28/04/98; full list of members (6 pages) |
31 July 1998 | Return made up to 28/04/98; full list of members (6 pages) |
29 June 1998 | Full accounts made up to 30 June 1997 (13 pages) |
29 June 1998 | Full accounts made up to 30 June 1997 (13 pages) |
29 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
29 May 1997 | Return made up to 28/04/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 30 June 1996 (11 pages) |
2 February 1997 | Full accounts made up to 30 June 1996 (11 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page) |
25 July 1996 | Return made up to 28/04/96; no change of members
|
25 July 1996 | Return made up to 28/04/96; no change of members
|
10 January 1996 | Full accounts made up to 30 June 1995 (9 pages) |
10 January 1996 | Full accounts made up to 30 June 1995 (9 pages) |
2 May 1995 | Return made up to 28/04/95; full list of members (6 pages) |
2 May 1995 | Return made up to 28/04/95; full list of members (6 pages) |