London
NW8 9AS
Director Name | Mr Paul Lawrence Balcombe |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Spaniards Park One Columbas Drive Hampstead London NW3 7JD |
Secretary Name | Mr John Douglas Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Overton Grange Rystwood Road Forest Row East Sussex RH18 5NB |
Secretary Name | Mrs Carole Susan Balcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 November 2006) |
Role | Company Director |
Correspondence Address | 12 Spaniards Park One Columbas Drive Hampstead London NW3 7JD |
Director Name | Paul Smith |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Treetops 92 The Drive Rickmansworth Hertfordshire WD3 4DU |
Secretary Name | Juliet Elizabeth Balcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(11 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 30 November 2019) |
Role | Company Director |
Correspondence Address | 35 Abbey Gardens London NW8 9AS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | amimed.com |
---|---|
Telephone | 020 82033203 |
Telephone region | London |
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
60 at £1 | David Balcombe 50.00% Ordinary |
---|---|
60 at £1 | Juliet Elizabeth Balcombe 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,446,544 |
Gross Profit | £1,502,065 |
Net Worth | £1,186,361 |
Cash | £534,756 |
Current Liabilities | £6,118,845 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 24 January 2019 (5 years, 3 months ago) |
---|---|
Next Return Due | 7 February 2020 (overdue) |
24 September 2018 | Delivered on: 2 October 2018 Persons entitled: Speedwood Finance Limited Classification: A registered charge Particulars: Fixed and floating charge over the whole of the company's undertaking and all its property and assets whatsoever and wheresoever, present and future. Outstanding |
---|---|
5 March 2001 | Delivered on: 8 March 2001 Persons entitled: National Provident Life Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease. Particulars: An amount equal to six months rent from time to time payable under the lease. Outstanding |
17 December 1998 | Delivered on: 29 December 1998 Persons entitled: Barclays Bank PLC Classification: 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. Outstanding |
11 April 2008 | Delivered on: 29 April 2008 Satisfied on: 29 June 2015 Persons entitled: Trantek Traders Limited Classification: Debenture Secured details: £240,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 June 2017 | Full accounts made up to 31 January 2017 (29 pages) |
---|---|
21 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
25 June 2016 | Accounts for a medium company made up to 31 January 2016 (23 pages) |
2 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
29 June 2015 | Satisfaction of charge 3 in full (1 page) |
23 June 2015 | Accounts for a medium company made up to 31 January 2015 (22 pages) |
9 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
20 October 2014 | Accounts for a medium company made up to 31 January 2014 (22 pages) |
11 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders (4 pages) |
12 July 2013 | Accounts for a medium company made up to 31 January 2013 (21 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Accounts for a medium company made up to 31 January 2012 (21 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Accounts for a medium company made up to 31 January 2011 (20 pages) |
3 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Director's details changed for David Balcombe on 23 January 2011 (3 pages) |
28 February 2011 | Secretary's details changed for Juliet Elizabeth Balcombe on 23 January 2011 (3 pages) |
7 October 2010 | Accounts for a medium company made up to 31 January 2010 (20 pages) |
4 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
9 July 2009 | Appointment terminated director paul balcombe (1 page) |
6 April 2009 | Accounts for a medium company made up to 31 January 2009 (21 pages) |
10 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
5 March 2009 | Director's change of particulars / david balcombe / 23/01/2009 (1 page) |
5 March 2009 | Secretary's change of particulars / juliet balcombe / 23/01/2009 (1 page) |
19 January 2009 | Accounts for a medium company made up to 31 January 2008 (20 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
20 March 2008 | Return made up to 24/01/08; full list of members (4 pages) |
28 November 2007 | Accounts for a medium company made up to 31 January 2007 (20 pages) |
4 May 2007 | Return made up to 24/01/07; full list of members (3 pages) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
15 September 2006 | Accounts for a medium company made up to 31 January 2006 (18 pages) |
10 August 2006 | Return made up to 24/01/06; full list of members (3 pages) |
8 August 2006 | Director's particulars changed (1 page) |
1 March 2006 | £ ic 160/120 12/12/05 £ sr 40@1=40 (2 pages) |
19 December 2005 | Director resigned (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
17 June 2005 | Accounts for a medium company made up to 31 January 2005 (19 pages) |
23 February 2005 | Return made up to 24/01/05; full list of members
|
7 June 2004 | Amended accounts made up to 31 January 2004 (18 pages) |
17 May 2004 | Accounts for a medium company made up to 31 January 2004 (18 pages) |
29 January 2004 | Return made up to 24/01/04; full list of members (8 pages) |
28 August 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
29 January 2003 | Return made up to 24/01/03; full list of members (7 pages) |
24 July 2002 | Accounts for a medium company made up to 31 January 2002 (15 pages) |
6 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
13 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: premier house 309 ballards lane london N12 8NE (1 page) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
4 December 2000 | Resolutions
|
14 November 2000 | Ad 26/10/00--------- £ si 40@1=40 £ ic 120/160 (2 pages) |
31 October 2000 | Ad 26/10/00--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
31 October 2000 | Resolutions
|
30 October 2000 | New director appointed (2 pages) |
12 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
5 June 2000 | New director appointed (2 pages) |
22 February 2000 | Return made up to 24/01/00; full list of members (6 pages) |
21 February 2000 | Ad 06/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
10 August 1999 | Secretary's particulars changed (1 page) |
10 August 1999 | Director's particulars changed (1 page) |
15 February 1999 | Return made up to 24/01/99; no change of members (5 pages) |
29 December 1998 | Particulars of mortgage/charge (4 pages) |
20 November 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New secretary appointed (2 pages) |
5 February 1998 | Return made up to 24/01/98; no change of members (5 pages) |
2 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
25 March 1997 | Return made up to 24/01/97; full list of members (5 pages) |
5 December 1996 | Resolutions
|
5 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
5 December 1996 | Resolutions
|
9 April 1996 | Return made up to 24/01/96; full list of members (7 pages) |
24 January 1995 | Incorporation (13 pages) |