Company NameA.M. International Limited
DirectorsAude Minart and Harbinder Pabla
Company StatusActive
Company Number03506263
CategoryPrivate Limited Company
Incorporation Date6 February 1998(26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAude Minart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed06 February 1998(same day as company formation)
RoleConsultant
Country of ResidenceFrance
Correspondence AddressAude Minart
52 Avenue Mozart
Paris
75016
France
Director NameMr Harbinder Pabla
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(19 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Quarles Park Road
Romford
RM6 4DE
Secretary NameDiane Murphy
NationalityBritish
StatusResigned
Appointed06 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Flat
216 High Road
Woodford Green
Essex
IG8 9HH
Director NameMr Laurent Dupasquier
Date of BirthJune 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed20 February 2002(4 years after company formation)
Appointment Duration15 years, 8 months (resigned 01 November 2017)
RoleConsultant
Country of ResidenceFrance
Correspondence AddressAude Minart
52 Avenue Mozart
Paris
75016
France
Secretary NameMr Laurent Dupasquier
NationalityFrench
StatusResigned
Appointed05 February 2008(10 years after company formation)
Appointment Duration9 years, 9 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAude Minart
52 Avenue Mozart
Paris
75016
France
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFairplay Investments Ltd (Corporation)
StatusResigned
Appointed01 December 1999(1 year, 9 months after company formation)
Appointment Duration8 months (resigned 02 August 2000)
Correspondence AddressEpworth House
25 City Road
London
EC1Y 1AR
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2002(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 05 February 2008)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH

Location

Registered Address8 Quarles Park Road
Romford
RM6 4DE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Aude Minart
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,512
Cash£1,237
Current Liabilities£6,220

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Filing History

25 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
9 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
10 November 2017Termination of appointment of Laurent Dupasquier as a director on 1 November 2017 (1 page)
10 November 2017Termination of appointment of Laurent Dupasquier as a director on 1 November 2017 (1 page)
10 November 2017Termination of appointment of Laurent Dupasquier as a secretary on 1 November 2017 (1 page)
10 November 2017Termination of appointment of Laurent Dupasquier as a secretary on 1 November 2017 (1 page)
26 October 2017Appointment of Mr Harbinder Pabla as a director on 25 October 2017 (2 pages)
26 October 2017Appointment of Mr Harbinder Pabla as a director on 25 October 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(5 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
22 June 2010Registered office address changed from 3Rd Floor North, the Forum 74-80 Camden Street London NW1 0EG United Kingdom on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 3Rd Floor North, the Forum 74-80 Camden Street London NW1 0EG United Kingdom on 22 June 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 March 2010Director's details changed for Mr Laurent Dupasquier on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Aude Minart on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Aude Minart on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Laurent Dupasquier on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Aude Minart on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr Laurent Dupasquier on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 March 2009Return made up to 06/02/09; full list of members (3 pages)
27 March 2009Return made up to 06/02/09; full list of members (3 pages)
14 October 2008Registered office changed on 14/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
14 October 2008Registered office changed on 14/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page)
29 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
28 February 2008Return made up to 06/02/08; full list of members (3 pages)
28 February 2008Return made up to 06/02/08; full list of members (3 pages)
27 February 2008Secretary appointed mr laurent dupasquier (1 page)
27 February 2008Appointment terminated secretary dms secretaries LIMITED (1 page)
27 February 2008Appointment terminated secretary dms secretaries LIMITED (1 page)
27 February 2008Secretary appointed mr laurent dupasquier (1 page)
21 June 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
21 June 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Return made up to 06/02/07; full list of members (2 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Secretary's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Registered office changed on 28/03/07 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
28 March 2007Return made up to 06/02/07; full list of members (2 pages)
28 March 2007Registered office changed on 28/03/07 from: 1ST floor 43 london wall london EC2M 5TF (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007Secretary's particulars changed (1 page)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
7 February 2006Return made up to 06/02/06; full list of members (2 pages)
7 February 2006Return made up to 06/02/06; full list of members (2 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
3 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
14 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
8 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
31 January 2004Return made up to 06/02/04; full list of members (7 pages)
31 January 2004Return made up to 06/02/04; full list of members (7 pages)
4 September 2003Registered office changed on 04/09/03 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
4 September 2003Registered office changed on 04/09/03 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page)
2 September 2003Secretary's particulars changed (1 page)
2 September 2003Secretary's particulars changed (1 page)
23 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
23 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
10 March 2003New director appointed (3 pages)
10 March 2003New director appointed (3 pages)
6 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 2002Total exemption full accounts made up to 30 June 2000 (8 pages)
5 May 2002Total exemption full accounts made up to 30 June 2000 (8 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
9 March 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002New secretary appointed (2 pages)
14 November 2001Registered office changed on 14/11/01 from: hope agar epworth house 25 city road london EC1Y 1AR (1 page)
14 November 2001Registered office changed on 14/11/01 from: hope agar epworth house 25 city road london EC1Y 1AR (1 page)
26 April 2001Return made up to 06/02/01; full list of members (6 pages)
26 April 2001Return made up to 06/02/01; full list of members (6 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001Secretary resigned (1 page)
4 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
7 March 2000Return made up to 06/02/00; full list of members (6 pages)
7 March 2000Return made up to 06/02/00; full list of members (6 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999Secretary resigned (1 page)
24 December 1999New secretary appointed (2 pages)
22 March 1999Return made up to 06/02/99; full list of members (6 pages)
22 March 1999Return made up to 06/02/99; full list of members (6 pages)
11 March 1999Registered office changed on 11/03/99 from: 252 goswell road london EC1V 7EB (1 page)
11 March 1999Registered office changed on 11/03/99 from: 252 goswell road london EC1V 7EB (1 page)
19 February 1999Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
19 February 1999Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
26 March 1998Registered office changed on 26/03/98 from: suite 19856 72 new bond street london W1Y 9DD (1 page)
26 March 1998Registered office changed on 26/03/98 from: suite 19856 72 new bond street london W1Y 9DD (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
6 February 1998Incorporation (16 pages)
6 February 1998Incorporation (16 pages)