London
E14 3AP
Secretary Name | Mr Hugh Jenkins |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Southlands 3 Royal Oak Meadows Johnstown Carmarthen Dyfed SA31 3JF Wales |
Director Name | Ms Leanne Veal |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pointers Close Isle Of Dogs London E14 3AP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.awm-ltd.com |
---|---|
Telephone | 020 77198488 |
Telephone region | London |
Registered Address | 6 Pointers Close Isle Of Dogs London E14 3AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Island Gardens |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Leanne Veal 50.00% Ordinary B |
---|---|
1 at £1 | Scott Allan Richardson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,637 |
Cash | £104,018 |
Current Liabilities | £33,092 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
4 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
10 August 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
12 March 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
12 March 2020 | Previous accounting period extended from 28 August 2019 to 31 October 2019 (1 page) |
4 March 2020 | Cessation of Leanne Veal as a person with significant control on 28 August 2019 (1 page) |
4 March 2020 | Termination of appointment of Leanne Veal as a director on 28 February 2020 (1 page) |
28 February 2019 | Total exemption full accounts made up to 28 August 2018 (10 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
17 May 2018 | Total exemption full accounts made up to 28 August 2017 (10 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
27 March 2017 | Total exemption full accounts made up to 28 August 2016 (10 pages) |
27 March 2017 | Total exemption full accounts made up to 28 August 2016 (10 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 28 August 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 28 August 2015 (6 pages) |
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
17 April 2015 | Total exemption small company accounts made up to 28 August 2014 (5 pages) |
17 April 2015 | Total exemption small company accounts made up to 28 August 2014 (5 pages) |
16 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
27 May 2014 | Total exemption small company accounts made up to 28 August 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 28 August 2013 (6 pages) |
13 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
28 May 2013 | Total exemption small company accounts made up to 28 August 2012 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 28 August 2012 (5 pages) |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 28 August 2011 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 28 August 2011 (5 pages) |
7 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
7 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 28 August 2010 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 28 August 2010 (4 pages) |
13 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Appointment of Ms. Leanne Veal as a director (2 pages) |
13 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Appointment of Ms. Leanne Veal as a director (2 pages) |
8 July 2010 | Total exemption small company accounts made up to 28 August 2009 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 28 August 2009 (4 pages) |
24 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Scott Allan Richardson on 27 February 2010 (2 pages) |
24 May 2010 | Director's details changed for Scott Allan Richardson on 27 February 2010 (2 pages) |
24 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 28 August 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 28 August 2008 (4 pages) |
5 March 2009 | Director's change of particulars / scott richardson / 05/03/2009 (1 page) |
5 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
5 March 2009 | Director's change of particulars / scott richardson / 05/03/2009 (1 page) |
5 January 2009 | Total exemption small company accounts made up to 28 August 2007 (6 pages) |
5 January 2009 | Total exemption small company accounts made up to 28 August 2007 (6 pages) |
13 October 2008 | Return made up to 27/02/08; no change of members
|
13 October 2008 | Return made up to 27/02/08; no change of members
|
22 May 2008 | Appointment terminated secretary hugh jenkins (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 42 spilman street carmarthen dyfed SA31 1LQ (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 42 spilman street carmarthen dyfed SA31 1LQ (1 page) |
22 May 2008 | Appointment terminated secretary hugh jenkins (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: southlands royal oak meadows johnstown carmarthen wales SA31 3JF (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 42 spilman street carmarthen dyfed SA31 1LQ (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 42 spilman street carmarthen wales SA31 1LQ (1 page) |
8 August 2007 | Return made up to 27/02/07; full list of members (2 pages) |
8 August 2007 | Location of register of members (1 page) |
8 August 2007 | Location of debenture register (1 page) |
8 August 2007 | Location of register of members (1 page) |
8 August 2007 | Location of register of members (1 page) |
8 August 2007 | Location of debenture register (1 page) |
8 August 2007 | Return made up to 27/02/05; full list of members (2 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: southlands royal oak meadows johnstown carmarthen wales SA31 3JF (1 page) |
8 August 2007 | Location of debenture register (1 page) |
8 August 2007 | Location of register of members (1 page) |
8 August 2007 | Location of register of members (1 page) |
8 August 2007 | Return made up to 27/02/06; full list of members (2 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Location of debenture register (1 page) |
8 August 2007 | Return made up to 27/02/05; full list of members (2 pages) |
8 August 2007 | Location of debenture register (1 page) |
8 August 2007 | Return made up to 27/02/06; full list of members (2 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 42 spilman street carmarthen dyfed SA31 1LQ (1 page) |
8 August 2007 | Return made up to 27/02/07; full list of members (2 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 42 spilman street carmarthen wales SA31 1LQ (1 page) |
8 August 2007 | Location of debenture register (1 page) |
8 August 2007 | Location of register of members (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
6 July 2007 | Total exemption full accounts made up to 28 August 2006 (13 pages) |
6 July 2007 | Total exemption full accounts made up to 28 August 2006 (13 pages) |
28 June 2006 | Full accounts made up to 28 August 2005 (12 pages) |
28 June 2006 | Full accounts made up to 28 August 2005 (12 pages) |
7 July 2005 | Total exemption full accounts made up to 28 August 2004 (12 pages) |
7 July 2005 | Total exemption full accounts made up to 28 August 2004 (12 pages) |
29 December 2004 | Accounting reference date extended from 28/02/04 to 28/08/04 (1 page) |
29 December 2004 | Accounting reference date extended from 28/02/04 to 28/08/04 (1 page) |
10 May 2004 | Return made up to 27/02/04; full list of members (6 pages) |
10 May 2004 | Return made up to 27/02/04; full list of members (6 pages) |
29 March 2004 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
29 March 2004 | Total exemption full accounts made up to 28 February 2003 (12 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
12 December 2002 | Return made up to 27/02/02; full list of members (6 pages) |
12 December 2002 | Return made up to 27/02/02; full list of members (6 pages) |
27 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
27 December 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
11 May 2001 | Return made up to 27/02/01; full list of members (6 pages) |
11 May 2001 | Return made up to 27/02/01; full list of members (6 pages) |
1 February 2001 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
1 February 2001 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
9 May 2000 | Return made up to 27/02/00; full list of members (6 pages) |
9 May 2000 | Return made up to 27/02/00; full list of members (6 pages) |
29 December 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
29 December 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
26 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
26 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
27 February 1998 | Incorporation (15 pages) |
27 February 1998 | Incorporation (15 pages) |