Company NameA & M Company Services Limited
DirectorMargaret Banwell
Company StatusActive
Company Number04414168
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)
Previous NameA & M Printing Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Margaret Banwell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Shere Road
Ilford
Essex
IG2 6TG
Secretary NameNicholas Owusu Sarfo
NationalityShanaian
StatusResigned
Appointed31 July 2003(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 January 2008)
RoleAccountant
Correspondence Address22 Syringa House
Wickham Road
London
SE4 1NG
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address89a Kingsland High Street
London
E8 2PB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Margaret Aboraa
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,293
Cash£1,638
Current Liabilities£18,615

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Filing History

15 May 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 30 April 2022 (4 pages)
13 May 2022Appointment of Ms Margaret Aboraa as a director on 1 October 2010 (2 pages)
13 May 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
13 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
22 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
13 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
9 June 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
17 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
13 June 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
16 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(3 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
12 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2
(3 pages)
12 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2
(3 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
17 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
27 May 2010Director's details changed for Margaret Banwell on 11 October 2009 (2 pages)
27 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Margaret Banwell on 11 October 2009 (2 pages)
27 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
11 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
11 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
2 June 2009Return made up to 11/04/09; full list of members (3 pages)
2 June 2009Registered office changed on 02/06/2009 from 89A kingsland high street london E8 2PB uk (1 page)
2 June 2009Location of register of members (1 page)
2 June 2009Location of debenture register (1 page)
2 June 2009Return made up to 11/04/09; full list of members (3 pages)
2 June 2009Location of debenture register (1 page)
2 June 2009Location of register of members (1 page)
2 June 2009Registered office changed on 02/06/2009 from 89A kingsland high street london E8 2PB uk (1 page)
1 June 2009Registered office changed on 01/06/2009 from 102 kingsland high street london E8 2NS (1 page)
1 June 2009Registered office changed on 01/06/2009 from 102 kingsland high street london E8 2NS (1 page)
26 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
26 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
8 July 2008Appointment terminated secretary nicholas owusu sarfo (1 page)
8 July 2008Appointment terminated secretary nicholas owusu sarfo (1 page)
16 June 2008Return made up to 11/04/08; full list of members (3 pages)
16 June 2008Return made up to 11/04/08; full list of members (3 pages)
20 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
20 February 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
16 August 2007Return made up to 11/04/07; full list of members (6 pages)
16 August 2007Return made up to 11/04/07; full list of members (6 pages)
15 August 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
15 August 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
24 May 2006Return made up to 11/04/06; full list of members (6 pages)
24 May 2006Return made up to 11/04/06; full list of members (6 pages)
23 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
23 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
14 November 2005Company name changed a & m printing LIMITED\certificate issued on 14/11/05 (2 pages)
14 November 2005Company name changed a & m printing LIMITED\certificate issued on 14/11/05 (2 pages)
22 July 2005Return made up to 11/04/05; full list of members (6 pages)
22 July 2005Return made up to 11/04/05; full list of members (6 pages)
17 March 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
17 March 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
7 June 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
13 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
7 October 2003Compulsory strike-off action has been discontinued (1 page)
7 October 2003Compulsory strike-off action has been discontinued (1 page)
6 October 2003Registered office changed on 06/10/03 from: 102 kingsland high street london E8 2NS (1 page)
6 October 2003Registered office changed on 06/10/03 from: 102 kingsland high street london E8 2NS (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Return made up to 11/04/03; full list of members
  • 363(287) ‐ Registered office changed on 06/10/03
  • 363(288) ‐ Director resigned
(6 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003New secretary appointed (2 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003Return made up to 11/04/03; full list of members
  • 363(287) ‐ Registered office changed on 06/10/03
  • 363(288) ‐ Director resigned
(6 pages)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
11 April 2002Incorporation (12 pages)
11 April 2002Incorporation (12 pages)