Company NameAmhurst Manor Limited
DirectorsBenjamin Marc Cohen and Richard Colin Cohen
Company StatusActive
Company Number04415083
CategoryPrivate Limited Company
Incorporation Date11 April 2002(21 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Benjamin Marc Cohen
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2002(3 months after company formation)
Appointment Duration21 years, 8 months
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address5 Westwell 162-172 Prince Of Wales Road
London
NW5 3QN
Director NameMr Richard Colin Cohen
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables The Green
Letchmore Heath
Herts
WD25 8ES
Secretary NameRichard Colin Cohen
NationalityBritish
StatusCurrent
Appointed26 April 2010(8 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressThe Old Stables The Green
Letchmore Heath
Hertfordshire
WD25 8ES
Director NameKarin Galster
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 24 May 2004)
RoleArchitect
Correspondence AddressUnit 1 Victoria Works
118 Stanstead Road
London
SE23 1BX
Director NameOliver Hugh Sessions Hodge
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 11 July 2002)
RoleHomemaker
Correspondence Address155a Amhurst Road
London
E8 2AW
Secretary NameKarin Galster
NationalityGerman
StatusResigned
Appointed01 June 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 24 May 2004)
RoleArchitect
Correspondence AddressUnit 1 Victoria Works
118 Stanstead Road
London
SE23 1BX
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressThe Old Stables
The Green
Letchmore Heath
Herts
WD25 8ES
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Benjamin Cohen
50.00%
Ordinary
1 at £1Richard Cohen
50.00%
Ordinary

Financials

Year2014
Turnover£2,244
Net Worth£2,455
Cash£2,455

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Filing History

27 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (2 pages)
28 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (2 pages)
8 June 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (2 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (2 pages)
11 May 2016Annual return made up to 20 April 2016
Statement of capital on 2016-05-11
  • GBP 2
(19 pages)
11 May 2016Annual return made up to 20 April 2016
Statement of capital on 2016-05-11
  • GBP 2
(19 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (2 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (2 pages)
4 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(14 pages)
4 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(14 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (2 pages)
9 May 2014Annual return made up to 20 April 2014
Statement of capital on 2014-05-09
  • GBP 2
(14 pages)
9 May 2014Annual return made up to 20 April 2014
Statement of capital on 2014-05-09
  • GBP 2
(14 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (2 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (2 pages)
3 June 2013Annual return made up to 20 April 2013 (14 pages)
3 June 2013Annual return made up to 20 April 2013 (14 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (2 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (2 pages)
14 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (14 pages)
14 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (14 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
10 January 2012Total exemption small company accounts made up to 30 April 2011 (2 pages)
2 June 2011Director's details changed for Mr Benjamin Marc Cohen on 28 January 2011 (3 pages)
2 June 2011Director's details changed for Mr Benjamin Marc Cohen on 28 January 2011 (3 pages)
11 May 2011Annual return made up to 20 April 2011 (14 pages)
11 May 2011Annual return made up to 20 April 2011 (14 pages)
23 February 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
23 February 2011Total exemption small company accounts made up to 30 April 2010 (2 pages)
28 April 2010Director's details changed for Richard Colin Cohen on 26 April 2010 (3 pages)
28 April 2010Appointment of Richard Colin Cohen as a secretary (3 pages)
28 April 2010Register inspection address has been changed (2 pages)
28 April 2010Annual return made up to 20 April 2010 (14 pages)
28 April 2010Director's details changed for Richard Colin Cohen on 26 April 2010 (3 pages)
28 April 2010Register inspection address has been changed (2 pages)
28 April 2010Appointment of Richard Colin Cohen as a secretary (3 pages)
28 April 2010Annual return made up to 20 April 2010 (14 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (2 pages)
16 July 2009Registered office changed on 16/07/2009 from 55 deacons hill road elstree hertfordshire WD6 3HZ (1 page)
16 July 2009Registered office changed on 16/07/2009 from 55 deacons hill road elstree hertfordshire WD6 3HZ (1 page)
1 May 2009Return made up to 17/04/09; full list of members (12 pages)
1 May 2009Return made up to 17/04/09; full list of members (12 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (2 pages)
2 May 2008Return made up to 11/04/08; full list of members (4 pages)
2 May 2008Return made up to 11/04/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
18 May 2007Return made up to 11/04/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 May 2007Return made up to 11/04/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (2 pages)
17 January 2007Registered office changed on 17/01/07 from: 155A amhurst road london E8 2AW (1 page)
17 January 2007Registered office changed on 17/01/07 from: 155A amhurst road london E8 2AW (1 page)
14 June 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
14 June 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
9 May 2006Return made up to 11/04/06; full list of members (7 pages)
9 May 2006Return made up to 11/04/06; full list of members (7 pages)
5 September 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
5 September 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
13 May 2004Return made up to 11/04/04; full list of members (7 pages)
13 May 2004Return made up to 11/04/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
6 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
8 August 2003New director appointed (3 pages)
8 August 2003New director appointed (3 pages)
7 June 2003Return made up to 11/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/06/03
(7 pages)
7 June 2003Return made up to 11/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/06/03
(7 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
12 September 2002Ad 01/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 September 2002Ad 01/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 July 2002Registered office changed on 08/07/02 from: 155 amhurst road london E8 2AW (1 page)
8 July 2002Registered office changed on 08/07/02 from: 155 amhurst road london E8 2AW (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
23 April 2002Registered office changed on 23/04/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
11 April 2002Incorporation (16 pages)
11 April 2002Incorporation (16 pages)