Company NameAffordable Housing Solutions Limited
DirectorsPeter Charles Hibbert and Anna Louise Booth
Company StatusActive
Company Number04611057
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Peter Charles Hibbert
Date of BirthMay 1954 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed06 December 2002(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address20 West Lodge Avenue
London
W3 9SF
Director NameMs Anna Louise Booth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2002(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address7 Goldhawk Mews
London
W12 8PA
Secretary NameAnna Louise Booth
NationalityBritish
StatusCurrent
Appointed06 December 2002(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Goldhawk Mews
London
W12 8PA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.ah-solutions.com

Location

Registered Address7 Goldhawk Mews
London
W12 8PA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Anna Louise Booth
50.00%
Ordinary
50 at £1Peter Charles Hibbert
50.00%
Ordinary

Financials

Year2014
Net Worth£629
Cash£35,930
Current Liabilities£289,569

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months from now)

Filing History

18 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 October 2019Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD to Palladium House 1-4 Argyll Street London W1F 7LD on 17 October 2019 (1 page)
22 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 December 2018Confirmation statement made on 22 November 2018 with updates (4 pages)
8 January 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
12 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
12 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100
(5 pages)
12 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 100
(5 pages)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
25 March 2015Compulsory strike-off action has been discontinued (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Director's details changed for Peter Hibbert on 1 December 2009 (3 pages)
7 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
7 December 2012Director's details changed for Peter Hibbert on 1 December 2009 (3 pages)
7 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
7 December 2012Director's details changed for Peter Hibbert on 1 December 2009 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Peter Hibbert on 24 February 2010 (2 pages)
1 March 2010Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Peter Hibbert on 24 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 February 2009Return made up to 22/11/08; full list of members (4 pages)
16 February 2009Return made up to 22/11/08; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2008Return made up to 22/11/07; full list of members (7 pages)
7 January 2008Return made up to 22/11/07; full list of members (7 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 January 2007Return made up to 22/11/06; full list of members (7 pages)
3 January 2007Return made up to 22/11/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 November 2005Return made up to 22/11/05; full list of members (7 pages)
22 November 2005Return made up to 22/11/05; full list of members (7 pages)
29 November 2004Return made up to 22/11/04; full list of members (7 pages)
29 November 2004Return made up to 22/11/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 February 2004Registered office changed on 16/02/04 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
16 February 2004Return made up to 06/12/03; full list of members (7 pages)
16 February 2004Return made up to 06/12/03; full list of members (7 pages)
16 February 2004Registered office changed on 16/02/04 from: palladium house 1-4 argyll street london W1F 7LD (1 page)
12 January 2004Registered office changed on 12/01/04 from: senator house, 2 graham road hendon central london NW4 3HJ (1 page)
12 January 2004Registered office changed on 12/01/04 from: senator house, 2 graham road hendon central london NW4 3HJ (1 page)
12 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
12 February 2003Ad 06/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2003Ad 06/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002New secretary appointed;new director appointed (2 pages)
31 December 2002New secretary appointed;new director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Secretary resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002Secretary resigned (1 page)
6 December 2002Incorporation (16 pages)
6 December 2002Incorporation (16 pages)