London
WC1X 9RA
Director Name | Margaret Ruth Lamont |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 16 December 2002(5 days after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41a Great Percy Street London WC1X 9RA |
Secretary Name | Margaret Ruth Lamont |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 16 December 2002(5 days after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41a Great Percy Street London WC1X 9RA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.amwell.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78331320 |
Telephone region | London |
Registered Address | 52 Amwell Street London EC1R 1XS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Dale Barter 50.00% Ordinary |
---|---|
1 at £1 | Margaret Lamont 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,244 |
Cash | £1,035 |
Current Liabilities | £138,899 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 3 weeks from now) |
22 August 2007 | Delivered on: 24 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
26 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
13 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
14 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
15 December 2017 | Notification of Margaret Ruth Lamont as a person with significant control on 15 December 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
10 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 January 2010 | Director's details changed for Margaret Ruth Lamont on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Dale Christian Barter on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Dale Christian Barter on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Margaret Ruth Lamont on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Margaret Ruth Lamont on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Dale Christian Barter on 5 January 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 11/12/08; full list of members (4 pages) |
4 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 August 2007 | Particulars of mortgage/charge (5 pages) |
24 August 2007 | Particulars of mortgage/charge (5 pages) |
15 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 11/12/06; full list of members (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
22 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
31 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
31 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: upper street accounts LIMITED 3 tolpuddle street islington london N1 0XT (1 page) |
24 December 2002 | New secretary appointed;new director appointed (2 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: upper street accounts LIMITED 3 tolpuddle street islington london N1 0XT (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New secretary appointed;new director appointed (2 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Registered office changed on 19/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
19 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Incorporation (9 pages) |
11 December 2002 | Incorporation (9 pages) |