London
EC1R 0AA
Director Name | Sarah Griffiths |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 May 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great Arthur House Golden Lane Estate Barbican London EC1Y 0RE |
Director Name | Richard Cheesman |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2005(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 2/F 12-13 Clerkenwell Green London EC1R 0QJ |
Secretary Name | Sarah Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 May 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 41 Great Arthur House Golden Lane Estate Barbican London EC1Y 0RE |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Cook & Co Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6EF Scotland |
Website | amintaha.co.uk |
---|---|
Telephone | 020 72539444 |
Telephone region | London |
Registered Address | 15a Clerkenwell Close London EC1R 0AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
20 at £1 | Amin Taha 66.67% Ordinary |
---|---|
10 at £1 | Richard Cheesman 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £113,851 |
Cash | £147,420 |
Current Liabilities | £111,414 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (3 days from now) |
27 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
5 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
16 May 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
22 December 2017 | Registered office address changed from 2/F 12-13 Clerkenwell Green London EC1R 0QJ to 15a Clerkenwell Close London EC1R 0AA on 22 December 2017 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 November 2016 | Termination of appointment of Richard Cheesman as a director on 31 October 2016 (2 pages) |
18 November 2016 | Termination of appointment of Richard Cheesman as a director on 31 October 2016 (2 pages) |
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
12 January 2015 | Registered office address changed from (Second Floor Stuido) 15 Clerkenwell Close London Greater London EC1R 0AA to 2/F 12-13 Clerkenwell Green London EC1R 0QJ on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from (Second Floor Stuido) 15 Clerkenwell Close London Greater London EC1R 0AA to 2/F 12-13 Clerkenwell Green London EC1R 0QJ on 12 January 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 April 2014 | Director's details changed for Richard Cheesman on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Amin Mamdouh Mohamed Taha on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Richard Cheesman on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Amin Mamdouh Mohamed Taha on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Amin Mamdouh Mohamed Taha on 2 April 2014 (2 pages) |
2 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Richard Cheesman on 2 April 2014 (2 pages) |
2 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 May 2013 | Termination of appointment of Sarah Griffiths as a secretary (1 page) |
31 May 2013 | Termination of appointment of Sarah Griffiths as a secretary (1 page) |
31 May 2013 | Termination of appointment of Sarah Griffiths as a director (1 page) |
31 May 2013 | Termination of appointment of Sarah Griffiths as a director (1 page) |
10 April 2013 | Director's details changed for Amin Mamdouh Mohamed Taha on 8 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Director's details changed for Amin Mamdouh Mohamed Taha on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Amin Mamdouh Mohamed Taha on 8 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 April 2012 | Director's details changed for Richard Cheesman on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Richard Cheesman on 12 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Registered office address changed from 15 Clerkenwell Close London Greater London EC1R 0AA on 14 March 2012 (2 pages) |
14 March 2012 | Registered office address changed from 15 Clerkenwell Close London Greater London EC1R 0AA on 14 March 2012 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Registered office address changed from 3 Baltic Street East Clerekenwell London Greater London EC1Y 0UJ on 5 January 2012 (2 pages) |
5 January 2012 | Registered office address changed from 3 Baltic Street East Clerekenwell London Greater London EC1Y 0UJ on 5 January 2012 (2 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 January 2012 | Registered office address changed from 3 Baltic Street East Clerekenwell London Greater London EC1Y 0UJ on 5 January 2012 (2 pages) |
7 October 2011 | Registered office address changed from 4Th Floor Studio 35-39 Old Street London EC1V 9HX on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from 4Th Floor Studio 35-39 Old Street London EC1V 9HX on 7 October 2011 (2 pages) |
7 October 2011 | Registered office address changed from 4Th Floor Studio 35-39 Old Street London EC1V 9HX on 7 October 2011 (2 pages) |
15 April 2011 | Director's details changed for Amin Mamdouh Mohamed Taha on 23 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Director's details changed for Amin Mamdouh Mohamed Taha on 23 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 April 2010 | Director's details changed for Amin Mamdouh Mohamed Taha on 19 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Richard Cheesman on 19 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Sarah Griffiths on 19 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Amin Mamdouh Mohamed Taha on 19 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Richard Cheesman on 19 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Sarah Griffiths on 19 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
5 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 19/03/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | New secretary appointed (2 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Secretary resigned (1 page) |
28 March 2007 | Return made up to 19/03/07; full list of members (7 pages) |
28 March 2007 | Return made up to 19/03/07; full list of members (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 May 2006 | Return made up to 19/03/06; full list of members (7 pages) |
15 May 2006 | Return made up to 19/03/06; full list of members (7 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 4TH floor studio 33-35 old street london EC1V 9HY (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 4TH floor studio 33-35 old street london EC1V 9HY (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 January 2006 | New director appointed (3 pages) |
18 January 2006 | New director appointed (3 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: 171 westbourne grove london W11 2RS (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 171 westbourne grove london W11 2RS (1 page) |
23 June 2005 | Return made up to 18/03/05; full list of members
|
23 June 2005 | Return made up to 18/03/05; full list of members
|
29 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
21 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
15 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 19/03/04; full list of members (7 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
1 April 2003 | Incorporation (18 pages) |
1 April 2003 | Incorporation (18 pages) |