Rohampton
London
SW15 4DQ
Secretary Name | AML Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 September 2003(4 days after company formation) |
Appointment Duration | 20 years, 7 months |
Correspondence Address | Amlbenson The Long Lodge 265-269 Kingston Road Wimbledon SW19 3NW |
Director Name | Miss Michelle Ann Patterson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | 44 Summerhill Way Mitcham Surrey CR4 2NJ |
Director Name | Jeniffer Reynolds |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(4 days after company formation) |
Appointment Duration | 6 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | 94 Freshwell Avenue Chadwell Heath Romford Essex RM6 5DR |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | Amlbenson, The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,255 |
Cash | £13,100 |
Current Liabilities | £13,425 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 29 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
17 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 29 August 2018 with no updates (3 pages) |
5 April 2018 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE to 34 Westway Caterham on the Hill Surrey CR3 5TP on 5 April 2018 (1 page) |
3 April 2018 | Secretary's details changed for Aml Registrars Limited on 3 April 2018 (1 page) |
12 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
6 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
21 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
10 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Registered office address changed from Maybrook House, Aml 97 Godstone Road Caterham Surrey CR3 6RE on 19 November 2010 (1 page) |
19 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Director's details changed for Sonia Gregoire on 28 August 2010 (2 pages) |
19 November 2010 | Registered office address changed from Maybrook House, Aml 97 Godstone Road Caterham Surrey CR3 6RE on 19 November 2010 (1 page) |
19 November 2010 | Director's details changed for Sonia Gregoire on 28 August 2010 (2 pages) |
19 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Secretary's details changed for Aml Registrars Limited on 28 August 2010 (2 pages) |
19 November 2010 | Secretary's details changed for Aml Registrars Limited on 28 August 2010 (2 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
24 August 2010 | Company name changed topnotch cleaning services LIMITED\certificate issued on 24/08/10
|
24 August 2010 | Company name changed topnotch cleaning services LIMITED\certificate issued on 24/08/10
|
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
11 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 29 August 2009 with a full list of shareholders (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
30 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
8 January 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
8 January 2008 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
18 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
18 October 2007 | Return made up to 29/08/07; full list of members (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
28 March 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
28 March 2007 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
21 December 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
21 December 2006 | Total exemption full accounts made up to 31 August 2005 (6 pages) |
13 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
13 October 2006 | Return made up to 29/08/06; full list of members (2 pages) |
28 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: amu maybrookk house 97 godstone road caterham surrey CR3 6RE (1 page) |
28 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: amu maybrookk house 97 godstone road caterham surrey CR3 6RE (1 page) |
9 June 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
9 June 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
7 September 2004 | Return made up to 29/08/04; full list of members
|
7 September 2004 | Return made up to 29/08/04; full list of members
|
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: maybrook house, 97 godstone road caterham surrey CR3 6XQ (1 page) |
7 November 2003 | Registered office changed on 07/11/03 from: maybrook house, 97 godstone road caterham surrey CR3 6XQ (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
29 August 2003 | Incorporation (9 pages) |
29 August 2003 | Incorporation (9 pages) |