12 Gough Square
London
EC4A 3DW
Secretary Name | Monique Mankowski |
---|---|
Nationality | French |
Status | Current |
Appointed | 06 May 2004(1 day after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Amf LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£38,334 |
Cash | £7,201 |
Current Liabilities | £39,691,003 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks, 1 day from now) |
27 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
---|---|
26 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
14 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2018 | Full accounts made up to 31 December 2017 (19 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 December 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Full accounts made up to 31 December 2015 (20 pages) |
11 January 2017 | Full accounts made up to 31 December 2015 (20 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
22 December 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 December 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2015 | Full accounts made up to 31 December 2013 (19 pages) |
30 May 2015 | Full accounts made up to 31 December 2013 (19 pages) |
21 January 2015 | Compulsory strike-off action has been suspended (1 page) |
21 January 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
26 February 2014 | Full accounts made up to 31 December 2012 (16 pages) |
26 February 2014 | Full accounts made up to 31 December 2012 (16 pages) |
17 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Full accounts made up to 31 December 2010 (14 pages) |
4 January 2012 | Full accounts made up to 31 December 2010 (14 pages) |
14 July 2011 | Secretary's details changed for Monique Mankowski on 14 July 2011 (1 page) |
14 July 2011 | Director's details changed for Andre Mankowski on 14 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Andre Mankowski on 14 July 2011 (2 pages) |
14 July 2011 | Secretary's details changed for Monique Mankowski on 14 July 2011 (1 page) |
11 May 2011 | Director's details changed for Andre Mankowski on 5 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Secretary's details changed for Monique Mankowski on 5 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Director's details changed for Andre Mankowski on 5 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Director's details changed for Andre Mankowski on 5 May 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Monique Mankowski on 5 May 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Monique Mankowski on 5 May 2011 (2 pages) |
5 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2011 | Full accounts made up to 31 December 2009 (16 pages) |
4 April 2011 | Full accounts made up to 31 December 2009 (16 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Andre Mankowski on 5 May 2010 (2 pages) |
9 August 2010 | Director's details changed for Andre Mankowski on 5 May 2010 (2 pages) |
9 August 2010 | Director's details changed for Andre Mankowski on 5 May 2010 (2 pages) |
9 August 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
18 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
18 March 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
15 March 2010 | Full accounts made up to 31 May 2009 (14 pages) |
15 March 2010 | Full accounts made up to 31 May 2009 (14 pages) |
20 January 2010 | Full accounts made up to 31 May 2008 (17 pages) |
20 January 2010 | Full accounts made up to 31 May 2008 (17 pages) |
9 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 05/05/08; full list of members (3 pages) |
14 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
16 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 05/05/06; full list of members (2 pages) |
10 August 2005 | Return made up to 05/05/05; full list of members (2 pages) |
10 August 2005 | Return made up to 05/05/05; full list of members (2 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Director's particulars changed (1 page) |
22 June 2004 | New director appointed (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (1 page) |
22 June 2004 | New secretary appointed (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
14 June 2004 | Memorandum and Articles of Association (12 pages) |
14 June 2004 | Memorandum and Articles of Association (12 pages) |
2 June 2004 | Company name changed krestmoor management LIMITED\certificate issued on 02/06/04 (2 pages) |
2 June 2004 | Company name changed krestmoor management LIMITED\certificate issued on 02/06/04 (2 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 May 2004 | Incorporation (16 pages) |
5 May 2004 | Incorporation (16 pages) |