Hoddesdon
Hertfordshire
EN11 9HG
Director Name | Andrew Brian Kennaby |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Weald Bridge Road North Weald Epping Essex CM16 6ER |
Secretary Name | Mickie Maria Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Fairfield Road Hoddesdon Hertfordshire EN11 9HG |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2006(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | aamerctech.co.uk |
---|---|
Telephone | 01992 470023 |
Telephone region | Lea Valley |
Registered Address | Napier House Pindar Road Hoddesdon Hertfordshire EN11 0BZ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
1 at £1 | Andrew Brian Kennaby 50.00% Ordinary |
---|---|
1 at £1 | Anthony Henry Jarrett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,493 |
Cash | £30,620 |
Current Liabilities | £58,507 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (overdue) |
18 December 2023 | Unaudited abridged accounts made up to 30 April 2023 (8 pages) |
---|---|
8 May 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
23 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
10 May 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
24 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
10 May 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
22 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
13 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
17 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
10 July 2018 | Termination of appointment of Mickie Maria Jarrett as a secretary on 20 June 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
22 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
29 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
29 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 May 2016 | Registered office address changed from 37 Sanville Gardens Stanstead Abbotts Ware Hertfordshire SG12 8GA to Napier House Pindar Road Hoddesdon Hertfordshire EN11 0BZ on 30 May 2016 (1 page) |
30 May 2016 | Registered office address changed from 37 Sanville Gardens Stanstead Abbotts Ware Hertfordshire SG12 8GA to Napier House Pindar Road Hoddesdon Hertfordshire EN11 0BZ on 30 May 2016 (1 page) |
12 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
25 January 2015 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
15 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
19 November 2013 | Director's details changed for Andrew Brian Kennaby on 16 November 2013 (3 pages) |
19 November 2013 | Director's details changed for Andrew Brian Kennaby on 16 November 2013 (3 pages) |
17 April 2013 | Director's details changed for Andrew Brian Kennaby on 16 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Andrew Brian Kennaby on 16 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Registered office address changed from Chefs Cottage 19 High Street Croxton St. Neots Cambridgeshire PE19 6SX United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from Chefs Cottage 19 High Street Croxton St. Neots Cambridgeshire PE19 6SX United Kingdom on 26 March 2013 (1 page) |
8 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Registered office address changed from the Black Cottage 73 Bell Common Epping Essex CM16 4DZ on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from the Black Cottage 73 Bell Common Epping Essex CM16 4DZ on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from the Black Cottage 73 Bell Common Epping Essex CM16 4DZ on 3 May 2012 (1 page) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
10 June 2010 | Director's details changed for Andrew Brian Kennaby on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Andrew Brian Kennaby on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Anthony Henry Jarrett on 1 December 2009 (2 pages) |
10 June 2010 | Director's details changed for Anthony Henry Jarrett on 1 December 2009 (2 pages) |
10 June 2010 | Director's details changed for Andrew Brian Kennaby on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Anthony Henry Jarrett on 1 December 2009 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
8 July 2009 | Registered office changed on 08/07/2009 from 41A chambers street hertford hertfordshire SG14 1PL (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 41A chambers street hertford hertfordshire SG14 1PL (1 page) |
13 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
13 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 July 2007 | Return made up to 07/04/07; full list of members (2 pages) |
2 July 2007 | Return made up to 07/04/07; full list of members (2 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | New director appointed (1 page) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Ad 07/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 2006 | Ad 07/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
7 April 2006 | Incorporation (11 pages) |
7 April 2006 | Incorporation (11 pages) |