44 High Street
Croydon
CR0 1YB
Secretary Name | AML Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2009(1 day after company formation) |
Appointment Duration | 15 years, 3 months |
Correspondence Address | Amlbenson, The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW |
Director Name | Mr Mahmoud Rasheed |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Southlands House Southlands Lane Oxted Surrey RH8 9PH |
Registered Address | C/O Snappy Snaps 44 High Street Croydon CR0 1YB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
2 at £1 | Michael Ratcliffe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,108 |
Cash | £113,816 |
Current Liabilities | £41,801 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
19 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
22 February 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
29 April 2022 | Secretary's details changed for Aml Registrars Limited on 20 April 2022 (1 page) |
31 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
11 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
28 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
19 March 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
14 September 2018 | Secretary's details changed for Aml Registrars Limited on 14 September 2018 (1 page) |
14 September 2018 | Director's details changed for Mr Michael Ratcliffe on 14 September 2018 (2 pages) |
14 September 2018 | Change of details for Mr Michael Ratcliffe as a person with significant control on 14 September 2018 (2 pages) |
23 April 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
30 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
26 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
1 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
9 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Termination of appointment of Mahmoud Rasheed as a director (1 page) |
10 December 2010 | Termination of appointment of Mahmoud Rasheed as a director (1 page) |
1 March 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
1 March 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
19 February 2010 | Previous accounting period shortened from 31 January 2010 to 30 November 2009 (1 page) |
19 February 2010 | Previous accounting period shortened from 31 January 2010 to 30 November 2009 (1 page) |
4 February 2010 | Director's details changed for Mr Mahmoud Rasheed on 16 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Mahmoud Rasheed on 16 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Michael Ratcliffe on 16 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Michael Ratcliffe on 16 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Secretary's details changed for Aml Registrars Limited on 16 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Aml Registrars Limited on 16 January 2010 (2 pages) |
30 September 2009 | Ad 16/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 September 2009 | Secretary appointed aml registrars LIMITED (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from aml maybrook house 97 godstone road caterham surrey CR3 6RE united kingdom (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from aml maybrook house 97 godstone road caterham surrey CR3 6RE united kingdom (1 page) |
30 September 2009 | Secretary appointed aml registrars LIMITED (1 page) |
30 September 2009 | Ad 16/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 January 2009 | Incorporation (9 pages) |
16 January 2009 | Incorporation (9 pages) |