London
WC1R 5EF
Secretary Name | AML Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2012(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | Amlbenson, The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW |
Director Name | Mr James Paul Dalton |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(7 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 August 2019) |
Role | Locksmith |
Country of Residence | England |
Correspondence Address | 34 Westway Caterham On The Hill Surrey CR3 5TP |
Telephone | 01689 843000 |
---|---|
Telephone region | Orpington |
Registered Address | 3 Field Court London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Susan Middlewick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,420 |
Cash | £5,519 |
Current Liabilities | £46,528 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 13 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 27 November 2021 (overdue) |
19 February 2010 | Delivered on: 23 February 2010 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
30 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
---|---|
2 November 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
15 November 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
30 August 2019 | Change of details for Mrs Susan Jane Middlewick as a person with significant control on 30 August 2019 (2 pages) |
30 August 2019 | Termination of appointment of James Paul Dalton as a director on 30 August 2019 (1 page) |
30 August 2019 | Cessation of James Paul Dalton as a person with significant control on 30 August 2019 (1 page) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
13 November 2018 | Change of details for Mr James Paul Dalton as a person with significant control on 15 October 2018 (2 pages) |
13 November 2018 | Director's details changed for Mr James Paul Dalton on 15 October 2018 (2 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
13 November 2018 | Director's details changed for Mrs Susan Jane Middlewick on 13 November 2018 (2 pages) |
4 June 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
28 March 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 28 March 2018 (1 page) |
27 March 2018 | Secretary's details changed for Aml Registrars Limited on 27 March 2018 (1 page) |
21 November 2017 | Change of details for Mrs Susan Jane Middlewick as a person with significant control on 9 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr James Paul Dalton as a director on 9 November 2017 (2 pages) |
21 November 2017 | Change of details for Mrs Susan Jane Middlewick as a person with significant control on 9 November 2017 (2 pages) |
21 November 2017 | Notification of James Paul Dalton as a person with significant control on 9 November 2017 (2 pages) |
21 November 2017 | Appointment of Mr James Paul Dalton as a director on 9 November 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 13 November 2017 with updates (4 pages) |
21 November 2017 | Notification of James Paul Dalton as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
27 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
24 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
12 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
14 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
14 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
10 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 June 2012 | Director's details changed for Mrs Susan Middlewick on 1 June 2012 (2 pages) |
13 June 2012 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG England on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG England on 13 June 2012 (1 page) |
13 June 2012 | Appointment of Aml Registrars Limited as a secretary (2 pages) |
13 June 2012 | Appointment of Aml Registrars Limited as a secretary (2 pages) |
13 June 2012 | Director's details changed for Mrs Susan Middlewick on 1 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mrs Susan Middlewick on 1 June 2012 (2 pages) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
25 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 February 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
24 November 2009 | Director's details changed for Mrs Susan Middlewick on 13 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mrs Susan Middlewick on 13 November 2009 (2 pages) |
13 November 2009 | Incorporation (23 pages) |
13 November 2009 | Incorporation (23 pages) |