Isleworth
TW7 5PL
Director Name | Mr Nino Jomaa |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ormonde Rise Buckhurst Hill IG9 5QQ |
Director Name | Mary Lammin |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 86 Letchmere Avenue Woodford Green IG8 8QG |
Director Name | Miss Rea Olivia Lammin |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2016) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 56 Regency Court 89-111 High Road Loughton Essex E18 2JT |
Website | aqthomecare.co.uk |
---|---|
Telephone | 020 85315239 |
Telephone region | London |
Registered Address | 198 Chingford Mount Road Chingford London E4 8JR |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Larkswood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £21,610 |
Current Liabilities | £22,993 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months, 3 weeks from now) |
12 October 2012 | Delivered on: 17 October 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 January 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
4 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
22 February 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
9 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
5 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
7 November 2019 | Registered office address changed from Aqt Conference Centre 60-62 Uplands Business Centre Walthamstow London E17 5QJ to 198 Chingford Mount Road Chingford London E4 8JR on 7 November 2019 (1 page) |
7 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
12 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
30 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
23 August 2018 | Satisfaction of charge 1 in full (1 page) |
2 August 2018 | Previous accounting period extended from 30 April 2018 to 30 June 2018 (1 page) |
2 August 2018 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
3 July 2018 | Appointment of Mr Ranvir Singh Dari as a director on 3 July 2018 (2 pages) |
3 July 2018 | Termination of appointment of Mary Lammin as a director on 3 July 2018 (1 page) |
3 July 2018 | Notification of Ranvir Singh Dari as a person with significant control on 3 July 2018 (2 pages) |
3 July 2018 | Cessation of Mary Lammin as a person with significant control on 3 July 2018 (1 page) |
14 March 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
1 December 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 December 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
4 December 2016 | Termination of appointment of Rea Olivia Lammin as a director on 1 December 2016 (1 page) |
4 December 2016 | Confirmation statement made on 1 November 2016 with updates (4 pages) |
4 December 2016 | Termination of appointment of Rea Olivia Lammin as a director on 1 December 2016 (1 page) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 December 2015 | Annual return made up to 1 November 2015 no member list (3 pages) |
1 December 2015 | Annual return made up to 1 November 2015 no member list (3 pages) |
1 January 2015 | Annual return made up to 1 November 2014 no member list (2 pages) |
1 January 2015 | Annual return made up to 1 November 2014 no member list (2 pages) |
1 January 2015 | Annual return made up to 1 November 2014 no member list (2 pages) |
19 November 2014 | Appointment of Miss Rea Olivia Lammin as a director on 18 November 2014 (2 pages) |
19 November 2014 | Appointment of Miss Rea Olivia Lammin as a director on 18 November 2014 (2 pages) |
27 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 January 2014 | Annual return made up to 1 November 2013 no member list (2 pages) |
14 January 2014 | Annual return made up to 1 November 2013 no member list (2 pages) |
14 January 2014 | Annual return made up to 1 November 2013 no member list (2 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
21 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
3 January 2013 | Annual return made up to 1 November 2012 no member list (2 pages) |
3 January 2013 | Annual return made up to 1 November 2012 no member list (2 pages) |
3 January 2013 | Annual return made up to 1 November 2012 no member list (2 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 December 2011 | Annual return made up to 1 November 2011 no member list (2 pages) |
5 December 2011 | Annual return made up to 1 November 2011 no member list (2 pages) |
5 December 2011 | Annual return made up to 1 November 2011 no member list (2 pages) |
28 October 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
28 October 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
4 October 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
4 October 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
3 November 2010 | Annual return made up to 1 November 2010 no member list (2 pages) |
3 November 2010 | Annual return made up to 1 November 2010 no member list (2 pages) |
3 November 2010 | Annual return made up to 1 November 2010 no member list (2 pages) |
3 October 2010 | Registered office address changed from Aqt Conference Centre 60-62 Uplands Business Centre Blackhorse Lane Walthamstow London E17 5QJ United Kingdom on 3 October 2010 (1 page) |
3 October 2010 | Registered office address changed from Aqt Conference Centre 60-62 Uplands Business Centre Blackhorse Lane Walthamstow London E17 5QJ United Kingdom on 3 October 2010 (1 page) |
3 October 2010 | Registered office address changed from Unit 5 Alpha Business Centre 60 South Grove Walthamstow London E17 7NX England on 3 October 2010 (1 page) |
3 October 2010 | Registered office address changed from Unit 5 Alpha Business Centre 60 South Grove Walthamstow London E17 7NX England on 3 October 2010 (1 page) |
3 October 2010 | Registered office address changed from Unit 5 Alpha Business Centre 60 South Grove Walthamstow London E17 7NX England on 3 October 2010 (1 page) |
3 October 2010 | Registered office address changed from Aqt Conference Centre 60-62 Uplands Business Centre Blackhorse Lane Walthamstow London E17 5QJ United Kingdom on 3 October 2010 (1 page) |
4 May 2010 | Resolutions
|
4 May 2010 | Resolutions
|
4 May 2010 | Termination of appointment of Nino Jomaa as a director (1 page) |
4 May 2010 | Termination of appointment of Nino Jomaa as a director (1 page) |
21 April 2010 | Annual return made up to 20 April 2010 no member list (3 pages) |
21 April 2010 | Annual return made up to 20 April 2010 no member list (3 pages) |
25 March 2010 | Change of name notice (2 pages) |
25 March 2010 | Change of name notice (2 pages) |
25 March 2010 | Company name changed aot london LIMITED\certificate issued on 25/03/10
|
25 March 2010 | Company name changed aot london LIMITED\certificate issued on 25/03/10
|
17 March 2010 | Incorporation
|
17 March 2010 | Incorporation
|