London
EC1R 0AA
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | amintaha.co.uk |
---|---|
Telephone | 020 72539444 |
Telephone region | London |
Registered Address | 15a Clerkenwell Close London EC1R 0AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Amin M.m Taha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£144,777 |
Current Liabilities | £187,653 |
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
6 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Total exemption full accounts made up to 30 October 2022 (11 pages) |
22 November 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
20 July 2022 | Total exemption full accounts made up to 30 October 2021 (11 pages) |
28 October 2021 | Confirmation statement made on 27 October 2021 with updates (4 pages) |
23 July 2021 | Total exemption full accounts made up to 30 October 2020 (11 pages) |
6 January 2021 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
27 October 2020 | Total exemption full accounts made up to 30 October 2019 (11 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
30 July 2019 | Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page) |
30 July 2019 | Total exemption full accounts made up to 30 October 2018 (10 pages) |
7 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 30 October 2017 (10 pages) |
31 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
22 December 2017 | Registered office address changed from 15 Clerkenwell Close London EC1R 0AA England to 15a Clerkenwell Close London EC1R 0AA on 22 December 2017 (1 page) |
17 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
17 November 2017 | Notification of Amin Mamdouh Mohamed Taha as a person with significant control on 17 November 2017 (2 pages) |
17 November 2017 | Cessation of 15Cc Ltd as a person with significant control on 22 November 2016 (1 page) |
17 November 2017 | Registered office address changed from 2/F 12-13 Clerkenwell Green London EC1R 0QJ England to 15 Clerkenwell Close London EC1R 0AA on 17 November 2017 (1 page) |
17 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
17 November 2017 | Notification of Amin Mamdouh Mohamed Taha as a person with significant control on 22 November 2016 (2 pages) |
17 November 2017 | Cessation of 15Cc Ltd as a person with significant control on 17 November 2017 (1 page) |
17 November 2017 | Registered office address changed from 2/F 12-13 Clerkenwell Green London EC1R 0QJ England to 15 Clerkenwell Close London EC1R 0AA on 17 November 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
22 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
22 November 2016 | Registered office address changed from 15 Clerkenwell Close London EC1R 0AA to 2/F 12-13 Clerkenwell Green London EC1R 0QJ on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 15 Clerkenwell Close London EC1R 0AA to 2/F 12-13 Clerkenwell Green London EC1R 0QJ on 22 November 2016 (1 page) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
11 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 January 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 March 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Registered office address changed from 4Th Floor 35-39 Old Street London EC1V 9HX United Kingdom on 23 November 2011 (2 pages) |
23 November 2011 | Registered office address changed from 4Th Floor 35-39 Old Street London EC1V 9HX United Kingdom on 23 November 2011 (2 pages) |
18 January 2011 | Appointment of Amin Mamdouh Mohamed Taha as a director (3 pages) |
18 January 2011 | Appointment of Amin Mamdouh Mohamed Taha as a director (3 pages) |
2 November 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
2 November 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 November 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
2 November 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
27 October 2010 | Incorporation (23 pages) |
27 October 2010 | Incorporation (23 pages) |