Harpenden
Hertfordshire
AL5 4TF
Director Name | Mrs Nikki Vyas Ambrose |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Philippa Jill Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Eastbury Road Northwood Middlesex HA6 3AJ |
Website | www.mjambrose.com |
---|
Registered Address | 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Michael Lewis Ambrose 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £382,792 |
Cash | £425,921 |
Current Liabilities | £64,559 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
25 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
---|---|
28 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
22 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 January 2016 | Registered office address changed from 5 the Mews Breadcroft Lane Harpenden Hertfordshire AL5 4TF to 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 25 January 2016 (1 page) |
31 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
19 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
12 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
11 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Appointment of Mr. Michael Lewis Ambrose as a director (3 pages) |
18 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
18 July 2011 | Appointment of Philippa Jill Duncan as a secretary (3 pages) |
18 July 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
12 July 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 July 2011 | Incorporation
|
7 July 2011 | Incorporation
|