West Lynn
King's Lynn
Norfolk
PE34 3JX
Secretary Name | Mrs Claire Elizabeth Ampomah |
---|---|
Status | Current |
Appointed | 01 December 2013(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | Marlborough House St. Peters Close West Lynn King's Lynn Norfolk PE34 3JX |
Registered Address | 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1.5m at £1 | Benjamin Ampomah 50.00% Ordinary |
---|---|
1.5m at £1 | Claire Elizabeth Ampomah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,477,392 |
Cash | £17,982 |
Current Liabilities | £58,862 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
21 October 2013 | Delivered on: 24 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
17 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
---|---|
22 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
25 June 2019 | Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
21 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
6 November 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT to Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 6 November 2017 (1 page) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
6 May 2016 | Resolutions
|
6 May 2016 | Solvency Statement dated 30/03/16 (1 page) |
6 May 2016 | Statement of capital on 6 May 2016
|
6 May 2016 | Statement of capital on 6 May 2016
|
6 May 2016 | Solvency Statement dated 30/03/16 (1 page) |
6 May 2016 | Statement by Directors (1 page) |
6 May 2016 | Resolutions
|
6 May 2016 | Statement by Directors (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
27 November 2014 | Amended total exemption small company accounts made up to 30 November 2013 (5 pages) |
27 November 2014 | Amended total exemption small company accounts made up to 30 November 2013 (5 pages) |
11 November 2014 | Amended total exemption small company accounts made up to 30 November 2013 (5 pages) |
11 November 2014 | Amended total exemption small company accounts made up to 30 November 2013 (5 pages) |
20 August 2014 | Appointment of Mrs Claire Elizabeth Ampomah as a secretary on 1 December 2013 (2 pages) |
20 August 2014 | Appointment of Mrs Claire Elizabeth Ampomah as a secretary on 1 December 2013 (2 pages) |
20 August 2014 | Director's details changed for Mr Benjamin Ampomah on 2 January 2014 (2 pages) |
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Appointment of Mrs Claire Elizabeth Ampomah as a secretary on 1 December 2013 (2 pages) |
20 August 2014 | Director's details changed for Mr Benjamin Ampomah on 2 January 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Benjamin Ampomah on 2 January 2014 (2 pages) |
20 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
25 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
24 October 2013 | Registration of charge 081620510001 (6 pages) |
24 October 2013 | Registration of charge 081620510001 (6 pages) |
24 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
31 July 2013 | Current accounting period extended from 31 July 2013 to 30 November 2013 (1 page) |
31 July 2013 | Current accounting period extended from 31 July 2013 to 30 November 2013 (1 page) |
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
14 February 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
14 February 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
14 February 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
31 July 2012 | Incorporation (22 pages) |
31 July 2012 | Incorporation (22 pages) |