Company NameLatamsend Properties Ltd
DirectorDenise Beatriz Troncoso
Company StatusActive
Company Number08838027
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)
Previous NameAMY5 Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Denise Beatriz Troncoso
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Excelsior Aparments 1 Northwick Park Road
Harrow
HA1 2NY

Contact

Websitewww.tanhs.net

Location

Registered AddressElephant Arcade,Unit 4, 50 London Road
London Road
London
SE1 6FY
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Denise Beatriz Troncoso
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,104
Cash£243
Current Liabilities£1,347

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return8 August 2023 (8 months, 4 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

10 August 2023Company name changed AMY5 consultants LIMITED\certificate issued on 10/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-08
(3 pages)
8 August 2023Confirmation statement made on 8 August 2023 with updates (3 pages)
4 May 2023Withdraw the company strike off application (1 page)
21 April 2023Micro company accounts made up to 31 January 2022 (3 pages)
11 April 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
11 April 2023Registered office address changed from 4 Frognal Parade 158 Finchley Road London NW3 5HH England to Elephant Arcade,Unit 4, 50 London Road London Road London SE1 6FY on 11 April 2023 (1 page)
17 March 2023Voluntary strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for voluntary strike-off (1 page)
22 February 2023Application to strike the company off the register (3 pages)
5 March 2022Confirmation statement made on 9 January 2022 with updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
7 July 2021Micro company accounts made up to 31 January 2020 (3 pages)
24 March 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
29 April 2019Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to 4 Frognal Parade 158 Finchley Road London NW3 5HH on 29 April 2019 (1 page)
3 March 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 October 2018Registered office address changed from Unit 8, Holles House Overton Road London SW9 7AP United Kingdom to International House 24 Holborn Viaduct City of London London EC1A 2BN on 9 October 2018 (1 page)
13 February 2018Director's details changed for Mrs Denise Beatriz Troncoso on 12 February 2018 (2 pages)
13 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
24 November 2017Registered office address changed from Unit 4 Holles House Overton Road London SW9 7AP to Unit 8, Holles House Overton Road London SW9 7AP on 24 November 2017 (1 page)
24 November 2017Registered office address changed from Unit 4 Holles House Overton Road London SW9 7AP to Unit 8, Holles House Overton Road London SW9 7AP on 24 November 2017 (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
28 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
21 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)