Company NameAmica Property Services Limited
Company StatusActive
Company Number09174097
CategoryPrivate Limited Company
Incorporation Date13 August 2014(9 years, 8 months ago)
Previous NameH & A Fertleman Property Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Amanda Vardi
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Catsey Woods
Bushey
Herts
WD23 4HS
Director NameMr Jonathan Vardi
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Catsey Woods
Bushey
Herts
WD23 4HS
Director NameMr Howard John Fertleman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Catsey Woods
Bushey
Herts
WD23 4HS

Contact

Websitewww.viesh.com

Location

Registered Address8 Catsey Woods
Bushey
Herts
WD23 4HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Park
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

16 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
18 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
29 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
19 August 2021Confirmation statement made on 13 August 2021 with updates (5 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
17 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates (5 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
17 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
20 June 2016Registered office address changed from 131 Edgware Road London W2 2AP to 8 Catsey Woods Bushey Herts WD23 4HS on 20 June 2016 (2 pages)
20 June 2016Registered office address changed from 131 Edgware Road London W2 2AP to 8 Catsey Woods Bushey Herts WD23 4HS on 20 June 2016 (2 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
25 August 2015Director's details changed for Howard Fertleman on 10 August 2015 (2 pages)
25 August 2015Director's details changed for Amanda Vardi on 10 August 2015 (2 pages)
25 August 2015Director's details changed for Howard Fertleman on 10 August 2015 (2 pages)
25 August 2015Director's details changed for Jonathan Vardi on 10 August 2015 (2 pages)
25 August 2015Director's details changed for Amanda Vardi on 10 August 2015 (2 pages)
25 August 2015Director's details changed for Jonathan Vardi on 10 August 2015 (2 pages)
8 October 2014Company name changed h & a fertleman property consultants LIMITED\certificate issued on 08/10/14 (2 pages)
8 October 2014Company name changed h & a fertleman property consultants LIMITED\certificate issued on 08/10/14
  • RES15 ‐ Change company name resolution on 2014-09-23
(2 pages)
8 October 2014Change of name notice (2 pages)
8 October 2014Change of name notice (2 pages)
11 September 2014Appointment of Jonathan Vardi as a director on 13 August 2014 (2 pages)
11 September 2014Appointment of Jonathan Vardi as a director on 13 August 2014 (2 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 100
(22 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 100
(22 pages)